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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
Name | Role |
---|---|
Kevin P. Latek | Director |
D. Patrick LaPlatney | Director |
Hilton H. Howell, Jr. | Director |
Name | Action |
---|---|
GRAY MEDIA GROUP, INC. | Old Name |
RAYCOM MEDIA, INC. | Old Name |
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 |
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