Search icon

UPSTREAM, INC

Company Details

Name: UPSTREAM, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2005 (20 years ago)
Organization Date: 09 Sep 2005 (20 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0621357
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: 251 ENOCH DRIVE, HAZEL, KY 42049
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Paul Hoyt Choate President

Director

Name Role
Paul Hoyt Choate Director

Incorporator

Name Role
HOYT CHOATE Incorporator

Registered Agent

Name Role
HOYT CHOATE Registered Agent

Secretary

Name Role
Evelyn Renee' Choate Secretary

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-08
Annual Report 2022-03-10
Annual Report 2021-05-27
Annual Report 2020-03-19
Annual Report 2019-05-28
Annual Report 2018-06-21
Annual Report 2017-05-30
Annual Report 2016-06-02
Annual Report 2015-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800088 Negotiable Instruments 2018-06-11 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2018-06-11
Termination Date 2019-12-10
Date Issue Joined 2018-08-06
Section 1332
Sub Section NI
Status Terminated

Parties

Name NUTRIEN AG SOLUTIONS, INC.
Role Plaintiff
Name UPSTREAM, INC
Role Defendant

Sources: Kentucky Secretary of State