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 (a year 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

Secretary

Name Role
Robert Kirkpatrick Secretary

Vice President

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

Treasurer

Name Role
Jeffrey DeMars Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jeff Tarsi President

Director

Name Role
Kent McDaniel Director
Jeff Tarsi Director
Carolyn Engel Director

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

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF515309M156
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9980.00
Base And Exercised Options Value:
9980.00
Base And All Options Value:
9980.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-15
Description:
VENDOR WILL SUPPLY LIME, FERTLIZER,CHEMICALS,EQUIPMENT RENTAL,PARTS,ETC.
Naics Code:
111199: ALL OTHER GRAIN FARMING
Product Or Service Code:
8720: FERTILIZERS
Procurement Instrument Identifier:
AG4431P09HV073
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16425.55
Base And Exercised Options Value:
16425.55
Base And All Options Value:
16425.55
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-04-07
Description:
SEEDS
Naics Code:
111110: SOYBEAN FARMING
Product Or Service Code:
8730: SEEDS AND NURSERY STOCK
Procurement Instrument Identifier:
AG4431P09HV058
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9490.00
Base And Exercised Options Value:
9490.00
Base And All Options Value:
9490.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-02-25
Description:
32% FERTILIZER
Naics Code:
111110: SOYBEAN FARMING
Product Or Service Code:
8720: FERTILIZERS

Court Cases

Court Case Summary

Filing Date:
2018-06-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
NUTRIEN AG SOLUTIONS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

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

Sources: Kentucky Secretary of State