Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ION MEDIA NETWORKS, INC.

Filing Information
F94000001188 59-3212788 03/09/1994 DE INACTIVE CORPORATE MERGER 12/06/2023 01/01/2024
Principal Address
312 Walnut St
Suite 2800
Cincinnati, OH 45202

Changed: 04/27/2022
Mailing Address
312 Walnut St
Suite 2800
Cincinnati, OH 45202

Changed: 04/27/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
Tallahassee, FL 32301-2525

Name Changed: 03/15/2021

Address Changed: 04/27/2022
Officer/Director Detail Name & Address

Title CEO, Director

Symson, Adam P
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title Director and President

Knutson, Lisa A
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title Director, VP

Appleton, William
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title VP, Distribution

Wolf, Jeffrey
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title VP, Networks Operations

Gray, Mark
312 Walnut St, Suite 2800
Cincinnati, FL 45202

Title Secretary

McGehee, Julie L
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title Treasurer, Vice President of Tax

Riegelsberger, Rebecca A.
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title VP

Giles, David M
312 Walnut St
Suite 2800
Cincinnati, OH 45202

Title VP

Wright, Danyelle S.T.
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title VP, Risk Management

Epstein, Michael S
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2021 02/18/2021
2022 04/27/2022
2023 02/20/2023

Document Images
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- Reg. Agent Change View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
11/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- Name Change View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
06/17/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
07/17/1997 -- MERGER SHEET View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format