Search icon

TYSON CHICKEN, INC.

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 (10 months 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
Annual Report 2024-06-13
Principal Office Address Change 2024-06-13
Registered Agent name/address change 2023-12-27
Annual Report 2023-06-26
Name Renewal 2023-03-15
Name Renewal 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-06-30
Name Renewal 2021-03-03
Annual Report 2020-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642973 0452110 2015-01-27 14660 US HWY 41 SOUTH, ROBARDS, KY, 42452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-18
Case Closed 2015-03-18

Related Activity

Type Referral
Activity Nr 203339924
Safety Yes
Type Referral
Activity Nr 203340047
Safety Yes
316917210 0452110 2013-07-22 14660 US HWY 41 SOUTH, ROBARDS, KY, 42452
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-07-26
Case Closed 2013-07-26

Related Activity

Type Inspection
Activity Nr 315590406
315590406 0452110 2012-08-01 14660 US HWY 41 SOUTH, ROBARDS, KY, 42452
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-10-24
Case Closed 2013-11-12

Related Activity

Type Inspection
Activity Nr 315590372

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-12-12
Abatement Due Date 2012-12-18
Initial Penalty 6300.0
Contest Date 2012-12-18
Final Order 2013-10-01
Nr Instances 1
Nr Exposed 5
312616360 0452110 2009-04-17 14660 US HWY 41 S, ROBARDS, KY, 42452
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-04-17
Case Closed 2009-04-17

Related Activity

Type Complaint
Activity Nr 206347791
Health Yes
308979343 0452110 2005-06-08 1791 HWY 41 N, SEBREE, KY, 42555
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-07-14
Case Closed 2008-03-19

Related Activity

Type Referral
Activity Nr 202373643
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100272 E01 II
Issuance Date 2005-10-28
Abatement Due Date 2005-11-09
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2005-11-23
Final Order 2007-05-02
Nr Instances 1
Nr Exposed 38
308978717 0452110 2005-06-08 1791 HWY 41 N, SEBREE, KY, 42555
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-14
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202373627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2005-10-28
Abatement Due Date 2005-11-03
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2005-11-23
Nr Instances 1
Nr Exposed 38
Citation ID 01002
Citaton Type Serious
Standard Cited 19100272 E01 I
Issuance Date 2005-10-28
Abatement Due Date 2005-11-09
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2005-11-23
Nr Instances 1
Nr Exposed 38
303161079 0452110 1999-07-23 14660 US HWY 41 S, ROBARDS, KY, 42452
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-08-12
Case Closed 2000-01-19

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19100146 D01
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Willful
Standard Cited 19100146 D03 I
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Willful
Standard Cited 19100146 D03 II
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Willful
Standard Cited 19100146 E01
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Willful
Standard Cited 19100146 D05 I
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Willful
Standard Cited 19100146 D05 II
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 2
Nr Exposed 1
Citation ID 01002C
Citaton Type Willful
Standard Cited 19100146 D06
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Willful
Standard Cited 19100146 G01
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Willful
Standard Cited 19100146 H01
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Willful
Standard Cited 19100146 H02
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 31500.0
Initial Penalty 31500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Willful
Standard Cited 19100146 K03
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 01004C
Citaton Type Willful
Standard Cited 19100146 K03 I
Issuance Date 2000-01-08
Abatement Due Date 2000-01-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02002A
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100146 F09
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Serious
Standard Cited 19100252 A02 IV
Issuance Date 2000-01-18
Abatement Due Date 2000-01-22
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
301893343 0452110 1997-11-04 14660 US HWY 41 S, ROBARDS, KY, 42452
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-20
Case Closed 1998-04-13

Related Activity

Type Complaint
Activity Nr 201844693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1998-02-18
Abatement Due Date 1997-11-06
Current Penalty 2275.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Hazard UNAPEQUIP
Citation ID 01002A
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1998-02-18
Abatement Due Date 1998-02-26
Current Penalty 4500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1998-02-18
Abatement Due Date 1998-02-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1998-02-18
Abatement Due Date 1998-03-13
Current Penalty 1300.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
301350039 0452110 1996-12-11 14660 US HWY 41 S, ROBARDS, KY, 42452
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-01-29
Case Closed 1997-08-11

Related Activity

Type Accident
Activity Nr 101860880

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-03-07
Abatement Due Date 1997-01-29
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 1997-03-21
Final Order 1997-08-11
Nr Instances 1
Nr Exposed 1
Gravity 03
18594440 0452110 1985-08-21 2935 39TH ST., LOUISVILLE, KY, 40212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-08-21
Case Closed 1986-02-25

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700031 Civil Rights Employment 2007-03-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2007-03-01
Termination Date 2009-09-28
Date Issue Joined 2007-03-06
Section 1332
Sub Section ED
Status Terminated

Parties

Name NOEL
Role Plaintiff
Name TYSON CHICKEN, INC.
Role Defendant
0800027 Other Personal Injury 2008-03-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-03-07
Termination Date 2009-09-09
Date Issue Joined 2009-03-11
Section 1446
Sub Section PI
Status Terminated

Parties

Name CAVANAH
Role Plaintiff
Name TYSON CHICKEN, INC.
Role Defendant
1000249 Labor Management Relations Act 2010-04-14 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2010-04-14
Termination Date 2010-08-12
Section 1441
Sub Section LM
Status Terminated

Parties

Name FLANNERY
Role Plaintiff
Name TYSON CHICKEN, INC.
Role Defendant
1700143 Civil Rights Employment 2017-10-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2017-10-30
Termination Date 2019-06-26
Date Issue Joined 2017-11-06
Section 1441
Sub Section EA
Status Terminated

Parties

Name CUMMINGS
Role Plaintiff
Name TYSON CHICKEN, INC.
Role Defendant
1500077 Other Contract Actions 2015-06-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-06-01
Termination Date 2023-09-01
Date Issue Joined 2015-09-01
Section 1441
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State