Detail by Entity Name

Foreign Profit Corporation

THRIVENT INVESTMENT MANAGEMENT INC.

Filing Information
P14401 39-1559375 05/11/1987 DE ACTIVE NAME CHANGE AMENDMENT 07/03/2002 NONE
Principal Address
600 Portland Ave. S.
Minneapolis, MN 55415

Changed: 04/05/2024
Mailing Address
600 Portland Ave. S.
Minneapolis, MN 55415

Changed: 04/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/05/1992

Address Changed: 05/05/1992
Officer/Director Detail Name & Address

Title Treasurer

Tureson, Kurt S.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Director

Cecere, Nicholas
600 Portland Ave. S.
Minneapolis, MN 55415

Title Director

Johnston, Paul R
600 Portland Ave. S.
Minneapolis, MN 55415

Title Director

Kennedy, Stephen C.
600 Portland Ave. S.
Minneapolis, MN 55415

Title President

Kloster, David (Dave) J.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Chief Legal Officer & Secretary

James Gilchrist, Tonia Nicole (Nicole)
600 Portland Ave. S.
Minneapolis, MN 55415

Title Chief Information Security Officer

Faulkner, Mary E.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Assistant Secretary

Nigbur, Cynthia J.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Chief Compliance Officer

Golis, Andrea C.
600 Portland Ave. S.
Minneapolis, MN 55415

Title VP, Supervision

Osborne, Christopher J.
600 Portland Ave. S.
Minneapolis, MN 55415

Title VP

Birr, Thomas (Tom) J.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Anti-Money Laundering Officer

Minta, Sharon K.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Privacy Officer

Koelling, Kathleen (Katie) M.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Assistant Secretary

English, Jessica E
600 Portland Ave. S.
Minneapolis, MN 55415

Title Director

Kloster, David (Dave) J.
600 Portland Ave. S.
Minneapolis, MN 55415

Title Director

Bousu, Caleb A.
600 Portland Ave. S.
Minneapolis, MN 55415

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/24/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
09/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
07/03/2002 -- Name Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format