Detail by Officer/Registered Agent Name

Florida Profit Corporation

ION MEDIA MANAGEMENT COMPANY

Filing Information
P93000081692 59-3212233 11/30/1993 FL INACTIVE CORPORATE MERGER 12/28/2021 01/01/2022
Principal Address
601 CLEARWATER PARK ROAD
WEST PALM BEACH, FL 33401-6233

Changed: 04/16/2001
Mailing Address
601 CLEARWATER PARK ROAD
ATTN: LEGAL
WEST PALM BEACH, FL 33401-6233

Changed: 02/27/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSE, FL 32301

Name Changed: 03/15/2021

Address Changed: 03/15/2021
Officer/Director Detail Name & Address

Title Director

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

Title Director, and President, National Networks

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

Title Director, EVP and General Counsel

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

Title COO

Katz, Jonathan
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Title VP, Distribution

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

Title VP, Network Operations

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

Title VP, Secretary

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

Title VP, Treasurer and Tax

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

Title VP, Deputy General Counsel/Chief Ethics Officer

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

Title VP, Employment Attorney and Chief Diversity Officer

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

Title VP, Risk Management

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

Title VP, Controller

Perschke, Daniel W
312 Walnut St, Suite 2800
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2019 04/13/2019
2020 02/27/2020
2021 02/18/2021

Document Images
03/15/2021 -- Reg. Agent Change View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/13/2019 -- 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
04/18/2013 -- 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
05/04/2009 -- Merger View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- Name Change View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- 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
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format