Search icon

Land & Water Solutions, Inc.

Company Details

Name: Land & Water Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 May 2006 (19 years ago)
Business ID: 891885
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 103 Tri-State RD, 103 Tri-State RDLUCEDALE, MS 39452

Agent

Name Role Address
Harlan, Rebecca R. Agent 170 Turkey Fork Road;PO Box 1933, Lucedale, MS 39452

Incorporator

Name Role Address
Rebecca R. Harlan Incorporator PO Box 1933, Lucedale, MS 39452

Director

Name Role Address
Rebecca R Harlan Director PO Box 1933, Lucedale, MS 39452
Cassie Holland Director 5164 A Main StP.o. Box 1933, Lucedale, MS 39452
Thomas P. Harlan Director 103 Tri State Rd P.o. Box 1933, Lucedale, MS 39452
Joseph T. Holland Director 5164 A Main StP.o. Box 1933, Lucedale, MS 39452

President

Name Role Address
Rebecca R Harlan President PO Box 1933, Lucedale, MS 39452

Vice President

Name Role Address
Cassie Holland Vice President 5164 A Main StP.o. Box 1933, Lucedale, MS 39452

Treasurer

Name Role Address
Thomas P. Harlan Treasurer 103 Tri State Rd P.o. Box 1933, Lucedale, MS 39452

Secretary

Name Role Address
Joseph T. Holland Secretary 5164 A Main StP.o. Box 1933, Lucedale, MS 39452

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For Land & Water Solutions, Inc.
Annual Report Filed 2023-04-14 Annual Report For Land & Water Solutions, Inc.
Annual Report Filed 2022-04-12 Annual Report For Land & Water Solutions, Inc.
Annual Report Filed 2021-04-13 Annual Report For Land & Water Solutions, Inc.
Annual Report Filed 2020-02-18 Annual Report For Land & Water Solutions, Inc.
Reinstatement Filed 2019-01-04 Reinstatement For Land & Water Solutions, Inc.
Admin Dissolution Filed 2018-12-10 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2018-06-04 Annual Report For Land & Water Solutions, Inc.
Annual Report Filed 2017-04-06 Annual Report For Land & Water Solutions, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4644028610 2021-03-18 0470 PPS 103 Tri State Rd, Lucedale, MS, 39452-6221
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49485
Loan Approval Amount (current) 49485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39529
Servicing Lender Name Century Bank
Servicing Lender Address 4282 Main St, LUCEDALE, MS, 39452-6752
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lucedale, GEORGE, MS, 39452-6221
Project Congressional District MS-04
Number of Employees 6
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39529
Originating Lender Name Century Bank
Originating Lender Address LUCEDALE, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49758.86
Forgiveness Paid Date 2021-10-08
6946007101 2020-04-14 0470 PPP 103 Tri State Rd, LUCEDALE, MS, 39452-6221
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49485
Loan Approval Amount (current) 49485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39529
Servicing Lender Name Century Bank
Servicing Lender Address 4282 Main St, LUCEDALE, MS, 39452-6752
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCEDALE, GEORGE, MS, 39452-6221
Project Congressional District MS-04
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39529
Originating Lender Name Century Bank
Originating Lender Address LUCEDALE, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49776.49
Forgiveness Paid Date 2020-11-17

Date of last update: 21 Mar 2025

Sources: Mississippi Secretary of State