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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
431959664
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
260200.00
Total Face Value Of Loan:
260200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260200
Current Approval Amount:
260200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261632.88

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