Search icon

CRISP ROOFING AND GUTTERS, LLC

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRISP ROOFING AND GUTTERS, LLC CBS BENEFIT PLAN 2023 200908933 2024-12-30 CRISP ROOFING AND GUTTERS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 423300
Sponsor’s telephone number 8595257888
Plan sponsor’s address 6283 AUTUMN TRAIL, BURLINGTON, KY, 41005

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CRISP ROOFING AND GUTTERS, LLC CBS BENEFIT PLAN 2022 200908933 2023-12-27 CRISP ROOFING AND GUTTERS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 423300
Sponsor’s telephone number 8595257888
Plan sponsor’s address 6283 AUTUMN TRAIL, BURLINGTON, KY, 41005

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CRISP ROOFING AND GUTTERS, LLC CBS BENEFIT PLAN 2021 200908933 2022-12-29 CRISP ROOFING AND GUTTERS, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 423300
Sponsor’s telephone number 8595257888
Plan sponsor’s address 6283 AUTUMN TRAIL, BURLINGTON, KY, 41005

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ANDREW CRISP Registered Agent

Member

Name Role
Andrew Austin Crisp Member

Organizer

Name Role
ANDREW CRISP Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-04-17
Annual Report 2022-04-20
Registered Agent name/address change 2022-04-05
Principal Office Address Change 2022-04-05
Annual Report 2021-04-16
Annual Report 2020-04-27
Annual Report 2019-05-17
Annual Report 2018-05-23
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676787110 2020-04-15 0457 PPP 6283 AUTUMN TRL, BURLINGTON, KY, 41005
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78630
Loan Approval Amount (current) 78630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, BOONE, KY, 41005-0011
Project Congressional District KY-04
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79401.01
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State