Search icon

GRAY TELEVISION, INC.

Company Details

Entity Name: GRAY TELEVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Sep 2014 (10 years ago)
Document Number: F14000003998
FEI/EIN Number 58-0285030
Address: 4370 Peachtree Road, NE, Suite 400, Atlanta, GA 30319
Mail Address: 4370 Peachtree Road, NE, Suite 400, Atlanta, GA 30319
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior Vice President

Name Role Address
Folliard, Robert J., III Senior Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Goldstein, Jan Senior Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Luke, Vance F. Senior Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Yelverton, Ellenann B. Senior Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Burns, Rick Senior Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Cowart, Sabra Senior Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Government Relations and Distribution

Name Role Address
Folliard, Robert J., III Government Relations and Distribution 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Assistant Secretary

Name Role Address
Cowart, Jackson S., IV Assistant Secretary 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Folliard, Robert J., III Assistant Secretary 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Yelverton, Ellenann B. Assistant Secretary 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Human Resources

Name Role Address
Goldstein, Jan Human Resources 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Executive Chairman

Name Role Address
Howell, Hilton H., Jr. Executive Chairman 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chief Executive Officer

Name Role Address
Howell, Hilton H., Jr. Chief Executive Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
LaPlatney, D. Patrick Chief Executive Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Executive Vice President

Name Role Address
Latek, Kevin P. Executive Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Breland, Sandy Executive Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chief Legal and Development Officer

Name Role Address
Latek, Kevin P. Chief Legal and Development Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Secretary

Name Role Address
Latek, Kevin P. Secretary 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

President and Co

Name Role Address
LaPlatney, D. Patrick President and Co 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Accounting

Name Role Address
Luke, Vance F. Accounting 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Cowart, Sabra Accounting 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Executive Vice President Chief Financial Officer

Name Role Address
Ryan, James C. Executive Vice President Chief Financial Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Deputy General Counsel

Name Role Address
Yelverton, Ellenann B. Deputy General Counsel 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Director

Name Role Address
McClain, Lori Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Spainhour, Jr, Sterling A. Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Boger, Richard L. Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Garcia, Luis A. Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Hare, Richard B. Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
LaPlatney, D. Patrick Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Howell, Robin R. Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
McTear, Paul Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Vice President

Name Role Address
Zima, Mike Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Collins, Robin Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
Cowart, Jackson S., IV Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

External Reporting

Name Role Address
Zima, Mike External Reporting 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chief Operating Officer

Name Role Address
Breland, Sandy Chief Operating Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Senior Managing Vice President

Name Role Address
Jaquint, Matt Senior Managing Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319
King, Mike Senior Managing Vice President 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chief Revenue Officer

Name Role Address
Jaquint, Matt Chief Revenue Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chief Marketing Officer

Name Role Address
King, Mike Chief Marketing Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chairman

Name Role Address
Hare, Richard B. Chairman 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Lead Independent Director

Name Role Address
Newton, Howell W. Lead Independent Director 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Corporation Relations and Assembly Atlanta

Name Role Address
Burns, Rick Corporation Relations and Assembly Atlanta 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Tax

Name Role Address
Collins, Robin Tax 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Chief Acounting Officer

Name Role Address
Cowart, Jackson S., IV Chief Acounting Officer 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Finance

Name Role Address
Cowart, Sabra Finance 4370 Peachtree Road, NE, Suite 400 Atlanta, GA 30319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 4370 Peachtree Road, NE, Suite 400, Atlanta, GA 30319 No data
CHANGE OF MAILING ADDRESS 2024-04-06 4370 Peachtree Road, NE, Suite 400, Atlanta, GA 30319 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08

Date of last update: 21 Jan 2025

Sources: Florida Department of State