Name: | SOUTHLAND TITLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 29 Apr 1999 (26 years ago) |
Business ID: | 670223 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2210 Mill Street Extension, Suite ILucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Cheryl K Pierce | Agent | 2210 Mill Street Extension, Suite I, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Cheryl Kittrell | Incorporator | 284 Dewey St, Lucedale, MS 39452 |
Stacy S Ruffin | Incorporator | 284 Dewey St, Po Box 1336, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Cheryl K Pierce | Director | 38535 Old Hwy 57, Leakesville, MS 39451 |
Name | Role | Address |
---|---|---|
Cheryl K Pierce | President | 38535 Old Hwy 57, Leakesville, MS 39451 |
Name | Role | Address |
---|---|---|
Christy L Miller | Secretary | 17309 Indian Lane, Vancleave, MS 39565 |
Name | Role | Address |
---|---|---|
Christy L Miller | Treasurer | 17309 Indian Lane, Vancleave, MS 39565 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-23 | Annual Report For SOUTHLAND TITLE, INC. |
Annual Report | Filed | 2023-02-13 | Annual Report For SOUTHLAND TITLE, INC. |
Amendment Form | Filed | 2022-03-10 | Amendment For SOUTHLAND TITLE, INC. |
Annual Report | Filed | 2022-03-09 | Annual Report For SOUTHLAND TITLE, INC. |
Annual Report | Filed | 2021-04-12 | Annual Report For SOUTHLAND TITLE, INC. |
Annual Report | Filed | 2020-09-09 | Annual Report For SOUTHLAND TITLE, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-03-27 | Annual Report For SOUTHLAND TITLE, INC. |
Annual Report | Filed | 2018-02-16 | Annual Report For SOUTHLAND TITLE, INC. |
Annual Report | Filed | 2017-09-13 | Annual Report For SOUTHLAND TITLE, INC. |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9127809P0319 | 2009-08-13 | 2009-09-25 | 2009-09-25 | |||||||||||||||||||||||||||
|
Obligated Amount | 4600.00 |
Current Award Amount | 4600.00 |
Potential Award Amount | 4600.00 |
Description
Title | A1010 - DOE RICHTON SITE RE ACQUISITION - PRELIMINARY TITLES SEARCH. |
NAICS Code | 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES |
Product and Service Codes | R404: PROF SVCS/LAND SURVEYS - CADASTRAL |
Recipient Details
Recipient | SOUTHLAND TITLE |
UEI | T428GF2RMU48 |
Legacy DUNS | 800360906 |
Recipient Address | 124 SUMMERS ST STE B, LUCEDALE, JACKSON, MISSISSIPPI, 394525918, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1868887108 | 2020-04-10 | 0470 | PPP | 2210 MILL STREET EXT Suite 1, LUCEDALE, MS, 39452-6064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State