Current Report Filing (8-k)
September 30 2016 - 1:49PM
Edgar (US Regulatory)
U
NITED 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):
September 30, 2016
Cal-Maine Foods, Inc.
(Exact name of registrant as specified in its charter)
|
|
|
Delaware
|
000-04892
|
64-0500378
|
(State or other jurisdiction
of incorporation)
|
(Commission File Number)
|
(IRS Employer
Identification No.)
|
3320
W
Woodrow Wilson Av
e
Jackson, MS 3920
9-3409
(Address of principal executive offices
, including zip code)
601-948-6813
(Registrant’s telephone number, including area code)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2 below):
☐
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
☐
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
☐
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
☐
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Item 5.07
Submission of Matters to a Vote of Security Holders.
The Company’s Annual Meeting of Shareholders was held on
September 30, 2016
.
Election of Directors.
The following persons were nominated and elected to serve as members of the Board of
Directors until our next
annual meeting of shareholders and until their successors are elected and qualified.
Nominees
for
the Board of Directors of the Company
|
|
|
|
Names
|
Votes For
|
Votes Withheld
|
Non-Votes
|
Adolphus B. Baker
|
68,150,696
|
11,045,055
|
8,745,114
|
Timothy A. Dawson
|
68,865,041
|
10,330,710
|
8,745,114
|
Letitia C. Hughes
|
77,631,872
|
1,563,879
|
8,745,114
|
Sherman
L.
Miller
|
72,316,730
|
6,879,021
|
8,745,114
|
James E. Poole
|
77,729,099
|
1,466,652
|
8,745,114
|
Steve W. Sanders
|
77,731,106
|
1,464,645
|
8,745,114
|
Ratification of
the
Selection
of
Frost
,
PLLC
as the Indepe
ndent Registered Public Accoun
t
ing Firm
of the Company for Fiscal
201
7
.
The Company’s stockholders approved the proposal by the following vote:
|
|
|
|
Votes For
|
Votes Against
|
Abstentions
|
Non-Votes
|
87,624,893
|
183,185
|
132,787
|
-
|
No other matters were voted upon at the annual meeting.
SIGNATURES
Pursuant to the requirements
of
the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
|
|
|
|
CAL-MAINE FOODS, INC.
|
|
|
|
Date:
September 30
, 201
6
|
By:
|
/s/
Timot
hy A. Dawson
|
|
Timothy A. Dawson
Director, Vice President, and Chief Financial Officer
|
Cal Maine Foods (NASDAQ:CALM)
Historical Stock Chart
From Mar 2024 to Apr 2024
Cal Maine Foods (NASDAQ:CALM)
Historical Stock Chart
From Apr 2023 to Apr 2024