Search icon

SOUTHLAND TITLE, INC.

Company Details

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

Agent

Name Role Address
Cheryl K Pierce Agent 2210 Mill Street Extension, Suite I, Lucedale, MS 39452

Incorporator

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

Director

Name Role Address
Cheryl K Pierce Director 38535 Old Hwy 57, Leakesville, MS 39451

President

Name Role Address
Cheryl K Pierce President 38535 Old Hwy 57, Leakesville, MS 39451

Secretary

Name Role Address
Christy L Miller Secretary 17309 Indian Lane, Vancleave, MS 39565

Treasurer

Name Role Address
Christy L Miller Treasurer 17309 Indian Lane, Vancleave, MS 39565

Filings

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.

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W9127809P0319_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCEDALE, GEORGE, MS, 39452-6064
Project Congressional District MS-04
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33414.08
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State