Search icon

THE THRIVE CENTER, INC.

Company Details

Name: THE THRIVE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 2016 (9 years ago)
Organization Date: 14 Apr 2016 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0950005
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 204 EAST MARKET STREET, Suite B, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E527K5CJ6799 2024-08-15 204 E MARKET ST STE B, LOUISVILLE, KY, 40202, 1218, USA 204 E MARKET STREET STE B, LOUISVILLE, KY, 40202, 1218, USA

Business Information

Doing Business As THE THRIVE CENTER INC
URL www.thrivecenterky.org
Division Name THRIVE CENTER, INC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-08-18
Initial Registration Date 2023-08-04
Entity Start Date 2016-04-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERI ROSE
Address 204 E MARKET STREET SUITE B, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name SHERI ROSE
Role CEO
Address 204 E MARKET STREET SUITE B, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Manager

Name Role
John Reinhart Manager
Sheri Rose Manager

Registered Agent

Name Role
Sheri L Rose Registered Agent
SHERI ROSE Registered Agent

Organizer

Name Role
Sheri L Rose Organizer

Former Company Names

Name Action
Thrive Alliance LLC Merger

Assumed Names

Name Status Expiration Date
THE THRIVE ALLIANCE Active 2026-01-05
INNOVATOR'S ALLIANCE Inactive 2022-08-28

Filings

Name File Date
Annual Report 2024-03-21
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Certificate of Assumed Name 2021-01-05
Articles of Merger 2020-12-28
Restated Articles 2020-12-28
Registered Agent name/address change 2020-06-09
Principal Office Address Change 2020-05-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3636925 Corporation Unconditional Exemption 1415 BARDSTOWN RD APT 4, LOUISVILLE, KY, 40204-2263 2018-02
In Care of Name % SHERI L ROSE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 117174
Income Amount 192447
Form 990 Revenue Amount 192447
National Taxonomy of Exempt Entities Human Services: Centers to Support the Independence of Specific Populations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-3636925_THETHRIVECENTERINC_06162017_02.tif
FinalLetter_81-3636925_THETHRIVECENTERINC_06162017_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name THRIVE CENTER INC
EIN 81-3636925
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name THRIVE CENTER INC
EIN 81-3636925
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name THRIVE CENTER INC
EIN 81-3636925
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name THRIVE CENTER INC
EIN 81-3636925
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name THRIVE CENTER INC
EIN 81-3636925
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name THRIVE CENTER INC
EIN 81-3636925
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478887200 2020-04-15 0457 PPP 204 E MARKET ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40241.67
Loan Approval Amount (current) 40241.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40606.88
Forgiveness Paid Date 2021-03-18
1844818503 2021-02-19 0457 PPS 204 E Market St Ste B, Louisville, KY, 40202-1218
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30375
Loan Approval Amount (current) 30375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1218
Project Congressional District KY-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30578.41
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State