Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STEWART INFORMATION SERVICES CORPORATION

Filing Information
F23000002585 74-1677330 05/02/2023 DE ACTIVE
Principal Address
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Changed: 04/08/2024
Mailing Address
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Changed: 04/08/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Assistant Secretary

Warnock, Julie
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Apel, Thomas G.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Clarke, Robert L.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Controller and Principal Accounting Officer

Glaze, Brian K.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title VP

Madole, Cynthia J.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chief Information Officer

Hamm, John
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chief Legal Officer and Corporate Secretary

Giddens, Elizabeth
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Group President

Smith, Tara S
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Morris, Matthew W.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Assistant Secretary - Treasurer

Taylor, Bob (Robert)
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chief Information Security Officer

Vishnevetsky, Genady
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Eppinger, Frederick H
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title CEO

Eppinger, Frederick H
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chairman of the Board

Apel, Thomas G.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Group President

Rable, Brad A
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Assistant Vice President & Assistant Corporate Secretary

Warnock, Julie C.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Vaid, Helen
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Pallotta, Karen R.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Sanchez, Manolo
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chief Human Resources Officer

Kain, Emily
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Vice President - Tax and Accounting

Moebes, Trey
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chief Compliance and Regulatory Officer

Thomas, Mary P.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Chief Financial Officer and Treasurer

Hisey, David C
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Bradley, C. Allen, Jr.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Corey, William
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Assistant Secretary - Treasurer

Gray, Scott
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Group President

Lessack, Steven M.
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Title Director

Matz, Deborah
1360 Post Oak Blvd.
Ste 100
Houston, TX 77056

Annual Reports
Report YearFiled Date
2024 04/08/2024