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 LOCAL MEDIA, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/19/20194/19/2019ForeignProfit
Back To Top

Organization Information

Business Purpose5151 - Information - Broadcasting (except Internet) - Radio and Television Broadcasting Capital Stock
Charter CountyControl Number9AQEG
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1627 QUARRIER ST.
CHARLESTON, WV, 253112124
Mailing Address4370 PEACHTREE ROAD NE
SUITE 400
ATLANTA, GA, 30319
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address4370 PEACHTREE ROAD NE
SUITE 400
ATLANTA, GA, 30319
USA
Type Address
Back To Top

Officers

Type Name/Address
HILTON H. HOWELL, JR. (SEE ARTICLES FOR FULL OFFICER LIST)
RSA TOWER 20TH FLOOR, 201 MONROE STREET
MONTGOMERY, AL, 36104
USA
DirectorHILTON H. HOWELL, JR.
4370 PEACHTREE ROAD, NE
SUITE 400
ATLANTA, GA, 30319
DirectorD. PATRICK LAPLATNEY
4370 PEACHTREE ROAD, NE
SUITE 400
ATLANTA, GA, 30319
PresidentD. PATRICK LAPLATNEY
4370 PEACHTREE ROAD, NE
SUITE 400
ATLANTA, GA, 30319
SecretaryKEVIN P. LATEK
4370 PEACHTREE ROAD, NE
SUITE 400
ATLANTA, GA, 30319
Vice-PresidentMATT JAQUINT
4370 PEACHTREE ROAD, NE
SUITE 400
ATLANTA, 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
WDTV/WVFX/EVFX/EDTV/IWDTVTRADENAME9/11/2019
WSAZTRADENAME3/27/2006
WSAZ/ESAZ/WQCW/IWSAZTRADENAME9/11/2019
WTAP/WIYE/EIYE/EOVA/WOVA/IWTAPTRADENAME9/11/2019
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
9/9/2024GRAY MEDIA GROUP, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
8/2/2019GRAY TELEVISION GROUP, INC.DEGRAY MEDIA GROUP, INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
9/9/2024NAME CHANGE: FROM GRAY MEDIA GROUP, INC.
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
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
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 — 10:51 AM