Search icon

CRISLER LAW OFFICE LLC

Company Details

Name: CRISLER LAW OFFICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2010 (14 years ago)
Organization Date: 01 Dec 2010 (14 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0776428
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 719 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Manager

Name Role
SCOTT A CRISLER Manager

Organizer

Name Role
SCOTT A. CRISLER Organizer

Registered Agent

Name Role
BRENDA BONECUTTER Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-22
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-03-17
Annual Report 2020-06-01
Principal Office Address Change 2019-06-29
Annual Report 2019-06-29
Registered Agent name/address change 2019-06-29
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945648009 2020-06-23 0457 PPP 719 Monmouth Street, Newport, KY, 41071-1812
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4732.7
Loan Approval Amount (current) 4732.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39042
Servicing Lender Name Heritage Bank, National Association
Servicing Lender Address 110 South St West, SPICER, MN, 56288-4600
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1812
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39042
Originating Lender Name Heritage Bank, National Association
Originating Lender Address SPICER, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4771.08
Forgiveness Paid Date 2021-04-22
7021358808 2021-04-21 0457 PPS 719 Monmouth St N/A, Newport, KY, 41071-1812
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13116
Loan Approval Amount (current) 13116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1812
Project Congressional District KY-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13204.4
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State