Stewart Lender Services, Inc. Overview
Stewart Lender Services, Inc. filed as a Domestic For-Profit Corporation in the State of Texas on Wednesday, October 26, 1994 and is approximately thirty years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Stewart Lender Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Stewart Lender Services, Inc.
Name | |
---|---|
Marcus T. Rodriguez 3 |
Teasurer
Treasurer
Senior Vice Presiden
|
Peggy Dalton |
AVP
Vice President
Assistant Secretary
Assistant Vice Presi
|
Stewart Morris 28 |
Chairman
|
Jason Nadeau 13 |
Chairman
President
Director
Chief Executive Officer
|
Patrick Beall 7 |
Chairman
President
Director
|
Elizabeth M. Fowler 4 |
President
Director
Senior Vice Presiden
|
Kevin Gugenheim |
President
|
Donald O'Neill 16 |
CEO
|
Marcus Rodriquez 2 |
Treasurer
Senior Vice Presiden
|
Denise R. Saunders 28 |
Secretary
Assistant Vice Presi
|
Karen S. Lugar 11 |
Secretary
|
James Craven I Pyle 9 |
Director
Executive Vice Presi
General Counsel
|
William J. Sullivan 7 |
Director
Senior Vice Presiden
|
John Killea 5 |
Director
|
Tara Smith 4 |
Director
|
Laurie Ann Pyle 3 |
Director
Chief Operating Officer
Executive Vice Presi
|
Landon Smith 1 |
Director
Senior Vice Presiden
|
Cindy Plisowski 18 |
Vice President
Fin
|
David Stutts 17 |
Vice President
Assistant Treasurer
|
J. Allen Berryman 16 |
Vice President
|
Steven E. Lindstrom 2 |
Vice President
|
Brian Schorr 1 |
Vice President
|
Howard Hipp 1 |
Vice President
|
Charles Barrios |
Vice President
|
Mylinh Nu Cao |
Vice President
|
Jason Fischer |
Vice President
|
Nichole Hadaway |
Vice President
Assoc Gen Counsel
|
Betty Huff |
Vice President
Senior Vice Presiden
|
Mario Tristan |
Vice President
Assistant Vice Presi
|
Elizabeth Vines |
Vice President
|
David Williams |
Vice President
Assistant Vice Presi
|
Byron L. Allphin |
Vice President
|
Stefan F. Armstrong |
Vice President
|
Kelly M. French |
Vice President
Assistant Secretary
Assistant Vice Presi
|
Carolina Marin |
Vice President
|
Christina Q. Vuong-Pula |
Vice President
|
Patrick L. Vaden 14 |
Executive Vice Presi
|
Brian Glaze 11 |
Assistant Treasurer
|
Ken D. Anderson 7 |
Assistant Treasurer
|
Melissa L. Vega 4 |
Assistant Secretary
Assistant Vice Presi
|
Edward Kaplan 4 |
Assistant Treasurer
|
Salvatore Sammartino 3 |
Assistant Treasurer
|
Felicia Lynn Millican 2 |
Assistant Secretary
Assistant Vice Presi
|
Richard Scott Gillen 1 |
Executive Vice Presi
Senior Vice Presiden
|
Nick Russe |
Senior Vice Presiden
|
Janice Hooker |
Senior Vice Presiden
|
Kenneth Ancerson |
Assistant Treasurer
|
Brenda Bergez |
Assistant Secretary
Assistant Vice Presi
|
Leah Boedeker |
Assistant Vice Presi
|
Michael Cleveland |
Assistant Vice Presi
|
Christina Dang |
Assistant Vice Presi
|
Beth Ann Davis |
Assistant Vice Presi
|
Dale Elms |
Assistant Secretary
Assistant Vice Presi
|
Matthew Floyd |
Assistant Secretary
Assistant Vice Presi
|
Maria Granda |
Assistant Vice Presi
|
Jason Harrison |
Senior Vice Presiden
|
Evelyn Hobbs |
Assistant Secretary
Assistant Vice Presi
|
Marsha Hoelscher |
Assistant Vice Presi
|
Casey Human |
Assistant Vice Presi
|
Dante Jackson |
Assistant Vice Presi
|
Katherine Kinard |
Assistant Vice Presi
|
Maude Leblanc |
Assistant Vice Presi
|
Myra Leblanc |
Senior Vice Presiden
|
Cliff Lounsbury |
Assistant Secretary
Assistant Vice Presi
|
Araceli Mata |
Assistant Vice Presi
|
Brandon McKnight |
Senior Vice Presiden
|
Kimble Monroe |
Assistant Vice Presi
|
Peggy Moore |
Assistant Vice Presi
|
Kevin Nims |
Assistant Secretary
Assistant Vice Presi
|
Amy Opiela |
Senior Vice Presiden
|
Jennifer Phillips |
Assistant Vice Presi
|
Patricia Pickens |
Assistant Vice Presi
|
Marwah Qaysi |
Assistant Vice Presi
|
Prudence Randolph |
Assistant Vice Presi
|
Jamie Romero |
Assistant Vice Presi
|
Delores Sanford |
Assistant Vice Presi
|
Richard Sharp |
Assistant Vice Presi
|
Eric Shorter |
Senior Vice Presiden
|
Marissa Wendel |
Assistant Secretary
Assistant Vice Presi
|
Linda Adamo |
Assistant Secretary
Assistant Vice Presi
|
Abigail M. Aday |
Assistant Secretary
Assistant Vice Presi
|
Stacey A. Blackniak |
Assistant Secretary
Assistant Vice Presi
|
Loisann Brackett |
Assistant Secretary
Assistant Vice Presi
|
Susan M. Brothers |
Assistant Vice Presi
|
Martin C. Brown |
Assistant Secretary
Assistant Vice Presi
|
Ericka A. Burnette |
Assistant Secretary
Assistant Vice Presi
|
Kelly Buice |
Senior Vice Presiden
|
Chad E. Christy |
Assistant Secretary
Assistant Vice Presi
|
Karen D. Clark |
Assistant Vice Presi
|
Cynthia Eck |
Assistant Secretary
Assistant Vice Presi
|
Carrie E. Galloway |
Assistant Secretary
Assistant Vice Presi
|
Krystle M. Germanich |
Assistant Secretary
Assistant Vice Presi
|
Sammie Hale |
Assistant Secretary
Assistant Vice Presi
|
Paula Huff |
Assistant Secretary
Assistant Vice Presi
|
Tonya J. Jordlinq |
Assistant Vice Presi
|
Jessica M. Mauro |
Assistant Secretary
Assistant Vice Presi
|
Lisa R. McFadden |
Governing Person
Officer
|
Melissa Nunley |
Assistant Secretary
Assistant Vice Presi
|
Robert A. Rhine |
Assistant Secretary
Assistant Vice Presi
|
Annette Serrano |
Assistant Secretary
Assistant Vice Presi
|
Adam Spohn |
Senior Vice Presiden
|
Holly S. Tomlin |
Assistant Secretary
Assistant Vice Presi
|
Rae A. Wilson |
Assistant Secretary
Assistant Vice Presi
|
Samie Hale |
Assistant Secretary
|
Tonya J. Jordling |
Assistant Secretary
Assistant Vice Presi
|
Roger S. Grimberg |
Assistant Secretary
Assistant Vice Presi
|
Showing 8 records out of 106
Other Companies for Stewart Lender Services, Inc.
Stewart Lender Services, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Stewart Valuation Services, LLC |
Inactive
|
2010 |
8
|
Known Addresses for Stewart Lender Services, Inc.
Corporate Filings for Stewart Lender Services, Inc.
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 133170000 |
Date Filed: | Wednesday, October 26, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 03411414 |
Date Filed: | Monday, August 15, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/26/1994 | Articles Of Incorporation | ||
10/23/1996 | Articles Of Amendment | ||
5/17/2001 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
5/15/2006 | Certificate of Assumed Business Name | ||
6/1/2006 | Certificate of Assumed Business Name | ||
8/28/2006 | Articles of Amendment | ||
9/11/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
5/22/2008 | Change of Registered Agent/Office | ||
8/11/2008 | Change of Registered Agent/Office | ||
9/15/2008 | Revocation of Filing Instrument | ||
10/13/2008 | Change of Registered Agent/Office | ||
11/12/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
6/21/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
7/15/2019 | Restated Certificate of Formation | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Stewart Lender Services, Inc.
Serial Number:
78746892
Drawing Code: 4000
|
|
Serial Number:
78238794
Drawing Code: 1000
|
|
Serial Number:
77757653
Drawing Code: 4000
|
|
Serial Number:
76307733
Drawing Code: 1000
|
|
Serial Number:
75906288
Drawing Code: 1000
|
|
Serial Number:
76307734
Drawing Code: 1000
|
|
Serial Number:
76316693
Drawing Code: 3000
|
|
Serial Number:
75924750
Drawing Code: 1000
|
|
Serial Number:
76307725
Drawing Code: 1000
|
|
Serial Number:
76316689
Drawing Code: 1000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Stewart Lender Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Stewart Lender Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1360 Post Oak Blvd Houston, TX 77056
1980 Post Oak Blvd Houston, TX 77056
1200 17th St Denver, CO 80202
1621 18th St Denver, CO 80202
9700 Bissonnet St Houston, TX 77036
These addresses are known to be associated with Stewart Lender Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records