Search icon

MCGINNIS LESLIE, PLLC

Company Details

Name: MCGINNIS LESLIE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2002 (23 years ago)
Organization Date: 09 Jan 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0528648
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: P.O. BOX 280, CORNER OF MAIN & HARRISON STREETS, GREENUP, KY 41144-0280
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCGINNIS LESLIE PROFIT SHARING PLAN 2023 610991287 2024-09-19 MCGINNIS LESLIE, PLLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
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 2024-09-19
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE, 401(K)PLAN 2023 610991287 2024-05-14 MCGINNIS LESLIE, PLLC 28
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 2024-05-08
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE, 401(K)PLAN 2022 610991287 2023-09-28 MCGINNIS LESLIE, PLLC 28
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 2023-05-15
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE, 401(K)PLAN 2022 610991287 2024-02-22 MCGINNIS LESLIE, PLLC 28
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 2023-11-27
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE PROFIT SHARING PLAN 2022 610991287 2023-10-04 MCGINNIS LESLIE, PLLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
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 2023-10-04
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE, 401(K)PLAN 2022 610991287 2024-02-27 MCGINNIS LESLIE, PLLC 28
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 2023-11-27
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE, 401(K)PLAN 2022 610991287 2023-11-27 MCGINNIS LESLIE, PLLC 28
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 2023-11-27
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE, 401(K)PLAN 2021 610991287 2022-09-26 MCGINNIS LESLIE, PLLC 27
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 2022-09-26
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE PROFIT SHARING PLAN 2021 610991287 2022-07-19 MCGINNIS LESLIE PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
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 2022-07-19
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
MCGINNIS LESLIE PROFIT SHARING PLAN 2020 610991287 2021-07-14 MCGINNIS LESLIE PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
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 2021-07-14
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing PHILLIP BRUCE LESLIE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PHILLIP BRUCE LESLIE Registered Agent

Member

Name Role
Phillip Bruce Leslie Member
JOHN R MCGINNIS Member
Matthew A Wisecup Member
Bruce W MacDonald Member
Erin Nicole Hall Member
R Stephen McGinnis Member
Robert T Renfroe Member

Organizer

Name Role
PHILLIP BRUCE LESLIE Organizer

Former Company Names

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

Assumed Names

Name Status Expiration Date
MCBRAYER, MCGINNIS AND LESLIE Inactive 2024-05-02

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-29
Annual Report 2023-06-05
Annual Report 2022-08-09
Annual Report 2021-01-21
Annual Report 2020-05-27
Amendment 2020-01-01
Annual Report 2019-05-15
Certificate of Assumed Name 2019-05-02
Amendment 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4150708504 2021-02-25 0457 PPS 402 Main St Ste 2, Greenup, KY, 41144-1032
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228523.62
Loan Approval Amount (current) 228523.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenup, GREENUP, KY, 41144-1032
Project Congressional District KY-04
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230586.68
Forgiveness Paid Date 2022-01-31
5841957005 2020-04-06 0457 PPP 402 MAIN ST, GREENUP, KY, 41144-1032
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228500
Loan Approval Amount (current) 228500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENUP, GREENUP, KY, 41144-1032
Project Congressional District KY-04
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230055.07
Forgiveness Paid Date 2020-12-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2024-11-04 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-16 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-08-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State