Name: | MOM'S CLOSET RESOURCE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jan 2003 (22 years ago) |
Organization Date: | 22 Jan 2003 (22 years ago) |
Last Annual Report: | 01 Mar 2025 (2 months ago) |
Organization Number: | 0569645 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | Mom's Closet Resource Center DBA Sparc Hope, 11921 Brinley Ave., Ste. 101, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christy Greenway | Officer |
Name | Role |
---|---|
Shannon "Nikki" Cleveland | Director |
Marcy Young | Director |
Thomas Keefe | Director |
Belle Taylor | Director |
Laura Wingfield | Director |
SHEILA DAY | Director |
BRIDGET BORGERMENKE | Director |
BARBARA DUPLECHIEN | Director |
KIMBRA PAULLEY | Director |
Krista Yockey | Director |
Name | Role |
---|---|
SHEILA DAY | Incorporator |
Name | Role |
---|---|
Angela Ohlmann | Treasurer |
Name | Role |
---|---|
Michael Hellard | Vice President |
Name | Role |
---|---|
Mary Kennedy | President |
Name | Role |
---|---|
Rosemarie Arsenault | Secretary |
Name | Role |
---|---|
LAURA WINGFIELD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000768 | Exempt Organization | Active | - | - | - | - | LOUISVILLE, JEFFERSON, KY |
Name | Status | Expiration Date |
---|---|---|
SPARC HOPE | Inactive | 2024-07-03 |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Certificate of Assumed Name | 2024-08-19 |
Principal Office Address Change | 2024-06-06 |
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-19 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-17 |
Certificate of Assumed Name | 2019-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9402327207 | 2020-04-28 | 0457 | PPP | 11921 BRINLEY AVE, LOUISVILLE, KY, 40243-1099 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2973718607 | 2021-03-16 | 0457 | PPS | 11921 Brinley Ave Ste 101, Louisville, KY, 40243-1099 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State