Search icon

HEARST PROPERTIES INC.

Company Details

Name: HEARST PROPERTIES INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Authority Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0178720
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 300 West 57th Street, 39th FL, NEW YORK, NY 10019
Place of Formation: DELAWARE

Officer

Name Role
Warren K McDonald Officer
David L Kors Officer
MARK C. REDMAN Officer
LORI WALDON Officer

President

Name Role
MICHAEL HAYES President
John Soapes President
Pamela Barber President
Michael Butt President
Brian Sather President
Charles Glenn Haygood President
John L. Humphries President
Caroline SCOLLARD Taplett President
DAVID ABEL President
SHAWN OSWALD President

Secretary

Name Role
Catherine A Bostron Secretary

Treasurer

Name Role
John Drain Treasurer

Vice President

Name Role
John Drain Vice President
STANLEY HERRIOTT Vice President

Director

Name Role
MICHAEL HAYES Director
John Drain Director
JOSEPH PULITZER, JR. Director

Incorporator

Name Role
RICHARD A. PALMER Incorporator
WILLIAM R. BUSH Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HEARST-ARGYLE PROPERTIES, INC. Old Name
PULITZER BROADCASTING COMPANY Old Name

Assumed Names

Name Status Expiration Date
NEWSCHOPPER 32 Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-16
Annual Report 2021-06-17
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-06-20
Annual Report 2017-06-27
Annual Report 2016-06-29
Annual Report 2015-06-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 697.85
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 10302

Sources: Kentucky Secretary of State