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

Conagra Foods Inc/DE – ‘10-K’ for 5/25/97

As of:  Friday, 8/22/97   ·   For:  5/25/97   ·   Accession #:  912057-97-28887   ·   File #:  2-21378

Previous ‘10-K’:  ‘10-K’ on 8/26/96 for 5/26/96   ·   Next:  ‘10-K’ on 8/28/98 for 5/31/98   ·   Latest:  ‘10-K’ on 7/13/23 for 5/28/23

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 8/22/97  Conagra Foods Inc/DE              10-K        5/25/97   13:353K                                   Merrill Corp/FA

Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Annual Report                                         20     80K 
 2: EX-10.1     Material Contract                                      8     38K 
 5: EX-10.14    Material Contract                                     25     85K 
 6: EX-10.16    Material Contract                                      1     10K 
 3: EX-10.4     Material Contract                                      1      8K 
 4: EX-10.5     Material Contract                                     11     36K 
 7: EX-11       Statement re: Computation of Earnings Per Share        2     14K 
 8: EX-12       Exhbit 12                                              2     12K 
 9: EX-13       Annual or Quarterly Report to Security Holders        72    323K 
10: EX-21       Subsidiaries of the Registrant                         3     12K 
11: EX-23       Consent of Experts or Counsel                          1      8K 
12: EX-24       Power of Attorney                                     15     21K 
13: EX-27       Financial Data Schedule (Pre-XBRL)                     2      8K 


10-K   —   Annual Report
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
3Item 1. Business
4Item 1. BUSINESS (Continued)
"Item 2. Properties
5Item 2. PROPERTIES (Continued)
"ConAgra Locations
10Item 3. Legal Proceedings
"Item 4. Submission of Matters to A Vote of Security Holders
12Item 5. Market for Registrant's Common Equity and Related Stockholder Matters
"Item 6. Selected Financial Data
"Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations
"Item 8. Financial Statements and Supplementary Data
"Item 9. Disagreements on Accounting and Financial Disclosures
13Item 10. Directors and Executive Officers of the Registrant
"Item 11. Executive Compensation
"Item 12. Security Ownership of Certain Beneficial Owners and Management
"Item 13. Certain Relationships and Related Transactions
14Item 14. Exhibits, Financial Statements, and Reports on Form 8-K
10-K1st Page of 20TOCTopPreviousNextBottomJust 1st
 

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) [x] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 (FEE REQUIRED) For the fiscal year ended May 25, 1997 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 (NO FEE REQUIRED) For the transition period from ________________ to _______________ Commission File No. 1-7275 CONAGRA, INC. (Exact name of registrant, as specified in charter) A Delaware Corporation 47-0248710 (State of Incorporation) (I.R.S. Employer's Number) One ConAgra Drive Omaha, Nebraska 68102-5001 (Address of principal executive office) (Zip Code) Registrant's telephone number, including area code (402) 595-4000 Securities Registered Pursuant to Section 12 (b) of the Act: Name of Exchange on Title of Each Class Which Registered ------------------- ---------------------- Common Stock, $5.00 par value New York Stock Exchange Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15 (d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes __X__ No _____ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. ____ At August 1, 1997, 236,448,174 common shares were outstanding. The aggregate market value of the voting common stock of ConAgra, Inc. held by non-affiliates on August 1, 1997, was approximately $16,256.2 million. Documents incorporated by reference are listed on page 2.
10-K2nd Page of 20TOC1stPreviousNextBottomJust 2nd
Documents Incorporated by Reference 1. Portions of the Registrant's Annual Report to Stockholders for the fiscal year ended May 25, 1997 are incorporated into Parts I, II and IV. 2. Portions of the Registrant's definitive Proxy Statement filed for Registrant's 1997 Annual Meeting of Stockholders are incorporated into Part III. 2
10-K3rd Page of 20TOC1stPreviousNextBottomJust 3rd
PART I This 10-K report contains certain forward-looking statements, including such statements in the documents incorporated herein by reference. The statements reflect management's current views and estimates of future economic circumstances, industry conditions, company performance and financial results. The statements are based on many assumptions and factors including availability and prices of raw materials, product pricing, competitive environment and related market conditions, operating efficiencies, access to capital and actions of governments. Any changes in such assumptions or factors could produce significantly different results. ITEM 1. BUSINESS a) General Development of Business Nebraska Consolidated Mills Company, which was originally incorporated in Nebraska on September 29, 1919, changed its name to ConAgra, Inc. ("ConAgra" or the "Company") on February 25, 1971, and since December 5, 1975, has been incorporated in Delaware. b) Financial Information About Industry Segments The Company's businesses are classified into three industry segments: Grocery & Diversified Products, Refrigerated Foods and Food Inputs & Ingredients. The contributions of each industry segment to net sales and operating profit, and the identifiable assets attributable to each industry segment set forth in Note 15 "Business Segments" on pages 58 and 59 of the Company's 1997 Annual Report to Stockholders are incorporated herein by reference. c) Narrative Description of Business The information set forth in the "Business Review" on pages 15 through 33 of the Company's 1997 Annual Report to Stockholders is incorporated herein by reference. The following comments pertain to the Company as a whole. ConAgra is a diversified food company that operates across the food chain, from basic agricultural inputs to production and sale of branded consumer products. As a result, ConAgra uses many different raw materials, the bulk of which are commodities. Raw materials are generally available from several different sources and ConAgra presently believes that it can obtain these as needed. Each business is highly competitive. Many companies compete in one or more of the markets served by ConAgra, some of which have greater sales and assets than ConAgra. Quality control processes at principal manufacturing places emphasize applied research and technical services directed at product improvement and quality control. In addition, the Refrigerated Foods and the Grocery & Diversified Products segments conduct research activities related to the development of new products. Many of ConAgra's facilities and products are subject to various laws and regulations administered by the United States Department of Agriculture, the Federal Food and Drug Administration, and other federal, state, local and foreign governmental agencies relating to the quality of products, sanitation, safety and environmental control. The Company believes that it complies with such laws and regulations in all material respects, and that continued compliance with such regulations will not have a material effect upon capital expenditures, earnings or the competitive position of the Company. ConAgra and its subsidiaries have more than 80,000 employees, primarily in the United States. 3
10-K4th Page of 20TOC1stPreviousNextBottomJust 4th
ITEM 1. BUSINESS (Continued) d) Foreign Operations The information set forth in the "Business Review" on pages 15 through 33 of the Company's 1997 Annual Report to Stockholders is incorporated herein by reference. The Company is not engaged in material operations in foreign countries, nor are material portions of sales or revenues derived from customers in foreign countries. ITEM 2. PROPERTIES The Company's corporate headquarters are located in Omaha, Nebraska. The headquarters and principal operating locations of each business are set forth on the following list of "ConAgra Locations." The Company maintains a number of distribution facilities, in addition to distribution facilities and warehouse space available at substantially all of its manufacturing facilities. Utilization of manufacturing capacity varies by type of product manufactured, plant and week. In general, ConAgra operates most of its manufacturing facilities in excess of 80% of standard industry capacity. Standards vary by industry from 40 hours per week to 144 hours per week. Most principal manufacturing facilities are held in fee. However, certain parcels of land, machinery and buildings, and substantially all of ConAgra's transportation equipment used in its processing and merchandising operations, including covered rail hopper cars and river barges, are leased. 4
10-K5th Page of 20TOC1stPreviousNextBottomJust 5th
ITEM 2. PROPERTIES (Continued) CONAGRA LOCATIONS CONAGRA AGRI-PRODUCTS COMPANIES Headquarters in Greeley, Colorado. UNITED AGRI PRODUCTS COMPANIES Headquarters in Greeley, Colorado. Over 350 field sales, administration, warehouse, rail, formulation and joint venture locations in the United States, Canada, United Kingdom, Mexico and Chile. Businesses are involved with crop protection products, seed, liquid and dry fertilizer operations and one terminal facility. CONAGRA RETAIL COMPANIES (SOLD JULY, 1997) Headquarters in Grand Island, Nebraska. 114 stores under the Country General, Wheelers, S&S, Security Feed & Seed, Wheelers Town & Country, and Peavey Ranch and Home names in the states of Nebraska, Iowa, Kansas, Colorado, Wyoming, Montana, South Dakota, North Dakota, Oklahoma, Texas, Georgia and Florida. CONAGRA DIVERSIFIED PRODUCTS COMPANIES Headquarters in Eden Prairie, Minnesota. CONAGRA FOODS LTD. Headquarters in Manchester, England. Manufacturer of microwave meals and snacks, supplying UK and other European countries. CONAGRA SHRIMP COMPANIES/SINGLETON SEAFOOD COMPANY Headquarters in Tampa, Florida. Main processing plant and sales office in Tampa, Florida. O'DONNELL-USEN U.S.A. Headquarters in Tampa, Florida. Sales office in Tampa, Florida. MERIDIAN SEAFOOD PRODUCTS Headquarters in Santa Fe Springs, California. Seafood trading company. MERIDIAN PROCESSING COMPANY Headquarters in Los Angeles, California. Processing plant and sales office in Los Angeles, California. GELAZUR Headquarters in Nice, France. 50% owned seafood joint venture. LAMB-WESTON, INC. Headquarters in Kennewick, Washington. 12 plants in Idaho, Oregon, Washington, Minnesota (50-percent owned) and the Netherlands (50-percent owned). Product development facility in Richland, Washington. Export sales office in Portland, Oregon. 5
10-K6th Page of 20TOC1stPreviousNextBottomJust 6th
ITEM 2. PROPERTIES (Continued) CONAGRA LOCATIONS (Continued) CONAGRA GROCERY PRODUCTS COMPANIES Headquarters in Fullerton, California. CONAGRA FROZEN FOODS Headquarters in Omaha, Nebraska. Seven plants in Arkansas, Iowa, Missouri and Virginia. Two broiler growing and processing complexes in Arkansas. Product development facility in Omaha, Nebraska. HUNT-WESSON, INC. Headquarters in Fullerton, California. Product development facility in Fullerton. 21 manufacturing plants, 12 distribution and customer service centers and over 40 grocery and foodservice sales offices serving the U.S. and Canada: CONAGRA GROCERY PRODUCTS COMPANIES INTERNATIONAL HUNT FOODS COMPANY HUNT-WESSON FOODSERVICE COMPANY HUNT-WESSON GROCERY PRODUCTS SALES COMPANY ORVILLE REDENBACHER/SWISS MISS FOODS COMPANY WESSON/PETER PAN FOODS COMPANY GOLDEN VALLEY MICROWAVE FOODS Headquarters in Edina, Minnesota. Five plants in Iowa, Minnesota and Ohio. Popcorn storage warehouse in Nebraska, product development facility in Eden Prairie, Minnesota and microwave packaging production facility in Maple Grove, Minnesota. CONAGRA REFRIGERATED FOODS COMPANIES Headquarters in Geneva, Illinois. ARMOUR SWIFT-ECKRICH Headquarters in Downers Grove, Illinois. Product development in Downers Grove and 25 plants in 17 states, processed meat plant in Panama, and a food distribution center in Puerto Rico, serving: ARMOUR SWIFT-ECKRICH PROCESSED MEATS COMPANY BUTTERBALL TURKEY COMPANY DECKER FOOD COMPANY LONGMONT FOODS COMPANY NATIONAL FOODS, INC. 6
10-K7th Page of 20TOC1stPreviousNextBottomJust 7th
ITEM 2. PROPERTIES (Continued) CONAGRA LOCATIONS (Continued) AUSTRALIA MEAT HOLDINGS PTY LTD. Headquarters in Dinmore, Australia. Nine plants and feedlots in Australia. BEATRICE CHEESE COMPANY Headquarters in Waukesha, Wisconsin. 11 facilities located in eight states include natural and processed cheese manufacturing, direct and indirect retail sales, foodservice sales, cheese importing and aerosol. CONAGRA CATTLE FEEDING COMPANY Headquarters in Greeley, Colorado. Three feedlots in Colorado. CONAGRA FRESH MEATS COMPANY Headquarters in Greeley, Colorado. Four plants in Idaho, Nebraska, Colorado and Alabama and a feedlot in Idaho. CONAGRA POULTRY COMPANY Headquarters in Duluth, Georgia. CONAGRA BROILER COMPANY Headquarters in Duluth, Georgia. Eight broiler growing and processing divisions in Alabama, Arkansas, Georgia, Louisiana and Puerto Rico. PROFESSIONAL FOOD SYSTEMS Headquarters in El Dorado, Arkansas. 18 sales and distribution units in 12 states. TEXAS SIGNATURE FOODS Headquarters in Lufkin, Texas. Processing, sales and distribution facilities in Texas. CONAGRA REFRIGERATED FOODS FOODSERVICE Headquarters in Geneva, Illinois. CONAGRA REFRIGERATED FOODS INTERNATIONAL SALES CORPORATION Headquarters in Greeley, Colorado. COOK FAMILY FOODS, LTD. Headquarters in Lincoln, Nebraska. Two plants in Nebraska and Kentucky. E. A. MILLER, INC. Headquarters in Hyrum, Utah. Processing facilities in Utah and a feedlot in Idaho. 7
10-K8th Page of 20TOC1stPreviousNextBottomJust 8th
ITEM 2. PROPERTIES (Continued) CONAGRA LOCATIONS (Continued) MONFORT BEEF AND LAMB COMPANY Headquarters in Greeley, Colorado. Ten plants in Colorado, Kansas, Nebraska and Texas. Three feedlots in Colorado. MONFORT FINANCE COMPANY Headquarters in Greeley, Colorado. MONFORT FOOD DISTRIBUTION CO. Headquarters in Greeley, Colorado. Eight sales and distribution branches in seven states. SWIFT & COMPANY Headquarters in Greeley, Colorado. Three pork processing plants in Iowa, Minnesota and Kentucky. Three further processing plants in Indiana, Florida and California. CONAGRA TRADING & PROCESSING COMPANIES Headquarters in Omaha, Nebraska. CONAGRA COMMODITY MANAGEMENT COMPANY Headquarters in Omaha, Nebraska. ConAgra Feed Company has feed mills in three states. D.R. Johnston, an international protein trading company, operates in Australia and New Zealand. CONAGRA COMMODITY SERVICES Headquarters in Omaha, Nebraska. Feed Ingredient Merchandising and ConAgra Energy Services in Omaha, Nebraska and a protein trading operation in Bremen, Germany. CASA DE ORO Headquarters in Omaha, Nebraska. One flour tortilla processing plant in Omaha, Nebraska. CONAGRA FLOUR MILLING COMPANY Headquarters in Omaha, Nebraska. 24 flour mills in 14 states. Eight country elevators in South Dakota. Branded and private label flour, mixes and cornmeal products produced at plants in Alabama, Colorado and Texas. Two joint venture flour mills and one joint venture elevator in the U.S. CONAGRA GRAIN COMPANIES Headquarters in Minneapolis, Minnesota. ConAgra Grain Companies consist of a North American network of grain merchandising offices and over 80 elevators, river loading facilities, export elevators and barges. 8
10-K9th Page of 20TOC1stPreviousNextBottomJust 9th
ITEM 2. PROPERTIES (Continued) CONAGRA LOCATIONS (Continued) INTERNATIONAL Headquarters in Omaha, Nebraska. Trading operations in four countries doing business as BDR Agriculture Ltd., ConAgra International S.A., J.F. Braun and Camerican. Wool processing plant in Australia. Poultry and animal feed plants in Portugal and feed plants in Spain. Six malt joint ventures with barley malting facilities in the United States, Canada, Australia, the United Kingdom, Uruguay, Argentina, Denmark and China. Four mushroom farms in Canada, doing business as Leaver Mushroom. A food products distribution joint venture in Mexico. Two feed plants, a flour mill and dry corn mill in Puerto Rico, doing business as Molinos de Puerto Rico. INTERNATIONAL TRADING International fertilizer trading operations headquartered in Savannah, Georgia. Joint venture oilseed processing plant in Argentina, doing business as Pecom Agra. KBC TRADING AND PROCESSING COMPANY Headquarters in Stockton, California. Operates over 40 facilities processing edible beans in nine states and South America and one walnut processing facility in California. SERGEANT'S PET PRODUCTS COMPANY Headquarters in Omaha, Nebraska. Manufacturing operations and distribution centers in Virginia and Canada. OATS/CORN Headquarters in Omaha, Nebraska. Corn merchandising and processing facilities in Kansas and Bremen, Germany. Two oat processing facilities in Nebraska and Canada. UNITED SPECIALTY FOOD INGREDIENTS COMPANIES Headquarters in Carol Stream, Illinois. Two dehydrated food ingredients plants and a research and development facility in Kentucky. A dehydrated food ingredients plant and animal feed ingredients plant in Minnesota. A spice plant and research and development facility in Illinois and seasoning plants in Massachusetts, Michigan and New Jersey, with supporting research and development facilities. A flavorings plant in New Jersey. Food ingredients distribution business headquartered in Iowa with distribution centers in Texas and Colorado. Chili products plants located in California (two), New Mexico, and Santiago, Chile, with a research and development facility in California. A specialty marketing business with processed eggs, Mexican food products, and food oils business headquartered in Texas. Two garlic and onion dehydration and processing facilities with a supporting research and development facility in California. Two onion dehydration plants in Nevada and Texas. Food plastics and paper products plants in Texas and Tennessee. A lighter fluid facility in Texas. A plastic packaging plant in Texas. A plastic bags and wrap plant in Georgia. Charcoal plants in Texas and Arkansas. An aluminum foil products plant in Georgia. Seven charcoal kilns located in Oklahoma, Louisiana and Arkansas. 9
10-K10th Page of 20TOC1stPreviousNextBottomJust 10th
ITEM 3. LEGAL PROCEEDINGS In fiscal 1991, ConAgra acquired Beatrice Company ("Beatrice"). As a result of the acquisition and the significant pre-acquisition tax and other contingencies of the Beatrice businesses and its former subsidiaries, the consolidated post-acquisition financial statements of ConAgra reflected significant liabilities and valuation allowances associated with the estimated resolution of these contingencies. As a result of a settlement reached with the Internal Revenue Service in fiscal 1995, ConAgra released $230.0 million of a valuation allowance and reduced non-current liabilities by $135.0 million, with a resulting reduction of goodwill associated with the Beatrice acquisition of $365.0 million. Various state tax returns of Beatrice remain open. However, after taking into account the foregoing adjustments, management believes that the ultimate resolution of all remaining pre-acquisition Beatrice tax contingencies should not exceed the reserves established for such matters. Beatrice is also engaged in various litigation and environmental proceedings related to businesses divested by Beatrice prior to its acquisition by ConAgra. The environmental proceedings include litigation and administrative proceedings involving Beatrice's status as a potentially responsible party at 42 Superfund, proposed Superfund or state-equivalent sites. Beatrice has paid or is in the process of paying its liability share at 40 of these sites. Substantial reserves for these matters have been established based on the Company's best estimate of its undiscounted remediation liabilities, which estimates include evaluation of investigatory studies, extent of required cleanup, the known volumetric contribution of Beatrice and other potentially responsible parties and its experience in remediating sites. In March 1996, the Environmental Protection Agency filed an action in federal district court in Idaho against the Company as owner and operator of a beef packing plant in Nampa, Idaho seeking civil monetary penalties for alleged violations of the Clean Water Act. In March 1997, the Environmental Protection Agency filed an action in federal district court in Colorado against a subsidiary of the Company which operates a pesticide formulation facility in Greeley, Colorado seeking civil monetary penalties for violation of the Resource Conservation and Recovery Act. The Company is defending both actions. In March 1997, the Company agreed to pay $8.3 million to settle charges against its Peavey Company unit in federal district court in Indiana. The charges related to mishandling of grain at twelve grain elevators in the southeast region over a four-year period ending in 1992. The criminal plea agreement included one felony and three misdemeanors. The Company also entered into a compliance agreement with the United States Department of Agriculture which required the implementation of further control systems at grain elevators. ConAgra is party to a number of other lawsuits and claims arising out of the operation of its businesses. After taking into account liabilities recorded for all of the foregoing matters, management believes the ultimate resolution of such matters should not have a material adverse effect on ConAgra's financial condition, results of operations or liquidity. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS Not applicable. 10
10-K11th Page of 20TOC1stPreviousNextBottomJust 11th
EXECUTIVE OFFICERS OF THE REGISTRANT AS OF AUGUST 15, 1997 [Enlarge/Download Table] Year Assumed Name Title & Capacity Age Present Office ---- ---------------- --- ------------- Philip B. Fletcher Chairman and Chief Executive Officer 64 1993 Bruce C. Rohde Vice Chairman and President 48 1996 Kenneth W. DiFonzo Vice President and Controller 45 1994 Dwight J. Goslee Senior Vice President, Business Systems and Development and Chief Information Officer 47 1995 David J. Gustin President and Chief Operating Officer, ConAgra Grocery Products Companies 46 1996 Leroy O. Lochmann President and Chief Operating Officer, ConAgra Refrigerated Foods Companies 62 1995 Thomas L. Manuel President and Chief Operating Officer, ConAgra Trading and Processing Companies 50 1994 Floyd McKinnerney President and Chief Operating Officer, ConAgra Agri-Products Companies 60 1987 James P. O'Donnell Senior Vice President and Chief Financial Officer 49 1995 Gerald B. Vernon Senior Vice President, Human Resources 56 1990 David R. Willensky Senior Vice President, Corporate Planning and Development 46 1994 The foregoing have held management positions with ConAgra for the past five years, except as follows: Bruce C. Rohde became Vice Chairman of the Board and President in August 1996. He previously had been ConAgra's general counsel since 1984. He was president of the Omaha-based law firm McGrath, North, Mullin & Kratz, P.C. from 1984 to 1996. David J. Gustin was president of Orville Redenbacher/Swiss Miss Foods Company for ConAgra Grocery Products Companies from 1992 to 1995, and became president of Hunt-Wesson Grocery Products Companies in 1995. He was named to his current position in July 1996. David R. Willensky joined ConAgra in March 1994, having most recently served as managing director of California Strategic Investors, a firm he started in 1991. 11
10-K12th Page of 20TOC1stPreviousNextBottomJust 12th
PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS Incorporated herein by reference to "Investor Information" on page 62 and Note 16 "Quarterly Results (Unaudited)" on page 60 of the Company's 1997 Annual Report to Stockholders. ConAgra issued 67,869 shares of its common stock as partial consideration for the acquisition of certain assets of Layne & Myers Grain Company, Inc. on May 1, 1997. The common stock was issued to the selling corporation in reliance on the exemption from registration provided by Section 4(2) of the Securities Act of 1933 and Regulation D thereunder. ITEM 6. SELECTED FINANCIAL DATA Incorporated herein by reference to the information for years 1993 through 1997 on pages 36 and 37 of the Company's 1997 Annual Report to Stockholders. ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS Incorporated herein by reference to "Management's Discussion & Analysis" on pages 38 through 42 and "Objectives and Results" on pages 4 and 5 of the Company's 1997 Annual Report to Stockholders. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA The following consolidated financial statements of ConAgra, Inc. and Subsidiaries and Independent Auditors' Report set forth on pages 43 through 61 of the Company's 1997 Annual Report to Stockholders are incorporated herein by reference: Independent Auditors' Report Consolidated Statements of Earnings - Years ended May 25, 1997, May 26, 1996 and May 28, 1995 Consolidated Balance Sheets - May 25, 1997 and May 26, 1996 Consolidated Statements of Common Stockholders' Equity - Years ended May 25, 1997, May 26, 1996 and May 28, 1995 Consolidated Statements of Cash Flows - Years ended May 25, 1997, May 26, 1996 and May 28, 1995 Notes to Consolidated Financial Statements The supplementary data regarding quarterly results of operations set forth in Note 16 "Quarterly Results (Unaudited)" on page 60 of the Company's 1997 Annual Report to Stockholders is incorporated herein by reference. ITEM 9. DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURES None. 12
10-K13th Page of 20TOC1stPreviousNextBottomJust 13th
PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT Incorporated herein by reference to "Board of Directors and Election" on pages 2 through 4 of the Company's Proxy Statement for its Annual Meeting of Stockholders to be held on September 25, 1997 and "Section 16(a) Beneficial Ownership Reporting Compliance" on page 15 of said Proxy Statement. Information concerning all Executive Officers of the Company is included in Part I above. ITEM 11. EXECUTIVE COMPENSATION Incorporated herein by reference to (i) "Executive Compensation" through "Benefit Plans Retirement Programs" on pages 6 through 10, and (ii) information on director compensation on pages 4 and 5 of the Company's Proxy Statement for its Annual Meeting of Stockholders to be held on September 25, 1997. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT Incorporated herein by reference to "Voting Securities and Ownership by Certain Beneficial Owners" and "Voting Securities Owned by Executive Officers and Directors" on page 2 of the Company's Proxy Statement for its Annual Meeting of Stockholders to be held on September 25, 1997. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Incorporated herein by reference to (i) the last three paragraphs of "Directors' Meetings and Compensation" on page 5, and (ii) the last two paragraphs of "Benefit Plans Retirement Programs" on page 10 of the Company's Proxy Statement for its Annual Meeting of Stockholders to be held on September 25, 1997. 13
10-K14th Page of 20TOC1stPreviousNextBottomJust 14th
PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENTS, AND REPORTS ON FORM 8-K a) List of documents filed as part of this report: 1. Financial Statements All financial statements of the company as set forth under Item 8 of this report on Form 10-K. 2. Financial Statement Schedules Schedule Page Number Description Number -------- ----------- ------ II Valuation and Qualifying Accounts 15 All other schedules are omitted because they are not applicable, or not required, or because the required information is included in the consolidated financial statements, notes thereto, or the Management's Discussion & Analysis section of the Company's 1997 Annual Report to Stockholders. Separate financial statements of the registrant have been omitted because the registrant meets the requirements permitting omission. 3. Exhibits All exhibits as set forth on the Exhibit Index, which is incorporated herein by reference. b) Reports on Form 8-K There were no reports on Form 8-K filed during the last quarter of the period covered by this report. 14
10-K15th Page of 20TOC1stPreviousNextBottomJust 15th
Schedule II CONAGRA, INC. AND SUBSIDIARIES Valuation and Qualifying Accounts 52 weeks ended May 25, 1997, May 26, 1996 and May 28, 1995 (in millions) [Download Table] Additions ------------------- Balance at Deductions Balance at Beginning Charged from Close of Description of Period to Income Other Reserves Period ----------- --------- --------- --------- ----------- --------- Year ended May 25, 1997: Allowance for doubtful receivables $ 52.1 39.2 - 24.1(1) $ 67.2 Valulation reserve related to restructuring $235.8 - - 235.8(3) - Year ended May 26, 1996: Allowance for doubtful receivables $ 63.9 34.6 .8(2) 47.2(1) $ 52.1 Valulation reserve related to restructuring - 235.8 - - $235.8 Year ended May 28, 1995: Allowance for doubtful receivables $ 55.9 27.2 .6(2) 19.8(1) $ 63.9 (1) Bad debts charged off, less recoveries. (2) Beginning balances of reserve accounts of acquired businesses. (3) Assets written-off to valuation reserve. 15
10-K16th Page of 20TOC1stPreviousNextBottomJust 16th
INDEPENDENT AUDITORS' REPORT The Stockholders and Board of Directors ConAgra, Inc. Omaha, Nebraska We have audited the consolidated financial statements of ConAgra, Inc. and subsidiaries as of May 25, 1997 and May 26, 1996, and for each of the three years (fifty-two weeks) in the period ended May 25, 1997, and have issued our report thereon dated July 11, 1997, which report includes an explanatory paragraph relating to the adoption of Financial Accounting Standards Board's Statement of Financial Accounting Standards No. 121 ACCOUNTING FOR THE IMPAIRMENT OF LONG-LIVED ASSETS AND FOR LONG-LIVED ASSETS TO BE DISPOSED OF; such financial statements and report are included in your 1997 Annual Report to Stockholders and are incorporated by reference in this Form 10-K. Our audits also included the financial statement schedule of ConAgra, Inc. and subsidiaries, listed in Item 14. This financial statement schedule is the responsibility of the Company's management. Our responsibility is to express an opinion based on our audits. In our opinion, such financial statement schedule, when considered in relation to the basic consolidated financial statements taken as a whole, present fairly in all material respects the information set forth therein. /s/ Deloitte & Touche LLP DELOITTE & TOUCHE LLP Omaha, Nebraska July 11, 1997 16
10-K17th Page of 20TOC1stPreviousNextBottomJust 17th
SIGNATURES Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, ConAgra, Inc. has caused this report to be signed on its behalf by the undersigned, thereunto duly authorized on the 22nd day of August, 1997. CONAGRA, INC. /s/ Philip B. Fletcher ------------------------------------ Philip B. Fletcher Chairman and Chief Executive Officer /s/ James P. O'Donnell ------------------------------------ James P. O'Donnell Senior Vice President and Chief Financial Officer (Principal Financial Officer) /s/ Kenneth W. DiFonzo ------------------------------------ Kenneth W. DiFonzo Vice President, Controller (Principal Accounting Officer) Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities indicated on the 22nd day of August, 1997. /s/ Philip B. Fletcher ----------------------------- Director Philip B. Fletcher Mogens C. Bay* Director Charles M. Harper* Director Robert A. Krane* Director Gerald Rauenhorst* Director Carl E. Reichardt* Director Bruce C. Rohde* Director Ronald W. Roskens* Director Marjorie M. Scardino* Director Walter Scott, Jr.* Director Kenneth E. Stinson* Director William G. Stocks* Director Jane J. Thompson* Director Frederick B. Wells* Director Thomas R. Williams* Director Clayton K. Yeutter* Director * Philip B. Fletcher, by signing his name hereto, signs this Annual Report on behalf of each person indicated. A Power-of-Attorney authorizing Philip B. Fletcher to sign this Annual Report on Form 10-K on behalf of each of the indicated Directors of ConAgra, Inc. has been filed herein as exhibit 24. By: /s/ Philip B. Fletcher --------------------------------- Philip B. Fletcher Attorney-In-Fact 17
10-K18th Page of 20TOC1stPreviousNextBottomJust 18th
EXHIBIT INDEX Number Description Page No. ------ ----------- -------- 3.1 ConAgra's Certificate of Incorporation, as amended, incorporated herein by reference to ConAgra's annual report on Form 10-K for the fiscal year ended May 26, 1996. 3.2 ConAgra's Bylaws, as amended, incorporated herein by reference to ConAgra's current report on Form 8-K dated May 14, 1996. 4.1 Rights Agreement dated as of July 12, 1996, incorporated herein by reference to ConAgra's current report on Form 8-K dated July 12, 1996. 4.2 Documents establishing Series A, Series B and Series C of Preferred Securities of ConAgra Capital, L.L.C., incorporated herein by reference to ConAgra's current reports on Form 8-K dated June 8, 1994 and February 11, 1995. 10.1 ConAgra's Amended and Restated Long-Term Senior Management Incentive Plan, Amendment thereto, and Operational Document, and Amendment thereto . . . . . . . . . . . . . . . . . . . . . . . . 10.2 Second Amendment to ConAgra's Long-Term Senior Management Incentive Plan Operational Document, incorporated herein by reference to Exhibit 10.2 of ConAgra's annual report on Form 10-K for the fiscal year ended May 28, 1995. 10.3 Form of Employment Agreement between ConAgra and each of Messrs. Fletcher, Rohde, DiFonzo, Goslee, Lochmann, Manuel, McKinnerney, O'Donnell, Vernon and Willensky, incorporated herein by reference to Exhibit 10.4 of ConAgra's annual report on Form 10-K for the fiscal year ended May 20, 1994, Exhibit 10.1 of ConAgra's quarterly report on Form 10-Q for the quarter ended November 27, 1994, and Exhibit 10.1 of ConAgra's quarterly report on Form 10-Q for the quarter ended February 23, 1997. 10.4 ConAgra's Employee Flexible Bonus Payment Plan . . . . . . . . . . 10.5 ConAgra's 1985 Stock Option Plan, with amendments thereto . . . . . . . . . . . . . . . . . . . . . . . 18
10-K19th Page of 20TOC1stPreviousNextBottomJust 19th
EXHIBIT INDEX - (Continued) Number Description Page No. ------ ----------- -------- 10.6 ConAgra Non-Qualified CRISP Plan, incorporated herein by reference to Exhibit 10.9 of ConAgra's annual report on Form 10-K for the fiscal year ended May 29, 1994. 10.7 ConAgra Non-Qualified Pension Plan, and First Amendment thereto, incorporated herein by reference to Exhibit 10.10 of ConAgra's annual report on Form 10-K for the fiscal year ended May 29, 1994. 10.8 ConAgra Supplemental Pension and CRISP Plan for Change of Control, incorporated herein by reference to Exhibit 10.11 of ConAgra's annual report on Form 10-K for the fiscal year ended May 29, 1994. 10.9 ConAgra Incentives and Deferred Compensation Change of Control Plan, incorporated herein by reference to Exhibit 10.12 of ConAgra's annual report on Form 10-K for the fiscal year ended May 29, 1994. 10.10 ConAgra 1990 Stock Plan, and amendments thereto, incorporated herein by reference to Exhibit 10.11 of ConAgra's annual report on Form 10-K for the fiscal year ended May 28, 1995. 10.11 ConAgra 1995 Stock Plan, incorporated herein by reference to Exhibit 10.1 of ConAgra's quarterly report on Form 10-Q for the quarter ended August 27, 1995. 10.12 ConAgra Directors' Unfunded Deferred Compensation Plan, and First Amendment thereto, incorporated herein by reference to Exhibit 10.12 of ConAgra's annual report on Form 10-K for the fiscal year ended May 28, 1995. 10.13 Second Amendment to the ConAgra Directors' Unfunded Deferred Compensation Plan, incorporated herein by reference to Exhibit 10.2 of ConAgra's quarterly report on Form 10-Q for the quarter ended February 23, 1997. 10.14 ConAgra Employee Equity Fund Trust Agreement, with Stock Purchase Agreement and Revolving Promissory Note executed in connection therewith . . . . . . . . . . . 19
10-KLast Page of 20TOC1stPreviousNextBottomJust 20th
EXHIBIT INDEX - (Continued) Number Description Page No. ------ ----------- -------- 10.15 P. B. Fletcher Incentive Agreement dated July 15, 1993, as amended and restated, incorporated herein by reference to ConAgra's annual report on Form 10-K for the fiscal year ended May 26, 1996. 10.16 Amendment to the P.B. Fletcher Incentive Agreement dated July 11, 1997 . . . . . . . . . . . . . . . . . . . . . . . . . 10.17 Employment Contract between ConAgra and Bruce C. Rohde, incorporated herein by reference to Exhibit 10.1 of ConAgra's quarterly report on Form 10-Q for the quarter ended February 23, 1997. 10.18 C. M. Harper Deferred Compensation Agreement, incorporated herein by reference to Exhibit 10.18 of ConAgra's annual report on Form 10-K for the fiscal year ended May 30, 1993. 10.19 ConAgra Executive Annual Incentive Plan, incorporated herein by reference to Exhibit 10.20 of ConAgra's annual report on Form 10-K for the fiscal year ended May 29, 1994. 11 Statement regarding computation of income per share . . . . . . . . 12 Statement regarding computation of ratio of earnings to fixed charges and ratio of earnings to combined fixed charges and preferred stock dividends . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13 ConAgra's Annual Report to Stockholders for its fiscal year ended May 25, 1997. . . . . . . . . . . . . . . . . . . 21 Subsidiaries of ConAgra . . . . . . . . . . . . . . . . . . . . . . 23 Consent of Deloitte & Touche LLP. . . . . . . . . . . . . . . . . . 24 Powers of Attorney. . . . . . . . . . . . . . . . . . . . . . . . . 27 Financial Data Schedule . . . . . . . . . . . . . . . . . . . . . . Pursuant to Item 601(b)(4) of Regulation S-K, certain instruments with respect to ConAgra's long-term debt are not filed with this Form 10-K. ConAgra will furnish a copy of any such long-term debt agreement to the Securities and Exchange Commission upon request. Except for those portions of the ConAgra annual report to stockholders for its fiscal year ended May 25, 1997 (Exhibit 13) specifically incorporated by reference in this report on Form 10-K, such annual report is furnished solely for the information of the Securities and Exchange Commission and is not to be deemed "filed" as a part of this filing. Items 10.1 through 10.19 are management contracts or compensatory plans filed as exhibits pursuant to Item 14(c) of Form 10-K. 20

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘10-K’ Filing    Date First  Last      Other Filings
9/25/9713DEF 14A
Filed on:8/22/97
8/15/9711
8/1/971
7/11/9716208-K
For Period End:5/25/97120
5/1/9712
2/23/97182010-Q
7/12/96188-A12B,  8-K
5/26/96122010-K
5/14/96188-K
8/27/951910-Q
5/28/95121910-K
2/11/95188-K
11/27/941810-Q
6/8/94188-K
5/29/94192010-K
5/20/9418424B2
7/15/9320
5/30/9320
 List all Filings 
Top
Filing Submission 0000912057-97-028887   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 25, 6:21:35.2am ET