Name: | LANGSFORD CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2022 (3 years ago) |
Organization Date: | 04 Jan 2022 (3 years ago) |
Authority Date: | 23 May 2022 (3 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 1210197 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
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: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANGSFORD CORPORATION 401(K) PLAN | 2023 | 881978648 | 2024-07-03 | LANGSFORD CORPORATION | 25 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | G STEPHEN MCCROCKLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-03 |
Name of individual signing | GARY STEPHENSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 5024737000 |
Plan sponsor’s address | 2520 BARDSTOWN ROAD, LOUISVILLE, KY, 40205 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | G STEPHEN MCCROCKLIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-28 |
Name of individual signing | GARY STEPHENSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
STEPHEN MCCROCKLIN | Registered Agent |
Name | Role |
---|---|
George William Bavin | Treasurer |
Name | Role |
---|---|
George Stephen McCrocklin | President |
Name | Role |
---|---|
Donald Scott Lurding | Vice President |
Name | Role |
---|---|
George Stephen McCrocklin | Director |
Donald Scott Lurding | Director |
Claudia McCrocklin | Director |
George William Bavin | Director |
Name | Role |
---|---|
Claudia McCrocklin | Secretary |
Name | Status | Expiration Date |
---|---|---|
LANGSFORD LEARNING CENTER | Active | 2027-06-01 |
LANGSFORD LEARNING ACCELERATION CENTERS | Active | 2027-06-01 |
THE LANGSFORD CENTER | Active | 2027-06-01 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-30 |
Annual Report | 2023-04-09 |
Certificate of Assumed Name | 2022-06-01 |
Certificate of Assumed Name | 2022-06-01 |
Certificate of Assumed Name | 2022-06-01 |
Application for Certificate of Authority(Corp) | 2022-05-23 |
Sources: Kentucky Secretary of State