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 |
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 |
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 |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Tracie A Tessier | Treasurer |
Name | Action |
---|---|
SOUTHDOWN, INC. | Old Name |
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 |
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