Name: | MORGAN, COLLINS & YEAST, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2002 (23 years ago) |
Organization Date: | 09 May 2002 (23 years ago) |
Last Annual Report: | 14 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0536560 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 109 DICKENSON ST., MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel Yeast | Member |
Kyle Salyer | Member |
Name | Role |
---|---|
Roy Collins | Manager |
Name | Role |
---|---|
ROY G. COLLINS | Registered Agent |
Name | Role |
---|---|
LEONARD H BRASHEAR | Organizer |
Name | Action |
---|---|
MORGAN, BRASHEAR, COLLINS & YEAST, PLLC | Old Name |
MORGAN, MADDEN, BRASHEAR AND COLLINS, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MORGAN, COLLINS, YEAST & SALYER | Inactive | 2024-01-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-09-14 |
Registered Agent name/address change | 2023-09-14 |
Annual Report | 2023-03-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-19 | 2024 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 365.23 |
Sources: Kentucky Secretary of State