Name: | STANLEY CONSULTANTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 07 Sep 1999 (26 years ago) |
Business ID: | 675671 |
State of Incorporation: | IOWA |
Principal Office Address: | 225 Iowa AvenueMuscatine, IA 52761 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kate C.E Harris | Director | 6373 Snowberry Lane, Niwot, CO 80503 |
Jesse J Herron | Director | 1402 W 141st Court, Westminster, CO 80023 |
Keith Tucker | Director | 225 Iowa Avenue, Muscatine, IA 52761 |
W. Todd Nicoll | Director | 9529 S. Bellmore Lane, Highlands Ranch, CO 80126 |
Gregory W Eldridge | Director | 225 Iowa Avenue, Muscatine, IA 52761 |
Jennifer B Wozniak | Director | 3127 West 22nd Ave, Denver, CO 80211 |
Lance M Sulzen | Director | 10803 Bobcat Ter, Lone Tree, CO 80124 |
Dale R Sweere | Director | 2604 Dover Downs Street, Muscatine, IA 52761 |
John P Downes | Director | 19669 N. Riverside Drive, Jupiter, FL 33469 |
John C Lazarra | Director | 225 Iowa Avenue, Muscatine, IA 52761 |
Name | Role | Address |
---|---|---|
Kate C.E Harris | President | 6373 Snowberry Lane, Niwot, CO 80503 |
Name | Role | Address |
---|---|---|
Kate C.E Harris | Chairman | 6373 Snowberry Lane, Niwot, CO 80503 |
Name | Role | Address |
---|---|---|
Kate C.E Harris | Chief Executive Officer | 6373 Snowberry Lane, Niwot, CO 80503 |
Name | Role | Address |
---|---|---|
Kayla R Weeks | Secretary | 1108 S 12th Street, Keithsburg, IL 61442 |
Name | Role | Address |
---|---|---|
Jesse J Herron | Treasurer | 1402 W 141st Court, Westminster, CO 80023 |
Name | Role | Address |
---|---|---|
Jesse J Herron | Vice President | 1402 W 141st Court, Westminster, CO 80023 |
Keith Tucker | Vice President | 225 Iowa Avenue, Muscatine, IA 52761 |
W. Todd Nicoll | Vice President | 9529 S. Bellmore Lane, Highlands Ranch, CO 80126 |
Gregory W Eldridge | Vice President | 225 Iowa Avenue, Muscatine, IA 52761 |
Jennifer B Wozniak | Vice President | 3127 West 22nd Ave, Denver, CO 80211 |
Lance M Sulzen | Vice President | 10803 Bobcat Ter, Lone Tree, CO 80124 |
John P Guilfoyle | Vice President | 1742 Saratoga Drive, Lafayette, CO 80026 |
Dale R Sweere | Vice President | 2604 Dover Downs Street, Muscatine, IA 52761 |
John P Downes | Vice President | 19669 N. Riverside Drive, Jupiter, FL 33469 |
Stuart L Crenshaw | Vice President | 3417 W 154th Place, Broomfield, CO 80023 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-19 | Annual Report For STANLEY CONSULTANTS, INC. |
Annual Report | Filed | 2023-04-12 | Annual Report For STANLEY CONSULTANTS, INC. |
Annual Report | Filed | 2022-05-06 | Annual Report For STANLEY CONSULTANTS, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-12 | Annual Report For STANLEY CONSULTANTS, INC. |
Annual Report | Filed | 2020-04-13 | Annual Report For STANLEY CONSULTANTS, INC. |
Annual Report | Filed | 2019-04-09 | Annual Report For STANLEY CONSULTANTS, INC. |
Amendment Form | Filed | 2018-03-19 | Amendment For STANLEY CONSULTANTS, INC. |
Annual Report | Filed | 2018-03-15 | Annual Report For STANLEY CONSULTANTS, INC. |
Annual Report | Filed | 2017-03-08 | Annual Report For STANLEY CONSULTANTS, INC. |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State