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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
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 |
Name | Role |
---|---|
CATHERINE A. BOSTRON | Secretary |
Name | Role |
---|---|
CARLTON J. CHARLES | Treasurer |
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 |
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