• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishGo to App
    Quantisnow Logo

    © 2026 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI superconnector for talent & startupsNEWLLM Arena
    Legal
    Terms of usePrivacy policyCookie policy

    Cal-Maine Foods Inc. filed SEC Form 8-K: Entry into a Material Definitive Agreement, Other Events, Material Modification to Rights of Security Holders, Leadership Update, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

    3/27/25 4:19:16 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples
    Get the next $CALM alert in real time by email
    8k20250327
    0000016160 False --05-31 ☐ ☐ ☐ ☐ ☐ 0000016160 2025-03-27 2025-03-27
     
     
     
    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.
    (Exact name of registrant as specified in its charter)
     
    Delaware
    001-38695
    64-0500378
    (State or other jurisdiction of
    incorporation)
    (Commission File Number)
    (IRS Employer Identification No.)
     
     
    1052 Highland Colony Pkwy
    ,
    Suite 200
    ,
    Ridgeland
    ,
    MS
    39157
    (Address of principal executive offices (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))
    Securities registered pursuant to Section 12(b) of the Act:
    Title of each class
    Trading
    Symbol(s)
    Name of each exchange on which registered
    Common Stock, $0.01 par value per share
    CALM
    The
    NASDAQ
     
    Global Select Market
    Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities
     
    Act of
    1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2
     
    of this chapter).
     
    Emerging growth company
    ☐
     
    If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period
    for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange
    Act.
    ☐
     
     
     
     
     
     
     
     
     
     
     
     
     
     
     
    Explanatory Note
    On March 7, 2025, Cal-Maine Foods, Inc. (“Cal-Maine Foods,” the “Company,” “we,” “us” or “our”) filed a definitive
    Information Statement on Schedule 14C (the “Information Statement”) with the Securities and Exchange Commission.
    As set forth in more detail below, this Form 8-K is filed to inform the Company’s
     
    security holders that certain actions
    contemplated by the Information Statement have occurred, namely (i) the Lender Consent, as defined in the Information
    Statement, was obtained, as described in Item 1.01 of this Form 8-K, (ii) the Third Amended and Restated Certificate of
    Incorporation of the Company (“Restated Charter”) was filed with the Delaware Secretary of State on March 27, 2025
    (the “Restated Charter Effective Date”), (iii) the Amended and Restated Bylaws of the Company (“Restated Bylaws”)
    became effective on the Restated Charter Effective Date, and (iv) the Company took certain actions related to corporate
    governance contemplated by the Information Statement, as described in Item 8.01 of this Form 8-K. In addition, the
    Company has entered into Indemnification Agreements with its directors and certain officers as described in Item 1.01.
    Item 1.01 Entry into a Material Definitive Agreement
    Lender Consent (Second Amendment to Amended and Restated Credit Agreement)
    On March 25, 2025, the Company entered into the Second Amendment to Amended and Restated Credit Agreement (as
    amended, the “Credit Agreement”) between Cal-Maine Foods, Inc. and certain subsidiaries as guarantors, BMO Bank
    N.A. as administrative agent and the lenders party thereto (the “Second Amendment”). Under the Credit Agreement, a
    Change of Control is an event of default. The Second Amendment amended the definition of Change of Control to
    exclude from that definition the conversion (the “Class A Conversion”) of all outstanding shares of the Company’s Class
    A Common Stock, par value $0.01 per share, into Common Stock, par value $0.01 per share (“Common Stock”), in
    accordance with the Agreement Regarding Conversion (the “Conversion Agreement”) dated as of February 25, 2025
    among the Company, DLNL, LLC and each member of DLNL, LLC. The Second Amendment constitutes the Lender
    Consent as defined in the Information Statement.
    Under the Second Amendment, prior to the Class A Conversion, the definition of Change of Control is unchanged. On
    and after the Class A Conversion, Change of Control will mean any of (i) the acquisition by any “person” or “group” (as
    such terms are used in sections 13(d) and 14(d) of the Securities Exchange Act of 1934, as amended) at any time of
    beneficial ownership of 30.0% or more of the outstanding capital stock or other equity interests of the Company on a
    fully-diluted basis, (ii) the failure of individuals who are members of the board of directors (or similar governing body) of
    the Company on the effective date of the Second Amendment (together with any new or replacement directors whose
    initial nomination for election was approved by a majority of the directors who were either directors on the effective date
    of the Second Amendment or previously so approved) to constitute a majority of the board of directors (or similar
    governing body) of the Company, or (iii) any “Change of Control” (or words of like import), as defined in any agreement
    or indenture relating to any issue of Material Indebtedness of any Loan Party or any Subsidiary of a Loan Party (each as
    defined in the Credit Agreement), shall occur.
    The foregoing description does not purport to be complete and is qualified in its entirety by reference to the full text of
    the Second Amendment, which is filed as Exhibit 99.1 to this Form 8-K and incorporated herein by reference.
    Indemnification Agreements
    Effective as of March 25, 2025, the Company entered into an Indemnification Agreement (“Indemnification Agreement”)
    with each of the Company’s directors and certain officers. The officers
     
    who entered into Indemnification Agreements are
    Adolphus B. Baker (Board Chair and director), Sherman L. Miller (President, Chief Executive Officer and director), Max
    P.
     
    Bowman (Vice President, Chief Financial Officer,
     
    Treasurer, Secretary and director), Robert L. Holladay,
     
    Jr. (Vice
    President and General Counsel), Michael T. Walters
     
    (Vice President–Operations and Chief Operating Officer), Scott D.
    Hull (Vice President–Sales) and Matthew S. Glover (Vice
     
    President–Accounting).
     
    Each Indemnification Agreement is intended to provide protection against personal liability for individuals serving in
    these capacities, thereby encouraging the retention and attraction of highly capable personnel.
    Each Indemnification Agreement provides that the Company will indemnify the director or officer, to the fullest extent
    permitted by law, against any and all expenses, liabilities, losses, judgments, fines, and amounts paid in settlement that
    arise from his or her role within the Company.
     
    This indemnification includes the advancement of expenses incurred in
    defending any such proceeding.
     
    Any such advancement of expenses is subject to the receipt of a written request and
    undertaking from the officer or director that the officer or director will repay any advanced funds if it is ultimately
     
    determined that he or she is not entitled to indemnification.
    Each Indemnification Agreement outlines the process for determining whether the officer or director is entitled to
    indemnification.
     
    This determination will be made by (i) the Board, (ii) a committee consisting solely of disinterested
    directors, (iii) independent counsel selected by the Board, or (iv) the Company’s stockholders, depending on the
    circumstances (each, a “Reviewing Party”).
     
    However, if the officer or director is successful in defending any proceeding,
    he or she will be indemnified against expenses incurred in connection with the defense, without the need for further
    authorization or determination by the Reviewing Party.
    In the event of a “change in control” of the Company (as defined in the Indemnification Agreement), each
    Indemnification Agreement includes specific provisions to safeguard the rights of the officer or director.
     
    After a change
    in control, the determination of the officer or director’s entitlement to indemnification will be made by an independent
    counsel.
    The rights provided under each Indemnification Agreement are in addition to any other rights the officer or director may
    have under the Company’s certificate of incorporation, bylaws, applicable law,
     
    or other agreements.
     
    Each
    Indemnification Agreement also requires the Company to cover the officer or director under the Company’s
     
    directors’
    and officers’ liability insurance policies.
    The duration of each Indemnification Agreement extends until ten years after the officer or director ceases to serve in his
    or her role as an officer, director or employee, or one year after the final disposition of any proceeding related to his or
    her service, whichever is later.
     
    Each Indemnification Agreement is binding on the Company and its successors and
    assigns.
    The foregoing description does not purport to be complete and is qualified in its entirety by reference to the full text of
    the form of the Indemnification Agreement, which is filed as Exhibit 99.2 to this Form 8-K and incorporated herein by
    reference.
    Item 3.03 Material Modification to Rights of Security Holders.
    On the Restated Charter Effective Date, the Company filed the Restated Charter with the Delaware Secretary of State and
    the Restated Charter became effective upon filing. The Restated Bylaws also became effective on the Restated Charter
    Effective Date. The Restated Charter and Restated Bylaws modified the rights of the holders of a class of securities of the
    Company registered pursuant to Section 12(b) of the Securities Exchange Act of 1934, as amended, namely the
    Company’s Common Stock.
    Under the Conversion Agreement, DLNL, LLC agreed not to cause the Class A Conversion prior to the Restated Charter
    Effective Date or the date the Company obtained the Lender Consent, whichever is later. Because those conditions have
    been met, the Class A Conversion may now occur at any time. However, DLNL, LLC is not required to implement the
    Class A Conversion, and there is no assurance that the Class A Conversion will occur or, if it occurs, when it will occur.
    Descriptions of the provisions adopted or changed by the Restated Charter and, if applicable, the previous provision are
    included in the Information Statement under the heading “
    The Restated Charter – Description of the Restated Charter
    ,”
    which is incorporated herein by reference.
    Descriptions of the provisions adopted or changed by the Restated Bylaws and, if applicable, the previous provision are
    included in the Information Statement under the heading “
    The Conversion Agreement – Restated Bylaws
    ,” which is
    incorporated herein by reference.
    The description of the Common Stock after the Restated Charter Effective Date is included in the Information Statement
    in the section titled “
    Description of Capital Stock
    ,” which is incorporated herein by reference.
     
    The foregoing descriptions of the Common Stock, Restated Charter and Restated Bylaws do not purport to be complete
    and are qualified in their entirety by reference to the full text of the Restated Charter and Restated Bylaws, which are
    filed as Exhibits 3.1 and 3.2 hereto, respectively, and incorporated herein by reference.
    Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers;
     
     
     
     
     
     
    Compensatory Arrangements of Certain Officers
    Effective March 27, 2025, the Company entered into Indemnification Agreements with certain officers and the
    description of such agreements in Item 1.01 is incorporated herein by reference.
    Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
    As contemplated by the Information Statement, the Restated Charter and Restated Bylaws became effective on the
    Restated Charter Effective Date. The information in Item 3.03 is incorporated herein by reference.
    Item 8.01 Other Events.
    As contemplated by
     
    the Information Statement,
     
    the Company’s Board of
     
    Directors (the “Board”)
     
    took the following
     
    actions
    related to corporate governance on March 25, 2025:
     
    ●
    appointed Letitia C. Hughes
     
    to serve as lead
     
    independent director in accordance
     
    with Section 2.6 of
     
    the Restated
    Bylaws;
     
    ●
    established a Nominating and Corporate Governance Committee of the Board (the “N&CGC”), adopted a charter
    for the
     
    N&CGC (the
     
    “N&CGC Charter”),
     
    appointed Letitia
     
    C. Hughes,
     
    James E.
     
    Poole, Steve
     
    W.
     
    Sanders and
    Camille S. Young,
     
    all independent directors,
     
    to serve on
     
    the N&CGC, and
     
    appointed Steve W.
     
    Sanders as Chair
    of the N&CGC;
    ●
    adopted a new charter for its Audit Committee; and
    ●
    adopted a new charter for its Compensation Committee.
    The members and chairs of the Audit Committee and Compensation Committee were not changed.
    Copies of the N&CGC Charter and new
     
    charters for the Compensation Committee and Audit
     
    Committee can be found on
    the Company’s
     
    website at www.calmainefoods.com
     
    under “Investor Relations
     
    – Corporate Governance.”
     
    Information on
    the Company’s website is not part of this Form 8-K.
    In connection with the adoption of the new charter for the Compensation Committee, the Amended and Restated Cal-
    Maine Foods, Inc. 2012 Omnibus Long-Term Incentive Plan was amended to provide that the plan is administered by the
    Compensation Committee instead of the Company’s Long-Term
     
    Incentive Plan Committee (“LTIP Committee”).
    Because the LTIP Committee had no
     
    other responsibilities, the Board dissolved the LTIP Committee.
     
    A copy of such
    amendment is filed as Exhibit 99.3 hereto.
     
    Item 9.01.
     
    Financial Statements and Exhibits
    (d)
     
    Exhibits
    Exhibit
    Number
    Description
    3.1
    Third Amended and Restated Certificate of Incorporation
    3.2
    Amended and Restated Bylaws
    99.1
    Second Amendment entered into as of March 25, 2025 to Amended and Restated Credit Agreement
    between Cal-Maine Foods, Inc. and certain subsidiaries as guarantors, BMO Bank N.A. as administrative
    agent and the lenders party thereto
    99.2
    Form of Indemnification Agreement with Directors and Officers
    99.3
    Amendment No. 1 to the Amended and Restated Cal-Maine Foods, Inc. 2012 Omnibus Long-Term
    Incentive Plan
    104
    Cover Page Interactive Data File (embedded within the Inline XBRL document)
     
    SIGNATURES
     
    Pursuant to the requirements for
     
    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:
    March 27, 2025
    By:
     
    /s/ Max P. Bowman
     
    Max P. Bowman
     
    Director, Vice President, and Chief Financial Officer
    Get the next $CALM alert in real time by email

    Crush Q1 2026 with the Best AI Superconnector

    Stay ahead of the competition with Standout.work - your AI-powered talent-to-startup matching platform.

    AI-Powered Inbox
    Context-aware email replies
    Strategic Decision Support
    Get Started with Standout.work

    Recent Analyst Ratings for
    $CALM

    DatePrice TargetRatingAnalyst
    12/1/2025$100.00Buy
    The Benchmark Company
    8/14/2025$110.00Neutral
    Goldman
    5/6/2025$100.00Market Perform
    BMO Capital Markets
    10/3/2024$82.00Equal-Weight
    Stephens
    4/25/2023$67.00 → $60.00Overweight → Equal-Weight
    Stephens
    3/30/2022Equal Weight → Overweight
    Consumer Edge Research
    More analyst ratings

    $CALM
    Press Releases

    Fastest customizable press release news feed in the world

    View All

    Cal-Maine Foods Schedules Third Quarter Fiscal 2026 Earnings Release, Conference Call and Webcast

    RIDGELAND, Miss., March 09, 2026 (GLOBE NEWSWIRE) -- Cal-Maine Foods, Inc. (NASDAQ:CALM), the largest egg company in the United States and a leading player in the egg-based prepared food industry, today announced it will report results for its fiscal 2026 third quarter at approximately 6:00 a.m. ET on Wednesday, April 1, 2026. The earnings release will be available on the Cal-Maine Foods website at https://www.calmainefoods.com/press-releases. Management will review the results during a conference call and webcast at 9:00 a.m. ET the same day. Participants can access the live webcast on the Investor Relations page of the Cal-Maine Foods website at https://www.calmainefoods.com/events-pres

    3/9/26 4:30:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Announces Acquisition of Creighton Brothers LLC

    RIDGELAND, Miss., March 02, 2026 (GLOBE NEWSWIRE) -- Cal-Maine Foods, Inc. (NASDAQ:CALM), the largest egg company in the United States and a leading player in the egg-based food industry, today announced the acquisition of the shell egg, egg products, and prepared foods assets of Creighton Brothers LLC, including Crystal Lake LLC, for a total purchase price of approximately $128.5 million, subject to customary post-closing adjustments. Cal-Maine Foods is funding the acquisition with available cash on hand. Established in 1925, Creighton Brothers produces, grades, and packages high-quality conventional and specialty shell eggs for retail and foodservice markets. Crystal Lake produces ready

    3/2/26 6:46:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Announces the Passing of Board Member Jim Poole, Honoring His Life and Service

    RIDGELAND, Miss., Feb. 12, 2026 (GLOBE NEWSWIRE) -- Cal-Maine Foods, Inc. (NASDAQ:CALM), the largest egg company in the United States and a leading player in the egg-based food industry, today announced with deep sadness the passing of Jim Poole, a valued member of its Board of Directors. Mr. Poole served on the Cal-Maine Foods Board since 2004, providing thoughtful leadership, steady guidance, and an unwavering commitment to the long-term success of the Company. The Board consistently valued his extensive audit and financial experience, deep risk management expertise, successful track record in business development, and broad knowledge of the general business climate in which the Company

    2/12/26 4:30:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    View All

    The Benchmark Company initiated coverage on Cal-Maine Foods with a new price target

    The Benchmark Company initiated coverage of Cal-Maine Foods with a rating of Buy and set a new price target of $100.00

    12/1/25 8:27:17 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Goldman initiated coverage on Cal-Maine Foods with a new price target

    Goldman initiated coverage of Cal-Maine Foods with a rating of Neutral and set a new price target of $110.00

    8/14/25 8:21:36 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    BMO Capital Markets initiated coverage on Cal-Maine Foods with a new price target

    BMO Capital Markets initiated coverage of Cal-Maine Foods with a rating of Market Perform and set a new price target of $100.00

    5/6/25 8:05:47 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Director Poole James E was granted 1,310 shares, increasing direct ownership by 13% to 11,553 units (SEC Form 4)

    4 - CAL-MAINE FOODS INC (0000016160) (Issuer)

    1/14/26 4:35:47 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Director Sanders Steve W was granted 1,310 shares, increasing direct ownership by 5% to 27,712 units (SEC Form 4)

    4 - CAL-MAINE FOODS INC (0000016160) (Issuer)

    1/14/26 4:35:31 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Director Young Camille S was granted 1,310 shares, increasing direct ownership by 15% to 9,931 units (SEC Form 4)

    4 - CAL-MAINE FOODS INC (0000016160) (Issuer)

    1/14/26 4:35:12 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    Insider Purchases

    Insider purchases reveal critical bullish sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Chief Strategy Officer Lombardo Keira L bought $258,599 worth of shares (2,800 units at $92.36), increasing direct ownership by 299% to 3,738 units (SEC Form 4)

    4 - CAL-MAINE FOODS INC (0000016160) (Issuer)

    10/6/25 7:46:52 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    SEC Filings

    View All

    SEC Form 10-Q filed by Cal-Maine Foods Inc.

    10-Q - CAL-MAINE FOODS INC (0000016160) (Filer)

    1/7/26 6:20:17 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Inc. filed SEC Form 8-K: Results of Operations and Financial Condition, Financial Statements and Exhibits

    8-K - CAL-MAINE FOODS INC (0000016160) (Filer)

    1/7/26 6:10:42 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Inc. filed SEC Form 8-K: Submission of Matters to a Vote of Security Holders, Financial Statements and Exhibits

    8-K - CAL-MAINE FOODS INC (0000016160) (Filer)

    10/3/25 4:45:34 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    Leadership Updates

    Live Leadership Updates

    View All

    Cal-Maine Foods, Inc. Appoints Keira Lombardo as Company's First Chief Strategy Officer

    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 Officer (CSO), effective today. The creation of this role underscores Cal-Maine Food's commitment to delivering long-term value through operational excellence, innovation, and deeper stakeholder engagement. As CSO, Lombardo will work with the senior leadership team to further accelerate and shape enterprise priorities—building on Cal-Maine Food's leadership role in a rapidly changing marketplace. Lombardo is a seasoned food and agriculture executive with over two decades of experience leading transformation and growth acro

    8/11/25 8:00:00 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Reports Financial and Operational Results for Third Quarter Fiscal 2025 and Announces Definitive Agreement to Acquire Echo Lake Foods, Inc.

    Cal-Maine Foods, Inc. (NASDAQ:CALM) ("Cal-Maine Foods" or the "Company"), today reported financial and operational results for the third quarter of fiscal 2025 (thirteen weeks) ended March 1, 2025. Subsequent to the end of the fiscal quarter, the Company also announced it entered into a definitive agreement to acquire Echo Lake Foods, Inc. ("Echo Lake Foods"). Third Quarter Fiscal 2025 Financial, Operational and Business Highlights Quarterly net sales of $1.4 billion and net income of $508.5 million, or $10.38 per diluted share Strong consumer demand during the quarter led to record total dozens sold, as the Company honored long-standing pricing frameworks with valued customers Signi

    4/8/25 4:18:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods, Inc. Announces Strategic Investment in New Egg Products Joint Venture

    Cal-Maine Foods, Inc. (NASDAQ:CALM) today announced that it has completed a strategic investment with Crepini LLC, establishing a new egg products and prepared foods joint venture. Crepini LLC, founded in 2007, has grown its brand throughout the United States and Mexico featuring egg wraps, protein pancakes, crepes, and wrap-ups, which are now sold online and in over 3,500 retail stores. The new entity, located in Hopewell Junction, New York, will operate as Crepini Foods LLC ("Crepini"). Cal-Maine Foods will capitalize Crepini with approximately $6.75 million in cash to purchase additional equipment and other assets and fund working capital in exchange for a 51% interest in the new ventur

    9/9/24 4:05:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    View All

    SEC Form SC 13G/A filed by Cal-Maine Foods Inc. (Amendment)

    SC 13G/A - CAL-MAINE FOODS INC (0000016160) (Subject)

    2/13/24 5:00:59 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    SEC Form SC 13G/A filed by Cal-Maine Foods Inc. (Amendment)

    SC 13G/A - CAL-MAINE FOODS INC (0000016160) (Subject)

    2/7/23 1:57:33 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    SEC Form SC 13D/A filed by Cal-Maine Foods Inc. (Amendment)

    SC 13D/A - CAL-MAINE FOODS INC (0000016160) (Subject)

    12/20/22 4:30:53 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    $CALM
    Financials

    Live finance-specific insights

    View All

    Cal-Maine Foods Schedules Third Quarter Fiscal 2026 Earnings Release, Conference Call and Webcast

    RIDGELAND, Miss., March 09, 2026 (GLOBE NEWSWIRE) -- Cal-Maine Foods, Inc. (NASDAQ:CALM), the largest egg company in the United States and a leading player in the egg-based prepared food industry, today announced it will report results for its fiscal 2026 third quarter at approximately 6:00 a.m. ET on Wednesday, April 1, 2026. The earnings release will be available on the Cal-Maine Foods website at https://www.calmainefoods.com/press-releases. Management will review the results during a conference call and webcast at 9:00 a.m. ET the same day. Participants can access the live webcast on the Investor Relations page of the Cal-Maine Foods website at https://www.calmainefoods.com/events-pres

    3/9/26 4:30:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Announces Acquisition of Creighton Brothers LLC

    RIDGELAND, Miss., March 02, 2026 (GLOBE NEWSWIRE) -- Cal-Maine Foods, Inc. (NASDAQ:CALM), the largest egg company in the United States and a leading player in the egg-based food industry, today announced the acquisition of the shell egg, egg products, and prepared foods assets of Creighton Brothers LLC, including Crystal Lake LLC, for a total purchase price of approximately $128.5 million, subject to customary post-closing adjustments. Cal-Maine Foods is funding the acquisition with available cash on hand. Established in 1925, Creighton Brothers produces, grades, and packages high-quality conventional and specialty shell eggs for retail and foodservice markets. Crystal Lake produces ready

    3/2/26 6:46:00 PM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples

    Cal-Maine Foods Reports Second Quarter Fiscal 2026 Results

    RIDGELAND, Miss., Jan. 07, 2026 (GLOBE NEWSWIRE) -- Cal-Maine Foods, Inc. (NASDAQ:CALM) ("Cal-Maine Foods," "we," "us," "our" or the "company"), the largest egg company in the United States and a leading player in the egg-based food industry, today reported results for its fiscal 2026 second quarter, ended November 29, 2025. Unless otherwise indicated, all comparisons are to the comparable period of fiscal 2025. Strategic Execution Highlights Continued focus on sales diversification and mix shift, expected to strengthen earnings durability and predictability over time In the second quarter of fiscal 2026 Shell egg sales represented 84.4% of total net sales, down 1,030 basis pointsSpeci

    1/7/26 6:00:00 AM ET
    $CALM
    Farming/Seeds/Milling
    Consumer Staples