Name: | Thrivent Financial Lifelong Resources Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 May 2007 (18 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Branch of: | Thrivent Financial Lifelong Resources Inc., MINNESOTA (Company Number a5851599-b7d4-e011-a886-001ec94ffe7f) |
Identification Number: | 000163818 |
Place of Formation: | MINNESOTA |
Principal Address: | 625 FOURTH AVENUE SOUTH, MINNEAPOLIS, MN, 55415, USA |
Purpose: | TO PROVIDE EDUCATIONAL PROGRAMS RELATING TO FINANCIAL PRODUCTS |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KURT S TURESON | TREASURER | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415 USA |
Name | Role | Address |
---|---|---|
TIMOTHY MEEHAN | SECRETARY | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415 USA |
Name | Role | Address |
---|---|---|
KATIE KOELLING | PRIVACY OFFICER | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415 USA |
Name | Role | Address |
---|---|---|
CYNTHIA J NIGBUR | ASSISTANT SECRETARY | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415 USA |
Name | Role | Address |
---|---|---|
WILLIAM B MCKINNEY | DIRECTOR | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415 USA |
BRADFORD L HEWITT | DIRECTOR | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415 USA |
Name | Role | Address |
---|---|---|
WILLIAM B MCKINNEY | PRESIDENT | 625 FOURTH AVENUE SOUTH MINNEAPOLIS, MN 55415- USA |
Number | Name | File Date |
---|---|---|
201924595760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907074240 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859294200 | Annual Report | 2018-02-28 |
201734427510 | Annual Report | 2017-02-21 |
201601064150 | Annual Report | 2016-06-27 |
201555880770 | Annual Report | 2015-02-27 |
201435557480 | Annual Report | 2014-02-13 |
201324655730 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312992560 | Annual Report | 2013-02-27 |
201311858010 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State