Stanley Consultants, Inc. Overview
Stanley Consultants, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 31, 1986 and is approximately thirty-eight years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Stanley Consultants, Inc.
Network Visualizer
Advertisements
Key People
Who own Stanley Consultants, Inc.
Name | |
---|---|
Gregs G. Thomopulos 4 |
Chairman
Director
President
|
Kate C E Harris 2 |
President
NonPres
|
Gayle A. Roberts 3 |
President
Director
Chief Executive Officer
Chairman
Senior Vp
|
Travis W. Engelke |
Treasurer
Director
Vice President
|
Dale R. Sweere 1 |
Director
Vice President
NonDir
|
Michael R. Helms 1 |
Director
Vice President
|
Steven J. Allchin 3 |
Director
Senior Vice Presiden
Treasurer
Senior Vp
Assistant Treasurer
|
Michael E. Hunzinger 1 |
Director
Senior Vice Presiden
Senior Vp
|
Steven J. Schebler 1 |
Director
Senior Vice Presiden
Senior Vp
|
Mario Rizos |
Director
Senior Vice Presiden
|
Nancy D. Elliott 2 |
Secretary
NonSec
|
Michael R. Rothberg 1 |
Director
|
Henry F. Marquard 2 |
Vice President
Assistant Secretary
Director
Assistant Sec.
NonDir
|
Mark A. Henthorn |
Vice President
Director
|
Michael R. Chase 1 |
Vice President
|
Marc A. Elliott 1 |
Vice President
|
Gary W. Foster 1 |
Vice President
|
William A. Liegois 1 |
Vice President
|
Patrick E. Mullin 1 |
Vice President
|
W. Todd Nicoll 1 |
Vice President
|
Larry A. Shell 1 |
Vice President
|
Thomas J. Hickey 1 |
Vice President
|
John Downes 1 |
Vice President
|
Kevin W. Cavanaugh |
Vice President
|
Larry R. Johnson |
Vice President
|
Bruce H. Worthington |
Vice President
|
Robert M. Koss |
Vice President
|
Kenneth J. Moriarty |
Vice President
|
Richard E. Stump |
Vice President
|
Mark I. Freeman |
Vice President
|
James Kendall Cable |
Vice President
|
Christopher S. Day |
Vice President
|
Thomas J. Lothspeich |
Vice President
|
Anthony T. Mardambek |
Vice President
|
Erin K Reade Murphy |
Vice President
|
Craig F. Reischauer 1 |
Assistant Vice Presi
Real Estate Services
Assistant Vp
Ia
AVP Real Estate Serv
AVP-Real Estate Serv
|
William C. Harper 1 |
Assistant Treasurer
NonTreas
Treasurer
Assistant Treas.
|
Karen L. McDaniel 1 |
Assistant Secretary
Secretary
Assistant Sec.
|
Stuart C. Crenshaw 2 |
|
Dan R. Shiosaka |
Assistant Vice Presi
Structural Az
Assistant Vp
Az
Structural
AVP Structural
AVP-Structural
|
Debashis Sarkar |
Assistant Vice Presi
Architecture Ia
AVP-Architecture
|
James A. Nepple |
NonSec
Secretary
|
Richard H. Stanley 4 |
Chairman
Director
Chair Emeritus
Ch Emeritus
|
Gregs G. Thompulos |
Chairman
|
Richard C. Smith 4 |
Treasurer
Director
Senior Vp
Assistant Sec.
Senior Vice Presiden
|
M. Shawn Fleming 4 |
Director
Vice President
|
Bennett D. Reischauer 2 |
Director
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
James A. Hollatz 1 |
Director
Senior Vp
Senior Vice Presiden
|
Walter D. Jones 1 |
Director
Senior Vp
|
Richard W. Mettee 1 |
Director
Senior Vp
|
Ronald J. Schulte 1 |
Director
Vice President
|
W. Scott Womders |
Director
|
Sam Stone |
Director
Vice President
|
Greg P. Gesicki |
Director
|
L. Lynn Pruitt 1 |
Senior Vp
Senior Vice Presiden
Srvo
|
David J. Frohnen 6 |
Vice President
|
David Grounds 2 |
Vice President
|
Tshaka E. Dennis 2 |
Vice President
|
Wayne E. Brugger 1 |
Vice President
|
Robert D. Zicafoose 1 |
Vice President
|
James L. Kill 1 |
Vice President
|
P. Russell Price 1 |
Vice President
|
Robert J. Rusch 1 |
Vice President
|
Clyde J. McCarty 1 |
Vice President
|
Michael J. McKenna 1 |
Vice President
|
Robert E. Jacobs 1 |
Vice President
|
J. Craig Johnson 1 |
Vice President
|
Gregory P. Gesicki 1 |
Vice President
|
Robert E. Farrar 1 |
Vice President
|
Michael D. Flattery 1 |
Vice President
|
Robert T. Darnell |
Vice President
|
Randall F. Grammens |
Vice President
|
Mark F. Jurgemeyer |
Vice President
|
Michel J. McKenna |
Vice President
|
Mark I. Frceman |
Vice President
|
W. Scott Wonders |
Vice President
|
Herbert R. Ohrt |
Vice President
|
Ian J. McAlister |
Vice President
|
Thomas J. Morgan |
Vice President
|
Donald W. Bain 1 |
Architecture
Assistant Vp
Ia
Il
|
Dan R. Shioska |
Assistant Vice Presi
Structural
|
William C. Haper |
Assistant Treasurer
|
Showing 8 records out of 82
Known Addresses for Stanley Consultants, Inc.
8501 W Higgins Rd
Chicago, IL 60631
5775 Wayzata Blvd
Minneapolis, MN 55416
225 Iowa Ave
Muscatine, IA 52761
6836 Austin Center Blvd
Austin, TX 78731
1661 E Camelback Rd
Phoenix, AZ 85016
220 N Main St
Davenport, IA 52801
100 Court Ave
Des Moines, IA 50309
9130 Jollyville Rd
Austin, TX 78759
101 Sterling Woods Ct
Muscatine, IA 52761
2861 Rolling Meadow Ln
Muscatine, IA 52761
Corporate Filings for Stanley Consultants, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P09744 |
Date Filed: | Tuesday, April 15, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10491006 |
Date Filed: | Tuesday, May 30, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Iowa |
State ID: | 01526900 |
Date Filed: | Monday, March 31, 1986 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Iowa |
State ID: | C2219-1993 |
Date Filed: | Monday, March 1, 1993 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/1/1993 | Foreign Qualification | ||
3/19/1993 | Registered Agent Change | PETER R. SAMUOLIS 2255-A RENAISSANCE DR. LAS VEGAS NV 89119 T H | |
5/30/1995 | Application For Certificate Of Authority | ||
8/26/1996 | Articles Of Correction | ||
2/21/1998 | Annual List | ||
3/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/15/2000 | Annual List | ||
3/5/2001 | Annual List | ||
3/13/2002 | Annual List | ||
2/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/14/2005 | Annual List | ||
12/29/2005 | Articles of Merger | ||
12/31/2005 | Public Information Report (PIR) | ||
1/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
2/2/2007 | Annual List | ||
1/31/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/26/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
3/25/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/28/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
1/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/19/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/21/2015 | Annual List | ||
3/11/2016 | Annual List | ||
3/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/20/2018 | Annual List | ||
3/19/2018 | Change of Registered Agent/Office | ||
3/19/2018 | Registered Agent Change | ||
3/20/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Stanley Consultants, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Stanley Consultants, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
8501 W Higgins Rd Chicago, IL 60631
5775 Wayzata Blvd Minneapolis, MN 55416
225 Iowa Ave Muscatine, IA 52761
6836 Austin Center Blvd Austin, TX 78731
1661 E Camelback Rd Phoenix, AZ 85016
220 N Main St Davenport, IA 52801
100 Court Ave Des Moines, IA 50309
9130 Jollyville Rd Austin, TX 78759
101 Sterling Woods Ct Muscatine, IA 52761
2861 Rolling Meadow Ln Muscatine, IA 52761
These addresses are known to be associated with Stanley Consultants, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records