SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Peebles Inc – ‘DEF 14A’ for 1/29/94

As of:  Wednesday, 5/4/94   ·   For:  1/29/94   ·   Accession #:  804125-94-3   ·   File #:  33-27126   ·   Correction:  This Filing was Corrected by the SEC on 10/4/95. ®

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size

 5/04/94  Peebles Inc                       DEF 14A®    1/29/94    1:6K

Definitive Proxy Solicitation Material   —   Schedule 14A
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: DEF 14A     Definitive Proxy Solicitation Material                 3±    12K 



PEEBLES INC. One Peebles Street South Hill, Virginia 23970 PROXY STATEMENT GENERAL INFORMATION This Proxy Statement, which is being mailed to shareholders on or about March 25, 1994, is furnished in connection with the solicitation by the Board of Directors of Peebles Inc. ("Peebles" or the "Company") of proxies in the form accompanying this Proxy Statement to be voted at the Annual Meeting of shareholders to be held at 10:00 a.m. on Wednesday, April 20, 1994, at the offices of McGuire, Woods, Battle & Boothe, Suite 700, One James Center, 901 E. Cary Street, Richmond, Virginia and any adjournment thereof. On March 21, 1994, there were 2,933,562 shares of common stock, par value $.10 per share ("Common Stock"), outstanding. Only shareholders of record of Common Stock at the close of business on March 22, 1994, will be entitled to receive notice of, and to vote at, the Annual Meeting and any adjournment thereof. Each share of Common Stock is entitled to one vote on each matter presented to the shareholders. The Common Stock represented by each properly executed proxy will be voted in the manner specified by the shareholder. If no instruction is received, a proxy, when executed and not revoked, will be voted FOR the election of the nominated directors and FOR the approval of Ernst & Young as the Company's independent accountants for the fiscal year ending January 28, 1995. Execution of the accompanying proxy will not affect a shareholder's right to attend the Annual Meeting and vote in person. Any shareholder giving a proxy has the right to revoke it at any time before it is voted by submitting written notice of revocation or a new proxy. ELECTION OF DIRECTORS The Bylaws of the Company provide for a Board of Directors consisting of five members to be elected at an annual meeting of the shareholders. There is currently a vacancy on the Board of Directors and the Board of Directors has elected not to designate a nominee to fill such vacancy. Accordingly, each of the four current directors will stand for re-election for a term which will run until the next annual meeting of shareholders and until his successor has been elected. Each of the nominees listed below have been nominated by the Board of Directors for re- election. Although the Company anticipates that all of the nominees will be able to serve, if at the time of the meeting any nominees are unable or unwilling to serve, shares represented by properly executed proxies will be voted at the discretion of the persons named therein for such person or persons as the Board of Directors may designate. INFORMATION ON NOMINEES NAME AGE POSITIONS HELD DURING THE PAST FIVE YEARS Michael F. Moorman.......51 Chairman of the Board and a Director of Peebles since September, 1989; Chief Executive Officer of Peebles since May, 1989; Chief Financial Officer and Treasurer of Peebles from August, 1989 to June, 1992; President of Peebles since June, 1988; Chief Operating Officer of Peebles from June, 1987 to June, 1988; From June, 1987 to June, 1988, Executive Vice President of Peebles; From 1976 to 1987, Vice President and General Merchandise Manager of Peebles; Director of Peebles since 1978; Before 1976, Store Manager, Assistant Manager and Manager Trainee; Employed by Peebles since 1964. Wellford L. Sanders, Jr...48 Director of the Company since February, 1992. Partner, law firm of McGuire, Woods, Battle & Boothe; Director of Club Car, Inc., Catherines Stores Corporation and General Medical Corporation. William C. DeRusha........44 Director of the Company since March 1992. Chairman of the Board and Chief Executive Officer of Heilig-Meyers Company; Director of Heilig-Meyers Company and Signet Banking Corporation. Malcolm S. McDonald.......55 Director of the Company since April, 1992. President and Chief Operating Officer of Signet Banking Corporation and President and Chief Executive Officer of Signet Bank/Virginia. Prior to April, 1990, Vice Chairman of Signet Bank/Maryland and Signet Bank/Virginia. Prior to July, 1988, Vice Chairman of Signet Banking Corporation and Chairman of Signet Bank, N.A. INDEPENDENT ACCOUNTANTS The Board of Directors has designated Ernst & Young to serve as the independent accountants of the Company for its fiscal year ending January 28, 1995, and has directed a vote of shareholders to be taken to ascertain their approval or disapproval of that designation. In the event the shareholders do not ratify the appointment of Ernst & Young, the selection of other independent accountants will be considered by the Board of Directors. A representative of Ernst & Young is expected to be present at the Annual Meeting of shareholders. He will have an opportunity to make a statement if he so desires and will be available to answer appropriate questions.

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘DEF 14A’ Filing    Date    Other Filings
Corrected on:10/4/95
1/28/9510-K405
Filed on:5/4/94
4/20/94
3/25/94
3/22/94
3/21/94
For Period End:1/29/9410-K
 List all Filings 
Top
Filing Submission 0000804125-94-000003   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., Apr. 28, 8:54:31.1am ET