Search icon

WHITE, WHITE & CRENSHAW, PLLC

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
Annual Report 2019-04-25
Annual Report 2018-04-30
Annual Report 2017-05-10
Annual Report 2016-04-20
Annual Report 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241487107 2020-04-10 0457 PPP 707 SOUTH MAIN ST, HOPKINSVILLE, KY, 42240-2109
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67095
Loan Approval Amount (current) 67095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-2109
Project Congressional District KY-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67577.71
Forgiveness Paid Date 2020-12-31

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