Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STANLEY CONSULTANTS, INC.
Filing Information
P09744
42-1320758
04/15/1986
IA
ACTIVE
Principal Address
Changed: 02/22/2023
225 IOWA AVENUE
MUSCATINE, IA 52761-3764
MUSCATINE, IA 52761-3764
Changed: 02/22/2023
Mailing Address
Changed: 02/22/2023
225 IOWA AVENUE
MUSCATINE, IA 52761-3764
MUSCATINE, IA 52761-3764
Changed: 02/22/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/26/2018
Address Changed: 03/26/2018
1201 HAYS STREET
TALLAHASSEE, FL 32301
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
Title Director, VP
Sweere, Dale R
Title Treasurer, Director, VP
Herron, Jesse J
Title Diector, VP
Crenshaw, Stuart L
Title Secretary
Harris, Jay M
Title VP
Downes, John P
Title Asst. Treasurer, VP
Harper, William C.
Title Assistant Secretary
Weeks, Kayla R.
Title Director, VP
Despinoy , Kate F.
Title Director, SVP
Eldridge , Gregory W
Title Director, VP
Guilfoyle , John P.
Title Director, VP
Lazzara , John C.
Title Director, vp
Nicoll, W. Todd
Title Director, vp
Sulzen, Lance M
Title Director, vp
Tucker , Keith
Title Director, vp
Wozniak , Jennifer
Title SVP
Hunzinger, Michael E.
Title VP
Brown, Adam T
Title vp
Chase, Michael R.
Title VP, Assistant Treasurer:
Cole, Christine L.
Title VP
Dahl, Brent M.
Title vp
Daniel, Chad J.
Title vp
Day, Christopher S
Title VP
Day, Heather A.
Title VP
Ditz, Karen
Title VP
Duffy, Brian P
Title VP
Erales, Felix E.
Title VP
Freeman, Mark I.
Title VP
Gerber, Marta H.
Title VP
Hadley, Brett L.
Title VP
Hartford, Scott A
Title VP
Hickey, Thomas J
Title VP
Karels, Lucas D.
Title VP
Lothspeich, Thomas J
Title VP
Madsen, Kevin R.
Title VP
Mergen, Thomas J.
Title VP
Miller, Kurt H
Title VP
Muhlenhaupt, Michael J.
Title VP
Noblitt, Jacqueline A.
Title VP
Poppe, Allen G.
Title VP
Tunnah, Philip A.
Title VP
Zihlman, Jeff
Title President, Chairman, CEO, Director
HARRIS, KATE C.E
6373 Snowberry Lane
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title Director, VP
Sweere, Dale R
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title Treasurer, Director, VP
Herron, Jesse J
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title Diector, VP
Crenshaw, Stuart L
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title Secretary
Harris, Jay M
8000 S Chester St
Ste 400
Centennial, CO 80112
Ste 400
Centennial, CO 80112
Title VP
Downes, John P
1641 Worthington Rd
Ste 400
West Palm Beach, FL 33409
Ste 400
West Palm Beach, FL 33409
Title Asst. Treasurer, VP
Harper, William C.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title Assistant Secretary
Weeks, Kayla R.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title Director, VP
Despinoy , Kate F.
8501 W. Higgins Rd
Ste 730
Chicago, IL 60631
Ste 730
Chicago, IL 60631
Title Director, SVP
Eldridge , Gregory W
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title Director, VP
Guilfoyle , John P.
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title Director, VP
Lazzara , John C.
8501 W. Higgins Rd
Ste 730
Chicago, IL 60631
Ste 730
Chicago, IL 60631
Title Director, vp
Nicoll, W. Todd
8000 S Chester St
Ste 400
Centennial, CO 80112
Ste 400
Centennial, CO 80112
Title Director, vp
Sulzen, Lance M
8000 S Chester St
Ste 400
Centennial, CO 80112
Ste 400
Centennial, CO 80112
Title Director, vp
Tucker , Keith
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title Director, vp
Wozniak , Jennifer
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title SVP
Hunzinger, Michael E.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016
Ste 100
Phoenix, AZ 85016
Title VP
Brown, Adam T
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title vp
Chase, Michael R.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016
Ste 100
Phoenix, AZ 85016
Title VP, Assistant Treasurer:
Cole, Christine L.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Dahl, Brent M.
800 S Chester St
Ste 400
Centennial, CO 80012
Ste 400
Centennial, CO 80012
Title vp
Daniel, Chad J.
100 Court Avenue
Ste 300
Des Moines, IA 50309
Ste 300
Des Moines, IA 50309
Title vp
Day, Christopher S
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Day, Heather A.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Ditz, Karen
385 Interlocken Crescent
Ste 250
Broomfield, CO 80021
Ste 250
Broomfield, CO 80021
Title VP
Duffy, Brian P
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Erales, Felix E.
6836 Austin Center Blvd
Ste 350
Austin, TX 78731
Ste 350
Austin, TX 78731
Title VP
Freeman, Mark I.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Gerber, Marta H.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016
Ste 100
Phoenix, AZ 85016
Title VP
Hadley, Brett L.
6975 Union Park Ave
Ste 300
Cottonwood Heights, UT 84047
Ste 300
Cottonwood Heights, UT 84047
Title VP
Hartford, Scott A
6836 Austin Center Blvd
Ste 350
Austin, TX 78731
Ste 350
Austin, TX 78731
Title VP
Hickey, Thomas J
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Karels, Lucas D.
5775 Wayzata Blvd
Ste 300
Minneapolis, MN 55416
Ste 300
Minneapolis, MN 55416
Title VP
Lothspeich, Thomas J
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Madsen, Kevin R.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Mergen, Thomas J.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Miller, Kurt H
6975 Union Park Ave
Ste 300
Cottonwood Heights, UT 84047
Ste 300
Cottonwood Heights, UT 84047
Title VP
Muhlenhaupt, Michael J.
8000 S Chester St
Ste 400
Centennial, CO 80112
Ste 400
Centennial, CO 80112
Title VP
Noblitt, Jacqueline A.
3133 E. Camelback Rd
Ste 100
Phoenix, AZ 85016
Ste 100
Phoenix, AZ 85016
Title VP
Poppe, Allen G.
225 Iowa Avenue
Muscatine, IA 52761
Muscatine, IA 52761
Title VP
Tunnah, Philip A.
800 S Chester St
Ste 400
Centennial, CO 80012
Ste 400
Centennial, CO 80012
Title VP
Zihlman, Jeff
100 Court Avenue
Ste 300
Des Moines, IA 50309
Ste 300
Des Moines, IA 50309
Annual Reports
Report Year | Filed Date |
2023 | 02/22/2023 |
2024 | 04/19/2024 |
2024 | 05/20/2024 |
Document Images