Search icon

Sage Publications, Inc.

Company Details

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

Agent

Name Role Address
Cogency Global Inc. Agent 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201

President

Name Role Address
Tracey Ozmina President 2455 TELLER RD, THOUSAND OAKS, CA 91320

Vice President

Name Role Address
Richard Thame Vice President 2455 TELLER RD, THOUSAND OAKS, CA 91320

Chief Financial Officer

Name Role Address
Richard Thame Chief Financial Officer 2455 TELLER RD, THOUSAND OAKS, CA 91320

Secretary

Name Role Address
Steve Eden Secretary 2455 TELLER RD, THOUSAND OAKS, CA 91320

Chief Executive Officer

Name Role Address
Blaise R Simqu Chief Executive Officer 2455 TELLER RD, THOUSAND OAKS, CA 91320

Director

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

Chairman

Name Role Address
David J. Walsh Chairman 2455 TELLER RD, THOUSAND OAKS, CA 91320

Filings

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