Search icon

CRISP ROOFING AND GUTTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRISP ROOFING AND GUTTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2004 (21 years ago)
Organization Date: 25 Mar 2004 (21 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0582236
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1002 LOWELL ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW CRISP Registered Agent

Member

Name Role
Andrew Austin Crisp Member

Organizer

Name Role
ANDREW CRISP Organizer

Form 5500 Series

Employer Identification Number (EIN):
200908933
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-04-17
Annual Report 2022-04-20
Principal Office Address Change 2022-04-05
Registered Agent name/address change 2022-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
78630.00
Total Face Value Of Loan:
78630.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78630
Current Approval Amount:
78630
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79401.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State