Search icon

NUTRIEN AG SOLUTIONS, INC.

Company Details

Name: NUTRIEN AG SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2003 (22 years ago)
Authority Date: 31 Jul 2003 (22 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0565151
Industry: Agricultural Services
Number of Employees: Large (100+)
Principal Office: 3005 ROCKY MOUNTAIN AVENUE, LOVELAND, CO 80538
Place of Formation: DELAWARE

Vice President

Name Role
Carolyn Engel Vice President
Jeff Srulovitz Vice President
Rob Clayton Vice President
Spencer Harris Vice President
Loren Hill Vice President
Kent J McDaniel Vice President

Director

Name Role
Kent McDaniel Director
Jeff Tarsi Director
Carolyn Engel Director

President

Name Role
Jeff Tarsi President

Secretary

Name Role
Robert Kirkpatrick Secretary

Treasurer

Name Role
Jeffrey DeMars Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
101318 Water Resources Floodplain New Approval Issued 2023-05-15 2023-05-15
Document Name Permit 33147 Cover Letter.pdf
Date 2023-05-15
Document Download
Document Name Permit 33147 Requirements.pdf
Date 2023-05-15
Document Download
107863 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-06-08 2022-06-08
Document Name Coverage Letter KYR003810.pdf
Date 2022-06-09
Document Download
39998 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2020-09-30 2024-07-17
Document Name KYR10O815 Coverage Letter.pdf
Date 2020-10-01
Document Download
162841 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-12-12 2019-12-12
Document Name Coverage Letter KYR004402.pdf
Date 2019-12-13
Document Download
161908 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-05-21 2019-05-21
Document Name KYR10N563 Coverage Letter.pdf
Date 2019-05-22
Document Download
107863 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-07 2013-11-07
Document Name Coverage Letter KYR003810 11-4-2013.pdf
Date 2013-11-08
Document Download
101318 Air Mnr Source Admin Amend Approval Issued 2011-02-07 2011-02-07
Document Name Permit S-11-003 Final.pdf
Date 2011-02-14
Document Download

Former Company Names

Name Action
CROP PRODUCTION SERVICES, INC. Old Name
UAP DISTRIBUTION, INC. Old Name
VERDICON, INC. Old Name

Assumed Names

Name Status Expiration Date
NUTRIEN AG SOLUTIONS Active 2026-07-20
NUTRIEN FINANCIAL Inactive 2023-07-12
AGRIUM FINANCIAL SERVICES Inactive 2021-12-19
MILES FARM SUPPLY Inactive 2020-11-19
CPS - PINE BELT Inactive 2014-03-18
INPUT EXPRESS Inactive 2010-01-28
VERDICON, INC. Inactive 2010-01-28
UNITED AGRI PRODUCTS, INC. Inactive 2010-01-28

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-14
Annual Report 2022-05-30
Certificate of Assumed Name 2021-07-20
Annual Report 2021-05-27
Annual Report 2020-06-22
Annual Report 2019-05-23
Certificate of Assumed Name 2018-07-12
Amendment 2018-07-05
Annual Report 2018-05-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF515309M156 2009-07-15 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INF515309M156_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title VENDOR WILL SUPPLY LIME, FERTLIZER,CHEMICALS,EQUIPMENT RENTAL,PARTS,ETC.
NAICS Code 111199: ALL OTHER GRAIN FARMING
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient NUTRIEN AG SOLUTIONS, INC.
UEI LHNBD327C6B9
Legacy DUNS 089225833
Recipient Address 5357 HOPKINSVILLE RD, CADIZ, 422117700, UNITED STATES
PO AWARD AG4431P09HV073 2009-04-07 2009-05-07 2009-06-07
Unique Award Key CONT_AWD_AG4431P09HV073_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title SEEDS
NAICS Code 111110: SOYBEAN FARMING
Product and Service Codes 8730: SEEDS AND NURSERY STOCK

Recipient Details

Recipient NUTRIEN AG SOLUTIONS, INC.
UEI LHNBD327C6B9
Legacy DUNS 089225833
Recipient Address 5357 HOPKINSVILLE RD, CADIZ, 422117700, UNITED STATES
PO AWARD AG4431P09HV058 2009-02-25 2009-03-25 2009-04-25
Unique Award Key CONT_AWD_AG4431P09HV058_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 32% FERTILIZER
NAICS Code 111110: SOYBEAN FARMING
Product and Service Codes 8720: FERTILIZERS

Recipient Details

Recipient NUTRIEN AG SOLUTIONS, INC.
UEI LHNBD327C6B9
Legacy DUNS 089225833
Recipient Address 5357 HOPKINSVILLE RD, CADIZ, 422117700, UNITED STATES
PO AWARD INF515308V264 2008-08-27 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INF515308V264_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 111140: WHEAT FARMING
Product and Service Codes 8730: SEEDS AND NURSERY STOCK

Recipient Details

Recipient NUTRIEN AG SOLUTIONS, INC.
UEI LHNBD327C6B9
Legacy DUNS 089225833
Recipient Address 5357 HOPKINSVILLE RD, CADIZ, 422117700, UNITED STATES
PO AWARD INF515308M23 2008-08-08 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_INF515308M23_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient NUTRIEN AG SOLUTIONS, INC.
UEI LHNBD327C6B9
Legacy DUNS 089225833
Recipient Address 5357 HOPKINSVILLE RD, CADIZ, 422117700, UNITED STATES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Supplies Agric & Botanical Supplies 1250
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Agric & Botanical Supplies 562.5
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 1440
Executive 2024-09-27 2025 Cabinet of the General Government Department Of Military Affairs Supplies Agric & Botanical Supplies 2038.5
Executive 2024-09-24 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 2942.5
Executive 2024-09-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 125621.4
Executive 2024-09-04 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 73430.3
Executive 2024-09-03 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 8100
Executive 2024-08-29 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 71253.01
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 255544.47

Sources: Kentucky Secretary of State