Search icon

SOUTHERN TITLE, LLC

Company Details

Name: SOUTHERN TITLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1995 (30 years ago)
Organization Date: 24 Mar 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0401090
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 48 PUBLIC SQUARE, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H5NTFHZF6VH8 2025-01-24 112 N MAIN ST, SOMERSET, KY, 42501, 1456, USA 112 N MAIN ST, SOMERSET, KY, 42501, 1456, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-29
Initial Registration Date 2010-08-27
Entity Start Date 1995-03-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541191
Product and Service Codes R411, R418

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA LAMBDIN
Role ABSTRACTOR/CLOSING AGENT/OFFICE MANAGER
Address 112 N MAIN ST, SOMERSET, KY, 42501, USA
Government Business
Title PRIMARY POC
Name ANDREA LAMBDIN
Role ABSTRACTOR/CLOSING AGENT/OFFICE MANAGER
Address 112 N MAIN ST, SOMERSET, KY, 42501, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN TITLE LLC CBS BENEFIT PLAN 2023 611279403 2024-04-29 SOUTHERN TITLE LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 541190
Sponsor’s telephone number 6066794589
Plan sponsor’s address 112 NORTH MAIN ST, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN TITLE LLC CBS BENEFIT PLAN 2022 611279403 2023-12-27 SOUTHERN TITLE LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 541190
Sponsor’s telephone number 6066794589
Plan sponsor’s address 112 NORTH MAIN ST, SOMERSET, KY, 42501

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
SHAWNA M VANHOOK Member

Organizer

Name Role
MARK D. KNIGHT Organizer

Registered Agent

Name Role
SHAWNA M VANHOOK Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-08-21
Annual Report 2024-08-21
Registered Agent name/address change 2023-09-19
Amendment 2023-09-19
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-04-08
Annual Report 2020-05-14
Annual Report 2019-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD AG43ZPC100005 2010-09-29 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_AG43ZPC100005_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title TITLE SEARCH STERNS
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient SOUTHERN TITLE LLC
UEI H5NTFHZF6VH8
Legacy DUNS 942184458
Recipient Address 112 N MAIN ST STE B, SOMERSET, 425011456, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943907001 2020-04-08 0457 PPP 112 N. MAIN ST, SOMERSET, KY, 42501-1403
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32395
Loan Approval Amount (current) 32395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1403
Project Congressional District KY-05
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32579.47
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1313888 SOUTHERN TITLE LLC - H5NTFHZF6VH8 48 PUBLIC SQ, SOMERSET, KY, 42501-1486
Capabilities Statement Link -
Phone Number 606-677-0910
Fax Number -
E-mail Address Shenah@southerntitle.net
WWW Page southerntitleky.com
E-Commerce Website https://southerntitleky.com/
Contact Person SHENAH BALL
County Code (3 digit) 199
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 64EB0
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Southern Title LLC provides Title Quotes, Abstract Title Searches, Title Insurance, Document Preparation for Closings and Escrow Services in the following Kentucky Counties; Pulaski, Laurel, McCreary, Russell, Casey, Lincoln and Wayne. For more information you can visit our website at https://southerntitleky.com/
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Title Abstract and Settlement Offices
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541191
NAICS Code's Description Title Abstract and Settlement Offices
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State