Search icon

CEMEX, INC.

Company Details

Name: CEMEX, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1991 (34 years ago)
Authority Date: 22 Mar 1991 (34 years ago)
Last Annual Report: 30 Apr 2024 (10 months ago)
Organization Number: 0284324
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
Principal Office: 1720 Centrpark Drive East , WEST PALM BEACH, FL 33401
Place of Formation: LOUISIANA

Secretary

Name Role
Myra Warren Secretary
Mike F Egan Secretary
John V Hefferman Secretary
Roger Saldana Madero Secretary
Francisco Javier Salinas Jr. Secretary
Sandra P Velasco Secretary

Vice President

Name Role
Jorge Lozano Vice President
Guillermo Martinez Vice President
Tanya Foxe Vice President
Scott Ducoff Vice President
Kelly A Nelson Vice President
Luciano Martinez Quintanilla Vice President
Joel L Galassini Vice President
Jeffrey B Bobolts Vice President
Janet B Teebagy Vice President
Natalie Jerae Carlson Vice President

Director

Name Role
Jorge Lozano Director
Jaime Muguiro Director
Mike F Egan Director
Tracie A. Tessier Director
Joel L. Galassini Director
FENTRESS BRACEWELL Director
CLARENCE C. COMER Director
W. J. CONWAY Director
KILLIAN L. HUGER, JR. Director
G. WALTER LOEWENBAUM, II Director

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Treasurer

Name Role
Tracie A Tessier Treasurer

Former Company Names

Name Action
SOUTHDOWN, INC. Old Name

Assumed Names

Name Status Expiration Date
SOUTHWESTERN PORTLAND CEMENT COMPANY Inactive 2008-07-15
KOSMOS CEMENT COMPANY Inactive 2008-07-15
DIXIE CEMENT COMPANY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-30
Principal Office Address Change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-05-16
Annual Report 2021-05-03
Annual Report 2020-05-20
Annual Report 2019-06-18
Annual Report 2018-05-22
Annual Report 2017-05-26
Annual Report 2016-04-22

Sources: Kentucky Secretary of State