Name: | OLD NATIONAL FOUNDATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2005 (19 years ago) |
Authority Date: | 07 Dec 2005 (19 years ago) |
Last Annual Report: | 10 Apr 2025 (9 days ago) |
Organization Number: | 0627087 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | ONE MAIN ST, C/O JOE KISER, EVANSVILLE, IN 47708 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Joe Kiser | President |
Name | Role |
---|---|
Harold Johnson | Treasurer |
Name | Role |
---|---|
Scot Davidson | Director |
Kathy Schoettlin (Ex-Officio Member) | Director |
Jamie Guise | Director |
Wade Jenkins | Director |
Joe Kiser | Director |
Chimeng Yang | Director |
Stephanie Roland (Ex-Officio) | Director |
Andrea Marquardt Finck | Director |
Corliss Garner | Director |
Corrie Knudson | Director |
Name | Role |
---|---|
Linda Ford | Secretary |
Name | Role |
---|---|
Stephanie Roland | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OLD NATIONAL BANK FOUNDATION, INC. | Unknown | - |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-10 |
Annual Report | 2025-04-10 |
Principal Office Address Change | 2024-04-01 |
Annual Report | 2024-04-01 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-04-14 |
Annual Report | 2021-04-14 |
Annual Report | 2020-05-07 |
Annual Report | 2019-04-22 |
Sources: Kentucky Secretary of State