Cal-Maine Foods Inc.

10/04/2024 | Press release | Distributed by Public on 10/04/2024 14:07

Proxy Results Form 8 K

Item 5.07.Submission of Matters to a Vote of Security Holders.
The Company's AnnualMeeting of Stockholders was held on October 4, 2024 (the "Annual Meeting").
Proposal No. 1: 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 stockholders and until their successorsare elected and qualified.
Nominees for the Board of Directors of the Company:
Names
VotesFor
VotesWithheld
Non-Votes
Adolphus B. Baker
68,050,669
17,292,145
3,058,159
Max P. Bowman
71,605,168
13,737,646
3,058,159
Letitia C. Hughes
71,743,606
13,599,208
3,058,159
Sherman L. Miller
74,003,234
11,339,580
3,058,159
James E. Poole
70,370,045
14,972,769
3,058,159
Steve W. Sanders
73,600,695
11,742,119
3,058,159
Camille S. Young
73,632,949
11,709,865
3,058,159
Proposal No. 2: Ratificationof the selection of Frost,PLLC as the independent registeredpublic accounting firm forthe
Company for fiscal 2025.
The Company's stockholders approvedthe proposal by the following vote:
VotesFor
VotesAgainst
Abstentions
Non-Votes
88,158,964
179,260
62,749
N/A
ProposalNo.3:ApprovalofanamendmenttoourSecondAmendedandRestatedCertificateofIncorporation.
The
Company's stockholdersapproved the proposal by the following vote:
VotesFor
VotesAgainst
Abstentions
Non-Votes
65,710,702
19,551,796
80,316
3,058,159