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 (a year 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

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-28
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-03
Type:
Planned
Address:
9729 GUTHRIE ROAD, GUTHRIE, KY, 42234
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

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

Sources: Kentucky Secretary of State