Name: | THRIVENT PROPERTY & CASUALTY INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2000 (25 years ago) |
Authority Date: | 28 Apr 2000 (25 years ago) |
Last Annual Report: | 04 Jun 2013 (12 years ago) |
Branch of: | THRIVENT PROPERTY & CASUALTY INSURANCE AGENCY, INC., MINNESOTA (Company Number 239fc0b0-b4d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0493711 |
Principal Office: | MS 1395, 625 FOURTH AVE S, MINNEAPOLIS, MN 55415 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KARL ANDERSON | President |
Name | Role |
---|---|
CINDY NIGBUR | Assistant Secretary |
Name | Role |
---|---|
KELLY LARMON | Secretary |
Name | Role |
---|---|
MARK ANEMA | Executive |
JEAN KORDUS | Executive |
ZACK BAKKE | Executive |
Name | Role |
---|---|
KURT TURESON | Treasurer |
Name | Role |
---|---|
KARL ANDERSON | Director |
JAMES THOMSEN | Director |
WILLIAM MCKINNEY | Director |
Name | Action |
---|---|
LUTHERAN BROTHERHOOD PROPERTY & CASUALTY INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-02-24 |
Annual Report | 2013-06-04 |
Annual Report | 2012-06-20 |
Annual Report | 2011-04-04 |
Annual Report | 2010-06-15 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-06-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-14 |
Annual Report | 2007-05-15 |
Sources: Kentucky Secretary of State