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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Rashay Jethalal | President |
Name | Role |
---|---|
Mike Heale | Secretary |
Name | Role |
---|---|
Mike Heale | Treasurer |
Name | Role |
---|---|
Mike Heale | Vice President |
Name | Role |
---|---|
Mike Heale | Director |
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 |
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