Search icon

SAP PUBLIC SERVICES, INC.

Company Details

Name: SAP PUBLIC SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1998 (27 years ago)
Authority Date: 09 Oct 1998 (27 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0463228
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 1300 PENNSYLVANIA AVENUE, NW, SUITE 600, WASHINGTON, DC 20004
Place of Formation: DELAWARE

Officer

Name Role
Elizabeth Heck Officer
John DiPlacido Officer
Patrick Martell Officer
Jonathon Miller Officer

Treasurer

Name Role
Cynthia Ann Hirschfe Treasurer

Secretary

Name Role
Mary Beth Hanss Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Lloyd Adams President

Director

Name Role
John DiPlacido Director
Mark Buckley Director
Lloyd Adams Director

Former Company Names

Name Action
SAP PUBLIC SECTOR AND EDUCATION, INC. Old Name
SAP AMERICA PUBLIC SECTOR, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-04-03
Annual Report 2022-05-12
Annual Report 2021-06-09
Annual Report 2020-06-24
Annual Report 2019-06-05
Annual Report 2018-05-09
Annual Report 2017-06-16
Annual Report 2016-05-04
Annual Report 2015-05-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Personnel Cabinet Department For Employee Insurance Maintenance And Repairs Business Applications Software Maintenance 203229.65
Executive 2024-11-08 2025 Finance & Administration Cabinet Office Of The Controller Non Pro Contract IT Operations Services 458935.74

Sources: Kentucky Secretary of State