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 04/03/2026 Juniata Valley Financial Corp. 03/25/2026 Minnis, Allison Marie
Form AP 04/03/2026 Siebert Financial Corp. 03/30/2026 Bennett, Nicholas Lee
Form AP 04/02/2026 Sypris Solutions, Inc. 03/26/2026 Kral, David Lorren
Form AP 04/02/2026 Dyadic International, Inc. 03/25/2026 Redente, Matthew John
Form AP 04/02/2026 First Capital, Inc. 03/31/2026 McDonner, Kristin Ann
Form AP 04/02/2026 Broadway Financial Corporation 03/31/2026 Sprinzl, Janelle Lea
Form AP 04/02/2026 Flotek Industries, Inc. 2012 Employee Stock Purchase Plan 03/31/2026 Morrison, Kevin Jay
Form AP 03/30/2026 BitGo Holdings, Inc. 03/26/2026 Meinardi, Andrea Marie
Form AP 03/30/2026 Immix Biopharma, Inc. 03/25/2026 Richards, Glenn Edmund
Form AP 03/30/2026 Old Glory Holding Company 02/27/2026 Green, Gina
Form AP 03/27/2026 Actuate Therapeutics, Inc. 03/26/2026 Shoemaker, Thomas Clarence
Form AP 03/26/2026 Equillium, Inc. 03/25/2026 Shoemaker, Thomas Clarence
Form AP 03/24/2026 Avidbank Holding, Inc. 03/18/2026 Wengel, Michael William
Form AP 03/23/2026 Mechanics Bancorp 03/16/2026 Wengel, Michael William
Form AP 03/23/2026 MetroCity Bankshares, Inc. 03/16/2026 Roney, Lisa Jo
Form AP 03/19/2026 Primis Financial Corp. 03/16/2026 Roney, Lisa Jo
Form AP 03/19/2026 US Alliance Corporation 03/17/2026 Kowalczyk, Joseph William
Form AP 03/19/2026 Neonode Inc. 03/18/2026 St. Rose, Aazan Christian
Form AP 03/19/2026 First Foundation Inc. 03/16/2026 Green, Gina
Form AP 03/19/2026 Orrstown Financial Services, Inc. 03/12/2026 Minnis, Allison Marie