Search icon

GRAY TELEVISION GROUP, INC.

Company Details

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

President

Name Role
Hilton H. Howell, Jr. President

CFO

Name Role
James C. Ryan CFO

Secretary

Name Role
Kevin P. Latek Secretary

Director

Name Role
Kevin P. Latek Director
Hilton H. Howell, Jr. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GRAY MIDAMERICA TV, INC. Old Name
BENEDEK BROADCASTING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
WYMT-TV Inactive 2024-03-26
WKYT-TV Inactive 2024-03-26

Filings

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

Government Spending

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