Search icon

LATINA SUPPORT PROGRAM, INC.

Company Details

Name: LATINA SUPPORT PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 2010 (15 years ago)
Organization Date: 08 Jun 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0764646
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 200 Clinic Dr, C/O ULTC, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
Bill McCann Director
Tracy Littlehale, RN Director
William Crump, MD Director
WILLIAM J. CRUMP, JR. Director
MARY KING Director
DIVYA CHOWDHARY Director
DAVID RIZK Director
NATALIE BEGLEY Director

Vice President

Name Role
Pam Carter Vice President

President

Name Role
Natalie A Begley President

Secretary

Name Role
William J Crump, M.D. Secretary

Treasurer

Name Role
William J Crump, M.D. Treasurer

Incorporator

Name Role
WILLIAM J. CRUMP, JR. Incorporator

Registered Agent

Name Role
WILLIAM J. CRUMP, M.D. Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-07-31
Annual Report 2023-03-30
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-06-02
Annual Report 2019-06-01
Annual Report 2018-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3207124 Corporation Unconditional Exemption 200 CLINIC DR, MADISONVILLE, KY, 42431-1661 2016-11
In Care of Name % WILLIAM CRUMP
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 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 Health Care: Nonmonetary Support N.E.C.
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_27-3207124_LATINASUPPORTPROGRAMINC_10042016.tif

Form 990-N (e-Postcard)

Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 200 Clinic Dr, Madisonville, KY, 42431, US
Principal Officer's Name William J Crump MD
Principal Officer's Address 200 Clinic Dr, Madisonville, KY, 42431, US
Website URL c/o ULTC
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 N FRANKLIN ST, MADISONVILLE, KY, 42431, US
Principal Officer's Name William J Crump
Principal Officer's Address 638 N FRANKLIN ST, MADISONVILLE, KY, 42431, US
Website URL Hopkins County Community Clinic / ULTC
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 North Franklin St, Madisonville, KY, 42431, US
Principal Officer's Name William J Crump
Principal Officer's Address 638 N Franklin St, Madisonville, KY, 42431, US
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 North Franklin Avenue, Madisonville, KY, 42431, US
Principal Officer's Name William J Crump
Principal Officer's Address 638 North Franklin Ave, Madisonville, KY, 42431, US
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 North Franklin Street, MADISONVILLE, KY, 42431, US
Principal Officer's Name William Crump
Principal Officer's Address 638 North Franklin Street, Madisonville, KY, 42431, US
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 N Franklin St, Madisonville, KY, 42431, US
Principal Officer's Name William Crump
Principal Officer's Address 638 N Franklin St, Madisonville, KY, 42431, US
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 N Franklin Street, MADISONVILLE, KY, 42404, US
Principal Officer's Name Natalie Begley
Principal Officer's Address 638 N Franklin Street, MADISONVILLE, KY, 42404, US
Organization Name LATINA SUPPORT PROGRAM INC
EIN 27-3207124
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 638 N Franklin Street, Madisonville, KY, 42431, US
Principal Officer's Name Natalie Begley
Principal Officer's Address 638 N Franklin Street, Madisonville, KY, 42431, US

Sources: Kentucky Secretary of State