Home > Firm Summary

Crowe LLP (173)
Registration Status: Currently Registered
Headquarters Address: 225 West Wacker Drive, Suite 2600, Chicago, IL 60606-1224
Other Names Used in Issuing Audit Reports: None
Predecessor Firm to Whose Registration
the Firm Succeeded:
Crowe Chizek and Company LLC
Registration Date: 09/24/2003
For a list of issuers (if any) that the firm has audited, or in whose audits the firm has played a substantial role, see Part IV of the firm's annual reports.

Annual and Special Reporting by the Firm
FormFiled DateSpecial Report Relates To
Special Report (Form 3) 07/01/2025 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2025 06/30/2025
Special Report (Form 3) 11/25/2024 Licenses and Certification
Special Report (Form 3) 07/26/2024 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2024 06/27/2024
Special Report (Form 3) 02/08/2024 Licenses and Certification
Special Report (Form 3) 11/30/2023 Certain Legal Proceedings
Special Report (Form 3) 07/13/2023 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2023 06/29/2023
Special Report (Form 3) 09/02/2022 Certain Legal Proceedings
Annual Report (Form 2) For Reporting Year 2022 06/30/2022
Special Report (Form 3) 06/30/2022 Licenses and Certification,
Changes in the Firm or the Firm's Board Contact Person
Special Report (Form 3) 12/09/2021 Certain Legal Proceedings
Special Report (Form 3) 07/15/2021 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2021 06/22/2021
Special Report (Form 3) 07/17/2020 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2020 06/29/2020
Special Report (Form 3) 06/03/2020 Certain Legal Proceedings
Special Report (Form 3) 03/20/2020 Certain Legal Proceedings
Special Report (Form 3) 02/05/2020 Certain Legal Proceedings
Special Report (Form 3) 09/12/2019 Certain Legal Proceedings
Special Report (Form 3) 07/30/2019 Licenses and Certifications
Annual Report (Form 2) For Reporting Year 2019 06/29/2019
Special Report (Form 3) 01/10/2019 Certain Legal Proceedings,
Licenses and Certifications
Amended Special Report (Form 3/A) 08/16/2018 Licenses and Certifications
Special Report (Form 3) 06/22/2018 Licenses and Certifications
Special Report (Form 3) 07/31/2018 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2018 06/22/2018
Special Report (Form 3) 06/08/2018 Changes in the Firm or the Firm's Board Contact Person
Special Report (Form 3) 05/04/2018 Certain Legal Proceedings
Amended Special Report (Form 3/A) 07/11/2017 Licenses and Certification
Special Report (Form 3) 04/05/2017 Licenses and Certification
Special Report (Form 3) 07/05/2017 Certain Legal Proceedings,
Licenses and Certification
Annual Report (Form 2) For Reporting Year 2017 06/30/2017
Special Report (Form 3) 07/27/2016 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2016 06/28/2016
Special Report (Form 3) 06/01/2016 Licenses and Certification
Special Report (Form 3) 09/21/2015 Licenses and Certification
Special Report (Form 3) 07/27/2015 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2015 06/30/2015
Special Report (Form 3) 01/22/2015 Licenses and Certifications
Special Report (Form 3) 07/09/2014 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2014 06/25/2014
Special Report (Form 3) 07/02/2013 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2013 06/28/2013
Special Report (Form 3) 03/19/2013 Certain Legal Proceedings,
Licenses and Certification
Special Report (Form 3) 07/26/2012 Licenses and Certification,
Changes in the Firm or the Firm's Board Contact Person
Annual Report (Form 2) For Reporting Year 2012 06/29/2012
Special Report (Form 3) 07/08/2011 Licenses and Certification
Annual Report (Form 2) For Reporting Year 2011 06/22/2011
Special Report (Form 3) 03/02/2011 Licenses and Certifications
Annual Report (Form 2) For Reporting Year 2010 06/30/2010
Special Report (Form 3) 02/01/2010 Licenses and Certifications,
Changes in the Firm or the Firm's Board Contact Person

Auditor Reporting of Certain Audit Participants
FormFiled DateIssuer NameAudit Report DateEngagement Partner
Form AP 07/24/2025 Avidbank Holding, Inc. 04/11/2025 Wengel, Michael William
Form AP 07/24/2025 Midland States Bancorp, Inc. 07/01/2025 Berti, Michael Robert
Form AP 07/15/2025 Eastman Investment and Employee Stock Ownership Plan 06/27/2025 Hollingworth, Charles Wightman
Form AP 07/15/2025 Farmers National Bank 401(k) Retirement Savings Plan 06/26/2025 Hollingworth, Charles Wightman
Form AP 07/15/2025 Williams-Sonoma, Inc. 401(k) Plan 06/27/2025 Hollingworth, Charles Wightman
Form AP 07/11/2025 Allstate 401(k) Savings Plan 06/23/2025 Sheth, Vaishali Dinesh
Form AP 07/11/2025 Peapack-Gladstone Bank Employees' Savings and Investment Plan 06/27/2025 Sheth, Vaishali Dinesh
Form AP 07/11/2025 Heritage Financial Corporation 401(k) Profit Sharing Plan and Trust 06/18/2025 Sheth, Vaishali Dinesh
Form AP 07/10/2025 ACCO Brands Corporation 401(k) Plan 06/19/2025 Kuo, Justin
Form AP 07/10/2025 Berkshire Bank 401(k) Plan 06/27/2025 Kuo, Justin
Form AP 07/10/2025 I.D. Systems, Inc. 401(k) Plan 06/27/2025 Kuo, Justin
Form AP 07/10/2025 The FirstBank 401k Retirement Plan for Residents of U.S. Virgin Islands and United States of America 06/26/2025 Kuo, Justin
Form AP 07/10/2025 The FirstBank 401(k) Retirement Plan for Residents of Puerto Rico 06/26/2025 Kuo, Justin
Form AP 07/10/2025 Bar Harbor Bankshares 401(k) Plan 06/26/2025 Kuo, Justin
Form AP 07/10/2025 First Financial Bancorp 401(k) Savings Plan 06/17/2025 Kuo, Justin
Form AP 07/10/2025 Sonoco Retirement and Savings Plan 06/30/2025 Kuo, Justin
Form AP 07/10/2025 Honeywell 401(k) Plan 06/27/2025 Salvatore, Christopher Edward
Form AP 07/10/2025 Honeywell Puerto Rico Savings Plan 06/27/2025 Salvatore, Christopher Edward
Form AP 07/10/2025 Ameren Corporation Savings Investment Plan 06/25/2025 Sheth, Vaishali Dinesh
Form AP 07/10/2025 McDonald’s Corporation 401(k) Plan 06/16/2025 Sheth, Vaishali Dinesh