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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
BILL PRIEMER | President |
Name | Role |
---|---|
NANCY PERSON | Treasurer |
Name | Role |
---|---|
Abby Moskovitz | Secretary |
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 |
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