Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

WISCONSIN EVANGELICAL LUTHERAN SYNOD

Filing Information
810471 39-0842084 07/30/1955 WI ACTIVE NAME CHANGE AMENDMENT 10/17/1959 NONE
Principal Address
N16W23377 STONE RIDGE DRIVE
WAUKESHA, WI 53188

Changed: 08/29/2023
Mailing Address
N16W23377 STONE RIDGE DRIVE
WAUKESHA, WI 53188

Changed: 08/29/2023
Registered Agent Name & Address MIELKE, N. MARTIN D
4375 ARROW AVE
SARASOTA, FL 34232-2565

Name Changed: 08/29/2023

Address Changed: 08/29/2023
Officer/Director Detail Name & Address

Title President

SCHROEDER, MARK G
N16 W23377 STONE RIDGE DR
WAUKESHA, WI 53188

Title Treasurer

Egan, Kyle J
N16 W23377 STONE RIDGE DR
WAUKESHA, WI 53188

Title VP

HUEBNER, JAMES R
7318 W BLUEMOUND RD
WAUWATOSA, WI 53213

Title Secretary

VOSS, JOEL R
6700 CROSSBROOK DR
CENTERVILLE, OH 45459

Title Director

GOSCH, KENNITH
315 5th Ave SE
PO BOX 970
ABERDEEN, SD 57402

Title Director

HANSEN, STEVEN
10850 INSPIRATION CIRCLE
DUBLIN, CA 94568

Title Director

JENSWOLD, JOEL
414 Stevenson St
Deforest, WI 53532

Title DIRECTOR

SCHERMERHORN, THOMAS
N5134 Summit Ct
FOND DU LAC, WI 54937

Title DIRECTOR

SCHROEDER, JONATHAN
154 COBBLESTONE CURVE
SHARPSBURG, GA 30277

Title Director

WESTRA, CHARLES
1100 DOVER DR
COLUMBIA, TN 38401

Title Director

Fowler, John
217 Stillcreek Dr
Franklin, TN 37064

Title Director

Rodewald, Duane
206 Fugate Dr
Simpsonville, SC 29681

Title Director

Zank, Joel
3132 N Doris Ln
Appleton, WI 54911

Title Director

Masters, Brent
13386 W Woodspring Ct
Boise, ID 83713

Title Director

Sames, Kurt
1167 Appalousa Trail
Hudson, WI 54016

Title Director

Aisbet, Pete
400 Cobblestone Ct
Slinger, WI 53086

Title Director

Lemke, Jake
N7154 Erann Ct
Holmen, WI 54636

Title Director

Olson, Ryan
1107 Rugby Rd
Charlottesville, VA 22903

Title Director

Plitzuweit, Tom
906 Revere Ave
Oconomowoc, WI 53066

Title Director

Woods, Chip
5630 W Rowland Ave
Littleton, CO 80128

Title Director

Gabb, Mark
1131 E Bluebird Ct
Hernando, FL 34442

Title Director

Nemmers, Brent
906 Timberbend Trl
Allen, TX 75002

Title Director

Kestner, Chris
29 Davis Dr
Saginaw, MI 48602

Title Director

Heckendorf, Joel
835 Squaw Creek Ct
Reno, NV 89506

Title Director

Hirsch, Philip
5770 Lake Elbo Rd
Manhattan, KS 66502

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/13/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
08/29/2023 -- Reg. Agent Change View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- REG. AGENT CHANGE View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format