Search icon

SAGE SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGE SOFTWARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2005 (20 years ago)
Authority Date: 25 Oct 2005 (20 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0621416
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 271 17TH STREET NW, SUITE 1100, ATLANTA, GA 30363
Place of Formation: VIRGINIA

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Treasurer

Name Role
Aziz Benmalek Treasurer

President

Name Role
Shawn Lewis President

Vice President

Name Role
Amy Cosgrove Vice President

Officer

Name Role
David Freedman Officer

Director

Name Role
Shawn Lewis Director

Secretary

Name Role
CELESTE HELMS Secretary

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-12-05
Annual Report 2023-05-30
Annual Report 2022-06-21
Annual Report 2021-06-02

Court Cases

Court Case Summary

Filing Date:
2016-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
THOMPSON
Party Role:
Plaintiff
Party Name:
SAGE SOFTWARE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000006219 Computer Equipment or Software 2020-01-08 2020-12-28 7151.86
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Computer Software/copyrighted & available from only 1 source

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-25 2024 Education and Labor Cabinet Workers' Compensation Funding Commission Commodities Office Software 2440

Sources: Kentucky Secretary of State