Search icon

THE O. WAYNE AND GLENDA SUE MORTENSON CHARITABLE FOUNDATION, INC.

Company Details

Name: THE O. WAYNE AND GLENDA SUE MORTENSON CHARITABLE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 2008 (17 years ago)
Organization Date: 01 Jul 2008 (17 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0708501
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10300 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Secretary

Name Role
Emily Kiefer Secretary

Vice President

Name Role
Glenda Sue Mortenson Vice President

Treasurer

Name Role
Tanya Stewart Treasurer

Director

Name Role
Emily Kiefer Director
GLENDA SUE MORTENSON Director
STEPHEN C. JAMES Director
O. WAYNE MORTENSON Director
Tanya Stewart Director
Glenda Sue Mortenson Director
Dena M Engilman Director
O Wayne Mortenson Director

President

Name Role
O Wayne Mortenson President

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Assumed Names

Name Status Expiration Date
HOWARD FAMILY DENTAL FOUNDATION Inactive 2023-10-09
ABBEVILLE DENTAL HEALTH FOUNDATION Inactive 2023-10-09
MORTENSON CHARITABLE FOUNDATION Inactive 2022-11-09
MORTENSON FAMILY FOUNDATION Inactive 2022-11-09
BRACES BRACES BRACES FOUNDATION Inactive 2021-11-29
STONEHAVEN DENTAL HEALTH FOUNDATION Inactive 2021-09-30
SUMMIT DENTAL HEALTH FOUNDATION Inactive 2021-04-06
SIOUXLAND DENTAL HEALTH FOUNDATION Inactive 2018-10-09
LOFTUS FAMILY DENTAL FOUNDATION Inactive 2018-10-09

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-08
Annual Report 2022-02-23
Annual Report 2021-02-11
Annual Report 2020-04-02
Registered Agent name/address change 2019-07-31
Principal Office Address Change 2019-07-29
Annual Report 2019-05-03
Registered Agent name/address change 2019-04-10
Name Renewal 2018-08-31

Sources: Kentucky Secretary of State