Cal-Maine Foods, Inc. Overview
Cal-Maine Foods, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, May 31, 1973 and is approximately fifty-one years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cal-Maine Foods, Inc.
Network Visualizer
Advertisements
Key People
Who own Cal-Maine Foods, Inc.
Name | |
---|---|
Adolphus B. Baker 5 |
Chairman
Director
President
CEO
Chief Executive Officer
Chairman, CEO,
|
Max Bowman 2 |
CFO
Director
Treasurer
Vp-Treasurer
|
Sherman Miller 4 |
President
Director
PRESIDENT & CEO
Vice President
Chief Operating Officer
Pres - COO
|
Letitia Hughes |
Director
Director
|
Steve W. Sanders |
Director
|
Christopher Myers |
Vp
Director
Vice President
|
Kevin Lastowski |
Vp
Director
Vice President
|
Matt Arrowsmith |
Vp
Director
Vice President
|
Matthew Arrowsmith |
Vice President
|
Tim Thompson |
Vp
Vice President
Chief Financial Officer
|
Michael Ermon |
Vp
Vice President
|
Robert Wil Webb |
Vp
Vice President
|
Josh Moore |
Vp
|
Matthew Glover |
Vp
|
Scott Hull |
Vp
|
Jiavonne Scott |
Vp
|
Rhonda Whiteman |
Vp
|
Todd Walters |
COO
Director
Vice President
Vp
|
Charles J. Hardin |
Governing Person
Director
Vice President
|
Rob Holladay |
Vp - General Co
Director
Vice President
General Co
General Counsel
|
Fred Adams 4 |
Chairman
CEO
Treasurer
Director
Director
Vice President
|
R. K. Looper 1 |
President
Director
|
Dalph Baker |
President
Director
|
Timothy A. Dawson 3 |
CFO
Treasurer
Director
Director
Secretary
Vice President
Chief Financial Officer
|
Bobby J. Raines 1 |
Treasurer
Secretary
|
Dolph Baker 5 |
Director
|
Joe Wyatt 1 |
Director
Vice President
|
R. Faser |
Director
|
James Poole |
Director
Director
|
R. Faser Triplett |
Director
|
Bob Scott |
Director
Vice President
|
R. Faser Triplette |
Director
|
Steve Storm |
Director
Vice President
|
Faser Triplett |
Director
|
Baker Dolph |
Director
|
Michael Castele Berry |
Director
Vice President
Controller
|
Marc Ashby |
Director
Vice President
|
James Poolie |
Director
|
James Hull |
Director
Vice President
|
Jack Self |
Director
Vice President
|
Delores McMillin |
Director
Assistant Secretary
|
Charles F. Collins 2 |
Vice President
|
Michael Castleberry 2 |
Vice President
Vp
Governing Person
|
Richard K. Looper |
Vice President
|
David Jenkins |
Vice President
|
Jeff Hardin |
Vice President
|
Ken Paramoie |
Vice President
|
Kyle Morris |
Vice President
|
Showing 8 records out of 48
Companies for Cal-Maine Foods, Inc.
Other Companies for Cal-Maine Foods, Inc.
Cal-Maine Foods, Inc. is listed as an officer in seven other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Wharton County Foods, LLC |
Active
|
2012 |
3
|
Owner
|
Texas Egg Products, LLC |
Active
|
2005 |
1
|
Owner
|
Tampa Farms, LLC |
Inactive
|
2008 |
1
|
Manager
|
Zephyr Egg, LLC |
Inactive
|
2008 |
1
|
Manager
|
South Central Egg Producers, LLC |
Inactive
|
2007 |
3
|
Member
|
Texas Egg, LLC |
Inactive
|
2004 |
1
|
Member
|
South Texas Protein, LLC |
Inactive
|
2005 |
1
|
Member
|
Known Addresses for Cal-Maine Foods, Inc.
PO Box 2960
Jackson, MS 39207
3320 W Woodrow Wilson Ave
Jackson, MS 39209
1052 Highland Colony Pkwy
Ridgeland, MS 39157
9565 C 476B
Bushnell, FL 33513
PO Box 219
Flatonia, TX 78941
PO Box B
Flatonia, TX 78941
400 S Colorado St
Flatonia, TX 78941
625 Avenue K
Chase, KS 67524
INTERSECTION HWY 142 & 83
Shady Dale, GA 31085
PO Box 168
Shady Dale, GA 31085
Corporate Filings for Cal-Maine Foods, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F05000005862 |
Date Filed: | Monday, October 10, 2005 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 830187 |
Date Filed: | Friday, June 1, 1973 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3435106 |
Date Filed: | Thursday, May 31, 1973 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00586709 |
Date Filed: | Thursday, December 4, 1969 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/31/1973 | Application for Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/21/1985 | Tax Forfeiture | ||
3/12/1985 | Application For Reinstatement | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
10/13/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Cal-Maine Foods, Inc.
Serial Number:
77336995
Drawing Code: 4000
|
|
Serial Number:
78656635
Drawing Code: 4000
|
|
Serial Number:
77272380
Drawing Code: 3000
|
|
Serial Number:
74103519
Drawing Code:
|
|
Serial Number:
75227719
Drawing Code:
|
|
Serial Number:
75013466
Drawing Code:
|
|
Serial Number:
75013464
Drawing Code:
|
|
Serial Number:
75013465
Drawing Code:
|
|
Serial Number:
75013467
Drawing Code:
|
|
Serial Number:
75013468
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Cal-Maine Foods, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cal-Maine Foods, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
PO Box 2960 Jackson, MS 39207
3320 W Woodrow Wilson Ave Jackson, MS 39209
1052 Highland Colony Pkwy Ridgeland, MS 39157
9565 C 476B Bushnell, FL 33513
PO Box 219 Flatonia, TX 78941
PO Box B Flatonia, TX 78941
400 S Colorado St Flatonia, TX 78941
625 Avenue K Chase, KS 67524
INTERSECTION HWY 142 & 83 Shady Dale, GA 31085
PO Box 168 Shady Dale, GA 31085
These addresses are known to be associated with Cal-Maine Foods, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records