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 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.
Cal-Maine Foods reported that Chief Strategy Officer Keira L. Lombardo received a grant of 1,310 shares of common stock on 01/12/2026. The filing describes this as time-vesting restricted stock that will vest on the third anniversary of the grant date. The shares were acquired at a price of $0 as part of an equity award, not an open-market purchase. Following this grant, Lombardo beneficially owns 5,048 shares of Cal-Maine Foods common stock, held directly.
Cal-Maine Foods vice president and CFO Max P. Bowman reported routine equity compensation activity. On January 12, 2026, he received 2,432 shares of common stock as a grant of time-vesting restricted stock at $0 per share, which will vest on the third anniversary of the grant date. On January 13, 2026, 903 shares were withheld at $72.44 per share to cover taxes due upon vesting of restricted stock. Following these transactions, Bowman directly owned 16,015 shares of common stock and indirectly held 1,584 shares through a KSOP allocation.
Cal-Maine Foods President & CEO Sherman Miller reported equity award activity and related tax withholding. On 01/12/2026, he received a grant of 4,097 shares of time-vesting restricted common stock at a stated price of $0, which will vest on the third anniversary of the grant date. On 01/13/2026, 1,097 common shares were withheld at $72.44 per share to cover taxes due upon the vesting of restricted stock. Following these transactions, Miller directly beneficially owned 26,899 common shares. He also had indirect holdings of 5,856 common shares through a KSOP and 1,492 common shares through his wife's KSOP, and he disclaims beneficial ownership of all securities held by his wife.
Cal-Maine Foods COO Michael Todd Walters reported routine equity compensation and related tax withholding transactions. On January 12, 2026, he received 2,688 shares of Cal-Maine common stock as a grant of time-vesting restricted stock at a stated price of $0; this award will vest on the third anniversary of the grant date.
On January 13, 2026, 455 shares of common stock were withheld at $72.44 per share to cover taxes due upon the vesting of restricted stock. After these transactions, Walters directly beneficially owned 8,003 shares of common stock and indirectly held 7,473 shares through a KSOP allocation.
Cal-Maine Foods director Letitia C. Hughes reported a stock grant from the company. On 01/12/2026, she received 1,310 shares of Cal-Maine Foods common stock as a grant of time-vesting restricted stock at a stated price of $0 per share. According to the footnote, these restricted shares will vest on the third anniversary of the grant date, meaning she must remain eligible through that period to receive them outright.
After this grant, Hughes beneficially owns 45,053 shares of Cal-Maine Foods common stock in direct form. This filing is a routine disclosure of equity-based director compensation rather than an open-market purchase or sale.
Cal-Maine Foods vice president and general counsel Robert L. Holladay Jr. reported equity compensation and related tax withholding transactions. On 01/12/2026, he received a grant of 2,176 shares of common stock as time-vesting restricted stock that will vest on the third anniversary of the grant date, increasing his directly held shares to 19,254. On 01/13/2026, 781 shares were withheld at $72.44 per share to cover taxes due upon vesting of restricted stock, leaving him with 18,473 directly owned shares. He also has an indirect interest in 6,286 shares through a KSOP allocation.
Cal-Maine Foods vice president reports restricted stock grant and tax withholding. Officer Matthew S. Glover received a grant of 784 shares of common stock on 01/12/2026 at a stated price of $0, representing time-vesting restricted stock that will vest on the third anniversary of the grant date. On 01/13/2026, 455 shares were withheld at $72.44 per share to cover taxes due upon the vesting of restricted stock. Following these transactions, he beneficially owned 4,934 shares directly and 791 shares indirectly through a KSOP allocation.