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) 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 04/19/2024 Dyadic International, Inc. 03/28/2024 Redente, Matthew John
Form AP 04/12/2024 Flotek Industries, Inc. 2012 Employee Stock Purchase Plan 03/28/2024 Morrison, Kevin Jay
Form AP 04/09/2024 Core Molding Technologies, Inc. 03/12/2024 Sayad, Douglas Marshall
Form AP 04/09/2024 Sypris Solutions, Inc. 04/01/2024 Kral, David Lorren
Form AP 04/09/2024 OP Bancorp 03/29/2024 Shelly, John Paul
Form AP 04/09/2024 Orange County Bancorp, Inc. 03/29/2024 Pheanis, Tyler James
Form AP 04/09/2024 RBB Bancorp 03/12/2024 Demos, Mark Steven
Form AP 04/09/2024 Esquire Financial Holdings, Inc. 03/29/2024 Parkhurst, Mark Jason
Form AP 04/09/2024 Chicago Rivet & Machine Co. 03/28/2024 Bossenga, Heather Joy
Form AP 04/09/2024 US Alliance Corporation 04/01/2024 Green, Gina
Form AP 03/29/2024 Juniata Valley Financial Corp. 03/20/2024 Brewer, William Scott
Form AP 03/29/2024 Provident Bancorp, Inc. 03/28/2024 Trivedi, Kshitiz
Form AP 03/29/2024 Landmark Bancorp, Inc. 03/27/2024 Wagner, Stephen Joseph
Form AP 03/29/2024 Cullman Bancorp, Inc. 03/22/2024 Rogers, Eve Ok
Form AP 03/29/2024 USCB Financial Holdings, Inc. 03/22/2024 Harris, Ken Lee
Form AP 03/29/2024 Westamerica Bancorporation 02/28/2024 Wengel, Michael William
Form AP 03/26/2024 Burke & Herbert Financial Services Corp. 03/22/2024 Oleff, James Nicholas
Form AP 03/26/2024 Orrstown Financial Services, Inc. 03/14/2024 Oleff, James Nicholas
Form AP 03/26/2024 Limbach Holdings, Inc. 03/13/2024 Burgess, Blake Adam
Form AP 03/26/2024 First Western Financial, Inc. 03/15/2024 Nicholson, Sindy Ann