You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GRAY TELEVISION GROUP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/20/197911/20/1979ForeignProfit 8/2/2019Merger
Back To Top

Organization Information

Business Purpose5151 - Information - Broadcasting (except Internet) - Radio and Television Broadcasting Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressCT CORPORATION SYSTEM
5400 D BIG TYLER RD
CHARLESTON, WV, 25313
Mailing Address4370 PEACHTREE ROAD NE
SUITE 400
BROOKHAVEN, GA, 30319
USA
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 253112124
Principal Office Address4370 PEACHTREE ROAD NE
SUITE 400
BROOKHAVEN, GA, 30319
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorHILTON H. HOWELL JR.
4370 PEACHTREE ROAD NE, SUITE 400
BROOKHAVEN, GA, 30319
DirectorKEVIN P. LATEK
4370 PEACHTREE ROAD NE, SUITE 400
BROOKHAVEN, GA, 30319
PresidentHILTON H. HOWELL JR.
4370 PEACHTREE ROAD NE, SUITE 400
BROOKHAVEN, GA, 30319
SecretaryKEVIN P. LATEK
4370 PEACHTREE ROAD NE, SUITE 400
BROOKHAVEN, GA, 30319
TreasurerJAMES C. RYAN
4370 PEACHTREE ROAD NE, SUITE 400
BROOKHAVEN, GA, 30319
Vice-PresidentCHRIS BAKER
4370 PEACHTREE ROAD NE, SUITE 400
BROOKHAVEN, GA, 30319
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
EDTVTRADENAME2/27/2019
IWDTVTRADENAME2/27/2019
WDTVTRADENAME7/23/2017
WSAZTRADENAME3/27/2006
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
1/27/2004GRAY MIDAMERICA TV, INC.
8/28/2003BENEDEK BROADCASTING CORPORATION
Date Old Name
Back To Top
Date Amendment
8/2/2019MERGER: MERGING GRAY TELEVISION GROUP, INC., A QUALIFIED DE CORPORATION WITH AND INTO GRAY MEDIA GROUP, INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
1/27/2004NAME CHANGE: FROM GRAY MIDAMERICA TV, INC.
8/28/2003NAME CHANGE: FROM BENEDEK BROADCASTING CORPORATION
Date Amendment
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, March 17, 2025 — 10:21 AM