Search icon

SHIRLEY'S WAY, INC.

Company Details

Name: SHIRLEY'S WAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2013 (11 years ago)
Organization Date: 31 Oct 2013 (11 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0871051
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10966 DIXIE HIGHWAY, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

President

Name Role
Frederick M Mulrooney President

Director

Name Role
EDWINNA WENDY BARKER Director
Frederick Mulrooney Director
Theresa M Schablik Director
Monica M Perkins Director
Todd Render Director
Jen M White Director
FREDERICK M MULROONEY JR Director
WES FAUST Director
TODD RENDER Director
MINDY ASCHBACHER Director

Secretary

Name Role
Mary Barnes Secretary

Treasurer

Name Role
Edwinna Barker Treasurer

Vice President

Name Role
Theresa Schablik Vice President

Registered Agent

Name Role
FREDERICK M. MULROONEY Registered Agent

Incorporator

Name Role
FREDERICK M. MULROONEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002252 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY
Department of Charitable Gaming ORG0002527 Organization Active - - - 2025-12-10 Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
SHIRLEY'S DEALS Active 2030-03-16
SHIRLEY'S WAY DEALS Active 2030-01-17
SHIRLEY'S LITTLE ANGELS Inactive 2024-01-14
GOHAFFERS Inactive 2022-05-23
CANCER IS STUDID Inactive 2018-11-06

Filings

Name File Date
Certificate of Assumed Name 2025-03-16
Certificate of Assumed Name 2025-03-16
Certificate of Assumed Name 2025-03-16
Annual Report 2025-03-04
Certificate of Assumed Name 2025-01-17
Annual Report 2024-03-29
Annual Report Amendment 2023-12-08
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165508502 2021-02-18 0457 PPS 10966 Dixie Hwy, Louisville, KY, 40272-4306
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-4306
Project Congressional District KY-03
Number of Employees 12
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25633.17
Forgiveness Paid Date 2021-08-31
9918227104 2020-04-15 0457 PPP 10966 DIXIE HWY, LOUISVILLE, KY, 40272-4306
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40272-4306
Project Congressional District KY-03
Number of Employees 11
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15318.22
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State