Welcome to our dedicated page for Cal Maine Foods SEC filings (Ticker: CALM), a comprehensive resource for investors and traders seeking official regulatory documents including 10-K annual reports, 10-Q quarterly earnings, 8-K material events, and insider trading forms.
The Cal-Maine Foods, Inc. (NASDAQ: CALM) SEC filings page on Stock Titan provides centralized access to the company’s regulatory disclosures as filed with the U.S. Securities and Exchange Commission. As the largest egg company in the United States and a producer of shell eggs, egg products and prepared foods, Cal-Maine Foods uses its SEC reports to present detailed information on its operations, financial performance, risks and governance.
Key documents for CALM include its Annual Report on Form 10-K, which outlines the company’s primary activities in the production, packaging, marketing and distribution of fresh shell eggs and prepared foods, summarizes risk factors such as disease, pests, weather conditions and Highly Pathogenic Avian Influenza (HPAI), and discusses demand and pricing for shell eggs and feed costs. Quarterly Reports on Form 10-Q update investors on recent financial results, including the contribution of specialty eggs and prepared foods and any notable operational developments.
Cal-Maine Foods also files Current Reports on Form 8-K to report material events, such as quarterly and annual earnings releases, acquisitions like Echo Lake Foods, appointments of directors and executive officers, and changes in governance or auditor ratification. Definitive proxy statements on Schedule 14A describe board composition, director elections, committee structures, executive compensation and stockholder voting matters.
On Stock Titan, CALM filings are supplemented with AI-powered summaries that explain the main points of lengthy documents, highlight changes from prior periods and surface items that may be important to investors, such as segment performance, capital allocation decisions and risk disclosures. Users can also review filings related to stockholder meetings and other corporate actions, helping them understand how Cal-Maine Foods manages its egg-based food business within the public company regulatory framework.
Cal-Maine Foods, Inc. has appointed Dudley D. Wooley as an independent Class III director to serve until the 2027 annual meeting of stockholders, with committee roles on the Compensation, Audit, and Nominating and Corporate Governance Committees. The board determined he meets Nasdaq independence and committee eligibility standards.
Mr. Wooley will receive an annual non-employee director cash fee of $45,000, paid quarterly in advance. On March 31, 2026, the Compensation Committee also approved restricted stock awards with a target grant date value of $100,000, scheduled to vest 100% on January 12, 2029.
The accompanying press release highlights Mr. Wooley’s leadership background in insurance, risk management, and capital allocation, and notes that he succeeds Jim Poole, who recently passed away. The release also reiterates key business risks and includes forward-looking statements regarding the company’s growth and earnings strategy.
Cal-Maine Foods reported sharply lower results for fiscal Q3 2026 as egg prices normalized from prior-year highs. Net sales were $667.0 million, down 53.0% year over year, and net income attributable to the company fell to $50.5 million, down 90.1%. Diluted EPS declined to $1.06, down 89.8%.
Shell egg sales dropped 57.5% to $572.3 million, driven by a 72.1% decline in conventional egg sales, while specialty egg sales fell 12.1%. Prepared foods remained a growth area, with Q3 sales of $63.6 million, up 441.2%.
Despite margin pressure, the company continued shifting its mix toward specialty eggs and prepared foods, which made up 52.9% of Q3 net sales. Cal-Maine repurchased 329,830 shares for $24.3 million and declared a cash dividend of about $0.36 per share under its variable dividend policy.
Cal-Maine Foods is expanding its egg and prepared foods business by acquiring the shell egg, egg products, and prepared foods assets of Creighton Brothers LLC, including Crystal Lake LLC. The total purchase price is approximately $128.5 million, subject to customary post-closing adjustments, and is being funded entirely with available cash on hand.
Creighton Brothers adds commercial shell egg production and grading capacity for about 3.2 million laying hens, including 500,000 cage-free, plus 865,000 pullets, a feed mill, 1,007 acres of land, and an egg products and hard-cooked egg facility. Both acquired businesses are based in Warsaw, Indiana, where Cal-Maine previously had no shell egg operations, broadening the company’s geographic footprint.
Cal-Maine plans to fully integrate Creighton Brothers and Crystal Lake into its existing operations, including 177 employees. Management highlights benefits such as greater shell egg scale, more specialty and conventional capacity, nearby liquid egg production to support prepared foods, improved supply security for egg-based ingredients, and the potential for better margins and operational efficiency over time.
Cal-Maine Foods director James E. Poole reported a grant of restricted stock. On 01/12/2026, he acquired 1,310 shares of common stock at a stated price of $0 per share, described as a time-vesting restricted stock award.
According to the disclosure, these restricted shares will vest on the third anniversary of the grant date, meaning they become fully his over time if vesting conditions are met. After this grant, Poole beneficially owns 11,553 shares of Cal-Maine Foods common stock in direct ownership.
Cal-Maine Foods director Steve W. Sanders reported a stock grant of 1,310 shares of common stock. The transaction on 01/12/2026 is coded as an acquisition at a price of $0 per share, indicating an equity award rather than an open-market purchase.
The filing states this represents a grant of time-vesting restricted stock that will vest on the third anniversary of the grant date. Following this award, Sanders directly beneficially owns 27,712 shares of Cal-Maine Foods common stock.
Cal-Maine Foods director Camille S. Young reported a new stock grant. On January 12, 2026, she received 1,310 shares of Cal-Maine Foods common stock at a price of $0 per share as an award.
The filing explains this is time-vesting restricted stock that will vest on the third anniversary of the grant date. After this award, Young beneficially owns 9,931 shares of Cal-Maine Foods common stock in direct ownership.
Cal-Maine Foods director Melanie Boulden reported a grant of 1,310 shares of common stock on January 12, 2026. The shares were awarded at a price of $0 as time-vesting restricted stock and will vest on the third anniversary of the grant date. Following this equity award, she beneficially owns 2,248 shares of Cal-Maine Foods common stock, held directly.
Cal-Maine Foods vice president Scott D. Hull reported routine equity compensation activity. On January 12, 2026, he received a grant of 784 shares of common stock as time-vesting restricted stock that will vest on the third anniversary of the grant date. On January 13, 2026, 463 shares of common stock were withheld at a price of $72.44 per share to cover taxes due upon the vesting of restricted stock. After these transactions, Hull directly beneficially owned 4,502 shares of Cal-Maine Foods common stock and indirectly beneficially owned 843 shares through a KSOP allocation.
Cal-Maine Foods board chair Adolphus B. Baker reported equity award and related tax withholding transactions in company stock. On January 12, 2026, he received a grant of 1,310 shares of time-vesting restricted stock, which will vest on the third anniversary of the grant date. On January 13, 2026, 761 shares of common stock were withheld at $72.44 per share to cover taxes due upon the vesting of restricted stock, leaving him with 1,119,583 shares held directly.
The filing also notes additional shares held indirectly through his wife and KSOP accounts, and states that Mr. Baker disclaims beneficial ownership of all issuer securities held by his wife, directly or indirectly.