Search icon

MOM'S CLOSET RESOURCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (3 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

Officer

Name Role
Christy Greenway Officer

Director

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

Incorporator

Name Role
SHEILA DAY Incorporator

Treasurer

Name Role
Angela Ohlmann Treasurer

Vice President

Name Role
Michael Hellard Vice President

President

Name Role
Mary Kennedy President

Secretary

Name Role
Rosemarie Arsenault Secretary

Registered Agent

Name Role
LAURA WINGFIELD Registered Agent

Licenses

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

Assumed Names

Name Status Expiration Date
SPARC HOPE Inactive 2024-07-03

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22588.00
Total Face Value Of Loan:
22588.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18270.00
Total Face Value Of Loan:
18270.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18270
Current Approval Amount:
18270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18413.12
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22588
Current Approval Amount:
22588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22698.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State