Search icon

NEXSTAR MEDIA INC.

Company Details

Entity Name: NEXSTAR MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Apr 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: F09000001555
FEI/EIN Number 233063152
Address: 545 E. John Carpenter Freeway, Suite 700, IRVING, TX, 75062-3932, US
Mail Address: 545 E. John Carpenter Freeway, Suite 700, IRVING, TX, 75062-3932, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SOOK PERRY A Director 545 E. John Carpenter Freeway, IRVING, TX, 75062
McMillen THOMAS E Director 545 E. John Carpenter Freeway, IRVING, TX, 750623932

Secretary

Name Role Address
Ryder Elizabeth Secretary 545 E. John Carpenter Freeway, IRVING, TX, 75062

Seni

Name Role Address
BRADFORD RANDALL Seni 545 E. John Carpenter Freeway, IRVING, TX, 750623932

Vice President

Name Role Address
CUSICK PATRICK Vice President 545 E. John Carpenter Freeway, IRVING, TX, 75062
Sanders Timothy A Vice President 545 E. John Carpenter Freeway, IRVING, TX, 750623932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107122 WJWB-TV EXPIRED 2009-05-14 2014-12-31 No data 9117 HOGAN ROAD, JACKSONVILLE, FL, 32216, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 545 E. John Carpenter Freeway, Suite 700, IRVING, TX 75062-3932 No data
CHANGE OF MAILING ADDRESS 2024-04-22 545 E. John Carpenter Freeway, Suite 700, IRVING, TX 75062-3932 No data
NAME CHANGE AMENDMENT 2021-04-21 NEXSTAR MEDIA INC. No data
NAME CHANGE AMENDMENT 2020-11-25 NEXSTAR INC. No data
REINSTATEMENT 2010-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000715384 TERMINATED 1000000486750 DUVAL 2013-04-03 2023-04-11 $ 442.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
Name Change 2020-11-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State