Search icon

M. A. MORTENSON COMPANY

Branch

Company Details

Name: M. A. MORTENSON COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2007 (17 years ago)
Authority Date: 29 Nov 2007 (17 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Branch of: M. A. MORTENSON COMPANY, MINNESOTA (Company Number 392a0ddf-a2d4-e011-a886-001ec94ffe7f)
Organization Number: 0679839
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 700 MEADOW LANE NORTH, MINNEAPOLIS, MN 55422
Place of Formation: MINNESOTA

Treasurer

Name Role
Lois M. Martin Treasurer

Director

Name Role
Thomas F. Gunkel Director
David D. Murphy Director
Daniel L. Johnson Director
David C. Mortenson Director
Jill E. Schurtz Director
Alice D. Mortenson Director

President

Name Role
Derek J. Cunz President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Katherine A. Golden Secretary

Assumed Names

Name Status Expiration Date
MORTENSON CONSTRUCTION Inactive 2022-12-06

Filings

Name File Date
Annual Report 2024-05-25
Annual Report 2023-06-08
Annual Report 2022-06-09
Annual Report 2021-06-22
Annual Report 2020-06-12
Annual Report 2019-06-19
Annual Report 2018-05-02
Name Renewal 2017-10-23
Annual Report 2017-04-25
Annual Report 2016-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339754442 0420100 2014-05-01 T650 JOEL DR, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-05-01
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2015-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2014-06-12
Abatement Due Date 2014-07-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-07-08
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. a) On or about May 1, 2014, Mortenson Construction employees, while working on the job site at T650 Joel Dr, Ft Campbell, KY, were permitted to use (if necessary) Ansul Sentry ABC Portable Fire Extinguishers (compressed gas)) for which the employer did not maintain this product on a list of hazardous materials used on the job site. Without proper information on hazardous materials employees could mis-handle hazardous materials and expose themselves to bodily injury, allergic reactions, and various irritations both internal and external. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-06-12
Abatement Due Date 2014-07-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-07-08
Final Order 2015-01-12
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) a) On or about May 1, 2014, Mortenson Construction employees, while working on the job site at T650 Joel Dr, Ft Campbell, KY, were permitted to use (if necessary) Ansul Sentry ABC Portable Fire Extinguishers (compressed gas)) for which the employer did not maintain a Safety Data Sheet on the job site. Without proper information on hazardous materials employees could mis-handle hazardous materials and expose themselves to bodily injury, allergic reactions, and various irritations both internal and external. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
301414652 0419000 2006-12-06 246 NORTH KNOX STREET, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2006-12-20
Case Closed 2007-01-17
301414785 0419000 2006-12-06 246 NORTH KNOX STREET, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-20
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: STRUCK-BY, S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2006-12-20
301414058 0419000 2006-05-24 246 NORTH KNOX STREET, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2006-05-26
Case Closed 2006-06-01
301414249 0419000 2006-05-24 246 NORTH KNOX STREET, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-26
Case Closed 2006-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900060 Other Contract Actions 2019-01-22 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-01-22
Termination Date 2019-04-09
Section 1332
Status Terminated

Parties

Name ADVANCED ELECTRICAL SYSTEMS, I
Role Plaintiff
Name M. A. MORTENSON COMPANY
Role Defendant
2000777 Miller Act 2020-11-19 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-11-19
Termination Date 2021-09-07
Section 3131
Status Terminated

Parties

Name M. A. MORTENSON COMPANY
Role Defendant
Name UNITED STATES OF AMERICA
Role Plaintiff

Sources: Kentucky Secretary of State