Search icon

SOFTWARE AG USA, INC.

Company Details

Name: SOFTWARE AG USA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2008 (17 years ago)
Authority Date: 23 Jan 2008 (17 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0683673
Principal Office: 11700 PLAZA AMERICA DRIVE, SUITE 700, RESTON, VA 20190
Place of Formation: DELAWARE

Secretary

Name Role
W. STANFORD SMITH Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROWAN SCRANAGE President

Treasurer

Name Role
ROBERT BLAIR Treasurer

Director

Name Role
BENNO QUADE Director

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-27
Registered Agent name/address change 2018-01-25
Annual Report 2017-06-07
Annual Report 2016-06-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Finance & Administration Cabinet Office Of The Controller Maintenance And Repairs Networking/Infrastructure Software Maintenance 296.26

Sources: Kentucky Secretary of State