SSP 10-K Annual Report Dec. 31, 2024 | Alphaminr

SSP 10-K Fiscal year ended Dec. 31, 2024

E.W. SCRIPPS CO
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 20, 2025
DEF 14A
Filed on March 22, 2024
DEF 14A
Filed on March 17, 2023
DEF 14A
Filed on March 18, 2022
DEF 14A
Filed on March 19, 2021
DEF 14A
Filed on March 23, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 23, 2017
DEF 14A
Filed on March 23, 2016
DEF 14A
Filed on March 23, 2015
DEF 14A
Filed on March 21, 2014
DEF 14A
Filed on March 22, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 28, 2011
DEF 14A
Filed on March 24, 2010
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintItem 1A. Risk FactorsprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesprintItem 6. [reserved]printItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersprintItem 13. Certain Relationships and Related Transactions, and Director IndependenceprintItem 14. Principal Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits and Financial Statement SchedulesprintItem 16. Form 10-k Summaryprint

Exhibits

2.01 Agreement and Plan of Merger by and among The E.W. Scripps Company, Scripps Media, Inc., Scripps Faraday, Inc., ION Media Networks, Inc., and BD ION Equityholder Rep LLC, dated September 23, 2020 8-K/A 001-10701 2.1 9/23/2020 3.01 Amended Articles of Incorporation of The E.W. Scripps Company 10-Q 001-10701 3.05 3/31/2023 3.02 Amended and Restated Code of Regulations of The E.W. Scripps Company 8-K 000-16914 10.02 5/10/2007 4.01 Warrant Agreement dated January 7, 2021, by and between The E.W. Scripps Company and Berkshire Hathaway, Inc. 8-K 001-10701 4.1 1/4/2021 4.02 First Amendment to Warrant Agreement dated as of May 14, 2021 8-K 001-10701 4.2 5/14/2021 4.03 Description of Capital Stock of Scripps 10-Q 001-10701 4.03 3/31/2023 10.01 The E.W. Scripps Company 2023 Long-Term Incentive Plan DEF 14A 001-10701 Appendix 3/17/2023 10.02 Amendment No. 1 to The E.W. Scripps Company 2023 Long-Term Incentive Plan DEF 14A 001-10701 Appendix 3/22/2024 10.03 Form of Independent Director Nonqualified Stock Option Agreement 8-K 000-16914 10.03B 2/9/2005 10.04 The E.W. Scripps Company Executive Annual Incentive Plan 10-K 001-10701 10.04 12/31/2019 10.05 Scripps Executive Severance and Change in Control Plan (Effective as of February 25, 2020) 10-K 001-10701 10.05 12/31/2022 10.06 Second Amended and Restated Scripps Family Agreement SC 13D/A 005-43473 99.1 4/5/2021 10.07 1997 Deferred Compensation and Stock Plan for Directors, as amended 8-K 000-16914 10.61 5/8/2008 10.08 Scripps Supplemental Executive Retirement Plan as Amended and Restated effective February 23, 2015 10-Q 000-16914 10.10 9/30/2017 10.09 Employment Agreement between the Company and Adam P. Symson 8-K 001-10701 10.1 8/2/2022 10.10 Scripps Executive Deferred Compensation Plan, Amended and Restated as of February 23, 2015 10-Q 000-16914 10.14 9/30/2017 10.11 The E.W. Scripps Company Restricted Share Unit Agreement (Non-Employee Directors) 10-K 001-10701 10.10 12/31/2023 10.12 Employee Restricted Share Unit Agreement 10-K 001-10701 10.11 12/31/2023 10.13 The E.W. Scripps Company Restricted Share Unit Agreement (Executive Officers) 10-K 001-10701 10.12 12/31/2023 10.14 CEO Performance-Based Restricted Share Unit Agreement 8-K 001-10701 10.2 8/2/2022 10.15 CEO Time-Based Restricted Share Unit Agreement 8-K 001-10701 10.3 8/2/2022 10.16 Third Amended and Restated Credit Agreement dated as of April 28, 2017 (as amended by the First Amendment, dated as of October 2, 2017, the Second Amendment, dated as of April 3, 2018, the Third Amendment, dated as of November 20, 2018 and the Fourth Amendment, dated as of May 1, 2019, the Fifth Amendment, dated as of December 18, 2019, the Sixth Amendment, dated as of January 7, 2021, the Seventh Amendment, dated as of March 7, 2023 and the Eighth Amendment, dated as of July 31, 2023) 10-Q 001-10701 10.1 6/30/2023 10.17 Indenture dated as of July 26, 2019 8-K 001-10701 10.1 7/26/2019 10.18 Secured Senior Notes Indenture dated as of December 30, 2020 8-K 001-10701 10.1 12/30/2020 10.19 Unsecured Senior Notes Indenture dated as of December 30, 2020 8-K 001-10701 10.2 12/30/2020 10.20 Securities Purchase Agreement, by and between The E.W. Scripps Company and Berkshire Hathaway, Inc., dated September 23, 2020 8-K 001-10701 10.1 9/23/2020 10.21 Registration Rights Agreement dated January 7, 2021, by and between The E.W. Scripps Company and Berkshire Hathaway, Inc. 8-K 001-10701 10.3 1/4/2021 14 The E.W. Scripps Company Code of Business Conduct and Ethics for the Chief Executive Officer and Senior Financial Officers 10-K 001-10701 14 12/31/2022 19 The E.W. Scripps Insider Trading Policy 10-K 001-10701 19 12/31/2023 21 Subsidiaries of the Company * 23 Consent of Independent Registered Public Accounting Firm * 31(a) Section302 Certifications * 31(b) Section302 Certifications * 32(a) Section906 Certifications * 32(b) Section906 Certifications * 97 The E.W. Scripps Company Compensation Recovery Policy 10-K 001-10701 97 12/31/2023