Search icon

AGILYSYS, INC.

Company Details

Name: AGILYSYS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1998 (27 years ago)
Authority Date: 11 Mar 1998 (27 years ago)
Last Annual Report: 15 Jul 2024 (8 months ago)
Organization Number: 0453507
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 3655 Brookside Parkway, Suite 300, Alpharetta, GA 30022
Place of Formation: OHIO

Officer

Name Role
Ramesh Srinivasan Officer
Chris Robertson Officer

Director

Name Role
Ramesh Srinivasan Director
Donald Colvin Director
Dana Jones Director
Jerry Jones Director
Melvin Keating Director
John Mutch Director

Treasurer

Name Role
William David Wood III Treasurer

Secretary

Name Role
Kyle C. Badger Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PIONEER-STANDARD ELECTRONICS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2024-09-18
Annual Report 2024-07-15
Principal Office Address Change 2024-07-15
Annual Report 2023-04-05
Annual Report 2022-05-17
Annual Report 2021-06-25
Annual Report 2020-04-17
Annual Report 2019-08-01
Annual Report 2018-06-18
Annual Report 2017-05-28

Sources: Kentucky Secretary of State