Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STANLEY CONSULTANTS, INC.

Filing Information
P09744 42-1320758 04/15/1986 IA ACTIVE
Principal Address
225 IOWA AVENUE
MUSCATINE, IA 52761-3764

Changed: 02/22/2023
Mailing Address
225 IOWA AVENUE
MUSCATINE, IA 52761-3764

Changed: 02/22/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/26/2018

Address Changed: 03/26/2018
Officer/Director Detail Name & Address

Title President, Chairman, CEO, Director

HARRIS, KATE C.E
6373 Snowberry Lane
Ste 250
Broomfield, CO 80021

Title Director, VP

Sweere, Dale R
225 Iowa Avenue
Muscatine, IA 52761

Title Treasurer, Director, VP

Herron, Jesse J
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title Diector, VP

Crenshaw, Stuart L
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title Secretary

Harris, Jay M
8000 S Chester St
Ste 400
Centennial, CO 80112

Title VP

Downes, John P
1641 Worthington Rd
Ste 400
West Palm Beach, FL 33409

Title Asst. Treasurer, VP

Harper, William C.
225 Iowa Avenue
Muscatine, IA 52761

Title Assistant Secretary

Weeks, Kayla R.
225 Iowa Avenue
Muscatine, IA 52761

Title Director, VP

Despinoy , Kate F.
8501 W. Higgins Rd
Ste 730
Chicago, IL 60631

Title Director, SVP

Eldridge , Gregory W
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title Director, VP

Guilfoyle , John P.
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title Director, VP

Lazzara , John C.
8501 W. Higgins Rd
Ste 730
Chicago, IL 60631

Title Director, vp

Nicoll, W. Todd
8000 S Chester St
Ste 400
Centennial, CO 80112

Title Director, vp

Sulzen, Lance M
8000 S Chester St
Ste 400
Centennial, CO 80112

Title Director, vp

Tucker , Keith
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title Director, vp

Wozniak , Jennifer
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title SVP

Hunzinger, Michael E.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016

Title VP

Brown, Adam T
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title vp

Chase, Michael R.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016

Title VP, Assistant Treasurer:

Cole, Christine L.
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Dahl, Brent M.
800 S Chester St
Ste 400
Centennial, CO 80012

Title vp

Daniel, Chad J.
100 Court Avenue
Ste 300
Des Moines, IA 50309

Title vp

Day, Christopher S
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Day, Heather A.
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Ditz, Karen
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021

Title VP

Duffy, Brian P
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Erales, Felix E.
6836 Austin Center Blvd
Ste 350
Austin, TX 78731

Title VP

Freeman, Mark I.
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Gerber, Marta H.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016

Title VP

Hadley, Brett L.
6975 Union Park Ave
Ste 300
Cottonwood Heights, UT 84047

Title VP

Hartford, Scott A
6836 Austin Center Blvd
Ste 350
Austin, TX 78731

Title VP

Hickey, Thomas J
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Karels, Lucas D.
5775 Wayzata Blvd
Ste 300
Minneapolis, MN 55416

Title VP

Lothspeich, Thomas J
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Madsen, Kevin R.
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Mergen, Thomas J.
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Miller, Kurt H
6975 Union Park Ave
Ste 300
Cottonwood Heights, UT 84047

Title VP

Muhlenhaupt, Michael J.
8000 S Chester St
Ste 400
Centennial, CO 80112

Title VP

Noblitt, Jacqueline A.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016

Title VP

Poppe, Allen G.
225 Iowa Avenue
Muscatine, IA 52761

Title VP

Tunnah, Philip A.
800 S Chester St
Ste 400
Centennial, CO 80012

Title VP

Zihlman, Jeff
100 Court Avenue
Ste 300
Des Moines, IA 50309

Annual Reports
Report YearFiled Date
2023 02/22/2023
2024 04/19/2024
2024 05/20/2024

Document Images
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
07/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- Reg. Agent Change View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format