Stanley Jones, Corporation Overview
Stanley Jones, Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, October 6, 1975 and is approximately forty-nine years old, as recorded in documents filed with Texas 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 Jones, Corporation
Network Visualizer
Advertisements
Key People
Who own Stanley Jones, Corporation
Name | |
---|---|
John C. Jones |
Chairman
Director
Director
|
Stanley G. Jones |
President
CEO
Director
|
Michael G. Milner |
Treasurer
Secretary
|
Ted Barclay |
Vice President
|
Terry Caudle |
Vice President
|
Joel Adkins |
Vice President
|
Tim Page |
Vice President
|
Arch Hatfield |
Vice President
|
Tommy W. McCollum |
Vice President
|
George Frazier |
Srvp
Vice President
|
Showing 8 records out of 10
Known Addresses for Stanley Jones, Corporation
Corporate Filings for Stanley Jones, Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 848992 |
Date Filed: | Thursday, April 30, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3802206 |
Date Filed: | Monday, October 6, 1975 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Tennessee |
State ID: | 01240460 |
Date Filed: | Friday, March 2, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | C5424-1982 |
Date Filed: | Tuesday, September 14, 1982 |
Date Expired: | Monday, October 1, 2012 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Tennessee |
County: | New York |
State ID: | 1448448 |
Date Filed: | Tuesday, May 22, 1990 |
Date Expired: | Wednesday, July 28, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/6/1975 | Legacy Filing | ||
9/14/1982 | Foreign Qualification | ||
8/8/1984 | Amendment | REINSTATED - REVOKED 6-1-84 | |
1/6/1985 | Change Of Registered Agent/Office | ||
2/27/1986 | Application For Amended Certificate Of Authority | ||
2/27/1986 | Amendment | STANLEY JONES, MECHANICAL CONTRACTOR, INC. B /W 001 | |
5/22/1990 | Name History/Actual | Stanley Jones Corporation | |
5/22/1990 | Name History/Actual | Stanley Jones Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
5/13/1991 | Amendment | REINSTATED - REVOKED 6-1-89 LMM | |
8/27/1998 | Annual List | ||
8/29/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/29/2000 | Annual List | ||
9/27/2001 | Annual List | ||
8/30/2002 | Annual List | ||
8/26/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent |
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Jones, Corporation.
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 Jones, Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Stanley Jones, Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records