Search icon

MORGAN, COLLINS & YEAST, PLLC

Company Details

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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGAN COLLINS & YEAST CBS BENEFIT PLAN 2023 431959664 2024-04-29 MORGAN COLLINS & YEAST 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541110
Sponsor’s telephone number 8778096889
Plan sponsor’s address 109 DICKENSON ST, MANCHESTER, KY, 40962

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST, PLLC, 401(K) PROFIT SHARING PLAN 2023 431959664 2024-09-25 MORGAN COLLINS & YEAST, PLLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST, PLLC, 401(K) PROFIT SHARING PLAN 2022 431959664 2023-09-20 MORGAN COLLINS & YEAST, PLLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST CBS BENEFIT PLAN 2022 431959664 2023-12-27 MORGAN COLLINS & YEAST 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541110
Sponsor’s telephone number 8778096889
Plan sponsor’s address 109 DICKENSON ST, MANCHESTER, KY, 40962

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST, PLLC, 401(K) PROFIT SHARING PLAN 2021 431959664 2022-07-26 MORGAN COLLINS & YEAST, PLLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST CBS BENEFIT PLAN 2021 431959664 2022-12-29 MORGAN COLLINS & YEAST 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541110
Sponsor’s telephone number 8778096889
Plan sponsor’s address 109 DICKENSON ST, MANCHESTER, KY, 40962

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST CBS BENEFIT PLAN 2020 431959664 2021-12-14 MORGAN COLLINS & YEAST 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541110
Sponsor’s telephone number 8778096889
Plan sponsor’s address 109 DICKENSON ST, MANCHESTER, KY, 40962

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST, PLLC, 401(K) PROFIT SHARING PLAN 2020 431959664 2021-06-01 MORGAN COLLINS & YEAST, PLLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST, PLLC, 401(K) PROFIT SHARING PLAN 2019 431959664 2020-07-30 MORGAN COLLINS & YEAST, PLLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
MORGAN COLLINS & YEAST, PLLC, 401(K) PROFIT SHARING PLAN 2018 431959664 2019-06-28 MORGAN COLLINS & YEAST, PLLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6065982122
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/20/20180720104439P040076146353001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/08/03/20170803143535P040070119767001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/11/20160711092306P040020571757001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 6066723527
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/03/25/20150325141925P030137718999001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 541110
Sponsor’s telephone number 6066723577
Plan sponsor’s address 109 DICKENSON STREET, MANCHESTER, KY, 40962

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing ROY COLLINS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/02/19/20140219054928P030073545973001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 541110
Sponsor’s telephone number 6066723577
Plan sponsor’s address P O BOX 677, HYDEN, KY, 417490677

Signature of

Role Plan administrator
Date 2014-02-18
Name of individual signing LEONARD H. BRASHEAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-18
Name of individual signing LEONARD H. BRASHEAR
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Daniel Yeast Member
Kyle Salyer Member

Manager

Name Role
Roy Collins Manager

Registered Agent

Name Role
ROY G. COLLINS Registered Agent

Organizer

Name Role
LEONARD H BRASHEAR Organizer

Former Company Names

Name Action
MORGAN, BRASHEAR, COLLINS & YEAST, PLLC Old Name
MORGAN, MADDEN, BRASHEAR AND COLLINS, PLLC Old Name

Assumed Names

Name Status Expiration Date
MORGAN, COLLINS, YEAST & SALYER Inactive 2024-01-15

Filings

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
Annual Report Amendment 2022-06-16
Annual Report 2022-03-06
Annual Report 2021-04-20
Annual Report 2020-03-10
Annual Report 2019-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897467008 2020-04-09 0457 PPP 109 Dickenson Street, MANCHESTER, KY, 40962-1254
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260200
Loan Approval Amount (current) 260200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, CLAY, KY, 40962-1254
Project Congressional District KY-05
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261632.88
Forgiveness Paid Date 2020-11-05

Government Spending

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