Search icon

THRIVENT INVESTMENT MANAGEMENT INC.

Company Details

Name: THRIVENT INVESTMENT MANAGEMENT INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 11 May 1987 (38 years ago)
Financial Date End: 31 May 2025
Entity Number: 261427
Place of Formation: DELAWARE
File Number: 261427
Principal Address: 600 PORTLAND AVENUE S., SUITE 100 MINNEAPOLIS, MN 55415
Mailing Address: 600 PORTLAND AVE. S. MINNEAPOLIS, MN 55415

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
Lucas (Luke) W. Winskowski Director 625 4TH AVE S, MINNEAPOLIS, MN 55415-1624 2022-05-06 No data
Randall Lee Boushek Director 625 4TH AVE S, MINNEAPOLIS, MN 55415-1624 2021-05-15 2022-05-06
Nicholas Cecere Director 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17 No data
Paul R Johnston Director 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17 No data
Caleb A. Bousu Director 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17 No data
David (Dave) J. Kloster Director 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17 No data

Governor

Name Role Address Appointed On
David Kloster Governor 600 PORTLAND AVENUE S., SUITE 100, MINNEAPOLIS, MN 55415-4402 2020-09-25

Treasurer

Name Role Address Appointed On
Andrew D. Norgard Treasurer 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17

Vice President

Name Role Address Appointed On
Thomas (Tom) J. Birr Vice President 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17

President

Name Role Address Appointed On
David (Dave) J. Kloster President 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17

Secretary

Name Role Address Appointed On
Tonia Nicole (Nicole) James Gilchrist Secretary 600 PORTLAND AVE. S., MINNEAPOLIS, MN 55415 2024-04-17

Filing

Filing Name Filing Number Filing date
Annual Report 0005695846 2024-04-17
Annual Report 0005193307 2023-04-10
Registered Agent Name/Address Change (mass change) 0004898140 2022-09-12
Annual Report 0004737083 2022-05-06
Annual Report 0004737081 2022-05-06
Annual Report 0004283889 2021-05-15
Amendment of Foreign Registration Statement 0004011664 2020-09-25
Annual Report 0003876223 2020-05-13
Annual Report 0003472359 2019-04-05
Annual Report 0002008882 2018-05-29

Date of last update: 10 Mar 2025

Sources: Idaho Secretary of State