Search icon

ION Media Stations, Inc.

Company Details

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.

Industry & Business Activity

NAICS

515120 Television Broadcasting

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LISA A. KNUTSON PRESIDENT 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA

TREASURER

Name Role Address
REBECCA A. RIEGELSBERGER TREASURER 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA

SECRETARY

Name Role Address
JULIE L. MCGEHEE SECRETARY 312 WALNUT STREET, SUITE 2800 CINCINNATI, OH 45202 USA

DIRECTOR

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

Events

Type Date Old Value New Value
Name Change 2020-01-02 ION Media Television, Inc. ION Media Stations, Inc.

Filings

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