Name: | Lutheran Trust, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Jun 2008 (17 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000424928 |
Place of Formation: | MISSOURI |
Principal Address: | 1111 ASHWORTH RD SUITE 201, WEST DES MOINES, IA, 50265, USA |
Purpose: | INSURANCE AGENCY |
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 |
---|---|---|
ANDREW NOGA | PRESIDENT | 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA |
Name | Role | Address |
---|---|---|
KENNETH CADEMATORI | TREASURER | 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA |
Name | Role | Address |
---|---|---|
D. SAMUEL WATERS | SECRETARY | 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA |
Name | Role | Address |
---|---|---|
ANDREW NOGA | DIRECTOR | 1111 ASHWORTH RD WEST DES MOINES, IA 50265 USA |
DAVID DIETZ | DIRECTOR | 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA |
TIMOTHY FLEMING | DIRECTOR | 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA |
MICHELLE GLASL | DIRECTOR | 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA |
BRIAN NELSON | DIRECTOR | 1111 ASHWORTH ROAD, SUITE 201 WEST DES MOINES, IA 50265 USA |
Number | Name | File Date |
---|---|---|
202341483760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338092030 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211667430 | Annual Report | 2022-02-26 |
202192845780 | Annual Report | 2021-02-24 |
202033628110 | Annual Report | 2020-02-03 |
201986804970 | Annual Report | 2019-02-16 |
201858935960 | Annual Report | 2018-02-23 |
201734735020 | Annual Report | 2017-02-25 |
201692518790 | Annual Report | 2016-02-16 |
201555139300 | Annual Report | 2015-02-17 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State