Search icon

LANGFORD'S SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANGFORD'S SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2000 (25 years ago)
Organization Date: 01 Jan 2001 (25 years ago)
Last Annual Report: 25 Feb 2025 (6 months ago)
Organization Number: 0504790
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 311 W. WALNUT STREET, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT J. LANGFORD Registered Agent

President

Name Role
Robert J. Langford President

Secretary

Name Role
Trudy Langford Secretary

Treasurer

Name Role
Trudy Langford Treasurer

Director

Name Role
Trudy Langford Director
Robert J. Langford Director

Incorporator

Name Role
ROBERT J. LANGFORD Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-17
Annual Report 2023-04-21
Annual Report 2022-08-17
Annual Report 2021-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23800.00
Total Face Value Of Loan:
23800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,963.01
Servicing Lender:
The Farmers National Bank of Lebanon
Use of Proceeds:
Payroll: $17,850
Utilities: $2,380
Rent: $3,570

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State