Name: | SPLOIT LEARNING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1992 (33 years ago) |
Organization Date: | 10 Feb 1992 (33 years ago) |
Last Annual Report: | 20 Jun 2022 (3 years ago) |
Organization Number: | 0296545 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2520 BARDSTOWN ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM A. ISAACSON | Incorporator |
Name | Role |
---|---|
CLAUDIA R. CHERVENAK | Director |
G STEPHEN MCCROCKLIN | Director |
CLAUDIA C MCCROCKLIN | Director |
G. STEPHEN MCCROCKLIN | Director |
Name | Role |
---|---|
G Stephen McCrocklin | Vice President |
Name | Role |
---|---|
CLAUDIA C. MCCROCKLIN | Registered Agent |
Name | Role |
---|---|
Claudia C McCrocklin | President |
Name | Action |
---|---|
THE LANGSFORD CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
Langsford Learning Acceleration Centers | Inactive | 2025-07-07 |
LANGSFORD LEARNING ACCELERATIONS CENTERS | Inactive | 2017-09-07 |
THE LANGSFORD CENTER | Inactive | 2014-11-17 |
LANGSFORD LEARNING CENTER | Inactive | 2014-11-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-20 |
Certificate of Withdrawal of Assumed Name | 2022-06-01 |
Certificate of Withdrawal of Assumed Name | 2022-06-01 |
Certificate of Withdrawal of Assumed Name | 2022-06-01 |
Sources: Kentucky Secretary of State