Name: | Sage Publications, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 11 Jun 2014 (11 years ago) |
Business ID: | 1042856 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2455 Teller RoadThousand Oaks, CA 91320 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Tracey Ozmina | President | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Name | Role | Address |
---|---|---|
Richard Thame | Vice President | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Name | Role | Address |
---|---|---|
Richard Thame | Chief Financial Officer | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Name | Role | Address |
---|---|---|
Steve Eden | Secretary | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Name | Role | Address |
---|---|---|
Blaise R Simqu | Chief Executive Officer | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Name | Role | Address |
---|---|---|
David F McCune | Director | 2455 TELLER ROAD, THOUSAND OAKS, CA 91320 |
Douglas McCune | Director | 2455 TELLER ROAD, THOUSAND OAKS, CA 91320 |
David J. Walsh | Director | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Renu Khator | Director | 2455 TELLER ROAD, THOUSAND OAKS, CA 91320 |
Scott Henderson | Director | 2455 Teller Road, Thousand Oaks, CA 91320 |
Timo Hannay | Director | 2455 Teller Road, Thousand Oaks, CA 91320 |
Max Cuellar | Director | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Na'ilah Nasir | Director | 2455 Teller Road, Thousand Oaks, CA 91320 |
Elaine Westbrooks | Director | 2455 TELLER ROAD, THOUSAND OAKS, CA 91320 |
Tracia Luh | Director | 2455 Teller Rd., Thousand Oaks, CA 91320 |
Name | Role | Address |
---|---|---|
David J. Walsh | Chairman | 2455 TELLER RD, THOUSAND OAKS, CA 91320 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-02 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2023-03-29 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2022-04-13 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2021-04-08 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2020-04-09 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2019-04-08 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2018-04-02 | Annual Report For Sage Publications, Inc. |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report | Filed | 2017-04-11 | Annual Report For Sage Publications, Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For Sage Publications, Inc. |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State