Detail by Entity Name

Foreign Not For Profit Corporation

THRIVENT FINANCIAL FOR LUTHERANS

Filing Information
810831 39-0123480 02/22/1956 WI ACTIVE CANCEL ADM DISS/REV 10/26/2006 NONE
Principal Address
4321 N. BALLARD ROAD
APPLETON, WI 54919

Changed: 05/29/1990
Mailing Address
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Changed: 02/10/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/23/2015

Address Changed: 04/23/2015
Officer/Director Detail Name & Address

Title Chief Financial and Investment Officer

Royal, David Scott
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title CEO and President

RASMUSSEN, TERESA J
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

CAROW, KENNETH
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

FARNEY, KIRK
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

JESKE, MARK A
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

BOGGS, CORNELL
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

DRAUT, ERIC
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title General Counsel & Secretary

Johnston, Paul
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Actuary

Ahrens, Rhonda
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

MARINELLO, KATHRYN
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

Crump- Caine, Lynn
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

BAKER PECHET, NICHOLE
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MI 55415

Title Director

CRESWELL, BRADFORD NEAL
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

Ackerman, Deborah
600 PORTLAND AVENUE SOUTH
MINNEAPOLIS, MN 55415

Title Director

Rieger, Angela
600 PORTLAND AVENUE S
MINNEAPOLIS, MN 55415

Title Director

Louis, Jill
600 PORTLAND AVENUE S
MINNEAPOLIS, MN 55415

Title Director

MCGRANE, BRIAN
600 PORTALAND AVE S
MINNEAPOLIS, MN 55415

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/03/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- 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
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
10/26/2006 -- REINSTATEMENT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
06/12/2002 -- Name Change View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format