UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1996 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 1-3203 CHESAPEAKE CORPORATION Incorporated under the laws I.R.S. Employer of Virginia Identification No. 54-0166880 1021 East Cary Street P. O. Box 2350 Richmond, Virginia 23218-2350 Telephone Number (804) 697-1000 Securities registered pursuant to Section 12(b) of the Act: Name of each exchange on Title of each class which registered Common Stock, par value $1 New York Stock Exchange Preferred Stock Purchase Rights New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None 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 the Form 10-K or any amendment to this Form 10-K. [X] 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 The aggregate market value on February 11, 1997, of the voting stock held by non-affiliates of the registrant was $681 million. In determining this figure, the registrant has assumed that all of its directors and officers are affiliates. This assumption shall not be deemed conclusive for any other purpose. 23,432,395 shares of the registrant's common stock, par value $1, were outstanding as of February 11, 1997. Portions of the registrant's Annual Report to Stockholders for the year ended December 31, 1996 are incorporated in Parts I, II and IV by reference. Portions of the registrant's definitive Proxy Statement for the annual meeting of stockholders to be held on April 23, 1997, are incorporated in Part III by reference. Pursuant to the requirements of Section 13 or 15(d) 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. CHESAPEAKE CORPORATION (Registrant) February 11, 1997 By /s/ CHRISTOPHER R BURGESS Christopher R. Burgess Controller 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. By By /s/WALLACE STETTINIUS M. Katherine Dwyer Wallace Stettinius Director Director By /s/ J. CARTER FOX By /s/ JOHN HOYT STOOKEY J. Carter Fox John Hoyt Stookey Chairman of the Board Director of Directors; President & Chief Executive Officer By /s/ ROBERT L. HINTZ By /s/ RICHARD G. TILGHMAN Robert L. Hintz Richard G. Tilghman Director Director By /s/ WILLIAM D. McCOY By /s/ JOSEPH P. VIVIANO William D. McCoy Joseph P. Viviano Director Director By By /s/ HARRY H. WARNER C. Elis Olsson Harry H. Warner Director Director By /s/ JOHN W. ROSENBLUM By /s/ WILLIAM T. TOLLEY John W. Rosenblum William T. Tolley Director Chief Financial Officer By /s/ FRANK S. ROYAL By /s/ CHRISTOPHER R. BURGESS Frank S. Royal Christopher R. Burgess Director Controller Each of the above signatures is affixed as of February 11, 1997.