Search icon

HYLAND SOFTWARE, INC.

Company Details

Name: HYLAND SOFTWARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2010 (14 years ago)
Authority Date: 04 Nov 2010 (14 years ago)
Last Annual Report: 28 May 2024 (9 months ago)
Organization Number: 0774852
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 28105 Clemens Rd, Westlake, OH 44145
Place of Formation: OHIO

Director

Name Role
J. CHARLES GOODMAN Director
A. J. HYLAND Director
MARCEL BERNARD Director
MIGUEL ZUBIZARRETA Director
ORLANDO BRAVO Director
RODNEY POSKOCHIL Director
SETH BORO Director
BILL PRIEMER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
BILL PRIEMER President

Treasurer

Name Role
NANCY PERSON Treasurer

Secretary

Name Role
Abby Moskovitz Secretary

Filings

Name File Date
Annual Report 2024-05-28
Principal Office Address Change 2023-10-04
Annual Report 2023-05-31
Annual Report 2022-06-10
Annual Report 2021-06-10
Annual Report 2020-06-30
Annual Report 2019-06-17
Annual Report 2018-06-15
Annual Report 2017-06-13
Annual Report 2016-06-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-12-10 2025 - Judicial Department Commodities Other IT Software 7738.04
Judicial 2024-11-19 2025 - Judicial Department Maintenance And Repairs Other IT Software Maintenance 340950.98
Judicial 2023-07-06 2024 - Judicial Department Other Personnel Costs Employee Training-St Emp Only 330

Sources: Kentucky Secretary of State