Name: | GRAY TELEVISION GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1994 (31 years ago) |
Authority Date: | 16 Jun 1994 (31 years ago) |
Last Annual Report: | 13 Aug 2019 (6 years ago) |
Organization Number: | 0332019 |
Principal Office: | GRAY TELEVISION INC., 4370 PEACHTREE ROAD NE, ATLANTA, GA 30319 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Hilton H. Howell, Jr. | President |
Name | Role |
---|---|
James C. Ryan | CFO |
Name | Role |
---|---|
Kevin P. Latek | Secretary |
Name | Role |
---|---|
Kevin P. Latek | Director |
Hilton H. Howell, Jr. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GRAY MIDAMERICA TV, INC. | Old Name |
BENEDEK BROADCASTING CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
WYMT-TV | Inactive | 2024-03-26 |
WKYT-TV | Inactive | 2024-03-26 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-08-22 |
Annual Report | 2019-08-13 |
Name Renewal | 2018-10-23 |
Name Renewal | 2018-10-23 |
Annual Report | 2018-05-16 |
Annual Report | 2017-06-05 |
Annual Report | 2016-04-07 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Principal Office Address Change | 2015-06-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-06 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Miscellaneous Services | Advertising-Rept | 11000 |
Executive | 2023-09-11 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Miscellaneous Services | Advertising-Rept | 1250 |
Executive | 2023-08-17 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Miscellaneous Services | Advertising-Rept | 1250 |
Sources: Kentucky Secretary of State