Search icon

HEARST COMMUNICATIONS, INC.

Company Details

Name: HEARST COMMUNICATIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2016 (9 years ago)
Authority Date: 21 Apr 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0950596
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 300 W. 57TH STREET, NEW YORK, NY 10019
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
BRIAN RUSTERHOLZ Officer
EVE BURTON Officer
MARIA WALSH Officer
MITCHELL I. SCHERZER Officer
MARK C. REDMAN Officer
DAVID L. KORS Officer
WILLIAM R. HEARST III Officer
FRANK A. BENNACK, JR. Officer
THOMAS J. HARVEY Officer
WARREN K. MCDONALD Officer

Vice President

Name Role
EVE BURTON Vice President
PAUL TAYLOR Vice President
DAVID HOVSTADIUS Vice President
CHARLES TUCHINDA Vice President
MARK E. ALDAM Vice President
JAMES M. ASHER Vice President
DAVID F. CAREY Vice President
RICHARD P. MALLOCH Vice President
THOMAS D. CROSS Vice President
JONATHAN R. DONNELLAN Vice President

Secretary

Name Role
CATHERINE A. BOSTRON Secretary

Treasurer

Name Role
CARLTON J. CHARLES Treasurer

Director

Name Role
MARK E ALDAM Director
JAMES M. ASHER Director
ANISSA B. BALSON Director
FRANK A. BENNACK, JR. Director
DAVID F. CAREY Director
JOHN G. CONOMIKES Director
LISA H. HAGERMAN Director
GEORGE R. HEARST III Director
STEPHEN T. HEARST Director
WILLIAM R. HEARST III Director

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 2018-06-11
Annual Report 2017-06-23
Application for Certificate of Authority(Corp) 2016-04-21

Sources: Kentucky Secretary of State