Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CEM HOLDINGS CORPORATION

Cross Reference Name CEM CORPORATION
Filing Information
F95000006116 56-1019741 12/15/1995 NC ACTIVE NAME CHANGE AMENDMENT 02/06/2001 NONE
Principal Address
3100 SMITH FARM RD.
MATTHEWS, NC 28104

Changed: 01/17/2006
Mailing Address
PO BOX 200
MATTHEWS, NC 28106
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 04/22/2019

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title President, CEO

COLLINS, MICHAEL J
PO BOX 200
MATTHEWS, NC 28106

Title Treasurer, CFO

FONSECA, JAMES
PO BOX 200
MATTHEWS, NC 28106

Title Secretary, Director of HR

Bolton-Williams, Julie Sian
PO BOX 200
MATTHEWS, NC 28106

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/16/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- Reg. Agent Change View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- Name Change View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
12/15/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format