Search icon

TYSON FRESH MEATS, INC.

Company Details

Name: TYSON FRESH MEATS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 10 Sep 2001 (24 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 428796
Place of Formation: DELAWARE
File Number: 428796
Principal Address: 2200 DON TYSON PARKWAY CP131 SPRINGDALE, AR 72762
Mailing Address: 2200 W DON TYSON PKWY SPRINGDALE, AR 72762-6901

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 950 W BANNOCK ST #1100, BOISE, ID 83702

President

Name Role Address Appointed On Resigned On
Steve Stouffer President 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2020-09-30 2021-09-28
Brady Stewart President 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2023-09-27 No data

Treasurer

Name Role Address Appointed On
Curt Calaway Treasurer 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2023-09-27
Jaimie Lowe Treasurer 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2024-08-30

Director

Name Role Address Appointed On
Curt Calaway Director 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2023-09-27
Mark B Elser Director 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2023-09-27
Holly Sutton Director 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2024-08-30
Gordon McGrath Director 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2024-08-30

Vice President

Name Role Address Appointed On
Mark B Elser Vice President 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2021-09-28

Secretary

Name Role Address Appointed On
Marissa Savells Secretary 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762 2023-09-27

Filing

Filing Name Filing Number Filing date
Annual Report 0005874493 2024-08-30
Change of Registered Office/Agent/Both (by Entity) 0005527582 2023-12-27
Annual Report 0005412088 2023-09-27
Registered Agent Name/Address Change (mass change) 0004898762 2022-09-12
Annual Report 0004884758 2022-09-06
Annual Report 0004428747 2021-09-28
Annual Report 0004014184 2020-09-30
Annual Report 0003627984 2019-09-24
Annual Report 0003307189 2018-10-10
Annual Report 0002826466 2017-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311574602 1032500 2008-02-01 18300 S COLE RD., KUNA, ID, 83634
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG07
Case Closed 2008-02-01
308342864 1032500 2005-10-04 18300 S COLE RD., KUNA, ID, 83634
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-10-04
Emphasis N: SSTARG04
Case Closed 2005-11-21

Related Activity

Type Inspection
Activity Nr 308342732

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2005-10-27
Abatement Due Date 2005-11-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 J01
Issuance Date 2005-10-27
Abatement Due Date 2005-11-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-10-27
Abatement Due Date 2005-11-23
Nr Instances 4
Nr Exposed 2
Gravity 01
308342732 1032500 2005-10-04 18300 S COLE RD., KUNA, ID, 83634
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-05
Emphasis N: SSTARG04
Case Closed 2005-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 2005-10-27
Abatement Due Date 2005-11-29
Current Penalty 1050.0
Initial Penalty 2125.0
Nr Instances 2
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300506 Bankruptcy Appeals Rule 28 USC 158 2013-11-26 appeal affirmed (magistrate judge)
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-26
Termination Date 2014-09-24
Section 0158
Status Terminated

Parties

Name HOLLIFIELD RANCHES, INC.
Role Plaintiff
Name TYSON FRESH MEATS, INC.
Role Defendant
1400019 Bankruptcy Appeals Rule 28 USC 158 2014-01-14 statistical closing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-14
Termination Date 2014-01-16
Section 0158
Status Terminated

Parties

Name HOLLIFIELD RANCHES, INC.
Role Plaintiff
Name TYSON FRESH MEATS, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_13-cv-00506 Judicial Publications - Bankruptcy Appeals Rule 28 USC 158
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name HOLLIFIELD RANCHES, INC.
Role Appellant
Name TYSON FRESH MEATS, INC.
Role Appellee
Name HOLLIFIELD RANCHES, INC.
Role In Re

Opinions

Opinion ID USCOURTS-idd-1_13-cv-00506-0
Date 2014-09-24
Notes MEMORANDUM DECISION AND ORDER The Memorandum Decision and Judgment of the Bankruptcy Court are AFFIRMED. The Court will entertain a motion by Tyson for attorneys fees and costs on the appeal pursuant to Idaho Code§ 12-120(3) and applicable local rules. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File

Date of last update: 07 Apr 2025

Sources: Idaho Secretary of State