Search icon

WORKDAY, INC.

Company Details

Name: WORKDAY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2014 (10 years ago)
Authority Date: 02 Dec 2014 (10 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0903919
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 6110 STONERIDGE MALL ROAD, PLEASANTON, CA 94588
Place of Formation: DELAWARE

Director

Name Role
Michael McNamara Director
David A Duffield Director
Lee J Styslinger III Director
Carl M. Eschenbach Director
Michael C Bush Director
Aneel Bhusri Director
Ann-Marie Campbell Director
Christa Davies Director
George Still, Jr. Director
Jerry Yang Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Robynne D. Sisco Officer
Aneel Bhusri Officer
Chano Fernandez Officer

President

Name Role
Robynne D. Sisco President

Secretary

Name Role
Richard H Sauer Secretary

Treasurer

Name Role
Alice Xu Treasurer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-30
Annual Report 2022-04-20
Annual Report 2021-06-03
Annual Report 2020-06-26
Annual Report 2019-07-02
Principal Office Address Change 2018-06-29
Annual Report 2018-06-29
Annual Report 2017-07-01
Annual Report 2016-07-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-14 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Licensing Fee 680990

Sources: Kentucky Secretary of State