-----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, imksaDBO3TDjALz5EXyblfPyuHqdlZZjsfzxgKMMIFyA+wtfTJUkxbssnA4AWnKc GMndFYboFu0lJRrm7DUrMQ== 0000715633-94-000011.txt : 19940906 0000715633-94-000011.hdr.sgml : 19940906 ACCESSION NUMBER: 0000715633-94-000011 CONFORMED SUBMISSION TYPE: 10-Q/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19940619 FILED AS OF DATE: 19940902 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VONS COMPANIES INC CENTRAL INDEX KEY: 0000715633 STANDARD INDUSTRIAL CLASSIFICATION: 5411 IRS NUMBER: 381623900 STATE OF INCORPORATION: MI FISCAL YEAR END: 1230 FILING VALUES: FORM TYPE: 10-Q/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-08452 FILM NUMBER: 94548031 BUSINESS ADDRESS: STREET 1: 618 MICHILLINDA AVE CITY: ARCADIA STATE: CA ZIP: 91007 BUSINESS PHONE: 8188217000 MAIL ADDRESS: STREET 1: 618 MICHILLINDA AVENUE CITY: ARCADIA STATE: CA ZIP: 91007 FORMER COMPANY: FORMER CONFORMED NAME: ALLIED SUPERMARKETS INC /MI//NEW/ DATE OF NAME CHANGE: 19870805 10-Q/A 1 AMENDED 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 --------------------- FORM 10-Q/A No. 1 (Mark one) /X/ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 19, 1994 OR / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to ------- ------- Commission File Number 1-8452 ----------------------- THE VONS COMPANIES, INC. (Exact name of registrant as specified in its charter) Michigan 38-1623900 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 618 Michillinda Avenue, Arcadia, California 91007 (Address of principal executive offices and zip code) (818) 821-7000 (Registrant's telephone number, including area code) Not Applicable (Former name, former address and former fiscal year, if changed since last report) ------------------------ 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 --- --- Shares of common stock outstanding at July 22, 1994 - 43,379,041. PART II. OTHER INFORMATION Item 4. Submission of Matters to a Vote of Security Holders On May 11, 1994, the Company held its Annual Meeting of Shareholders in Arcadia, California. At that meeting, the shareholders elected all three directors nominated by the Board of Directors. The number of votes cast for, against or withheld for each elected director were as follows:
Number of Votes Cast ________________________ For Withheld __________ ________ Steven A. Burd 38,876,711 199,576 Fritz L. Duda 38,886,777 189,510 Roger E. Stangeland 38,869,184 207,103
The other directors whose term of office as a director continued after the meeting are as follows: William S. Davila James H. Greene, Jr. Robert I. MacDonnell Peter A. Magowan Charles E. Rickershauser, Jr. Elizabeth A. Sanders* William Y. Tauscher * Ms. Sanders subsequently resigned effective July 12, 1994. There was no other business brought to the meeting. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. THE VONS COMPANIES, INC. Date: September 2, 1994 /s/ Pamela K. Knous ------------------------------- Pamela K. Knous Senior Vice President and Chief Financial Officer
-----END PRIVACY-ENHANCED MESSAGE-----