-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, ED1Hi8rRXBkmQYkygW8nBTegvJJ7qBWpdnag12xvHrqfyxhlLsBUICnh1SdOHnhZ v3qp0lG7/wr4aB9ngJCwfg== 0001193125-07-134108.txt : 20070612 0001193125-07-134108.hdr.sgml : 20070612 20070612161941 ACCESSION NUMBER: 0001193125-07-134108 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070606 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070612 DATE AS OF CHANGE: 20070612 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SMITHFIELD FOODS INC CENTRAL INDEX KEY: 0000091388 STANDARD INDUSTRIAL CLASSIFICATION: MEAT PACKING PLANTS [2011] IRS NUMBER: 520845861 STATE OF INCORPORATION: VA FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-15321 FILM NUMBER: 07915198 BUSINESS ADDRESS: STREET 1: 200 COMMERCE STREET STREET 2: EXECUTIVE OFFICE BUILDING CITY: SMITHFIELD STATE: VA ZIP: 23430 BUSINESS PHONE: 7573653000 MAIL ADDRESS: STREET 1: 200 COMMERCE STREET STREET 2: EXECUTIVE OFFICE BUILDING CITY: SMITHFIELD STATE: VA ZIP: 23430 FORMER COMPANY: FORMER CONFORMED NAME: LIBERTY EQUITIES CORP DATE OF NAME CHANGE: 19710221 FORMER COMPANY: FORMER CONFORMED NAME: LIBERTY REAL ESTATE TRUST DATE OF NAME CHANGE: 19661113 8-K 1 d8k.htm FORM 8-K Form 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): June 6, 2007

 


SMITHFIELD FOODS, INC.

(Exact name of registrant as specified in its charter)

 


 

Virginia   1-15321   52-0845861

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

200 Commerce Street

Smithfield, Virginia

  23430
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (757) 365-3000

 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 



Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers

On June 6, 2007, Carey J. Dubois was promoted to Vice President and Chief Financial Officer of Smithfield Foods, Inc. (the “Company”), effective July 1, 2007. Mr. Dubois succeeds Robert W. Manly IV, Executive Vice President, who had been serving as the Company’s interim Chief Financial Officer since January 1, 2007. Mr. Dubois, 47, has been Treasurer of the Company since April 2005. From 2001 to 2005, Mr. Dubois served as Assistant Treasurer of Bunge Limited responsible for capital markets and finance. Prior to that time, Mr. Dubois held financial positions at Pepsi Bottling Group, Joseph E. Seagram and Sons and Louis Dreyfus Corporation.

Also, on June 6, 2007, Kenneth M. Sullivan was promoted to Vice President and Chief Accounting Officer, effective August 1, 2007. Mr. Sullivan, 43, has served as the Company’s Vice President, Internal Audit since June 2003. Prior to joining the Company, from May 2002 through June 2003, Mr. Sullivan worked as director of Protiviti Inc., a US based internal audit and risk consulting firm. Mr. Sullivan, a certified public accountant, previously worked at Arthur Andersen LLP in the financial statement audit and risk consulting practices for more than ten years.

Also, on June 6, 2007, Jeffrey A. Deel, who has been serving as the Company’s principal accounting officer as its Corporate Controller, was promoted to Vice President and Corporate Controller. Mr. Deel will continue to serve as the Company’s principal accounting officer until August 1, 2007 when Mr. Sullivan assumes those responsibilities.

On June 11, 2007, Mr. Dubois, Mr. Sullivan and Mr. Deel were awarded options for 25,000, 5,000 and 5,000 shares of Company common stock, respectively, under the Company’s 1998 Stock Incentive Plan. The options are exercisable beginning on June 11, 2012 at an exercise price of $32.40 per share.


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 hereunto duly authorized.

 

    SMITHFIELD FOODS, INC.    
Date: June 12, 2007  

/s/ Michael H. Cole

 

 
 

Michael H. Cole

Vice President, Chief Legal Officer and Secretary

 
-----END PRIVACY-ENHANCED MESSAGE-----