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
2600 NE 11th Street
Suite 300
BENTONVILLE, AR 72712

Changed: 04/08/2024
Mailing Address
PO BOX 1408
BENTONVILLE, AR 72712

Changed: 04/02/2010
Registered Agent Name & Address NRAI Services Inc
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/03/2015

Address Changed: 02/24/2015
Officer/Director Detail Name & Address

Title P

GEURIAN, JEFFREY D
PO BOX 1408
BENTONVILLE, AR 72712

Title Director

Dykema, Dan
4355 Spring Valley Drive
Bentonville, AR 72712

Title Director

Sperber, Doug
1202 Moberly Lane
Suite 3
Bentonville, AR 72712

Title Officer in Charge for Landscape Architeture

Ashley, Charles A
3108 SW REGENCY PARKWAY
SUITE 2
BENTONVILLE, AR 72712

Title Director

Massey, Brent L
PO Box 1408
Bentonville, AR 72712

Title Secretary

GRAY, LEE A
3108 SW REGENCY PARKWAY
SUITE 2
BENTONVILLE, AR 72712

Title VP

ROGERS, RICHARD W
3108 SW REGENCY PARKWAY
SUITE 2
BENTONVILLE, AR 72712

Title Director

Kiefer, Erin
307 SW O St.
Bentonville, AR 72712

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
11/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- Reg. Agent Change View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- REINSTATEMENT View image in PDF format
10/14/1999 -- REINSTATEMENT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format