Detail by Officer/Registered Agent Name

Florida Profit Corporation

ION MEDIA NETWORKS, INC.

Filing Information
P94000080833 59-3283729 11/03/1994 FL ACTIVE NAME CHANGE AMENDMENT 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

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

Title President, Director

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, Network Operations

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

Title Secretary

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

Title Treasurer

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

Title VP

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

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/20/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
12/06/2023 -- Merger View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
12/28/2021 -- Merger 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
08/06/2020 -- Merger View image in PDF format
08/06/2020 -- Merger View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
10/03/2019 -- Name Change View image in PDF format
10/02/2019 -- Merger View image in PDF format
04/13/2019 -- ANNUAL REPORT View image in PDF format
08/30/2018 -- Merger View image in PDF format
05/16/2018 -- Merger 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
04/18/2013 -- 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
04/05/2010 -- 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
04/18/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- 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
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- 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
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
05/14/1995 -- ANNUAL REPORT View image in PDF format