Search icon

Imperium Construction Company, LLC

Headquarter

Company Details

Name: Imperium Construction Company, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 06 Nov 2018 (6 years ago)
Business ID: 1161259
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 121 E Business Park, Suite DBrandon, MS 39042

Links between entities

Type Company Name Company Number State
Headquarter of Imperium Construction Company, LLC, ALABAMA 000-583-304 ALABAMA

Agent

Name Role Address
Matthew McLaughlin Agent 1704 North State Street, Jackson, MS 39202

Organizer

Name Role Address
Matthew McLaughlin Organizer 121 North State Street, Suite 200, Jackson, MS 39201

Member

Name Role Address
Jason Tate Member P.O. Box 1316, Brandon, MS 39043
Justin Bond Member P.O. Box 1316, Brandon, MS 39043

Manager

Name Role Address
Chris Smith Manager Post Office Box 1316, Brandon, MS 39043

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-20 Annual Report For Imperium Construction Company, LLC
Annual Report LLC Filed 2024-01-23 Annual Report For Imperium Construction Company, LLC
Annual Report LLC Filed 2023-02-03 Annual Report For Imperium Construction Company, LLC
Annual Report LLC Filed 2022-04-11 Annual Report For Imperium Construction Company, LLC
Annual Report LLC Filed 2021-03-01 Annual Report For Imperium Construction Company, LLC
Registered Agent Change of Address Filed 2020-05-06 Agent Address Change For Matthew McLaughlin
Annual Report LLC Filed 2020-02-11 Annual Report For Imperium Construction Company, LLC
Annual Report LLC Filed 2019-03-27 Annual Report For Imperium Construction Company, LLC
Formation Form Filed 2018-11-06 Formation For Imperium Construction Company, LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347209108 0419400 2024-01-04 108 INDUSTRIAL RD PELAHATCHIE INDUSTRIAL PARK-PR, PELAHATCHIE, MS, 39145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-01-04
Emphasis P: CTARGET, N: CTARGET
Case Closed 2024-02-06

Related Activity

Type Inspection
Activity Nr 1720510
Safety Yes
Type Inspection
Activity Nr 1720496
Safety Yes
Type Inspection
Activity Nr 1720495
Safety Yes
Type Inspection
Activity Nr 1720518
Safety Yes
Type Inspection
Activity Nr 1720515
Safety Yes
Type Inspection
Activity Nr 1720521
Safety Yes
346381239 0419400 2022-12-08 1000 MS HWY 27, VICKSBURG, MS, 39180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-08
Emphasis L: FALL
Case Closed 2023-01-02

Related Activity

Type Complaint
Activity Nr 1975440
Safety Yes
344270624 0419400 2019-08-29 200 SPELL DRIVE, RICHLAND, MS, 39218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-08-30

Related Activity

Type Inspection
Activity Nr 1427001
Safety Yes
Type Inspection
Activity Nr 1427035
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999787106 2020-04-13 0470 PPP 3017 HIGHWAY 80 STE 29, BRANDON, MS, 39042-9302
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, RANKIN, MS, 39042-9302
Project Congressional District MS-03
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73897.43
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Mississippi Secretary of State