Search icon

WHITE, WHITE & CRENSHAW, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE, WHITE & CRENSHAW, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2010 (14 years ago)
Organization Date: 29 Dec 2010 (14 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0778329
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 2, HOPKINSVILLE, KY 42241-0002
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEE T. WHITE Registered Agent

Manager

Name Role
Lee T White Manager
Julia T Crenshaw Manager

Organizer

Name Role
LEE T. WHITE Organizer
JULIA T. CRENSHAW Organizer

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-31
Annual Report 2022-04-04
Annual Report 2021-04-08
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
67095.00
Total Face Value Of Loan:
67095.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67095
Current Approval Amount:
67095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67577.71

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-07-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1250
Executive 2023-08-30 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-08-22 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State