Search icon

Imperial Atlantic L.L.C.

Company Details

Name: Imperial Atlantic L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2013 (12 years ago)
Organization Date: 30 Sep 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0868276
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 1070 ENON ROAD, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DKGPNUEVFLL8 2022-06-21 3896 LONGLICK RD, STAMPING GROUND, KY, 40379, 9721, USA 1070 ENON ROAD, PRINCETON, KY, 42445, USA

Business Information

Division Name 1991
Division Number 1991
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-03-25
Initial Registration Date 2020-04-13
Entity Start Date 2013-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990, 423390, 444190
Product and Service Codes R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHANIEL GROVE
Address 1070 ENON ROAD, PRINCETON, KY, 42445, USA
Government Business
Title PRIMARY POC
Name NATHANIEL GROVE
Address 1070 ENON ROAD, PRINCETON, KY, 42445, USA
Past Performance Information not Available

Manager

Name Role
Nathaniel A. Grove Manager

Organizer

Name Role
Nathaniel Grove Organizer

Registered Agent

Name Role
Nathaniel Grove Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Registered Agent name/address change 2023-07-28
Annual Report 2023-07-28
Annual Report 2022-03-08
Principal Office Address Change 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-06-21
Annual Report 2018-04-20

Sources: Kentucky Secretary of State