Name: | ION Media Stations, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jun 2019 (6 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001697282 |
Place of Formation: | FLORIDA |
Principal Address: | 32 WALNUT ST. SUITE 2800, CINCINNATI, OH, 45202, USA |
Purpose: | TELEVISION BROADCASTER |
Historical names: |
ION Media Television, Inc. |
NAICS
515120 Television BroadcastingThis industry comprises establishments primarily engaged in broadcasting images together with sound. These establishments operate television broadcasting studios and facilities for the programming and transmission of programs to the public. These establishments also produce or transmit visual programming to affiliated broadcast television stations, which in turn broadcast the programs to the public on a predetermined schedule. Programming may originate in their own studio, from an affiliated network, or from external sources. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LISA A. KNUTSON | PRESIDENT | 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
REBECCA A. RIEGELSBERGER | TREASURER | 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
JULIE L. MCGEHEE | SECRETARY | 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
WILLIAM APPLETON | DIRECTOR | 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA |
LISA A. KNUTSON | DIRECTOR | 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-01-02 | ION Media Television, Inc. | ION Media Stations, Inc. |
Number | Name | File Date |
---|---|---|
202459580160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457255880 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202334230120 | Annual Report | 2023-04-27 |
202334227030 | Annual Report | 2023-04-27 |
202216265640 | Annual Report | 2022-04-29 |
202199205460 | Annual Report - Amended | 2021-07-11 |
202194666770 | Statement of Change of Registered/Resident Agent | 2021-03-17 |
202191413890 | Annual Report | 2021-02-16 |
202032570960 | Annual Report | 2020-01-17 |
202030994920 | Application for Amended Certificate of Authority | 2020-01-02 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State