Search icon

TYSON CHICKEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TYSON CHICKEN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 1999 (26 years ago)
Authority Date: 28 Jan 1999 (26 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0468503
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2200 W. Don Tyson Parkway, Springdale, AR 72762
Place of Formation: DELAWARE

Officer

Name Role
Jonathan Rushing Officer
Brittany Pettingill Officer
William Pannell Officer
Safeer Mirza Officer

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Director

Name Role
Curt Calaway Director
Gordon McGrath Director

President

Name Role
Wes Morris President

Vice President

Name Role
Eli Glasser Vice President
Gordon McGrath Vice President
Curt Calaway Vice President

Secretary

Name Role
Marissa Savells Secretary

Treasurer

Name Role
Jaimie Lowe Treasurer

Former Company Names

Name Action
HUDSON FOODS, INC. Old Name

Assumed Names

Name Status Expiration Date
RIVER VALLEY INGREDIENTS Active 2028-03-15
TYSON INGREDIENT SOLUTIONS Active 2028-03-15
TYSON FOODS LOCAL GRAIN SERVICES Active 2026-03-23
RIVER VALLEY ANIMAL FOODS Inactive 2022-02-20

Filings

Name File Date
Principal Office Address Change 2024-06-13
Annual Report 2024-06-13
Registered Agent name/address change 2023-12-27
Annual Report 2023-06-26
Name Renewal 2023-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-27
Type:
Referral
Address:
14660 US HWY 41 SOUTH, ROBARDS, KY, 42452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-22
Type:
FollowUp
Address:
14660 US HWY 41 SOUTH, ROBARDS, KY, 42452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-01
Type:
Unprog Rel
Address:
14660 US HWY 41 SOUTH, ROBARDS, KY, 42452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-17
Type:
Complaint
Address:
14660 US HWY 41 S, ROBARDS, KY, 42452
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-06-08
Type:
Referral
Address:
1791 HWY 41 N, SEBREE, KY, 42555
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CUMMINGS
Party Role:
Plaintiff
Party Name:
TYSON CHICKEN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MORRIS,
Party Role:
Plaintiff
Party Name:
TYSON CHICKEN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
FLANNERY
Party Role:
Plaintiff
Party Name:
TYSON CHICKEN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 11.65 $8,245,498 $750,000 1180 91 2018-06-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.65 $8,245,498 $100,000 1222 91 2015-06-25 Final

Sources: Kentucky Secretary of State