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 (4 months 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

Member

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

Registered Agent

Name Role
PHILLIP BRUCE LESLIE Registered Agent

Organizer

Name Role
PHILLIP BRUCE LESLIE Organizer

Form 5500 Series

Employer Identification Number (EIN):
610991287
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228523.62
Total Face Value Of Loan:
228523.62
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228500.00
Total Face Value Of Loan:
228500.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228523.62
Current Approval Amount:
228523.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
230586.68
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228500
Current Approval Amount:
228500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230055.07

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

Sources: Kentucky Secretary of State