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 |
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 |
Name | Role |
---|---|
PHILLIP BRUCE LESLIE | Registered Agent |
Name | Role |
---|---|
PHILLIP BRUCE LESLIE | Organizer |
Name | Action |
---|---|
MCBRAYER MCGINNIS LESLIE & KIRKLAND-GREENUP, PLLC | Old Name |
MCBRAYER MCGINNIS & LESLIE - GREENUP, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MCBRAYER, MCGINNIS AND LESLIE | Inactive | 2024-05-02 |
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 |
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