Search icon

Lutheran Trust, Inc.

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANDREW NOGA PRESIDENT 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA

TREASURER

Name Role Address
KENNETH CADEMATORI TREASURER 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA

SECRETARY

Name Role Address
D. SAMUEL WATERS SECRETARY 1111 ASHWORTH ROAD WEST DES MOINES, IA 50265 USA

DIRECTOR

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

Filings

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