Search icon

CAL-MAINE FOODS, INC.

Company Details

Name: CAL-MAINE FOODS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1994 (31 years ago)
Authority Date: 26 May 1994 (31 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0331091
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
Principal Office: 1052 Highland Pkwy Ste 200, Ridgeland, MS 39157
Place of Formation: DELAWARE

Vice President

Name Role
Rhonda Whiteman Vice President
Matthew Arrowsmith Vice President
Josh Moore Vice President
Jeff Hardin Vice President
Robert Holladay Vice President
Kevin Lastowski Vice President
Chris Myers Vice President
Todd Walters Vice President
Timothy Thompson Vice President
Michael Ermon Vice President

Officer

Name Role
Adolphus Baker Officer
Sherman Miller Officer

Secretary

Name Role
Max Bowman Secretary

President

Name Role
Sherman Miller President

Director

Name Role
Adolphus Baker Director
Max Bowman Director
Sherman Miller Director
Letitia Hughes Director
James Poole Director
Steve Sanders Director
Camille Young Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4304 Wastewater KPDES Industrial-Renewal Approval Issued 2024-12-30 2024-12-30
Document Name S KY0103888 Final Issuance Letter.pdf
Date 2024-12-31
Document Download
Document Name Final Fact Sheet KY0103888.pdf
Date 2024-12-31
Document Download
Document Name S Final Permit KY0103888.pdf
Date 2024-12-31
Document Download
3215 Wastewater KPDES Industrial-Renewal Approval Issued 2021-02-08 2021-02-08
Document Name S Final Permit KY0106054.pdf
Date 2021-02-09
Document Download
Document Name S KY0106054 Final Issue Letter.pdf
Date 2021-02-09
Document Download
4304 Wastewater KPDES Industrial-Renewal Approval Issued 2019-11-12 2019-11-12
Document Name Final Fact Sheet KY0103888.pdf
Date 2019-11-13
Document Download
Document Name S Final Permit KY0103888.pdf
Date 2019-11-13
Document Download
Document Name S KY0103888 Final Issue Letter.pdf
Date 2019-11-13
Document Download
3215 Wastewater KPDES Industrial-New Approval Issued 2016-02-16 2016-02-16
Document Name Final Fact Sheet KY0106054.pdf
Date 2016-02-18
Document Download
Document Name S Final Permit KY0106054.pdf
Date 2016-02-18
Document Download
Document Name S KY0106054 Final Issue Letter.pdf
Date 2016-02-18
Document Download
4304 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-11-12 2018-12-19
Document Name KYR10J960 Coverage Letter.pdf
Date 2015-11-13
Document Download
4304 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2015-06-30 2015-06-30
Document Name Minor Mod Cover Letter.pdf
Date 2015-07-01
Document Download
Document Name Replacement Permit Page.pdf
Date 2015-07-01
Document Download
4304 Wastewater KPDES Industrial-Renewal Approval Issued 2014-10-03 2014-10-03
Document Name S KY0103888 Final Issue Letter 10.3.pdf
Date 2014-10-06
Document Download
Document Name Final Fact Sheet KY0103888.pdf
Date 2014-10-06
Document Download
Document Name S Final Permit KY0103888.pdf
Date 2014-10-06
Document Download
4304 Water Resources Wtr Withdrawal-Revised Approval Issued 2012-04-18 2012-04-18
Document Name Approval Letter.pdf
Date 2021-04-21
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-21
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-21
Document Download
3215 Wastewater KNDOP Industrial Renewal Approval Issued 2010-11-16 2010-11-16
Document Name S KNDOP 03005019.pdf
Date 2010-11-05
Document Download
4304 Wastewater KPDES Industrial-Renewal Approval Issued 2009-12-16 2009-12-16
Document Name KY0103888 Final Permit 12-14-09.pdf
Date 2014-02-11
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-29
Principal Office Address Change 2021-06-29
Registered Agent name/address change 2020-10-21
Annual Report 2020-06-19
Annual Report 2019-06-25
Annual Report 2018-06-22
Annual Report 2017-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913519 0452110 2003-02-03 9729 GUTHRIE ROAD, GUTHRIE, KY, 42234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-04
Case Closed 2003-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150104
Issuance Date 2003-04-22
Abatement Due Date 2003-04-28
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 2003-04-22
Abatement Due Date 2003-05-16
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2003-04-22
Abatement Due Date 2003-04-28
Nr Instances 1
Nr Exposed 2

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.00 $40,000,000 $50,000 43 10 2022-05-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000009 Civil Rights Employment 2000-01-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2000-01-19
Termination Date 2001-10-25
Date Issue Joined 2000-03-20
Pretrial Conference Date 2001-10-23
Section 2000
Status Terminated

Parties

Name ABSHIRE,
Role Plaintiff
Name CAL-MAINE FOODS, INC.
Role Defendant

Sources: Kentucky Secretary of State