- Home >
- U.S. >
- Missouri >
- Saint Louis
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Lutheran Church Extension Fund-Missouri Synod
Active Saint Louis, MO
(314)965-9917
Lutheran Church Extension Fund-Missouri Synod Overview
Lutheran Church Extension Fund-Missouri Synod filed as a Foreign Non Profit Corporation in the State of Florida on Tuesday, October 23, 1979 and is approximately forty-five years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Lutheran Church Extension Fund-Missouri Synod
Network Visualizer
Advertisements
Key People
Who own Lutheran Church Extension Fund-Missouri Synod
Name | |
---|---|
John Barton Day |
President
|
Max R. Phillips |
Director
|
Reverand John Bart Day |
President
|
Kevin Bremer |
CFO
Chief Financial Officer
Vice-President
Assistant Vice-Presi
|
Susan M. Schaefer |
Secretary
Vice-President
|
Tom Helfrich |
Treasurer
Vice President
Senior Vice-Presiden
|
Ronald D. Wheeler 1 |
Director
|
Michael T. Kzirian |
Director
|
Susan J. Elsholz |
Director
|
Linda K. Barnes |
Director
|
Mark L. Pieper |
Director
|
Dale D. Wagner |
Director
|
Donald W. Scifres |
Director
|
Christopher P. Soyke |
Director
|
Jonathan H. Kramer |
Director
|
Jason M. Braaten |
Director
|
Beth Berner |
Secretary
|
Sandy Sauter |
Vice-President
|
Kurt F. Fuhr |
Vice-President
|
Steve J. Strauch |
Vice-President
|
Dan Brown |
Vice-President
|
Larry Crume |
Chief Lending Office
Vice President
Vice-President
Senior Vice-Presiden
|
Timothy R. Ramberger |
Chief Legal Officer
Director-Regulatory
|
Gerald S. Kirk |
Cco
Vice-President
|
Ryan M. McIvor |
Senior Vice-Presiden
Vice-President
|
Rick Lauer |
Senior Vice-Presiden
|
Jonathan V. Clark |
Chief Information Of
|
Joseph S. Russo |
Senior Vice-Presiden
|
John Burke |
Senior Vice-Presiden
|
Merle Freitag |
President
President
|
Richard P. Robertson |
President
|
Pamela Moksnes 1 |
Director
Secretary
Vice-President
|
Sandra Thompson |
Director
|
Moksnes Pamela |
Director
|
Thompson Sandra |
Director
|
Becker Dennis |
Director
|
Langemeier Leon |
Director
|
Daniel John |
Director
|
Belasic David |
Director
|
Kuchta Thomas |
Director
|
Jhang Jotham Johann |
Director
|
Robertson Richard |
Director
|
Peterson Randall |
Director
|
Wuenscher David |
Director
|
Buuck Tom |
Director
|
Gina Muir |
Secretary
|
Kathryn Gritts |
Secretary
|
Lori G. Leighton |
Secretary
|
Lori Maxwell |
Secretary
|
Randall Peterson |
Director
|
David P. Worthington |
Director
|
Benjamin D. Haupt |
Director
|
Christopher A. Anderson |
Director
|
Carol Radtke |
Director
|
Gerald E. Wendt |
Vice President
|
Glenn Mahnken |
Vice President
Senior Vice-Presiden
|
Carolyn Schlimpert |
Vice-President
|
Mark Marshall |
Vice-President
|
Dave Kuerschner |
Vice-President
|
Jane Absheer |
Vice-President
|
Becca Jones |
Vice President
Senior Vice Presiden
|
Jock Ficken |
Vice-President
|
Kenneth Weber |
Vice-President
Assistant Vice-Presi
|
Dan Baker |
Vice-President
|
Bruce W. Biesenthal |
Vice-President
|
Steve R. Bremer |
Vice-President
|
Jeffrey Miller |
Senior Vice-Presiden
|
Karen Drier |
Assistant Vice-Presi
|
Jerome Debeir |
Senior Vice-Presiden
|
Michael Krus |
Director-Regulatory
|
Beverly Gregory |
Assistant Vice-Presi
|
Barbara Mielke |
Assistant Vice-Presi
|
Showing 8 records out of 72
Known Addresses for Lutheran Church Extension Fund-Missouri Synod
Corporate Filings for Lutheran Church Extension Fund-Missouri Synod
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 844440 |
Date Filed: | Tuesday, October 23, 1979 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4666807 |
Date Filed: | Monday, November 26, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Missouri |
State ID: | 00981863 |
Date Filed: | Wednesday, April 30, 1980 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C6627-1979 |
Date Filed: | Monday, November 26, 1979 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/26/1979 | Application For Certificate Of Authority | ||
11/26/1979 | Foreign Qualification | ||
7/25/1983 | 901RPT | ||
1/6/1985 | Change Of Registered Agent/Office | ||
4/23/1985 | Amendment | FILED JANUARY 26, 1981 IN MISSOURI - ARTICLES #5 - #7 & #8 FILED FEBRUARY 11, 1982 IN MISSOURI - ARTICLE #7 FILED DECEMBER 11, 1984 IN MISSOURI - ARTICLES #4 & #5 | |
5/15/1985 | Application For Amended Certificate Of Authority | ||
10/15/1990 | Change Of Registered Agent/Office | ||
2/1/1999 | Annual List | ||
10/22/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/20/2000 | Annual List | ||
11/27/2001 | Annual List | ||
10/28/2002 | Annual List | ||
11/9/2003 | Annual List | ||
10/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/26/2005 | Annual List | 2005-2006 | |
10/4/2006 | Annual List | ||
10/1/2007 | Annual List | ||
9/9/2008 | Report Notice | ||
10/8/2008 | Nonprofit Periodic Report | ||
11/17/2008 | Annual List | ||
10/13/2009 | Annual List | 09-2010 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/22/2010 | Annual List | 10-11 | |
9/30/2011 | Annual List | 11-12 | |
8/21/2012 | Nonprofit Periodic Report | ||
9/24/2012 | Annual List | 12-13 | |
11/30/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
11/7/2014 | Annual List | ||
11/9/2015 | Annual List | ||
8/23/2016 | Nonprofit Periodic Report | ||
11/14/2016 | Annual List | 16-17 | |
11/15/2017 | Annual List | 17/18 | |
10/5/2018 | Annual List | 2018-2019 | |
9/10/2020 | Nonprofit Periodic Report |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Lutheran Church Extension Fund-Missouri Synod.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Lutheran Church Extension Fund-Missouri Synod and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
PO Box 229009 Saint Louis, MO 63122
10733 Sunset Office Dr Saint Louis, MO 63127
9381 Kiowa Trl Chanhassen, MN 55317
1400 Delta Ave Gladstone, MI 49837
29399 140th St Woodward, IA 50276
These addresses are known to be associated with Lutheran Church Extension Fund-Missouri Synod however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records