Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SHAWN STANLEY | PRESIDENT | 1358 PARNELL DR EUGENE, OR 97404 USA |
Name | Role | Address |
---|---|---|
JASON STANLEY | TREASURER | 3359 WILLMINGTON CT EUGENE, OR 97408 USA |
Name | Role | Address |
---|---|---|
JOEL STANLEY | SECRETARY | 1609 DOUGLAS AVE COLLEYVILLE, TX 76034 USA |
Name | Role | Address |
---|---|---|
TRACE STANLEY | VICE PRESIDENT | 2241 LAKEVIEW DRIVE EUGENE, OR 97408 USA |
Name | Role | Address |
---|---|---|
GARY R. ALGER | ASSISTANT SECRETARY | 519 MENDON ROAD CUMBERLAND, RI 02864 USA |
Name | Role | Address |
---|---|---|
SHAWN STANLEY | DIRECTOR | 1358 PARNELL DR EUGENE, OR 97404 USA |
TRACE STANLEY | DIRECTOR | 2241 LAKEVIEW DR EUGENE, OR 97408 USA |
JOEL STANLEY | DIRECTOR | 1609 DOUGLAS AVE COLLEYVILLE, TX 76034 USA |
JASON STANLEY | DIRECTOR | 3359 WILLMINGTON CT EUGENE, OR 97408 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-08-15 | LJ Stanley & Associates Inc | IB Roof Systems Inc |
Number | Name | File Date |
---|---|---|
201187014970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182531760 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201181474680 | Application for Amended Certificate of Authority | 2011-08-15 |
201181433740 | Statement of Change of Registered/Resident Agent | 2011-08-10 |
201061005700 | Annual Report | 2010-03-31 |
Date of last update: 28 May 2025
Sources: Rhode Island Department of State