Search icon

STANLEY CONSULTANTS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Kate C.E Harris President 6373 Snowberry Lane, Niwot, CO 80503

Chairman

Name Role Address
Kate C.E Harris Chairman 6373 Snowberry Lane, Niwot, CO 80503

Chief Executive Officer

Name Role Address
Kate C.E Harris Chief Executive Officer 6373 Snowberry Lane, Niwot, CO 80503

Secretary

Name Role Address
Kayla R Weeks Secretary 1108 S 12th Street, Keithsburg, IL 61442

Treasurer

Name Role Address
Jesse J Herron Treasurer 1402 W 141st Court, Westminster, CO 80023

Vice President

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

Filings

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