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

Conagra Foods Inc/DE – ‘10-K’ for 5/28/95

As of:  Thursday, 8/24/95   ·   For:  5/28/95   ·   Accession #:  23217-95-21   ·   File #:  2-21378

Previous ‘10-K’:  ‘10-K’ on 8/26/94 for 5/29/94   ·   Next:  ‘10-K’ on 8/26/96 for 5/26/96   ·   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

 8/24/95  Conagra Foods Inc/DE              10-K        5/28/95   13:393K

Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Annual Report                                         18±    76K 
 2: EX-3        Articles of Incorporation/Organization or By-Laws     14±    53K 
 3: EX-4        Instrument Defining the Rights of Security Holders    35±   153K 
 4: EX-10       Material Contract                                      2±     9K 
 5: EX-10       Material Contract                                      9±    36K 
 6: EX-10       Material Contract                                      4±    19K 
 7: EX-11       Statement re: Computation of Earnings Per Share        3±    12K 
 8: EX-12       Statement re: Computation of Ratios                    2±     9K 
 9: EX-13       Annual or Quarterly Report to Security Holders        77±   288K 
10: EX-21       Subsidiaries of the Registrant                         3±    11K 
11: EX-23       Consent of Experts or Counsel                          1      6K 
12: EX-24       Power of Attorney                                      3±    17K 
13: EX-27       Financial Data Schedule (Pre-XBRL)                     1      7K 


10-K   —   Annual Report
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
"Item 1. Business
"Item 2. Properties
"ConAgra Locations
"Item 3. Legal Proceedings
"Item 4. Submission of Matters to A Vote of Security Holders
"Item 5. Market for the Registrant's Securities and Related Stockholders 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
"Item 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
"Item 14. Exhibits, Financial Statements, and Reports on Form 8-K


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 28, 1995 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 Preferred Stock Class E, Series 1, $25 Par Value New York Stock Exchange Securities Registered Pursuant to Section 12 (g) of the Act: Preferred Stock Class D, without par value 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. ___X__ At August 4, 1995, 242,486,592 common shares were outstanding. The aggregate market value of the voting stock (including common stock, $2.50 Class D Preferred Stock, and $25 Class E Preferred Stock) of ConAgra, Inc. held by non-affiliates on August 4, 1995, was approximately $9,582,020,017. Documents incorporated by reference are listed on page 2. Documents Incorporated by Reference 1. Portions of the Registrant's Annual Report to Stockholders for the fiscal year ended May 28, 1995, are incorporated into Parts I, II and IV. 2. Portions of the Registrant's definitive Proxy Statement filed for Registrant's 1995 Annual Meeting of Stockholders are incorporated into Part III. PART I 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: Food Inputs & Ingredients, Refrigerated Foods and Grocery/Diversified Products. 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 page 46 of the Company's 1995 Annual Report to Stockholders are incorporated herein by reference. c) Narrative Description of Business The information set forth in the "Business Review" on pages 8 through 23 of the Company's 1995 Annual Report to Stockholders is incorporated herein by reference. The following comments pertain to the Company as a whole. ConAgra 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 90,000 employees, primarily in the United States. d) Foreign Operations The information set forth in the "Business Review" on pages 8 through 23 of the Company's 1995 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. ConAgra Locations CONAGRA AGRI-PRODUCTS COMPANIES Headquarters in Greeley, Colorado. United Agri Products Companies Headquarters in Greeley, Colorado. Over 325 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 Headquarters in Grand Island, Nebraska. One hundred twenty five stores under the Country General, Wheelers, S&S, Sandvig'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, California, Georgia, and Florida. Ninety two stores under the Northwest Fabrics and Crafts, and Rainbow Bay Crafts names operating in 25 states. CONAGRA DIVERSIFIED PRODUCTS COMPANIES Headquarters in Eden Prairie, Minnesota. Arrow Industries, Inc. Headquarters in Carrollton, Texas. Eight plants in Texas, Tennessee, Arkansas and Georgia; eight charcoal kilns in Texas, Oklahoma, Louisiana and Arkansas. ConAgra Pet Products Company Headquarters in Omaha, Nebraska. Manufacturing operations and distribution centers in Nebraska, Virginia, and Canada. ConAgra Shrimp Companies/Singleton Seafood Company Headquarters in Tampa, Florida. Main processing plant in Florida; sales offices in Florida and Louisiana. O'Donnell-Usen U.S.A. Headquarters in Tampa, Florida. Processing facilities in Tampa, Florida. Lamb-Weston, Inc. Headquarters in Kennewick, Washington. Twelve plants in Idaho, Oregon, Washington, Minnesota and the Netherlands. Product development facility in Richland, Washington. Export sales office in Portland, Oregon. ConAgra Foods Ltd. Manufacturers of microwave meals and snacks based in Manchester, England, supplying UK and other European countries. 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. Hunt-Wesson, Inc. Headquarters in Fullerton, California. Product development facility in Fullerton. Facilities include 22 manufacturing plants, 14 distribution and customer service centers and 43 grocery and foodservice sales offices in 24 states and Canada serving: ConAgra Grocery Products Companies International Hunt Foods Company Hunt-Wesson Foodservice Sales Company Hunt-Wesson Grocery Products Sales Company Orville Redenbacher/Swiss Miss Foods Company LaChoy/Rosarita Foods Company Wesson/Peter Pan Foods Company Golden Valley Microwave Foods, Inc. Headquarters in Edina, Minnesota. Eight plants in Illinois, Indiana, Iowa, Minnesota, Ohio and Washington. 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 28 plants in 20 states, processed meat plants in France, Portugal and Panama, and a food distribution center in Puerto Rico, serving: Armour Swift-Eckrich Processed Meats Company Butterball Turkey Company Decker Food Company National Foods, Inc. Australia Meat Holdings Headquarters in Dinmore, Australia. Fourteen plants and feedlots in Australia. Beatrice Cheese Company Headquarters in Waukesha, Wisconsin. Fifteen facilities located in 9 states include natural and processed cheese manufacturing, direct and indirect retail and foodservice sales and cheese importing and aerosol. ConAgra Fresh Meats Company Headquarters in Greeley, Colorado. Three plants in Idaho, Nebraska and Alabama and a feedlot in Idaho. ConAgra Poultry Companies Headquarters in El Dorado, Arkansas. ConAgra Broiler Company Headquarters in El Dorado, Arkansas. Ten broiler growing and processing divisions in Alabama, Arkansas, Delaware, Georgia, Louisiana, Maryland and Puerto Rico. Mott's & Foodservice Headquarters in Birmingham, Alabama. Two poultry processing plants in Kentucky and Mississippi. Two further processing plants in Georgia and Alabama. Professional Food Systems Headquarters in El Dorado, Arkansas. Twenty-three sales and distribution units in 13 states. Country Skillet Catfish Company Headquarters in Isola, Mississippi. Processing operations (50-percent owned) in Isola and Belzoni, Mississippi. ConAgra Asia-Pacific Headquarters in Singapore. Trading offices in Hong Kong, Singapore and Minneapolis. 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. Monfort Beef and Lamb Company Headquarters in Greeley, Colorado. Ten plants in Colorado, Iowa, Kansas, Nebraska and Texas. Three feedlots in Colorado. Monfort Finance Company Headquarters in Greeley, Colorado. Monfort Food Distribution Co. Headquarters in Greeley, Colorado. Thirty-one sales and distribution branches in 18 states. Monfort International Sales Corporation Headquarters in Greeley, Colorado. Monfort Pork Company Headquarters in Greeley, Colorado. Three plants in Iowa, Minnesota and Kentucky. CONAGRA TRADING & PROCESSING COMPANIES Headquarters in Omaha, Nebraska. ConAgra Flour Milling Company Headquarters in Omaha, Nebraska. Twenty-six 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. Six joint venture flour mills, two in the U.S. and four in Canada. ConAgra Specialty Grain Products Company Headquarters in Omaha, Nebraska. Three oat mills and one dry corn mill in three states, Canada and the United Kingdom. Six barley malting facilities in Australia and one in the United Kingdom. One wheat flour tortilla processing plant in Nebraska. Corn processing operation in Bremen, Germany. ConAgra Feed Company Headquarters in Augusta, Georgia. Three feed mills in three states. ConAgra Commodity Services Company Headquarters in Omaha, Nebraska. Feed Ingredient Merchandising and ConAgra Energy Services Offices in Omaha, Nebraska. Protein trading operation in Bremen, Germany. United Specialty Food Ingredients Companies Headquarters in Omaha, Nebraska. 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 support research and development facilities. A flavorings plant in New Jersey. Food ingredients distribution business headquarters in Iowa with distribution centers in Texas and Colorado. Chili products plants located in California (two), and New Mexico, and Santiago, Chile, with a research and development facility in California. A specialty marketing business with processed egg sales office in Mississippi, and food oils business headquarters in Texas. ConAgra Grain Companies Headquarters in Minneapolis, Minnesota. ConAgra Grain Companies consist of a U.S. network of Peavey Grain Merchandising offices and over 90 elevators plus river loading facilities, export elevators and barges. ConAgra International Trading Companies Headquarters in Minneapolis, Minnesota. International trading offices in 10 countries, doing business as ConAgra International Fertilizer Co., ConAgra Wool Pty. Ltd., ConAgra International S.A., BDR (Agriculture) LTD., J.F. Braun and Camerican. Wool processing plants in Australia. ConAgra Europe Headquarters in Brussels, Belgium. Poultry and animal feed plants in Portugal and Spain. Molinos de Puerto Rico Headquarters in San Juan, Puerto Rico. Two feed plants, a flour mill and a dry corn mill in Puerto Rico. Klein-Berger Company Headquarters in Stockton, California. Klein-Berger Company operates over 50 facilities processing and packaging beans in nine states and South America and seven facilities processing dried fruit and nuts in California. There is also one facility in California that processes walnuts. ITEM 3. LEGAL PROCEEDINGS On August 14, 1990, 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 have reflected significant liabilities and valuation allowances associated with the estimated resolution of these contingencies. Subsequent to the acquisition of Beatrice by ConAgra, the Internal Revenue Service completed its audit of the federal income tax returns of Beatrice and its predecessors for the fiscal years ended in 1985 through 1987 and issued an examining agent's report. The findings contained in the report were protested by Beatrice. Agreement was reached with the Internal Revenue Service regarding these matters in August 1995. This settlement resolves all deficiencies proposed by the Internal Revenue Service for 1987 and prior years, including deficiencies relating to previously filed carry-back claims. The settlement allowed ConAgra to better estimate the amounts of Beatrice state tax liabilities that will ultimately be paid to various state tax authorities, and the amounts of state tax and interest that will be deductible for federal income tax purposes. Prior to the settlement, ConAgra had recorded a valuation allowance against deferred tax assets of approximately $230.0 million due to uncertainties as to the ultimate realization of these assets. As a result of the settlement, ConAgra has released the $230.0 million valuation allowance and has reduced noncurrent liabilities by $135.0 million, with a resulting reduction of goodwill associated with the Beatrice acquisition of $365.0 million. Federal income tax returns of Beatrice for fiscal years ended 1988, 1989 and 1990 and various state tax returns 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 33 of these sites. Beatrice's known volumetric contribution exceeds 4% at seven of the sites. Beatrice has established substantial reserves for these matters. The environmental reserves are based on Beatrice'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 Beatrice's prior experience in remediating sites. Management believes the ultimate resolution of such Beatrice legal and environmental contingencies should not exceed the reserves established for such matters. 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 operation or liquidity. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS Not applicable. EXECUTIVE OFFICERS OF THE REGISTRANT Year Assumed Present Name Title & Capacity Age Office Philip B. Fletcher Chairman of the Board and Chief Executive Officer 62 1993 Albert J. Crosson President and Chief Operating Officer, ConAgra Grocery Products Companies 64 1993 Kenneth W. DiFonzo Vice President and Controller 43 1994 Dwight J. Goslee Senior Vice President , Business Systems and Development, and Chief Information Officer 45 1995 Leroy O. Lochmann President and Chief Operating Officer, ConAgra Refrigerated Foods Companies 60 1995 Thomas L. Manuel President and Chief Operating Officer, ConAgra Trading and Processing Companies 48 1994 Floyd McKinnerney President and Chief Operating Officer, ConAgra Agri-Products Companies 58 1987 T. Truxton Morrison Chairman, ConAgra International 57 1994 James P. O'Donnell Senior Vice President and Chief Financial Officer 47 1995 L. B. Thomas Senior Vice President, Corporate Secretary and Risk Officer 59 1993 Gerald B. Vernon Senior Vice President, Human Resources 54 1990 James D. Watkins President and Chief Operating Officer, ConAgra Diversified Products Companies 47 1993 David R. Willensky Senior Vice President, Corporate Planning and Development 44 1994 EXECUTIVE OFFICERS OF THE REGISTRANT (Continued) The foregoing have held management positions with ConAgra for the past five years, except as follows: Albert J. Crosson became President of Beatrice/Hunt-Wesson, Inc. (which was acquired by ConAgra on August 14, 1990) in 1986. Kenneth W. DiFonzo, beginning in April 1991, was vice president of finance and control for ConAgra International. Prior to that he served with H. J. Heinz Co. in a number of financial positions. Leroy O. Lochmann became President of Swift-Eckrich (which was acquired by ConAgra on August 14, 1990) in 1984. James D. Watkins founded and became President of Golden Valley Microwave Foods (which merged with ConAgra on July 11, 1991) in 1978. 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. Before that he was a partner and director of research with McKinsey & Company. PART II ITEM 5. MARKET FOR THE REGISTRANT'S SECURITIES AND RELATED STOCKHOLDERS MATTERS Incorporated herein by reference to "Investor Information" on page 52 and Note 16 "Quarterly Results (Unaudited)" on page 47 of the Company's 1995 Annual Report to Stockholders. ITEM 6. SELECTED FINANCIAL DATA Incorporated herein by reference to the five-year results on page 27 of the Company's 1995 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 28 through 32 and "Objectives and Results" on pages 4 and 5 of the Company's 1995 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 33 through 48 of the Company's 1995 Annual Report to Stockholders are incorporated herein by reference: Independent Auditors' Report Consolidated Balance Sheets - May 28, 1995 and May 29, 1994 Consolidated Statements of Earnings - Years ended May 28, 1995, May 29, 1994, and May 30, 1993 Consolidated Statements of Common Stockholders' Equity - Years ended May 28, 1995, May 29, 1994, and May 30, 1993 Consolidated Statements of Cash Flows - Years ended May 28, 1995, May 29, 1994, and May 30, 1993 Notes to Consolidated Financial Statements The supplementary data regarding quarterly results of operations set forth in Note 16 "Quarterly Results (Unaudited)" on page 47 of the Company's 1995 Annual Report to Stockholders is incorporated herein by reference. ITEM 9. DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURES None. 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 28, 1995. 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 5 through 8, 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 28, 1995. 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 as of August 4, 1995" on page 2 of the Company's Proxy Statement for its Annual Meeting of Stockholders to be held on September 28, 1995. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Incorporated herein by reference to (i) "Human Resources Committee Interlocks and Insider Participation" on page 10, and (ii) the last full paragraph of "Directors' Meetings and Compensation" on page 5, and (iii) the last two paragraphs of "Benefit Plans - Retirement Programs " on page 8 of the Company's Proxy Statement for its Annual Meeting of Stockholders to be held on September 28, 1995. 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 16 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 and Analysis section of the Company's 1995 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. b) Reports on Form 8-K The Company filed a report on Form 8-K dated March 22, 1995 reporting the resignation of Stephen L. Key as chief financial officer, effective April 14, 1995. Schedule II CONAGRA, INC. AND SUBSIDIARIES Valuation and Qualifying Accounts Fifty-two weeks ended May 28, 1995, May 29, 1994 and May 30, 1993 (In millions) Balance at Additions Deductions Balance at Beginning Charged from Close of Description of Period to Income Other (2) Reserves (1) Period Year ended May 28, 1995: Allowance for doubtful receivables $55.9 27.2 .6 19.8 63.9 Year ended May 29, 1994: Allowance for doubtful receivables $47.5 24.8 - 16.4 55.9 Year ended May 30, 1993: Allowance for doubtful receivables $42.7 17.2 1.5 13.9 47.5 (1) Bad debts charged off, less recoveries. (2) Beginning balances of reserve accounts of acquired businesses. 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 28, 1995 and May 29, 1994, and for each of the three years (fifty-two weeks) in the period ended May 28, 1995, and have issued our report thereon dated July 28, 1995; such financial statements and report are incorporated by reference in this Form 10-K. Our audits also included the financial statement schedule of ConAgra, Inc. and subsidiaries, listed in Item14. 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, presents fairly in all material respects the information set forth therein. DELOITTE & TOUCHE LLP Omaha, Nebraska July 28, 1995 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) 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 24th day of August, 1995. 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 DiFonzo _______________________________________ Kenneth 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 24th day of August, 1995. /s/ Philip B. Fletcher ___________________________ Director Philip B. Fletcher C. M. Harper* Director Robert A. Krane* Director Gerald Rauenhorst* Director Carl E. Reichardt* Director Ronald W. Roskens* Director Marjorie Scardino* Director Walter Scott, Jr.* 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 of the persons 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 EXHIBIT INDEX Number Description Page No. 3.1 ConAgra's Certificate of Incorporation, as amended through September 27, 1991, incorporated herein by reference to ConAgra's quarterly report on Form 10-Q for the quarter ended August 25, 1991. 3.2 Certificate of Amendment to ConAgra's Certificate of Incorporation, incorporated herein by reference to ConAgra's quarterly report on Form 10-Q for the quarter ended August 30, 1992. 3.3 Statement of Resolutions Establishing Series 1 of $25.00 Class E Preferred Shares, incorporated herein by reference to ConAgra's current report on Form 8-K dated May 7, 1992. 3.4 ConAgra's Bylaws, as amended......................... 4.1 Rights Agreement dated July 10, 1986, with First Amendment thereto dated as of September 28, 1989, and Certificates thereto dated December 1, 1986, December 1, 1989 and December 2, 1991.......... 4.2 Amended and Restated Warrant to Purchase ConAgra Common Stock dated as of September 19, 1991, incorporated herein by reference to ConAgra's quarterly report on Form 10-Q for the quarter ended August 25, 1991. 4.3 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, incorporated herein by reference to Exhibit 10.1 of ConAgra's annual report on Form 10-K for the fiscal year ended May 31, 1992 and Exhibit 10.2 to ConAgra's annual report on form 10-K for the fiscal year ended May 29, 1994. 10.2 Second Amendment to ConAgra's Long-Term Senior Management Incentive Plan Operational Document....... 10.3 Form of Employment Agreement between ConAgra each of Messrs. Fletcher, Crosson, DiFonzo, Goslee, Lochmann, Manuel, McKinnerney, Richard Monfort, Truck Morrison, O'Donnell, Thomas, 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 and Exhibit 10.1 of ConAgra's quarterly report on Form 10-Q for the quarter ended November 27, 1994. 10.4 ConAgra's 1982 Stock Option Plan, with amendment thereto, incorporated herein by reference to Exhibit 10.6 ConAgra's annual report on Form 10-K for the fiscal year ended May 31, 1992. 10.5 ConAgra's Employee Flexible Bonus Payment Plan, incorporated herein by reference to Exhibit 10.7 ConAgra's annual report on Form 10-K for the fiscal year ended May 31, 1992. 10.6 ConAgra's 1985 Stock Option Plan, with amendments thereto, incorporated herein by reference to Exhibit 10.8 ConAgra's annual report on Form 10-K for the fiscal year ended May 31, 1992 and Exhibit 10.8 of ConAgra's annual report on Form 10-K for the fiscal year ended May 30, 1993. 10.7 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. 10.8 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. 10.9 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. 10.10 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. 10.11 ConAgra 1990 Stock Plan, and amendments thereto....... 10.12 ConAgra Directors' Unfunded Deferred Compensation Plan, and First Amendment thereto........ 10.13 ConAgra Employee Equity Fund Trust Agreement, with Stock Purchase Agreement and Revolving Promissory Note executed in connection therewith, incorporated herein by reference to Exhibits A, B and C of ConAgra's current report on Form 8-K dated August 6, 1992. 10.14 P. B. Fletcher Incentive Agreement dated July 15, 1993, 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. 10.15 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. 10.16 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 per share earnings......................................... 12 Statement regarding computation of ratio of earnings to fixed charges, and ratio of earnings to combined fixed charges and preferred dividends............................................. 13 ConAgra's Annual Report to Stockholders for its fiscal year ended May 28, 1995........................ 21 Subsidiaries of ConAgra............................... 23 Consent of Deloitte & Touche L.L.P. ................. 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 28, 1995 (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 10.16 are management contracts or compensatory plans filed as exhibits pursuant to Item 14(c) of Form 10-K.

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
9/28/95
Filed on:8/24/95
8/4/95DEF 14A
7/28/95
For Period End:5/28/95
4/14/95
3/22/958-K
2/11/958-K
11/27/9410-Q
6/8/948-K
5/29/9410-K
5/20/94424B2
7/15/93
5/30/93
8/30/92
8/6/92
5/31/92
5/7/92
 List all Filings 
Top
Filing Submission 0000023217-95-000021   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 18, 9:02:36.1pm ET