Search icon

LANGSFORD CORPORATION

Company Details

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

form 5500

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
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 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
LANGSFORD CORPORATION 401(K) PLAN 2022 881978648 2023-07-31 LANGSFORD CORPORATION 25
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

Registered Agent

Name Role
STEPHEN MCCROCKLIN Registered Agent

Treasurer

Name Role
George William Bavin Treasurer

President

Name Role
George Stephen McCrocklin President

Vice President

Name Role
Donald Scott Lurding Vice President

Director

Name Role
George Stephen McCrocklin Director
Donald Scott Lurding Director
Claudia McCrocklin Director
George William Bavin Director

Secretary

Name Role
Claudia McCrocklin Secretary

Assumed Names

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

Filings

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