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



2

 


Cal Maine Foods (NASDAQ:CALM)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Cal Maine Foods Charts.
Cal Maine Foods (NASDAQ:CALM)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Cal Maine Foods Charts.