Search icon

CHRONIC PAIN SUPPORT GROUP, INC.

Company Details

Name: CHRONIC PAIN SUPPORT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 2004 (21 years ago)
Organization Date: 02 Jun 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0587424
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 503, P.O. BOX 503, LEXINGTON, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Incorporator

Name Role
PASTOR MELVYN HAYDEN III Incorporator
LONNIE COWAN Incorporator
SHARON M. BATES Incorporator

Registered Agent

Name Role
LONNIE COWAN Registered Agent

President

Name Role
Lonnie Cowan President

Officer

Name Role
Bonnie Blair Officer

Secretary

Name Role
Sharon Bates Bates Secretary

Vice President

Name Role
James Thomas Vice President

Director

Name Role
Meyvin Hayden Director
Elsie Speed Director
Ann Freeman Director
LONNIE COWAN Director
SHARON M. BATES Director
PASTOR MELVYN HAYDEN III Director

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-02-15
Annual Report 2024-02-15
Annual Report 2023-02-16
Annual Report 2022-01-18
Annual Report 2021-03-10
Annual Report 2020-04-11
Annual Report 2019-03-28
Annual Report 2018-06-19
Annual Report 2017-04-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1172032 Corporation Unconditional Exemption 569 HOLLOW CREEK CT, LEXINGTON, KY, 40511-1644 2005-01
In Care of Name % LONNIE COWAN
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Counseling, Support Groups
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)

Form 990-N (e-Postcard)

Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 WEST SECOND STREET, LEXINGTON, KY, 405089002, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address PO Box 503, Lexington, KY, 40588, US
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 West Second Street, Lexington, KY, 40588, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 535 W Second St STE 202, Lexington, KY, 40508, US
Website URL www.cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 West Second Street, Lexington, KY, 40508, US
Principal Officer's Address 535 West Second Street, Lexington, Kentucky, 40508, AF
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 West Second Street Suite 202, Lexington, KY, 40588, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address 569 Hollow Creek Court, Lexington, KY, 40511, US
Website URL cpsginc.com
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 West Second Street Suite 202, Lexington, KY, 40588, US
Principal Officer's Name Elise Speed
Principal Officer's Address 535 West Second Suite 202, Lexington, KY, 40588, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 W Second St Ste 202, Lexingtom, KY, 40508, US
Principal Officer's Name CD Bullock James Thomas
Principal Officer's Address 535 W Second ST Ste 202, Lexington, KY, 40508, US
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 West Second Street Suite 202, Lexington, KY, 40588, US
Principal Officer's Name Chronic Pain Support Group
Principal Officer's Address 535 West Second Street Suite 202, Lexington, KY, 40588, US
Website URL cpsginc.org
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 West Second Street, Suite L-100, Lexington, KY, 40508, US
Principal Officer's Name Lonnie Cowan
Principal Officer's Address PO BOX 503, Lexington, KY, 40588, US
Organization Name CHRONIC PAIN SUPPORT GROUP INC
EIN 61-1172032
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 503, Lexington, KY, 405880503, US
Principal Officer's Name Lonnie Cowan Elsie Speed
Principal Officer's Address 629 North Broadway Street, P O Box 503, Lexington, KY, 405880503, US
Website URL cpsginc.org

Sources: Kentucky Secretary of State