CALM / Cal-Maine Foods, Inc. - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

Cal-Maine Foods, Inc.
US ˙ NasdaqGS ˙ US1280302027

Mga Batayang Estadistika
LEI 549300NHE5WMIEIEMF53
CIK 16160
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Cal-Maine Foods, Inc.
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
August 22, 2025 424B3

2,791,854 Shares CAL-MAINE FOODS, INC. Common Stock

Filed Pursuant to Rule 424(b)(3) Registration No. 333-286548 PROSPECTUS SUPPLEMENT (To Prospectus Dated April 15, 2025) 2,791,854 Shares CAL-MAINE FOODS, INC. Common Stock This Prospectus Supplement No. 2 (this “Prospectus Supplement No. 2”) supplements the prospectus dated April 15, 2025 (the “Base Prospectus”), as supplemented by the prospectus supplement dated April 15, 2025 (“Prospectus Supple

August 19, 2025 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definitive Proxy State

August 19, 2025 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Definitive Proxy State

August 19, 2025 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definitive Proxy State

August 11, 2025 8-K

UNITED STATES

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): August 11, 2025 Cal-Maine Foods, Inc.

August 11, 2025 EX-99.2

Sherman Miller, President and CEO

Exhibit 99.2 Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. APPOINTS KEIRA LOMBARDO AS COMPANY’S FIRST CHIEF STRATEGY OFFICER RIDGELAND, Miss.(August 11, 2025) — Cal-Maine Foods, Inc. (NASDAQ: CALM (“Cal-Maine Foods” or the “Company”),today announced the appointment of Keira Lombardo as the Company’s first-ever Chief Strategy

August 11, 2025 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. NAMES MELANIE BOULDEN TO COMPANY’S BOARD OF DIRECTORS RIDGELAND, Miss. (August 11, 2025) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”) today announced that Melanie Boulden was appointed to the Company’s Board of Directors as an independen

July 22, 2025 8-K

UNITED STATES

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): July 22, 2025 Cal-Maine Foods, Inc.

July 22, 2025 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 100% Benton County Foods, LLC Arkansas 100% Wharton County Foods, LLC Texas 100% MeadowCreek Foods, LLC Mi

July 22, 2025 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2025 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK Authorized Capital Stock Pursuant to the Fourth Amended and Restated Certificate of Incorporation (the “Restated Charter”) of Cal-Maine Foods, Inc. (“we,” “us,” “our” or the “Company”), our authorized capital stock consists of 120,000,000 shares of common stock with a par value of $0.01

July 22, 2025 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FINANCIAL AND OPERATIONAL RESULTS FOR FOURTH QUARTER AND FISCAL 2025 RIDGELAND, Miss. (July 22, 2025) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), today reported financial and operational results for the fourth quarter and fisc

July 22, 2025 10-K

UNITED STATES

1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended May 31, 2025 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-38695 CAL-MAINE FOODS, INC.

June 2, 2025 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS CLOSES ACQUISITION OF ECHO LAKE FOODS RIDGELAND, Miss. (June 2, 2025) — Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), today announced the closing of its acquisition of Echo Lake Foods. The Company announced in April that it signed a defin

June 2, 2025 8-K

Financial Statements and Exhibits, Other Events

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): June 2, 2025 Cal-Maine Foods, Inc.

May 13, 2025 11-K

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) ☑ Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2024 OR ☐ Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 A.

April 17, 2025 EX-FILING FEES

Calculation of Filing Fee Tables Form S-3 (Form Type) Cal-Maine Foods, Inc. (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Tables Form S-3 (Form Type) Cal-Maine Foods, Inc.

April 17, 2025 EX-1.1

Underwriting Agreement, dated April 15, 2025, by and among the Company, Goldman Sachs & Co. LLC., as the underwriter, and the Selling Stockholders

Exhibit 1.1 Cal-Maine Foods, Inc. 2,978,740 Shares of Common Stock Underwriting Agreement April 15, 2025 Goldman Sachs & Co. LLC 200 West Street, New York, New York 10282 Ladies and Gentlemen: The stockholders named in Schedule II hereto (the “Selling Stockholders”) of Cal-Maine Foods, Inc., a Delaware corporation (the “Company”), propose, subject to the terms and conditions stated in this agreeme

April 17, 2025 EX-99.1

STOCK REPURCHASE AGREEMENT

Exhibit 99.1 STOCK REPURCHASE AGREEMENT THIS STOCK REPURCHASE AGREEMENT (this “Agreement”) is entered into as of April 15, 2025, by and among Cal-Maine Foods, Inc., a Delaware corporation (the “Company”), Adolphus B. Baker, Dinnette Adams Baker, Luanne Adams, Nancy Adams Briggs and Laurel Adams Krodel (the “Selling Stockholders”). Each of the Company and the Selling Stockholders are sometimes indi

April 17, 2025 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

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): April 15, 2025 Cal-Maine Foods, Inc.

April 17, 2025 424B3

2,978,740 Shares CAL-MAINE FOODS, INC. Common Stock

Filed Pursuant to Rule 424(b)(3) Registration No. 333-286548 PROSPECTUS SUPPLEMENT (To Prospectus Dated April 15, 2025) 2,978,740 Shares CAL-MAINE FOODS, INC. Common Stock The selling stockholders named in this prospectus supplement (the “Selling Stockholders”) are offering 2,978,740 shares of our common stock, par value $0.01 per share (our “Common Stock”). We are not selling any shares of our Co

April 16, 2025 8-A12B/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A-3 FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 CAL-MAINE FOODS, INC. (Exact name of regist

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A-3 FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 CAL-MAINE FOODS, INC. (Exact name of registrant as specified in its charter) Delaware 64-0500378 (State or other jurisdiction of incorporation) (I.R.S. Employer Identification No.) 1052 Highlan

April 16, 2025 8-K

Changes in Control of Registrant, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, Unregistered Sales of Equity Securities, Financial Statements and Exhibits

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): April 14, 2025 Cal-Maine Foods, Inc.

April 16, 2025 EX-3.1

Certificate of Retirement

Exhibit 3.1 CERTIFICATE OF RETIREMENT OF CLASS A COMMON STOCK OF CAL-MAINE FOODS, INC. (Pursuant to Section 243(b) of the Delaware General Corporation Law) Cal-Maine Foods, Inc. (the “Corporation”), a corporation duly organized and existing under the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY THAT: 1. Article IV, Section 4(t) of the Third Amended and Restate

April 16, 2025 FWP

CAL-MAINE FOODS ANNOUNCES PRICING OF SECONDARY OFFERING OF COMMON STOCK BY COMPANY’S FOUNDER’S FAMILY AND CONCURRENT SHARE REPURCHASE

Filed Pursuant to Rule 433 Issuer Free Writing Prospectus dated April 15, 2025 Registration Statement No.

April 15, 2025 EX-FILING FEES

Filing Fee Table

Exhibit 107.1 Calculation of Filing Fee Tables Form S-3 (Form Type) Cal-Maine Foods, Inc. (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee

April 15, 2025 424B3

Subject to Completion Preliminary Prospectus Supplement dated April 15, 2025

Filed Pursuant to Rule 424(b)(3) Registration No. 333-286548 The information in this preliminary prospectus supplement is not complete and may be changed. This preliminary prospectus supplement and the accompanying prospectus are neither offers to sell these securities nor solicitation of offers to buy these securities, in any jurisdiction where the offer or sale is not permitted. Subject to Compl

April 15, 2025 EX-4.1

Fourth Amended and Restated Certificate of Incorporation (incorporated by reference to Exhibit 4.1 to the Registrant’s Form S-3 filed on April 15, 2025, Registration No. 333-286548)

Exhibit 4.1 FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CAL-MAINE FOODS, INC. Cal-Maine Foods, Inc. (the “Corporation”), a corporation organized and existing under and pursuant to the provisions of the General Corporation Law of the State of Delaware (the “DGCL”), does hereby certify as follows: The original Certificate of Incorporation of the Corporation was filed with the Secreta

April 15, 2025 FWP

CAL-MAINE FOODS ANNOUNCES PROPOSED SECONDARY OFFERING OF COMMON STOCK BY COMPANY’S FOUNDER’S FAMILY AND CONCURRENT SHARE REPURCHASE

FWP 1 ea0238128-02.htm FREE WRITING PROSPECTUS Filed Pursuant to Rule 433 Issuer Free Writing Prospectus dated April 15, 2025 Registration Statement No.: 333-286548 Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS ANNOUNCES PROPOSED SECONDARY OFFERING OF COMMON STOCK BY COMPANY’S FOUNDER’S FAMILY AND CONCURRENT SHARE REPURCHASE RIDGEL

April 15, 2025 S-3ASR

As filed with the Securities and Exchange Commission on April 15, 2025

S-3ASR 1 ea0238118-01.htm REGISTRATION STATEMENT As filed with the Securities and Exchange Commission on April 15, 2025 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 CAL-MAINE FOODS, INC. (Exact name of registrant as specified in its charter) Delaware 64-0500378 (State or other jurisdic

April 8, 2025 EX-10.7

Form of Performance Share Unit Awards (incorporated by reference to Exhibit 10.7 to the Registrant’s Form

1 FORM OF AMENDED AND RESTATED CAL-MAINE FOODS, INC. 2012 OMNIBUS LONG-TERM INCENTIVE PLAN PERFORMANCE SHARE UNIT AGREEMENT Unless otherwise defined herein, capitalized terms used in this Performance Stock Unit Agreement (this “Agreement”) shall have the meanings ascribed in the Amended and Restated Cal-Maine Foods, Inc. 2012 Long-Term Incentive Plan, as it may be further amended from time to time

April 8, 2025 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 1, 2025 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

April 8, 2025 EX-10.6

Form of Severance and Change in Control Agreement (incorporated by reference to Exhibit 10.6 to the

1 [Form of] Severance and Change in Control Agreement This Severance and Change in Control Agreement (the “Agreement”) between Cal-Maine Foods, Inc.

April 8, 2025 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FINANCIAL AND OPERATIONAL RESULTS FOR THIRD QUARTER FISCAL 2025 AND ANNOUNCES DEFINITIVE AGREEMENT TO ACQUIRE ECHO LAKE FOODS, INC. RIDGELAND, Miss. (April 8, 2025) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), today reported fi

April 8, 2025 EX-10.5

Echo Lake Purchase Agreement

i SECURITIES PURCHASE AGREEMENT By and Among ECHO LAKE FOODS, INC., ELT, LLC, ECHO LAKE HUNTINGTON, INC., XENITEL, INC., ECHO LAKE HUNTINGTON 435, LLC, BLUE GRASS REAL ESTATE CO, LLC, ECHO YORKVILLE, LLC, ECHO LAKE PROPERTIES, LLC, ELKIN PROPERTIES, LLC, THE VOTING SECURITYHOLDERS SIGNATORY HERETO, SCOTT MEINERZ, in his capacity as Sellers’ Representative, and CAL-MAINE FOODS, INC. Dated as of Apr

April 8, 2025 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): April 8, 2025 Cal-Maine Foods, Inc.

March 27, 2025 EX-3.2

Amended and Restated Bylaws of Cal-Maine Foods, Inc. (incorporated by reference to Exhibit 3.2 of

AMENDED AND RESTATED BYLAWS OF CAL-MAINE FOODS, INC. (Effective March 27, 2025) ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Meetings of the stockholders of Cal-Maine Foods, Inc. (the “Corporation”) shall be held at such time and place, if any, either within or without the State of Delaware, as shall be designated from time to time by the board of directors of the Corporation

March 27, 2025 EX-99.3

AMENDMENT NO. 1

AMENDMENT NO. 1 to the AMENDED AND RESTATED CAL-MAINE FOODS, INC. 2012 OMNIBUS LONG-TERM INCENTIVE PLAN This Amendment No. 1, effective March 25, 2025 (the “Amendment Date”), amends the Amended and Restated Cal-Maine Foods, Inc. 2012 Omnibus Long-Term Incentive Plan (the “Plan”), which Plan was adopted by the Board of Directors (the “Board”) of Cal-Maine Foods, Inc. (the “Company”) and approved by

March 27, 2025 EX-3.1

reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K, filed on March 27, 2025)

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CAL-MAINE FOODS, INC. Cal-Maine Foods, Inc. (the “Corporation”), a corporation organized and existing under and pursuant to the provisions of the General Corporation Law of the State of Delaware (the “DGCL”), does hereby certify as follows: FIRST : The original Certificate of Incorporation of the Corporation was filed with the Secretary of

March 27, 2025 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, Material Modification to Rights of Security Holders, Financial Statements and Exhibits, Other Events

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): March 25, 2025 Cal-Maine Foods, Inc.

March 27, 2025 EX-99.2

INDEMNIFICATION AGREEMENT

INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into, effective as of March 25, 2025, between Cal-Maine Foods, Inc.

March 27, 2025 8-A12B

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A-2 FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 CAL-MAINE FOODS, INC. (Exact name of registrant as specified in its charter) Delaware 64-0500378 (State or other jurisdiction of incorporation) (I.R.S. Employer Identification No.) 1052 Highlan

March 27, 2025 EX-99.1

MENDMENT TO

S ECOND A MENDMENT TO A MENDED AND R ESTATED C REDIT A GREEMENT This Second Amendment to Amended and Restated Credit Agreement (herein, this “Amendment” ) is entered into as of March 25, 2025 (the “Effective Date” ), between C AL -M AINE F OODS , I NC .

March 7, 2025 DEF 14C

Description of Capital Stock

TABLE OF CONTENTS UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box:  ☐ Preliminary Information Statement  ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2)) ☒ Definitive Information Statement CAL-MAINE FOODS,

February 25, 2025 EX-99.3

AMENDED AND RESTATED BYLAWS

1 AMENDED AND RESTATED BYLAWS OF CAL-MAINE FOODS, INC. ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Meetings of the stockholders of Cal-Maine Foods, Inc. (the “Corporation”) shall be held at such time and place, if any, either within or without the State of Delaware, as shall be designated from time to time by the board of directors of the Corporation (the “Board”). The Board

February 25, 2025 EX-99.4

Sherman Miller, President and CEO

Exhibit 99.4 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES AGREEMENT WITH COMPANY’S FOUNDER’S FAMILY ALSO ANNOUNCES NEW $500 MILLION SHARE REPURCHASE PROGRAM Announces Potential Transition to Non-Controlled Company RIDGELAND, Miss. (February 25, 2025) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods”

February 25, 2025 EX-99.1

AGREEMENT REGARDING CONVERSION

AGREEMENT REGARDING CONVERSION This AGREEMENT REGARDING CONVERSION (this “Agreement”) is made and entered into as of February 25, 2025, among Cal-Maine Foods, Inc.

February 25, 2025 PRE 14C

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934

TABLE OF CONTENTS UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14C INFORMATION Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934 Check the appropriate box: ☒ Preliminary Information Statement  ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2))  ☐ Definitive Information Statement CAL-MAINE FOODS,

February 25, 2025 EX-99.2

THIRD AMENDED AND RESTATED

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CAL-MAINE FOODS, INC. Cal-Maine Foods, Inc. (the “Corporation”), a corporation organized and existing under and pursuant to the provisions of the General Corporation Law of the State of Delaware (the “DGCL”), does hereby certify as follows: FIRST : The original Certificate of Incorporation of the Corporation was filed with the Secretary of

February 25, 2025 8-K

Regulation FD Disclosure, Changes in Control of Registrant, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, Termination of a Material Definitive Agreement, Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

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): February 25, 2025 Cal-Maine Foods, Inc.

January 7, 2025 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR SECOND QUARTER FISCAL 2025 RIDGELAND, Miss. (January 7, 2025) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today reported results for th

January 7, 2025 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 30, 2024 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

January 7, 2025 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 7, 2025 Cal-Maine Foods, Inc.

October 4, 2024 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

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 of 1934 Date of Report (Date of Earliest Event Reported): October 4, 2024 Cal-Maine Foods, Inc.

October 4, 2024 EX-3.1

Composite Second Amended and Restated Certificate of Incorporation of Cal-Maine Foods Inc., as

Exhibit 3.1 COMPOSITE SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CAL-MAINE FOODS, INC. (as amended through October 4, 2024) Cal-Maine Foods, Inc., a corporation organized and existing under and pursuant to the provisions of the General Corporation Law of the State of Delaware (the “Corporation”), does hereby certify as follows: FIRST : The original Certificate of Incorporation of

October 1, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR FIRST QUARTER FISCAL 2025 RIDGELAND, Miss. (October 1, 2024) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today reported results for the

October 1, 2024 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 31, 2024 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

October 1, 2024 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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 1, 2024 Cal-Maine Foods, Inc.

September 25, 2024 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definitive Proxy State

September 9, 2024 8-K

Financial Statements and Exhibits, Other Events

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): September 9, 2024 Cal-Maine Foods, Inc.

September 9, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES STRATEGIC INVESTMENT IN NEW EGG PRODUCTS JOINT VENTURE RIDGELAND, Miss. (September 9, 2024) — Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that it has completed a strategic investment with Crepini LLC, establishing a new egg products and prepa

August 22, 2024 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Definitive Proxy State

August 22, 2024 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☐ Definitive Proxy State

August 12, 2024 PRE 14A

PRELIMINARY PROXY STATEMENT – SUBJECT TO COMPLETION, DATED AUGUST 12, 2024 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

PRELIMINARY PROXY STATEMENT – SUBJECT TO COMPLETION, DATED AUGUST 12, 2024 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

July 23, 2024 10-K

UNITED STATES

1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended June 1, 2024 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-38695 CAL-MAINE FOODS, INC.

July 23, 2024 EX-19.1

Insider Trading Policy

CAL-MAINE FOODS, INC. Exhibit 19.1 INSIDER TRADING POLICY AND RELATED MATTERS 1. General Applicability of Policy This Policy applies to all transactions in the securities of Cal-Maine Foods, Inc. and its direct and indirect subsidiaries (collectively, the “Company”), including all classes of stock, options for all classes of stock and any other securities the Company may issue from time to time, s

July 23, 2024 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant Southern Equipment Distributors, Inc. Mississippi 100% South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 100% Benton County Foods, LLC Arkansas 100% Wharton

July 23, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR FOURTH QUARTER AND FISCAL 2024 RIDGELAND, Miss. (July 23, 2024) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today reported results for

July 23, 2024 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 23, 2024 Cal-Maine Foods, Inc.

July 23, 2024 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2024 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK The amount of capital stock which Cal-Maine Foods, Inc. (the “Company” or “Corporation”) is authorized to issue (the “Capital Stock”) is 124,800,000 shares, consisting of (a) 120,000,000 shares of Common Stock with a par value of One Cent ($.01) per share and (b) 4,800,000 shares of Clas

July 23, 2024 EX-97

Incentive-Based Compensation Recovery Policy

Exhibit 97 CAL-MAINE FOODS, INC. Incentive-Based Compensation Recovery Policy The Board of Directors (the “ Board ”) of Cal-Maine Foods, Inc. (the “ Company ”) has determined that it is in the best interests of the Company and its stockholders to adopt this Incentive-Based Compensation Recovery Policy (this “ Policy ”), which provides for the recovery of certain incentive compensation in the event

July 23, 2024 EX-3.2

Amended and Restated Bylaws of the Registrant (incorporated by reference to Exhibit 3.2 in the

1 Exhibit 3.2 AMENDED AND RESTATED BYLAWS OF CAL-MAINE FOODS, INC. (As amended and restated through July 23, 2024) ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both, within and without the State of Delaware, as the board of directors may from time

July 1, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES ACQUISITION OF EGG PRODUCTION ASSETS OF ISE AMERICA, INC. RIDGELAND, Miss. (June 28, 2024) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”) today announced the Company has completed the acquisition of substantially all the a

July 1, 2024 8-K

UNITED STATES

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): June 28, 2024 Cal-Maine Foods, Inc.

June 12, 2024 11-K

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) ☑ Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2023 OR ☐ Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 A.

April 4, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES RETIREMENT OF JEFF HARDIN SCOTT HULL TO ASSUME EXECUTIVE OFFICER ROLE FOR SALES RIDGELAND, Miss. (April 4, 2024) — Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that Jeff Hardin, Senior Vice President of Sales, is retiring from his position with the C

April 4, 2024 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Other Events

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): April 1, 2024 Cal-Maine Foods, Inc.

April 2, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR THIRD QUARTER FISCAL 2024 RIDGELAND, Miss. (April 2, 2024) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today reported results for the t

April 2, 2024 8-K

UNITED STATES

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): April 2, 2024 Cal-Maine Foods, Inc.

April 2, 2024 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 2, 2024 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

February 13, 2024 SC 13G/A

CALM / Cal-Maine Foods, Inc. / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SC 13G/A 1 tv0516-calmainefoodsinc.htm SCHEDULE 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 10)* Name of issuer: Cal-Maine Foods Inc Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: December 29, 2023 Check the appropriate box to designa

February 9, 2024 SC 13G

CALM / Cal-Maine Foods, Inc. / DIMENSIONAL FUND ADVISORS LP - SEC SCHEDULE 13G Passive Investment

SC 13G 1 SEC13GFiling.htm SEC SCHEDULE 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Cal-Maine Foods Inc (Name of Issuer) Common Stock (Title of Class of Securities) 128030202 (CUSIP Number) December 29, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to des

January 3, 2024 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR SECOND QUARTER FISCAL 2024 RIDGELAND, Miss. (January 3, 2024) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today reported results for th

January 3, 2024 8-K

UNITED STATES

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): January 3, 2024 Cal-Maine Foods, Inc.

January 3, 2024 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended December 2, 2023 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

December 1, 2023 8-K

Financial Statements and Exhibits, Other Events

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): December 1, 2023 Cal-Maine Foods, Inc.

December 1, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ISSUES STATEMENT ON JURY DECISION RIDGELAND, Miss. (December 1, 2023) ― Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today issued the following statemen

November 22, 2023 8-K

Financial Statements and Exhibits, Other Events

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): November 21, 2023 Cal-Maine Foods, Inc.

November 22, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ISSUES STATEMENT ON RECENT COURT VERDICT RIDGELAND, Miss. (November 22, 2023) ― Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today issued the following

November 14, 2023 8-K

UNITED STATES

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): November 14, 2023 Cal-Maine Foods, Inc.

November 14, 2023 EX-99.1

CM Cal-Maine Foods Investor Presentation November 2023 © Cal-Maine

Exhibit 99.1 CM Cal-Maine Foods Investor Presentation November 2023 © Cal-Maine Foods. All rights reserved. Cal-Maine Foods SECTION 1 Company Overview CAL-MAINE FOODS | INVESTOR PRESENTATION | NOVEMBER 2023 2 Cal-Maine Foods Forward-looking statements and use of non-GAAP financial measures Forward‐Looking and Cautionary Statements This report contains numerous forward-looking statements within the

October 20, 2023 8-K/A

Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No.

October 6, 2023 8-K

Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

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.

October 4, 2023 8-K

UNITED STATES

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 4, 2023 Cal-Maine Foods, Inc.

October 4, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -END- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. COMPLETES ACQUISITION OF EGG PRODUCTION ASSETS OF FASSIO EGG FARMS, INC. RIDGELAND, Miss. (October 4, 2023) ― Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States

October 3, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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 3, 2023 Cal-Maine Foods, Inc.

October 3, 2023 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended September 2, 2023 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

October 3, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR FIRST QUARTER FISCAL 2024 RIDGELAND, Miss. (October 3, 2023) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs in the United States, today reported results for the

September 28, 2023 8-K

Financial Statements and Exhibits, Other Events

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): September 28, 2023 Cal-Maine Foods, Inc.

September 28, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 Cal-Maine Foods, INC. ANNOUNCES DEFINITIVE AGREEMENT TO ACQUIRE EGG PRODUCTION ASSETS OF FASSIO EGG FARMS, INC. RIDGELAND, Miss. (September 28, 2023) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs

August 22, 2023 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  )

DEFA14A 1 ny20009586x4defa14a.htm DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  ) Filed by the Registrant ☒ Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Com

August 22, 2023 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  ) Filed by the Registrant ☒ Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e

August 22, 2023 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  ) Filed by the Registrant ☒ Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e

August 15, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -END- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES PUBLICATION OF 2023 SUSTAINABILITY REPORT RIDGELAND, Miss. (August 14, 2023) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today released the Company’s updated Fiscal 2022 Sustainability Report, which includes recent initiatives to support Cal- Maine Foods’ o

August 15, 2023 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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): August 14, 2023 Cal-Maine Foods, Inc.

July 25, 2023 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2023 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK The amount of capital stock which Cal-Maine Foods, Inc. (the “Company” or “Corporation”) is authorized to issue (the “Capital Stock”) is 124,800,000 shares, consisting of (a) 120,000,000 shares of Common Stock with a par value of One Cent ($.01) per share and (b) 4,800,000 shares of Clas

July 25, 2023 EX-99.1

Sherman Miller, President and CEO

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR FOURTH QUARTER AND FISCAL YEAR 2023 ANNOUNCES QUARTERLY CASH DIVIDEND OF $0.76 PER SHARE RIDGELAND, Miss. (July 25, 2023) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh sh

July 25, 2023 EX-10.5

First Amendment to Credit Agreement, dated May 26, 2023, among Cal-Maine Foods, Inc., the Guarantors,

F IRST A MENDMENT TO A MENDED AND R ESTATED C REDIT A GREEMENT This First Amendment to Amended and Restated Credit Agreement (herein, this “Amendment” ) is entered into as of May 26, 2023 (the “Effective Date” ), between C AL -M AINE F OODS , I NC .

July 25, 2023 10-K

UNITED STATES

1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended June 3, 2023 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-38695 CAL-MAINE FOODS, INC.

July 25, 2023 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant Southern Equipment Distributors, Inc. Mississippi 100% South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 100% Benton County Foods, LLC Arkansas 100% Wharton

July 25, 2023 8-K

UNITED STATES

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): July 25, 2023 Cal-Maine Foods, Inc.

June 20, 2023 11-K

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) ☑ Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2022 OR ☐ Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 A.

March 28, 2023 EX-99.1

CAL-MAINE FOODS REPORTS RESULTS

Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RESULTS FOR THIRD QUARTER FISCAL 2023 ANNOUNCES QUARTERLY CASH DIVIDEND OF $2.20 PER SHARE RIDGELAND, Miss. (March 28, 2023) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods” or the “Company”), the largest producer and distributor of fresh shell eggs

March 28, 2023 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended February 25, 2023 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

March 28, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): March 28, 2023 Cal-Maine Foods, Inc.

March 27, 2023 EX-10.1

Supplemental Executive Retirement Plan, adopted March 24, 2023 (incorporated by reference to Exhibit 10.1

Exhibit 10.1 CAL-MAINE FOODS, INC. SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN RECITALS This Supplemental Executive Retirement Plan (the “Plan”) is adopted by Cal-Maine Foods, Inc. (the “Company”), a Delaware corporation, for the benefit of a select group of the Company’s management or highly compensated employees. The purpose of the Plan is to provide Participants, who are largely responsible for the

March 27, 2023 8-K

UNITED STATES

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): March 27, 2023 Cal-Maine Foods, Inc.

March 27, 2023 EX-99.1

CAL-MAINE FOODS, INC. NAMES TODD WALTERS CHIEF OPERATING OFFICER

Exhibit 99.1 -END- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. NAMES TODD WALTERS CHIEF OPERATING OFFICER MATT WHITEMAN NAMED VICE PRESIDENT, OPERATIONS RIDGELAND, Miss. (March 27, 2023) — Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that Todd Walters has been named Chief Operating Officer and Matt Whiteman has been

March 27, 2023 EX-10.2

Split Dollar Life Insurance Plan, adopted March 24, 2023 (incorporated by reference to Exhibit 10.2 to the

Exhibit 10.2 CAL-MAINE FOODS, INC. SPLIT DOLLAR LIFE INSURANCE PLAN Economic Benefit Regime – Endorsement Method THIS SPLIT DOLLAR LIFE INSURANCE PLAN (the “Plan”) is established by Cal-Maine Foods, Inc. (the “Company”) as of March 1, 2023. The purpose of this Plan is to attract, retain, and motivate certain highly compensated or management employees of the Company by assisting them in purchasing

February 9, 2023 SC 13G/A

CALM / Cal-Maine Foods Inc / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SC 13G/A 1 tv0497-calmainefoodsinc.htm SCHEDULE 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 9)* Name of issuer: Cal-Maine Foods Inc. Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: December 30, 2022 Check the appropriate box to designa

December 28, 2022 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 26, 2022 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

December 28, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): December 28, 2022 Cal-Maine Foods, Inc.

December 28, 2022 EX-99.1

CAL-MAINE FOODS REPORTS RECORD RESULTS

EX-99.1 5 exhibit991.htm EX-99.1 Exhibit 99.1 -MORE- Contacts: Sherman Miller, President and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RECORD RESULTS FOR SECOND QUARTER FISCAL 2023 ANNOUNCES QUARTERLY CASH DIVIDEND OF $1.35 PER SHARE RIDGELAND, Miss. (December 28, 2022) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (“Cal-Maine Foods”, or the “Company”), the largest

December 20, 2022 SC 13D/A

CALM / Cal-Maine Foods Inc / Adams Jean Morris - SC 13D/A Activist Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 6) Cal-Maine Foods, Inc. (Name of Issuer) Common Stock, $0.01 par value (Title of Class of Securities) 128030202 (CUSIP Number) C. Tyler Ball, Esq. Baker, Donelson, Bearman, Caldwell & Berkowitz, PC Post Office Box 14167 Jackson, MS 39236 (601) 351.2400 (Name, Address and

November 16, 2022 8-K

UNITED STATES

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): November 16, 2022 Cal-Maine Foods, Inc.

November 16, 2022 EX-99.1

CM CAL-MAINE FOODS STEPHENS 2022 ANNUAL INVESTMENT

EX-99.1 5 exhibit991.htm EX-99.1 EXHIBIT 99.1 CM CAL-MAINE FOODS STEPHENS 2022 ANNUAL INVESTMENT CONFERENCE NOVEMBER 2022 FORWARD-LOOKING STATEMENTS AND USE OF NON-GAAP FINANCIAL MEASURES CM CAL-MAINE FOODS, INC. FORWARD‐LOOKING AND CAUTIONARY STATEMENTS THIS PRESENTATION CONTAINS “FORWARD‐LOOKING STATEMENTS” RELATING TO OUR SHELL EGG BUSINESS, INCLUDING ESTIMATED FUTURE PRODUCTION DATA, EXPECTED

October 14, 2022 EX-99.3

[Signature Page Follows]

EX-3 Exhibit 3 October 13, 2022 To: Jean Reed Adams c/o Baker, Donelson, Bearman, Caldwell & Berkowitz, PC One Eastover Center 100 Vision Drive, Suite 400 Jackson, MS 39211 Attn: Tyler Ball Telephone: 601.

October 14, 2022 EX-99.4

TABLE OF CONTENTS SECTION 1. Definitions SECTION 2. The Security Interests SECTION 3. Representations and Warranties of Pledgor SECTION 4. Certain Covenants of Pledgor SECTION 5. Administration of the Collateral SECTION 6. Income and Voting Rights in

EX-4 Exhibit 4 Execution PLEDGE AGREEMENT SHARE FORWARD TRANSACTION TABLE OF CONTENTS SECTION 1.

October 14, 2022 SC 13D/A

CALM / Cal-Maine Foods Inc / Adams Jean Morris - SC 13D/A Activist Investment

SC 13D/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 5) Cal-Maine Foods, Inc. (Name of Issuer) Common Stock, $0.01 par value (Title of Class of Securities) 128030202 (CUSIP Number) C. Tyler Ball, Esq. Baker, Donelson, Bearman, Caldwell & Berkowitz, PC Post Office Box 14167 Jackson, MS 39236 (601) 351.2400 (Name, Ad

September 30, 2022 EX-99.1

Dolph Baker, Chairman

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. NAMES SHERMAN MILLER PRESIDENT AND CHIEF EXECUTIVE OFFICER DOLPH BAKER TO REMAIN CHAIRMAN OF THE BOARD OF DIRECTORS RIDGELAND, Miss. (September 30, 2022) ? Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that its Board of Directors has named Sherman L. Miller Presiden

September 30, 2022 8-K

Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

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): September 30, 2022 Cal-Maine Foods, Inc.

September 27, 2022 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ? Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 27, 2022 or ? Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

September 27, 2022 EX-99.1

CAL-MAINE FOODS REPORTS RECORD SALES FOR FISCAL FIRST

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS RECORD SALES FOR FISCAL FIRST QUARTER 2023, ANNOUNCES QUARTERLY CASH DIVIDEND RIDGELAND, Miss. (September 27, 2022) - Cal-Maine Foods, Inc. (NASDAQ: CALM) (?Cal-Maine Foods?, or the ?Company?), the largest producer and distributor of fresh shell eggs in the Unite

September 27, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ?) Filed by the Registrant?? Filed by a party other than the Registrant?? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e

September 27, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): September 27, 2022 Cal-Maine Foods, Inc.

August 18, 2022 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  ) Filed by the Registrant ☒ Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e

August 18, 2022 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.  )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ?) Filed by the Registrant?? Filed by a party other than the Registrant?? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e

August 10, 2022 EX-99.1

Cal-Maine Foods Announces Publication of 2021 Sustainability Report

Exhibit 99.1 -END- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 Cal-Maine Foods Announces Publication of 2021 Sustainability Report RIDGELAND, Miss.-(BUSINESS WIRE)?Aug 10, 2022-Cal-Maine Foods, Inc. (NASDAQ: CALM) today released Our Sustainable Cornerstone , which outlines the Company?s sustainability progress in fiscal year 2021. The report highlig

August 10, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): August 10, 2022 Cal-Maine Foods, Inc.

August 1, 2022 SC 13G/A

CALM / Cal-Maine Foods Inc / NUANCE INVESTMENTS, LLC - NUANCE INVESTMENTS LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* Cal-Maine Foods, Inc. (Name of Issuer) COMMON (Title of Class of Securities) 128030202 (CUSIP Number) July 22, 2022 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is

July 19, 2022 10-K

Table of Contents

Table of Contents 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended May 28, 2022 ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-38695 CAL-MAINE FOODS, INC.

July 19, 2022 EX-99.1

Cal-Maine Foods reports record fiscal fourth

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 Cal-Maine Foods reports record fiscal fourth quarter and fiscal year 2022 results; announces quarterly cash dividend ? Record fourth quarter net income of $110.0 million, or $2.25 per diluted common share ? Fourth quarter net sales of $593.0 million, up 69.5% year-over-year ? Fiscal yea

July 19, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 19, 2022 Cal-Maine Foods, Inc.

July 19, 2022 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant Southern Equipment Distributors, Inc. Mississippi 100% South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 100% Benton County Foods, LLC Arkansas 100% Wharton

July 19, 2022 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2022 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK The amount of capital stock which Cal-Maine Foods, Inc. (the ?Company? or ?Corporation?) is authorized to issue (the ?Capital Stock?) is 124,800,000 shares, consisting of (a) 120,000,000 shares of Common Stock with a par value of One Cent ($.01) per share and (b) 4,800,000 shares of Clas

July 19, 2022 EX-10.8

Term Incentive Plan (incorporated by reference to Exhibit 10.8 to the Company's Form 10K filed July 19,

AMENDED AND RESTATED CAL-MAINE FOODS, INC. 2012 OMINBUS LONG-TERM INCENTIVE PLAN RESTRICTED STOCK AGREEMENT Unless otherwise defined herein, capitalized terms used in this Restricted Stock Agreement (this ?Restricted Stock Agreement?) shall have the meanings ascribed in the Amended and Restated Cal-Maine Foods, Inc. 2012 Long-Term Incentive Plan (?Plan?). I . NOTICE OF RESTRICTED STOCK GRANT The C

June 27, 2022 11-K

UNITED STATES

11-K 1 fy2111k.htm 11-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) ☑ Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2021 OR ☐ Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 A.

April 29, 2022 EX-99.1

CalMaine Foods Burkenroad Reports Investment Conference April 29, 2022 Max Bowman, Chief Financial Officer

CalMaine Foods Burkenroad Reports Investment Conference April 29, 2022 Max Bowman, Chief Financial Officer Forwardlooking statements and use of nonGAAP financial measures Forward?Looking and Cautionary Statements This presentation contains ?forward?looking statements? relating to, among other things, our shell egg business, including estimated future production data, expected construction schedule

April 29, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): April 29, 2022 Cal-Maine Foods, Inc.

March 29, 2022 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ? Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended February 26, 2022 or ? Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC.

March 29, 2022 EX-99.1

CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2022 RESULTS

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2022 RESULTS RIDGELAND, Miss. (March 29, 2022) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the third quarter of fiscal 2022 (thirteen weeks) and 39-week period ended February 26, 2022. Net sales in the third quarter of f

March 29, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): March 29, 2022 Cal-Maine Foods, Inc.

March 9, 2022 SC 13G/A

CALM / Cal-Maine Foods Inc / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 8)* Name of issuer: Cal-Maine Foods Inc. Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: February 28, 2022 Check the appropriate box to designate the rule pursuant to which this Schedule is filed:

February 9, 2022 SC 13G/A

CALM / Cal-Maine Foods Inc / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 7)* Name of issuer: Cal-Maine Foods Inc. Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: December 31, 2021 Check the appropriate box to designate the rule pursuant to which this Schedule is filed:

December 28, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): December 28, 2021 Cal-Maine Foods, Inc.

December 28, 2021 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 27, 2021 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC .

December 28, 2021 EX-99.1

Dolph Baker, Chairman and CEO

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2022 RESULTS RIDGELAND, Miss. (December 28, 2021) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the second quarter of fiscal 2022 (thirteen weeks) and 26-week period ended November 27, 2021. Net sales in the second quarte

December 2, 2021 EX-99.1

StephensAnnualInvestment ConferenceDecember2,2021DolphBaker,ChiefExecutive

StephensAnnualInvestment ConferenceDecember2,2021DolphBaker,ChiefExecutive OfficerShermanMiller,PresidentandChiefOperationsOfficerMaxBowman,Chief FinancialOfficerPublicGrowth25YearsIPO1996ANDSERVICE Forward looking statements and use non GAAP financial measures Forward?Looking and Cautionary Statements This presentation contains ?forward?looking statements? relating among other things, our shell e

December 2, 2021 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): December 2, 2021 Cal-Maine Foods, Inc.

November 19, 2021 EX-10.2

Deferred Compensation Plan, dated November 15, 2021 (incorporated by reference to Exhibit 10.2 in the

1 CAL-MAINE FOODS, INC. AMENDED AND RESTATED DEFERRED COMPENSATION PLAN RECITALS This Amended and Restated Deferred Compensation Plan (the ? Plan ?) is adopted by Cal-Maine Foods, Inc. (the ? Company ?), a Delaware corporation, for the benefit of a select group of the Company?s management or highly compensated employees. The Company is amending and restating the Plan to reflect certain design chan

November 19, 2021 EX-99.1

Dolph Baker, Chairman and CEO

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES RETIREMENT OF MICHAEL CASTLEBERRY AND PROMOTIONS OF FINANCE TEAM RIDGELAND, Miss. (November 18, 2021) ? Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that Michael D. (Mike) Castleberry, Vice President and Controller and the Company?s principal acco

November 19, 2021 EX-10.1

Bank N.A., as Administrative Agent, and the Lenders (incorporated by reference to Exhibit 10.1 in the

Exhibit 10.1 A MENDED AND R ESTATED C REDIT A GREEMENT D ATED AS OF N OVEMBER 15, 2021 AMONG C AL -M AINE F OODS , I NC ., T HE G UARANTORS FROM TIME TO TIME PARTY HERETO , THE L ENDERS FROM TIME TO TIME PARTY HERETO , AND BMO H ARRIS B ANK N.A., AS A DMINISTRATIVE A GENT BMO C APITAL M ARKETS , AS S OLE L EAD A RRANGER AND S OLE B OOK R UNNER AND G REEN S TONE F ARM C REDIT S ERVICES , ACA, AS S

November 19, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

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): November 15, 2021 Cal-Maine Foods, Inc.

October 4, 2021 8-K

Financial Statements and Exhibits, Other Events

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 4, 2021 Cal-Maine Foods, Inc.

October 4, 2021 EX-99.1

Dolph Baker, Chairman and CEO

Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES STRATEGIC INVESTMENT IN NEW EGG PRODUCTS MANUFACTURING COMPANY RIDGELAND, Miss. (October 4, 2021) ? Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced the Company?s Board of Directors has approved a strategic investment that will specialize in high valu

October 1, 2021 EX-99.1

CAL-MAINE FOODS, INC. ANNOUNCES PROMOTIONS

Exhibit 99.1 -END- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES PROMOTIONS OF SALES TEAM RIDGELAND, Miss. (October 1, 2021) ? Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that Jeff Hardin has been named Senior Vice President of Sales. Scott Hull has been promoted to Vice President of Sales, assuming the position pr

October 1, 2021 8-K

Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

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 1, 2021 Cal-Maine Foods, Inc.

September 28, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): September 28, 2021 Cal-Maine Foods, Inc.

September 28, 2021 10-Q

UNITED STATES

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ? Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 28, 2021 or ? Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 CAL-MAINE FOODS, INC .

September 28, 2021 EX-99.1

Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FIRST QUARTER FISCAL 2022 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FIRST QUARTER FISCAL 2022 RESULTS RIDGELAND, Miss. (September 28, 2021) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the first quarter of fiscal 2022 (thirteen weeks) ended August 28, 2021. Net sales in the first quarter of fiscal 2022 increased to

August 24, 2021 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registran

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Defin

August 17, 2021 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registran

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14

August 17, 2021 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registran

DEFA14A 1 d144129ddefa14a.htm DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as

July 21, 2021 8-K

Financial Statements and Exhibits, Other Events

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): July 21, 2021 Cal-Maine Foods, Inc.

July 21, 2021 EX-99.1

Dolph Baker, Chairman and CEO

Exhibit 99.1 -END- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES PUBLICATION OF 2020 SUSTAINABILITY OVERVIEW RIDGELAND, Miss. (July 20, 2021) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today released Scaling our Sustainability , which outlines the Company?s enhanced initiatives to augment its sustainability journey. The fis

July 19, 2021 10-K

Table of Contents

Table of Contents 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended May 29, 2021 ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-38695 CAL-MAINE FOODS, INC.

July 19, 2021 EX-99.1

Dolph Baker, Chairman and CEO

EX-99.1 2 exhibit991.htm EX-99.1 Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FOURTH QUARTER FISCAL 2021 RESULTS RIDGELAND, Miss. (July 19, 2021) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the fourth quarter (thirteen weeks) and fiscal year ended May 29, 2021. Net sales for the fourth

July 19, 2021 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2021 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK The amount of capital stock which Cal-Maine Foods, Inc. (the ?Company? or ?Corporation?) is authorized to issue (the ?Capital Stock?) is 124,800,000 shares, consisting of (a) 120,000,000 shares of Common Stock with a par value of One Cent ($.01) per share and (b) 4,800,000 shares of Clas

July 19, 2021 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant Southern Equipment Distributors, Inc. Mississippi 100% South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 100% Benton County Foods, LLC Arkansas 100% Wharton

July 19, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 19, 2021 Cal-Maine Foods, Inc.

June 25, 2021 11-K

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) ? Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2020 OR ? Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 A.

June 1, 2021 EX-99.1

Dolph Baker, Chairman and CEO

EX-99.1 5 exhibit991.htm EX-99.1 Exhibit 99.1 -END- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. COMPLETES ACQUISITION OF INTEREST IN RED RIVER VALLEY EGG FARM, LLC RIDGELAND, Miss. (June 1, 2021) — Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that the Company has closed the previously announced purchase of the remaining

June 1, 2021 8-K

Financial Statements and Exhibits, Other Events

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): June 1, 2021 Cal-Maine Foods, Inc.

May 12, 2021 EX-99.1

Dolph Baker, Chairman and CEO

EX-99.1 5 exhibit991.htm EX-99.1 Exhibit 99.1 -END- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ACQUIRES REMAINING INTEREST IN RED RIVER VALLEY EGG FARM LLC JACKSON, Miss. (May 12, 2021) — Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that the Company has reached a definitive agreement to purchase the remaining 50 percen

May 12, 2021 8-K

Financial Statements and Exhibits, Other Events

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): May 12, 2021 Cal-Maine Foods, Inc.

March 29, 2021 EX-99.1

Dolph Baker, Chairman and CEO

EX-99.1 5 exhibit991.htm EXHIBIT 99.1 Exhibit 99.1 -MORE- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2021 RESULTS JACKSON, Miss. (March 29, 2021) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the third quarter of fiscal 2021 (thirteen weeks) and thirty-nine-week period ended February

March 29, 2021 10-Q

Quarterly Report - FORM 10-Q

Index 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ? Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended February 27, 2021 or ? Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-38695 CAL-MAINE FOODS, INC .

March 29, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): March 29, 2021 Cal-Maine Foods, Inc.

March 11, 2021 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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): March 11, 2021 Cal-Maine Foods, Inc.

March 11, 2021 EX-99.1

Dolph Baker, Chairman and CEO

Exhibit 99.1 -END- Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. NAMES CAMILLE YOUNG TO COMPANY’S BOARD OF DIRECTORS JACKSON, Miss. (March 11, 2021) — Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that Camille Young was appointed to the Company’s Board of Directors as an independent director, effective March 11, 2021. She

February 10, 2021 SC 13G/A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 6)*

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 6)* Name of issuer: Cal-Maine Foods Inc. Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: December 31, 2020 Check the appropriate box to designate the rule pursuant to which this Schedule is filed:

January 13, 2021 S-8

- S-8

As filed with the Securities and Exchange Commission on January 13, 2021. Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cal-Maine Foods, Inc. (Exact name of registrant as specified in its charter) Delaware 64-0500378 (State of incorporation) (IRS Employer Identification No.) 3320 W Wood

January 5, 2021 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 28, 2020 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-38695 CAL-MAINE FOODS, INC.

January 5, 2021 EX-99.1

CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2021 RESULTS

EX-99.1 7 calmpressrelease2q21.htm EX-99.1 Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2021 RESULTS JACKSON, Miss. (January 5, 2021) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the second quarter of fiscal 2021 (thirteen weeks) and twenty-six-week period ended November

January 5, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 5, 2021 Cal-Maine Foods, Inc.

October 9, 2020 SC 13G/A

CALM / Cal-Maine Foods, Inc. / NUANCE INVESTMENTS, LLC - NUANCE INVESTMENTS LLC Passive Investment

SC 13G/A 1 0a1100820.htm NUANCE INVESTMENTS LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* Cal-Maine Foods, Inc. (Name of Issuer) COMMON (Title of Class of Securities) 128030202 (CUSIP Number) September 10, 2020 (Date of Event which Requires Filing of this Statement) Check the appropriate box to

October 2, 2020 EX-10.1

Amended and Restated Cal-Maine Foods, Inc. 2012 Omnibus Long-Term Incentive Plan

EX-10.1 2 amendedandrestatedcal-.htm EX-10.1 Exhibit 10.1 Amended and Restated Cal-Maine Foods, Inc. 2012 Omnibus Long-Term Incentive Plan TABLE OF CONTENTS Page ARTICLE 1. INTRODUCTION 1 ARTICLE 2. DEFINITIONS 1 ARTICLE 3. ADMINISTRATION 5 3.1 Committee Composition 5 3.2 Committee Responsibilities 6 3.3 Non-Officer Grants 6 ARTICLE 4. SHARES AVAILABLE FOR GRANTS 6 4.1 Basic Limitation 6 4.2 Share

October 2, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders - 8-K

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 2, 2020 Cal-Maine Foods, Inc.

September 28, 2020 8-K

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): September 28, 2020 Cal-Maine Foods, Inc. (E

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): September 28, 2020 Cal-Maine Foods, Inc.

September 28, 2020 EX-99.1

CAL-MAINE FOODS REPORTS FIRST QUARTER FISCAL 2021 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FIRST QUARTER FISCAL 2021 RESULTS JACKSON, Miss. (September 28, 2020) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the first quarter of fiscal 2021 (13 weeks) ended August 29, 2020. Net sales for the first quarter of fiscal 2021 were $292.8 million,

September 28, 2020 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 29, 2020 or ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-38695 CAL-MAINE FOODS, INC.

August 31, 2020 DEF 14A

- DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive P

August 27, 2020 SC 13D/A

CALM / Cal-Maine Foods, Inc. / BAKER ADOLPHUS B - SC 13D/A AMENDMENT 4 Activist Investment

SCHEDULE 13D CUSIP No. 128030202 Page 1 of 8 Pages SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4)* Cal-Maine Foods, Inc. (Name of Issuer) Common Stock, $0.01 par value (Title of Class of Securities) 128030202 (CUSIP Number) Adolphus B. Baker P.O. Box 2960 Jackson, Mississippi 39207 (601) 948-6813 (Name, address and

August 24, 2020 8-K

Financial Statements and Exhibits, Other Events - 8-K

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): August 19, 2020 Cal-Maine Foods, Inc.

August 24, 2020 EX-1.1

Underwriting Agreement, dated August 19, 2020, among the Company, the Selling Stockholders and BofA Securities Inc., as representative of the several underwriters named therein

EX-1.1 Exhibit 1.1 Execution Version CAL-MAINE FOODS, INC. (a Delaware corporation) 6,900,000 Shares of Common Stock UNDERWRITING AGREEMENT Dated: August 19, 2020 CAL-MAINE FOODS, INC. (a Delaware corporation) 6,900,000 Shares of Common Stock UNDERWRITING AGREEMENT August 19, 2020 BofA Securities, Inc. as Representative of the several Underwriters One Bryant Park New York, New York 10036 Ladies an

August 21, 2020 424B3

CALCULATION OF REGISTRATION FEE Title of each class of securities to be registered Amount to be registered (1) Proposed maximum offering price per share Proposed maximum aggregate offering price Amount of registration fee (2) Common Stock, par value

424B3 Table of Contents Filed Pursuant to Rule 424(b)(3) Registration Statement No.

August 17, 2020 424B3

Subject to Completion Preliminary Prospectus Supplement dated August 17, 2020

Form 424(b)(3) Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No.

July 20, 2020 EX-99.1

=E4BC>A &A4B4=C0C8>= >;?70:4A 819B=1>' #0G>F<0= .935(B5C945>D' 9C31<051B  %(-("%%!$)**#$*) ,89C@B5C5>D1D9?>9>3<E45C6?BG1B4 <??;9>7CD1D5=5>DC G89381B51<< CD1D5=5>DC ?D85B D81> 89CD?B931< 613DC  31> 25

EX-99.1 2 investorpresentation12-2.htm EX-99.1 =E4BC>A &A4B4=C0C8>= >;?70:4A 819B=1>' #0G>F<0= .935(B5C945>D' 9C31<051B  %(-("%%!$)**#$*) ,89C@B5C5>D1D9?>9>37CD1D5=5>DC G89381B51<< CD1D5=5>DC ?D85B D81> 89CD?B931< 613DC  31> 25 945>D96954 2I EC5 ?6 G?B4C CE38 1C M5H@53D N MG9<< N 1>4 M1>D939@1D5 N 1>4 9>3DC B571B49>7 5H@53D54 ?@5B1D9

July 20, 2020 10-K

Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended May 30, 2020 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-38695 CAL-MAINE FOODS, INC.

July 20, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 20, 2020 Cal-Maine Foods, Inc.

July 20, 2020 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2020 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK The amount of capital stock which Cal-Maine Foods, Inc. (the “Company” or “Corporation”) is authorized to issue (the “Capital Stock”) is 124,800,000 shares, consisting of (a) 120,000,000 shares of Common Stock with a par value of One Cent ($.01) per share and (b) 4,800,000 shares of Clas

July 20, 2020 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): July 20, 2020 Cal-Maine Foods, Inc.

July 20, 2020 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant Southern Equipment Distributors, Inc. Mississippi 100% South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 100% Benton County Foods, LLC Arkansas 100% Wharton

July 20, 2020 EX-99.1

CAL-MAINE FOODS REPORTS FOURTH QUARTER AND FISCAL 2020 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FOURTH QUARTER AND FISCAL 2020 RESULTS JACKSON, Miss. (July 20, 2020) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the fourth quarter (13 weeks) and fiscal year ended May 30, 2020. Net sales for the fourth quarter of fiscal 2020 were $453.3 million,

June 29, 2020 8-K

Financial Statements and Exhibits, Other Events

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): June 29, 2020 Cal-Maine Foods, Inc.

June 29, 2020 EX-99.1

CAL-MAINE FOODS, INC. ANNOUNCES PUBLICATION OF 2019 SUSTAINABILITY OVERVIEW

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES PUBLICATION OF 2019 SUSTAINABILITY OVERVIEW JACKSON, Miss. (June 29, 2020) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that the Company has published its 2019 Sustainability Overview. The full report may be found on the Company’s website at www.calmai

June 22, 2020 11-K

- 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) þ Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2019 OR ¨ Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 001-38695 A.

March 30, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): March 30, 2020 Cal-Maine Foods, Inc.

March 30, 2020 EX-99.1

CAL-MAINE FOODS, INC. ANNOUNCES PASSING OF COMPANY FOUNDER, FRED R. ADAMS, JR.

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES PASSING OF COMPANY FOUNDER, FRED R. ADAMS, JR. JACKSON, Miss. (March 30, 2020) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that Fred R. Adams, Jr., the Company’s Founder and Chairman Emeritus, died on Sunday, March 29, 2020, at the age of 88, followin

March 30, 2020 8-K

Financial Statements and Exhibits, Other Events

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): March 30, 2020 Cal-Maine Foods, Inc.

March 30, 2020 EX-99.1

CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2020 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2020 RESULTS JACKSON, Miss. (March 30, 2020) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the third quarter (thirteen weeks) ended February 29, 2020. Net sales for the third quarter of fiscal 2020 were $345.6 million, a 10.0 per

March 30, 2020 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q (mark one) ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended February 29, 2020 OR ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-38695 CAL-MAINE FOODS, INC.

March 26, 2020 CORRESP

-

March 26, 2020 Kevin Kuhar Accounting Branch Chief United States Securities and Exchange Commission Division of Corporate Finance 100 F Street, N.

February 12, 2020 SC 13G/A

CALM / Cal-Maine Foods, Inc. / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 5)* Name of issuer: Cal-Maine Foods Inc Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: December 31, 2019 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: ☒

February 11, 2020 SC 13G

CALM / Cal-Maine Foods, Inc. / NUANCE INVESTMENTS, LLC - NUANCE INVESTMENTS LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 Cal-Maine Foods, Inc. (Name of Issuer) COMMON (Title of Class of Securities) 128030202 (CUSIP Number) December 31, 2019 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule is filed: [X] Rul

January 6, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 6, 2020 Cal-Maine Foods, Inc.

January 6, 2020 EX-99.1

CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2020 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2020 RESULTS JACKSON, Miss. (January 6, 2020) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the second quarter (thirteen weeks) ended November 30, 2019. Net sales for the second quarter of fiscal 2020 were $311.5 million, a 12.5

January 6, 2020 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q (mark one) ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 30, 2019 OR ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-04892 CAL-MAINE FOODS, INC.

November 20, 2019 8-K

Financial Statements and Exhibits, Other Events

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): November 20, 2019 Cal-Maine Foods, Inc.

November 20, 2019 EX-99.1

CAL-MAINE FOODS, INC. ANNOUNCES DEFINITIVE AGREEMENT TO ACQUIRE EGG PRODUCTION ASSETS OF MAHARD EGG FARM

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES DEFINITIVE AGREEMENT TO ACQUIRE EGG PRODUCTION ASSETS OF MAHARD EGG FARM JACKSON, Miss. (November 20, 2019) ― Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that it has closed the previously announced acquisition of certain assets of Mahard Egg Farm, relat

October 16, 2019 EX-99.1

CAL-MAINE FOODS, INC. ANNOUNCES DEFINITIVE AGREEMENT TO ACQUIRE EGG PRODUCTION ASSETS OF MAHARD EGG FARM

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS, INC. ANNOUNCES DEFINITIVE AGREEMENT TO ACQUIRE EGG PRODUCTION ASSETS OF MAHARD EGG FARM JACKSON, Miss. (October 16, 2019) ― Cal-Maine Foods, Inc. (NASDAQ: CALM) today announced that it has reached a definitive agreement to acquire substantially all of the assets of Mahard Egg

October 16, 2019 8-K

Financial Statements and Exhibits, Other Events

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 4, 2019 Cal-Maine Foods, Inc.

October 4, 2019 8-K

Submission of Matters to a Vote of Security Holders

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 4, 2019 Cal-Maine Foods, Inc.

September 30, 2019 EX-99.1

CAL-MAINE FOODS REPORTS FIRST QUARTER FISCAL 2020 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FIRST QUARTER FISCAL 2020 RESULTS JACKSON, Miss. (September 30, 2019) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the first quarter (thirteen weeks) ended August 31, 2019. Net sales for the first quarter of fiscal 2020 were $241.2 million, a 29.2 p

September 30, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): September 30, 2019 Cal-Maine Foods, Inc.

September 30, 2019 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q (mark one) ☑ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 31, 2019 OR ☐ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-04892 CAL-MAINE FOODS, INC.

August 30, 2019 DEF 14A

Definitive Proxy Statement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive P

July 22, 2019 EX-99.1

CAL-MAINE FOODS REPORTS FOURTH QUARTER AND FISCAL 2019 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS FOURTH QUARTER AND FISCAL 2019 RESULTS JACKSON, Miss. (July 22, 2019) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the fourth quarter (thirteen weeks) and fiscal year ended June 1, 2019. Net sales for the fourth quarter of fiscal 2019 were $280.6 mi

July 22, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 CURRENT REPORT FORM 8-K Pursuant to Section 13 or 15(d) of the Securities Exchange Act Date of Report (Date of Earliest Event Reported): July 22, 2019 Cal-Maine Foods, Inc.

July 22, 2019 10-K

Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For The Fiscal Year Ended June 1, 2019 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number: 000-04892 CAL-MAINE FOODS, INC.

July 22, 2019 EX-21

Subsidiaries of the Registrant

Exhibit 21 Subsidiaries of Cal-Maine Foods, Inc. Name of Subsidiary Place of Incorporation or Organization Percentage of Outstanding Stock or Ownership Interest Held by Registrant Southern Equipment Distributors, Inc. Mississippi 100% South Texas Applicators, Inc. Delaware 100% American Egg Products, LLC Georgia 100% Texas Egg Products, LLC Texas 72.1% (1) Benton County Foods, LLC Arkansas 100% Wh

July 22, 2019 EX-4.1

Description of Registrant's Securities Registered Under Section 12 of the Exchange Act

Exhibit 4.1 To Annual Report on Form 10-K for Fiscal 2019 Of Cal-Maine Foods, Inc. DESCRIPTION OF CAPITAL STOCK The amount of capital stock which Cal-Maine Foods, Inc. (the “Company” or “Corporation”) is authorized to issue (the “Capital Stock”) is 124,800,000 shares, consisting of (a) 120,000,000 shares of Common Stock with a par value of One Cent ($.01) per share and (b) 4,800,000 shares of Clas

June 10, 2019 11-K

CALM / Cal-Maine Foods, Inc. 11-K - - 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 11-K (mark one) þ Annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the annual period ended December 31, 2018 OR ¨ Transition report pursuant to Section 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-04892 A.

April 1, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 CURRENT REPORT FORM 8-K Pursuant to Section 13 or 15(d) of the Securities Exchange Act Date of Report (Date of Earliest Event Reported): April 1, 2019 Cal-Maine Foods, Inc.

April 1, 2019 EX-99.1

CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2019 RESULTS AND ANNOUNCES $148 MILLION OF EXPANSION PROJECTS TO INCREASE CAGE-FREE CAPACITY

EX-99.1 2 calm3q19pressrelease.htm EXHIBIT 99.1 Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS THIRD QUARTER FISCAL 2019 RESULTS AND ANNOUNCES $148 MILLION OF EXPANSION PROJECTS TO INCREASE CAGE-FREE CAPACITY JACKSON, Miss. (April 1, 2019) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the third q

April 1, 2019 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q (mark one) þ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 2, 2019 OR ¨ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-04892 CAL-MAINE FOODS, INC.

February 11, 2019 SC 13G/A

CALM / Cal-Maine Foods, Inc. / VANGUARD GROUP INC Passive Investment

calmainefoodsinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 4 )* Name of issuer: Cal-Maine Foods Inc Title of Class of Securities: Common Stock CUSIP Number: 128030202 Date of Event Which Requires Filing of this Statement: December 31, 2018 Check the appropriate box

January 4, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 CURRENT REPORT FORM 8-K Pursuant to Section 13 or 15(d) of the Securities Exchange Act Date of Report (Date of Earliest Event Reported): January 4, 2019 Cal-Maine Foods, Inc.

January 4, 2019 EX-99.1

CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2019 RESULTS

Exhibit 99.1 Contacts: Dolph Baker, Chairman and CEO Max P. Bowman, Vice President and CFO (601) 948-6813 CAL-MAINE FOODS REPORTS SECOND QUARTER FISCAL 2019 RESULTS JACKSON, Miss. (January 4, 2019) - Cal-Maine Foods, Inc. (NASDAQ: CALM) today reported results for the second quarter (thirteen weeks) ended December 1, 2018. Net sales for the second quarter of fiscal 2019 were $356.0 million, a 1.4 p

January 4, 2019 10-Q

Quarterly Report - 10-Q

Index UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q (mark one) þ Quarterly report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended December 1, 2018 OR ¨ Transition report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 000-04892 CAL-MAINE FOODS, INC.

October 9, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

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 5, 2018 Cal-Maine Foods, Inc.

Other Listings
IT:1CALM € 97.28
DE:CM2 € 96.30
Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista