-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, Hf3SCN5HWzbzq1TM5zuGZ5/mXLrTnj4TmOw647pcVW63E4NbNo2o9tGUHXzWlJqn e1GOP0GgQM1JoYBtu1eaJQ== 0000007084-95-000017.txt : 19950724 0000007084-95-000017.hdr.sgml : 19950724 ACCESSION NUMBER: 0000007084-95-000017 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19950720 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 19950721 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARCHER DANIELS MIDLAND CO CENTRAL INDEX KEY: 0000007084 STANDARD INDUSTRIAL CLASSIFICATION: FATS & OILS [2070] IRS NUMBER: 410129150 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-00044 FILM NUMBER: 95555133 BUSINESS ADDRESS: STREET 1: 4666 FARIES PKWY CITY: DECATUR STATE: IL ZIP: 62526 BUSINESS PHONE: 2174245200 8-K 1 FORM 8-K PAGE 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 10, 1995 ARCHER-DANIELS-MIDLAND COMPANY (Exact name of Registrant as specified in its charter) Delaware 1-44 41-0129150 (State or other (Commission (I.R.S.Employer jurisdiction File Number) Identification No.) of incorporation) 4666 Faries Parkway Decatur, Illinois 62526 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code:217/424-5200 Not Applicable (Former name or former address, if changed since last report) 1 PAGE 2 Item 5. Other Events The Company and certain of its directors and executive officers have been named as defendants in various shareholder derivative actions and putative class action lawsuits alleging violations of the securities and antitrust laws related to the Company's marketing practices in the food additives industry, specifically citric acid, high fructose corn syrup and lysine. The plaintiffs generally request unspecified compensatory and punitive monetary damages, costs (including legal, accounting and expert fees), expenses and other unspecified relief. The Company and the directors and executive officers named as defendants intend to vigorously defend these actions. On July 19, 1995, the Company issued a press release announcing the election of Gaylord O. Coan to its Board of Directors and the formation of a committee of nine outside directors to direct the Company's response to matters related to the government investigation of the high fructose corn syrup, citric acid and lysine industries and certain related civil suits. On July 20, 1995, the Company issued a press release announcing that the Board of Directors of the Company voted to authorize the purchase of up to 20 million shares of the Company's issued and outstanding common stock. Item 7. Financial Statements and Exhibits (c) Exhibits 20 Press releases of the Company dated July 19, 1995 and July 20, 1995 2 PAGE 3 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. ARCHER-DANIELS-MIDLAND COMPANY ____________________________ R. P. Reising Vice President, Secretary and General Counsel Dated: July 20, 1995 3 PAGE 4 EXHIBIT INDEX Exhibit No. Exhibit Form of Filing 20 Press releases of the Company Electronic dated July 19, 1995 and Transmission July 20, 1995 4 -----END PRIVACY-ENHANCED MESSAGE-----