Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STEWART TITLE COMPANY

Filing Information
F08000002322 74-0923770 05/22/2008 TX ACTIVE CORPORATE MERGER 08/05/2014 NONE
Principal Address
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Changed: 04/08/2024
Mailing Address
1360 Post Oak Blvd.
Suite 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 Chief Financial Officer - Assistant Secretary - Treasurer

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

Title Assistant Secretary

Buckingham, Nicole
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Robinson, Janet
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Director

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

Title Assistant Secretary

Smith-Turk, Sylvia
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Felix, Chad
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Vice President - Property and Lease Management

Lindstrom, Steven E.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Ojeda, Marissa
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Senior Vice President - Chief Litigation Counsel

O'Brien, Pamela Butler
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Wiss, Jared
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Hunt, Steven
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Cimijotti, Debbie
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Ruboyianes, Shawna
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Chief Regulatory Officer, Deputy Chief Compliance Officer

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

Title Assistant Secretary

Cedeno, Ileana Rivera
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Vice President - South Dakota Operations Abstracting

Wright, Donna L.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Group President

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

Title Group Senior Vice President

Albertson, Martin D. (Marty)
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Group President

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

Title Deputy General Counsel

O'Brien, Pamela Butler
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Senior Vice President-Finance, Treasurer and Assistant Secretary

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

Title CEO

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

Title Assistant Secretary

Graybill, Bonnie
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Fowler, Elizabeth M
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Hamilton, Bobbi
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Treasurer

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

Title Assistant Secretary

Jackson, Stacy
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Vice President

Phillips, Kyle
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Sims, Bryan
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Sorensen, John
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Vice President

Tierney, Jennifer
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title VP

Gudino, Antouanette Ezanidis
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Burau, Christine
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Chief Information Officer

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

Title Director

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

Title Executive Vice President - Chief Legal Officer

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

Title Assistant Secretary

Scates, Annette
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Ashworth, Monroe, IV
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Adkins, Dustin
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

McCarthy, Mike
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Goetz, Jacquelyn
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Vice President and Counsel - Arizona

Miller, Daniel
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Vice President - Escrow Accounting

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

Title Assistant Treasurer - Banking Relations

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

Title Chief Information Security Officer

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

Title Assistant Secretary

Rollins, Christopher E
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Group Senior Vice President

Clifton Menkens, Wyomia
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Felgenhauer, Brian
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Group President - Agency Services

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

Title Director

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

Title Chief Human Resources Officer

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

Title Secretary

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

Title Assistant Secretary

Weyant, Jill
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Vice President - Property and Lease Management

Copeland, Chelsea
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Love, Sarah
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title President

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

Title Group Senior Vice President

Swed, Ryan
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Assistant Secretary

Dodd, Nina
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Senior Vice President - Tax & Accounting

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

Title Assistant Secretary

Bryan, Terry
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Title Corporate Controller and Assistant Treasurer-Banking Relations

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

Title Senior Vice President - General Counsel

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

Title Assistant Secretary

Strong, Kim
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 05/01/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/16/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- Merger View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
09/13/2010 -- Merger View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
09/28/2009 -- REINSTATEMENT View image in PDF format
05/28/2009 -- Merger View image in PDF format
05/28/2009 -- Merger View image in PDF format
09/26/2008 -- Merger View image in PDF format
09/26/2008 -- Merger View image in PDF format
09/26/2008 -- Merger View image in PDF format
08/27/2008 -- Merger View image in PDF format
08/27/2008 -- Merger View image in PDF format
08/27/2008 -- Merger View image in PDF format
07/30/2008 -- Merger View image in PDF format
07/30/2008 -- Merger View image in PDF format
06/27/2008 -- Merger View image in PDF format
05/22/2008 -- Foreign Profit View image in PDF format