Search icon

CEM Benchmarking Inc

Company Details

Name: CEM Benchmarking Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2022 (3 years ago)
Organization Date: 19 Oct 1992 (33 years ago)
Authority Date: 20 Jun 2022 (3 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 1215424
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2ND ST. STE 100, RICHMOND, KY 40475

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Rashay Jethalal President

Secretary

Name Role
Mike Heale Secretary

Treasurer

Name Role
Mike Heale Treasurer

Vice President

Name Role
Mike Heale Vice President

Director

Name Role
Mike Heale Director

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-11
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 46000

Sources: Kentucky Secretary of State