0000016160-16-000074.txt : 20160930 0000016160-16-000074.hdr.sgml : 20160930 20160930134750 ACCESSION NUMBER: 0000016160-16-000074 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160930 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160930 DATE AS OF CHANGE: 20160930 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CAL-MAINE FOODS INC CENTRAL INDEX KEY: 0000016160 STANDARD INDUSTRIAL CLASSIFICATION: AGRICULTURE PRODUCTION - LIVESTOCK & ANIMAL SPECIALTIES [0200] IRS NUMBER: 640500378 STATE OF INCORPORATION: DE FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-04892 FILM NUMBER: 161912354 BUSINESS ADDRESS: STREET 1: 3320 WOODROW WILSON DRIVE CITY: JACKSON STATE: MS ZIP: 39209 BUSINESS PHONE: 6019486813 MAIL ADDRESS: STREET 1: 3320 WOODROW WILSON DR CITY: JACKSON STATE: MS ZIP: 39209 FORMER COMPANY: FORMER CONFORMED NAME: CAL MAINE FOODS INC DATE OF NAME CHANGE: 19961018 FORMER COMPANY: FORMER CONFORMED NAME: CHICKEN CHEF SYSTEMS INC DATE OF NAME CHANGE: 19710315 8-K 1 calm-20160930x8k.htm 8-K calm-8k voting results

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): 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 Ave

Jackson, MS 39209-3409

(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 Independent Registered Public Accounting Firm of the Company for Fiscal 2017. 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, 2016

By:  

/s/ Timothy A. Dawson

 


Timothy A. Dawson

Director, Vice President, and Chief Financial Officer



2