Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CEI ENGINEERING ASSOCIATES, INC.
Filing Information
P41072
71-0657673
10/21/1992
AR
ACTIVE
REINSTATEMENT
10/20/2000
Principal Address
Changed: 04/08/2024
2600 NE 11th Street
Suite 300
BENTONVILLE, AR 72712
Suite 300
BENTONVILLE, AR 72712
Changed: 04/08/2024
Mailing Address
Changed: 04/02/2010
PO BOX 1408
BENTONVILLE, AR 72712
BENTONVILLE, AR 72712
Changed: 04/02/2010
Registered Agent Name & Address
NRAI Services Inc
Name Changed: 03/03/2015
Address Changed: 02/24/2015
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/03/2015
Address Changed: 02/24/2015
Officer/Director Detail
Name & Address
Title P
GEURIAN, JEFFREY D
Title Director
Dykema, Dan
Title Director
Sperber, Doug
Title Officer in Charge for Landscape Architeture
Ashley, Charles A
Title Director
Massey, Brent L
Title Secretary
GRAY, LEE A
Title VP
ROGERS, RICHARD W
Title Director
Kiefer, Erin
Title P
GEURIAN, JEFFREY D
PO BOX 1408
BENTONVILLE, AR 72712
BENTONVILLE, AR 72712
Title Director
Dykema, Dan
4355 Spring Valley Drive
Bentonville, AR 72712
Bentonville, AR 72712
Title Director
Sperber, Doug
1202 Moberly Lane
Suite 3
Bentonville, AR 72712
Suite 3
Bentonville, AR 72712
Title Officer in Charge for Landscape Architeture
Ashley, Charles A
3108 SW REGENCY PARKWAY
SUITE 2
BENTONVILLE, AR 72712
SUITE 2
BENTONVILLE, AR 72712
Title Director
Massey, Brent L
PO Box 1408
Bentonville, AR 72712
Bentonville, AR 72712
Title Secretary
GRAY, LEE A
3108 SW REGENCY PARKWAY
SUITE 2
BENTONVILLE, AR 72712
SUITE 2
BENTONVILLE, AR 72712
Title VP
ROGERS, RICHARD W
3108 SW REGENCY PARKWAY
SUITE 2
BENTONVILLE, AR 72712
SUITE 2
BENTONVILLE, AR 72712
Title Director
Kiefer, Erin
307 SW O St.
Bentonville, AR 72712
Bentonville, AR 72712
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 04/08/2024 |
Document Images