- Home >
- U.S. >
- Texas >
- San Antonio
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Cst Services LLC
Active San Antonio, TX
Cst Services LLC Overview
Cst Services LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, July 20, 1988 and is approximately thirty-seven years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cst Services LLC
Network Visualizer
Advertisements
Key People
Who own Cst Services LLC
Name | |
---|---|
James W. Hollis 26 |
Secretary
Director
|
Kathleen Cunnington 54 |
President, Treasurer
Sole Manager
President
Treasurer
Director
Vice-President
Srvp Share Serv
Treasurer and Senior
|
Mark Tate 17 |
Vice President Opera
Director
Vp Operations
Vp Ops Rocky Mtn
|
Marcella Rocha 7 |
Assistant Secretary
Asst Secretary
|
Kimberly S. Bowers 73 |
President
|
Gary L. Arthur 62 |
President
Director
Chief Executive Officer
|
Darrell Davis 52 |
President
Director
Governing Person
President and Execut
Srvp Ops
|
Donna M. Titzman 125 |
Treasurer
Vice President
|
Jeremy L. Bergeron 42 |
Treasurer
Vice President
|
Jay D. Browning 124 |
Secretary
Senior Vp
Senior Vice Presiden
|
Michael S. Ciskowski 66 |
Director
|
Evan W. Smith 34 |
Director
Vice President
Vice-President
|
Kim Kwiatkowski 15 |
Director
Assistant Secretary
|
Giovanna Rueda 6 |
Secretary
|
Kimberly Andrews 2 |
Director
Assistant Secretary
|
Cheryl L. Thomas 81 |
Vice President
|
Matthew S. Maloy 79 |
Vice President
|
T. Wyatt Stripling 62 |
Vice President
Tax Director
|
Stephanie A. Rosales 55 |
Vice President
Tax Director
|
Stephan F. Motz 52 |
Vice President
|
Douglas M. Miller 52 |
Vice President
|
Charles Hal Adams 48 |
Vice President
|
Richard F. Lashway 48 |
Vice President
|
Kirk A. Saffell 47 |
Vice President
|
Rodney L. Reese 38 |
Vice President
|
Anthony P. Bartys 36 |
Vice President
|
Tammy V. Floyd 36 |
Vice President
Controller
|
Kevin J. Sheehan 28 |
Vice President
Controller
|
Henry P. Martinez 26 |
Vice President
|
Joseph Kim 17 |
Vice President
|
Paul C. Clark 10 |
Vice President
|
Jeffrey A. Truman 3 |
Vice President
|
Clayton E. Killinger 92 |
Chief Financial Officer
Senior Vice Presiden
|
Showing 8 records out of 33
Companies for Cst Services LLC
Cst Services LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cst USA Inc. |
Inactive
|
2013 |
12
|
Member
|
Other Companies for Cst Services LLC
Cst Services LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sigmor Company, LLC |
Inactive
|
1982 |
23
|
Governing Person
|
Corporate Filings for Cst Services LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7714106 |
Date Filed: | Wednesday, July 20, 1988 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03195267 |
Date Filed: | Monday, March 16, 2009 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
State ID: | 201324710233 |
Date Filed: | Wednesday, August 28, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C8319-1993 |
Date Filed: | Wednesday, July 7, 1993 |
Date Expired: | Wednesday, July 28, 2010 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201421610208 |
Date Filed: | Wednesday, July 30, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/20/1988 | Application For Certificate Of Authority | |
![]() |
1/3/1992 | Application For Amended Certificate Of Authority | |
![]() |
7/7/1993 | Foreign Qualification | |
![]() |
9/22/1993 | Certificate of Assumed Business Name | |
![]() |
4/6/1994 | Change Of Registered Agent/Office | |
![]() |
8/2/1994 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 L C |
![]() |
10/28/1994 | Certificate of Assumed Business Name | |
![]() |
6/26/1998 | Change Of Registered Agent/Office | |
![]() |
8/12/1998 | Annual List | |
![]() |
8/26/1998 | Articles Of Merger | |
![]() |
8/7/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
6/21/2000 | Change Of Registered Agent/Office | |
![]() |
7/12/2000 | Annual List | |
![]() |
7/23/2001 | Annual List | |
![]() |
6/26/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/6/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
8/10/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/11/2005 | Annual List | |
![]() |
12/20/2005 | Articles of Merger | |
![]() |
2/21/2006 | Certificate of Assumed Business Name | |
![]() |
6/15/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/10/2007 | Application for Amended Certificate of Authority | |
![]() |
5/8/2007 | Amendment | |
![]() |
6/29/2007 | Annual List | 07-08 |
![]() |
10/12/2007 | Abandonment of Assumed Business Name | |
![]() |
10/12/2007 | Certificate of Assumed Business Name | |
![]() |
12/27/2007 | Change of Office by Registered Agent | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
7/28/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/28/2009 | Certificate of Assumed Business Name | |
![]() |
7/22/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/28/2010 | Withdrawal | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
9/19/2013 | Amendment to Registration - Conversion or Merger | |
![]() |
10/8/2013 | Certificate of Assumed Business Name | |
![]() |
10/8/2013 | Certificate of Assumed Business Name | |
![]() |
10/11/2013 | Certificate of Assumed Business Name | |
![]() |
11/14/2013 | Certificate of Assumed Business Name | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/9/2017 | Application for Amended Registration | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
8/4/2020 | Change of Registered Agent/Office | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) | |
![]() |
3/24/2023 | Certificate of Assumed Business Name | |
![]() |
4/24/2023 | Certificate of Merger | |
![]() |
6/23/2023 | Abandonment of Assumed Business Name | |
![]() |
10/6/2023 | Certificate of Assumed Business Name | |
![]() |
10/6/2023 | Certificate of Assumed Business Name | |
![]() |
10/6/2023 | Certificate of Assumed Business Name | |
![]() |
11/13/2023 | Certificate of Assumed Business Name |
Trademarks for Cst Services LLC
![]() |
Serial Number:
86496665
Drawing Code: 4000
|
Previous Trademarks for Cst Services LLC
![]() |
Serial Number:
86346148
Drawing Code: 4000
|
![]() |
Serial Number:
86497378
Drawing Code: 4000
|
![]() |
Serial Number:
86497866
Drawing Code: 3000
|
![]() |
Serial Number:
86513165
Drawing Code: 4000
|
![]() |
Serial Number:
86513166
Drawing Code: 3000
|
![]() |
Serial Number:
86187422
Drawing Code: 3000
|
![]() |
Serial Number:
86187424
Drawing Code: 3000
|
![]() |
Serial Number:
86389458
Drawing Code: 4000
|
![]() |
Serial Number:
86501229
Drawing Code: 4000
|
![]() |
Serial Number:
86501295
Drawing Code: 3000
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Cst Services LLC.
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 Cst Services LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records