Search icon

CUNNINGHAM LINDSEY U.S. INC.

Company Details

Name: CUNNINGHAM LINDSEY U.S. INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1989 (36 years ago)
Authority Date: 04 Jan 1989 (36 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Organization Number: 0252898
Principal Office: 2711 LBJ FREEWAY, SUITE 900, FARMERS BRANCH, TX 75234
Place of Formation: TEXAS

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jim Buckley President

Vice President

Name Role
Nicholas Hinton Vice President
Caroline Albertson Vice President
Susan Spencer Vice President
David Guaragna Vice President
Gary Quinn Vice President
Cullen Sophy Vice President
Adam Norman Vice President
Laura Pastore Vice President
Michael Finch Vice President
John Johnson Vice President

Treasurer

Name Role
Gary Quinn Treasurer

Secretary

Name Role
Domenick DiCicco Secretary

Incorporator

Name Role
GRAHAM PECK Incorporator
LLOYD CALDWELL Incorporator
CORA CALDWELL Incorporator

Assistant Secretary

Name Role
Copeland Gates Assistant Secretary
Wayne Geimer Assistant Secretary
Mark Jeacoma Assistant Secretary

CEO

Name Role
David Repinski CEO

Director

Name Role
ROBERT B. IRWIN Director
KENNETH R. POLLEY Director
STEVEN A. MARKEL Director
David Repinski Director
Gary Quinn Director
Domenick DiCicco Director

Authorized Rep

Name Role
Angie Lupton Authorized Rep

Former Company Names

Name Action
LINDSEY MORDEN CLAIM SERVICES, INC. Old Name
LINDSEY & NEWSOM CLAIM SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-08-05
Annual Report 2019-06-11
Annual Report 2018-06-20
Amendment 2018-06-14
Principal Office Address Change 2017-06-27
Annual Report 2017-06-27
Annual Report 2016-06-21
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-15

Sources: Kentucky Secretary of State