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 |
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 |
Name | Role |
---|---|
Adolphus Baker | Officer |
Sherman Miller | Officer |
Name | Role |
---|---|
Max Bowman | Secretary |
Name | Role |
---|---|
Sherman Miller | President |
Name | Role |
---|---|
Adolphus Baker | Director |
Max Bowman | Director |
Sherman Miller | Director |
Letitia Hughes | Director |
James Poole | Director |
Steve Sanders | Director |
Camille Young | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 | |||||||||
3215 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2021-02-08 | 2021-02-08 | |||||||||
4304 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2019-11-12 | 2019-11-12 | |||||||||
3215 | Wastewater | KPDES Industrial-New | Approval Issued | 2016-02-16 | 2016-02-16 | |||||||||
4304 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-11-12 | 2018-12-19 | |||||||||
|
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 |
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