Search icon

CAL-MAINE FOODS, INC.

Company Details

Name: CAL-MAINE FOODS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Dec 1969 (56 years ago)
Business ID: 106507
ZIP code: 39157
County: Madison
State of Incorporation: DELAWARE
Principal Office Address: 1052 HIGHLAND COLONY PARKWAY, SUITE 200RIDGELAND, MS 39157

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Sherman L Miller Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Max Bowman Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Dolph Baker Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Steve Sanders Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
James Poole Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Letitia C Hughes Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Camille Young Director 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

President

Name Role Address
Sherman L Miller President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Vice President

Name Role Address
Matthew Arrowsmith Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Josh Moore Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Todd Walters Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Chris Myers Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Kevin Lastowski Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Tim Thompson Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Wil Webb III Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Robert L Holladay Jr Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Michael Ermon Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157
Jia Scott Vice President 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Secretary

Name Role Address
Max Bowman Secretary 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Treasurer

Name Role Address
Max Bowman Treasurer 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Chief Financial Officer

Name Role Address
Max Bowman Chief Financial Officer 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Chief Executive Officer

Name Role Address
Sherman L Miller Chief Executive Officer 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Chairman

Name Role Address
Dolph Baker Chairman 1052 HIGHLAND COLONY PARKWAY BLVD, STE 200, Ridgeland, MS 39157

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-14 Annual Report For CAL-MAINE FOODS, INC.
Annual Report Filed 2024-04-12 Annual Report For CAL-MAINE FOODS, INC.
Annual Report Filed 2023-04-19 Annual Report For CAL-MAINE FOODS, INC.
Merger Filed 2022-12-30 Merger For CAL-MAINE FOODS, INC.
Annual Report Filed 2022-04-12 Annual Report For CAL-MAINE FOODS, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-14 Annual Report For CAL-MAINE FOODS, INC.
Amendment Form Filed 2020-10-15 Amendment For CAL-MAINE FOODS, INC.
Annual Report Filed 2020-04-15 Annual Report For CAL-MAINE FOODS, INC.
Annual Report Filed 2019-04-12 Annual Report For CAL-MAINE FOODS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
123J1420C3549
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-28
Description:
COMMODITIES FOR USG FOOD DONATIONS: 2000007259/4100021835/EGGS 15 DOZEN
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
123J1420C3555
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-28
Description:
COMMODITIES FOR USG FOOD DONATIONS: 2000007259/4100021841/EGGS 15 DOZEN
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
123J1420C3556
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-28
Description:
COMMODITIES FOR USG FOOD DONATIONS: 2000007259/4100021842/EGGS 15 DOZEN
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

USAspending Awards / Financial Assistance

Date:
2024-04-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
INDEMNITY-HIGH-PATH AVIAN INFLUENZA-PREMISES ID 00NJJ5Y-$592,276.00
Obligated Amount:
592276.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-04-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
INDEMNITY-HIGH-PATH AVIAN INFLUENZA-PREMISES ID 00NJJ5Y-$2,859,994.36
Obligated Amount:
2859994.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-04-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
INDEMNITY-HIGH-PATH AVIAN INFLUENZA-PREMISES ID 00NJJ5Y-$592,276.00
Obligated Amount:
592276.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-04-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
INDEMNITY-HIGH-PATH AVIAN INFLUENZA-PREMISES ID 00NJJ5Y-$17,539,977.51
Obligated Amount:
17539977.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
INDEMNITY - ANIMAL HEALTH/DISEASE CONTROL DISEASE: HIGH-PATH AVIAN INFLUENZA - REIMBURSE PRODUCER FOR LOSS $52,967.56 - CAL-MAINE FOODS FARMER/PRODUCER – NO SUBRECIPIENTS
Obligated Amount:
52967.56
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87094098
Mark:
FEATHERLAND EGG FARMS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2016-07-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FEATHERLAND EGG FARMS

Goods And Services

For:
Eggs, cooking eggs, liquid egg, dry egg, powdered egg, cooked egg, egg whites, egg yolks, processed eggs, frozen eggs
First Use:
1984-03-23
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78656635
Mark:
SUNNY MEADOW
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2005-06-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SUNNY MEADOW

Goods And Services

For:
Eggs
First Use:
1998-01-19
International Classes:
029 - Primary Class
Class Status:
ACTIVE
Serial Number:
77336995
Mark:
SUN VALLEY FARMS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-11-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SUN VALLEY FARMS

Goods And Services

For:
Eggs
First Use:
1998-05-01
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77272380
Mark:
BENTON COUNTY FOODS LLC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-09-05
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BENTON COUNTY FOODS LLC

Goods And Services

For:
shell eggs and liquid eggs
First Use:
2008-01-01
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75227719
Mark:
CM
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1997-01-02
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CM

Goods And Services

For:
egg [and egg products, namely, liquid whole eggs, liquid egg yolks, liquid egg whites, sugar egg yolks, salt egg whites, dried whole eggs, dried egg yolks, dried egg whites, frozen whole eggs, frozen egg yolks and frozen egg whites; and dairy products excluding ice cream, ice milk and frozen yogurt]
First Use:
1969-09-09
International Classes:
029 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-29
Type:
Referral
Address:
1545 ADAMS LN, EDWARDS, MS, 39066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-29
Type:
Complaint
Address:
OLD VICKSBURG ROAD, EDWARDS, MS, 39066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-29
Type:
Complaint
Address:
OLD VICKSBURG ROAD, EDWARDS, MS, 39066
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-05-18
Type:
Planned
Address:
3330 WEST WOODROW WILSON AVENUE, JACKSON, MS, 39207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-14
Type:
Planned
Address:
OLD HIGHWAY 49 S, MENDENHALL, MS, 39114
Safety Health:
Safety
Scope:
Records

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(601) 510-8345
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
445
Drivers:
216
Inspections:
105
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
CAL-MAINE FOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-02-03
Nature Of Judgment:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HORTON, RILLA MAE
Party Role:
Plaintiff
Party Name:
CAL-MAINE FOODS, INC.
Party Role:
Defendant

Date of last update: 01 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website