0000016160 False 0000016160 2023-10-06 2023-10-06
 
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM
8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act
Date of Report (Date of Earliest Event Reported):
October 6, 2023
Cal-Maine Foods, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
001-38695
64-0500378
(State or other jurisdiction of
incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
 
1052 Highland Colony Pkwy
,
Suite 200
,
Ridgeland
,
MS
39157
(Address of principal executive offices (zip code))
 
601
-
948-6813
(Registrant’s telephone number, including area code)
Check the appropriate box below if the Form 8-K filing is intended
 
to simultaneously satisfy the filing obligation of the
registrant under any of the following provisions (see General Instruction A.2 below):
 
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
Pre-commencement communications pursuant to Rule 14d-2(b) under
 
the Exchange Act (17 CFR 240.14d-2(b))
 
Pre-commencement communications pursuant to Rule 13e-4(c) under
 
the Exchange Act (17 CFR 240.13e-4(c))
Securities registered pursuant to Section 12(b) of the
 
Act:
Title of each class
Trading
Symbol(s)
Name of each exchange on which registered
Common Stock, $0.01 par value per share
CALM
The
NASDAQ
 
Global Select Market
Indicate by check mark whether the registrant is an emerging growth company
 
as defined in Rule 405 of the Securities Act of
1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
 
Emerging growth company
 
If an emerging growth company, indicate by check mark if the registrant has elected not
 
to use the extended transition period
for complying with any new or revised financial accounting standards provided
 
pursuant to Section 13(a) of the Exchange
Act.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Item 5.07 – Submission of Matters to a Vote of Security Holders.
The Company’s Annual Meeting of Stockholders was held on October 6, 2023.
Proposal No. 1: Election of Directors.
The following persons were nominated and elected to serve
 
as members of the Board of
Directors until our next annual meeting of stockholders and until their successors
 
are elected and qualified.
Nominees for the Board of Directors of the Company:
Names
Votes For
Votes Withheld
Non-Votes
Adolphus B. Baker
62,843,592
19,390,659
5,225,801
Max P. Bowman
69,996,455
12,237,796
5,225,801
Letitia C. Hughes
65,006,676
17,227,575
5,225,801
Sherman L. Miller
72,102,336
10,131,915
5,225,801
James E. Poole
64,932,815
17,301,436
5,225,801
Steve W. Sanders
66,387,583
15,846,668
5,225,801
Camille S. Young
66,808,403
15,425,848
5,225,801
Proposal No. 2:
 
Advisory vote on the
 
compensation of our
 
named executive officers.
The Company’s stockholders approve
the proposal by the following vote:
Votes For
Votes Against
Abstentions
Non-Votes
78,521,394
3,587,645
125,212
5,225,801
Proposal No. 3:
 
Vote on frequency
 
of future votes
 
on executive
 
compensation.
The Company’s
 
stockholders approve
 
the
proposal by the following vote:
One Year
Two Years
Three Years
Abstain
Non-Votes
25,462,606
121,545
56,564,301
85,799
5,225,801
Proposal No.
 
4: Ratification
 
of the
 
selection of
 
Frost, PLLC
 
as the
 
independent registered
 
public accounting
 
firm for
the Company for fiscal 2024.
 
The Company’s stockholders approved the proposal by the following
 
vote:
Votes For
Votes Against
Abstentions
Non-Votes
87,069,604
295,584
94,864
N/A
Item 9.01 – Financial Statements and Exhibits
(d)
 
Exhibits
Exhibit
Number
Description
104
Cover Page Interactive Data File, (embedded within the Inline XBRL document)
 
SIGNATURES
 
Pursuant to the requirements for the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned hereunto duly authorized.
 
 
 
 
 
CAL-MAINE FOODS, INC.
Date:
October 6, 2023
By:
 
/s/ Max P. Bowman
 
Max P. Bowman
 
Director, Vice President, and Chief Financial Officer
v3.23.3
Document and Entity Information
Oct. 06, 2023
Cover [Abstract]  
Document Type 8-K
Document Period End Date Oct. 06, 2023
Entity Registrant Name Cal-Maine Foods, Inc.
Entity File Number 001-38695
Entity Incorporation State Country Code DE
Entity Tax Identification Number 64-0500378
Entity Address Address Line 1 1052 Highland Colony Pkwy
Entity Address Address Line 2 Suite 200
Entity Address City Or Town Ridgeland
Entity Address State Or Province MS
Entity Address Postal Zip Code 39157
City Area Code 601
Local Phone Number 948-6813
Written Communications false
Soliciting Material false
Pre Commencement Tender Offer false
Pre Commencement Issuer Tender Offer false
Entity Central Index Key 0000016160
Security 12b Title Common Stock, $0.01 par value per share
Trading Symbol CALM
Security Exchange Name NASDAQ
Amendment Flag false
Entity Emerging Growth Company false

Cal Maine Foods (NASDAQ:CALM)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Cal Maine Foods Charts.
Cal Maine Foods (NASDAQ:CALM)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Cal Maine Foods Charts.