Search icon

GRAY LOCAL MEDIA, INC.

Company Details

Name: GRAY LOCAL MEDIA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2013 (12 years ago)
Authority Date: 13 May 2013 (12 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0857461
Industry: Communications
Number of Employees: Large (100+)
Principal Office: 4370 PEACHTREE ROAD, NE SUITE 400, ATLANTA, GA 30319
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Rob Boenau Vice President
Shannon Booth Vice President
Bridget Breen, Vice President
Kerri Blanco, Vice President
James Berman, Vice President
Jeffrey Benninghoff, Vice President
Maria Bastidas, Vice President
Jay Barton, Vice President
Ron Bartholonew, Vice President
Bruce Austin, Vice President

Director

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

Former Company Names

Name Action
GRAY MEDIA GROUP, INC. Old Name
RAYCOM MEDIA, INC. Old Name

Filings

Name File Date
Amended Cert of Authority 2024-08-27
Annual Report 2024-05-30
Annual Report 2023-03-28
Annual Report 2022-06-30
Annual Report 2021-06-03
Principal Office Address Change 2020-06-10
Annual Report 2020-06-10
Annual Report 2019-06-05
Amendment 2019-03-19
Annual Report 2018-04-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Advertising-Rept 10775
Executive 2024-07-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 33975

Sources: Kentucky Secretary of State