Search icon

MCBRAYER PLLC

Company Details

Name: MCBRAYER PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1995 (30 years ago)
Organization Date: 29 Mar 1995 (30 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0400760
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 EAST MAIN STREET STE 900, LEXINGTON, KY 40507-2003
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCBRAYER 401(K) PROFIT SHARING PLAN 2022 611050158 2023-06-23 MCBRAYER PLLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592318780
Plan sponsor’s address 201 EAST MAIN ST STE 900, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing COLBY BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing COLBY BLAIR
Valid signature Filed with authorized/valid electronic signature
MCBRAYER 401(K) PROFIT SHARING PLAN 2021 611050158 2022-06-14 MCBRAYER PLLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592318780
Plan sponsor’s address 201 EAST MAIN ST STE 900, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing COLBY BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing COLBY BLAIR
Valid signature Filed with authorized/valid electronic signature
MCBRAYER,MCGINNIS, LESLIE & KIRKLAND 401(K)PLAN 2020 610991287 2021-07-23 MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, PLLC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address P.O. BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCBRAYER 401(K) PROFIT SHARING PLAN 2020 611050158 2021-06-15 MCBRAYER PLLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592318780
Plan sponsor’s address 201 EAST MAIN ST STE 900, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing COLBY A BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing COLBY A BLAIR
Valid signature Filed with authorized/valid electronic signature
MCBRAYER 401(K) PROFIT SHARING PLAN 2019 611050158 2020-06-12 MCBRAYER PLLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 8592318780
Plan sponsor’s address 201 EAST MAIN ST STE 900, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing COLBY A BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing COLBY A BLAIR
Valid signature Filed with authorized/valid electronic signature
MCBRAYER,MCGINNIS, LESLIE & KIRKLAND 401(K)PLAN 2019 610991287 2020-09-29 MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, PLLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address P.O. BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCBRAYER,MCGINNIS, LESLIE & KIRKLAND 401(K)PLAN 2018 610991287 2019-07-01 MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, PLLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address P.O. BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCBRAYER, MCGINNIS, LESLIE, & KIRKLAND 401(K) PROFIT SHARING PLAN 2018 611050158 2019-04-09 MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, PLLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 900, LEXINGTON, KY, 40507
MCBRAYER, MCGINNIS, LESLIE, & KIRKLAND 401(K) PROFIT SHARING PLAN 2017 611050158 2018-06-15 MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, PLLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 900, LEXINGTON, KY, 40507
MCBRAYER,MCGINNIS, LESLIE & KIRKLAND 401(K)PLAN 2017 610991287 2018-05-23 MCBRAYER, MCGINNIS, LESLIE & KIRKLAND, PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address P.O. BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/09/05/20170905133015P040065551087001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/31/20170731142847P030057223453001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541110
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 900, LEXINGTON, KY, 40507
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/16/20160516104517P030079927569002.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/31/20150731084526P030146252913013.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 41144

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/03/20140603144510P040375989859001.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 411440280

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/14/20130614143311P040090739525005.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 411440280

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/14/20120614091059P030003349318005.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 411440280

Plan administrator’s name and address

Administrator’s EIN 610991287
Plan administrator’s name MCBRAYER, MCGINNIS, LESLIE & KIRKLA
Plan administrator’s address PO BOX 280, GREENUP, KY, 411440280
Administrator’s telephone number 6064737303

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/14/20110614091625P030075808753003.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 411440280

Plan administrator’s name and address

Administrator’s EIN 610991287
Plan administrator’s name MCBRAYER, MCGINNIS, LESLIE & KIRKLA
Plan administrator’s address PO BOX 280, GREENUP, KY, 411440280
Administrator’s telephone number 6064737303

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/15/20100615093650P030069238424005.pdf
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 6064737303
Plan sponsor’s address PO BOX 280, GREENUP, KY, 411440280

Plan administrator’s name and address

Administrator’s EIN 610991287
Plan administrator’s name MCBRAYER, MCGINNIS, LESLIE & KIRKLA
Plan administrator’s address PO BOX 280, GREENUP, KY, 411440280
Administrator’s telephone number 6064737303

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Stephen G Amato Member
Mary Estes Haggin Member
Robert E Maclin, III Member
Preston C Worley Member
Lisa English Hinkle Member
Keeana Sajadi Boarman Member
Anne-Tyler Morgan Member
Jon A. Woodall Member
James H Frazier III Member
Jaron P Blandford Member

Organizer

Name Role
JAMES H. FRAZIER Organizer

Registered Agent

Name Role
JAMES H. FRAZIER Registered Agent

Former Company Names

Name Action
MCBRAYER, MCGINNIS, LESLIE & KIRKLAND PLLC Old Name

Assumed Names

Name Status Expiration Date
MCBRAYER LAW Inactive 2024-03-01
MCBRAYERKY Inactive 2024-03-01
MCBRAYER Inactive 2021-08-05
MML&K GOVERNMENT SOLUTIONS Inactive 2020-03-20

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-02-13
Annual Report 2023-03-09
Annual Report 2022-03-07
Certificate of Assumed Name 2021-09-24
Annual Report 2021-02-10
Annual Report Amendment 2020-10-07
Annual Report 2020-02-17
Annual Report 2019-07-15
Amendment 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150407004 2020-04-07 0457 PPP 201 East Main Street Suite 900, LEXINGTON, KY, 40507-1316
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2092000
Loan Approval Amount (current) 2092000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1316
Project Congressional District KY-06
Number of Employees 136
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2116581
Forgiveness Paid Date 2021-06-15

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001857 Personal Service Contract 2024-07-01 2026-06-30 40000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2200002510 Personal Service Contract 2022-07-01 2024-06-30 240000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2200003649 Personal Service Contract 2022-07-01 2024-06-30 90000
Department Board Of Dentistry
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2100001752 Personal Service Contract 2021-02-16 2022-06-30 120000
Department Attorney General
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2000003315 Personal Service Contract 2020-07-01 2022-06-30 90000
Department Board Of Dentistry
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 2000003923 Personal Service Contract 2020-07-01 2022-06-30 100000
Department Board Of Elections
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 1900002068 Personal Service Contract 2018-07-01 2020-06-30 139556.71
Department Board Of Elections
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document
Executive 1900001149 Personal Service Contract 2018-07-01 2020-06-30 90000
Department Board Of Dentistry
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Legal
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 2397.5
Executive 2025-02-20 2025 Cabinet of the General Government Board Of Dentistry Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4417.5
Executive 2025-02-17 2025 Personnel Cabinet Personnel - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 11900
Executive 2025-02-17 2025 Public Protection Cabinet Horse Racing Commission Pro Contract (Inc Per Serv) Legal Services-1099 Rept 200
Executive 2025-02-11 2025 Cabinet of the General Government Governor's Office Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4080.75
Executive 2025-02-11 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Pro Contract (Inc Per Serv) Legal Services-1099 Rept 100
Executive 2025-02-05 2025 Cabinet of the General Government Attorney General Pro Contract (Inc Per Serv) Legal Services-1099 Rept 228.38
Executive 2025-01-23 2025 Cabinet of the General Government Board Of Hairdressers And Cosmetologists Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6968
Executive 2025-01-22 2025 Cabinet of the General Government Kentucky Board of Architects Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1200.8
Judicial 2025-01-21 2025 - Judicial Department Pro Contract (Inc Per Serv) Legal Services-1099 Rept 13982.8

Sources: Kentucky Secretary of State