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 (FEE REQUIRED) For the fiscal year ended December 31, 1993 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. 1-5137 FIELDCREST CANNON, INC. (Exact name of registrant as specified in its charter) DELAWARE 56-0586036 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 326 East Stadium Drive EDEN, NC 27288 (Address of principal (Zip Code) executive offices) Registrant's telephone number (910) 627-3000 SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE ACT: Name of each exchange Title of each class on which registered Common Stock, $1 Par Value New York Stock Exchange 6% Convertible Subordinated Debentures Due 2012 New York Stock Exchange SECURITIES REGISTERED PURSUANT TO SECTION 12(g) OF THE ACT: NONE 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 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 the 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) The aggregate market value of voting stock held by non-affiliates of the registrant was $239,582,429 as of March 1, 1994. NUMBER OF SHARES OUTSTANDING AT MARCH 1, 1994 Common Stock 8,579,767 DOCUMENTS INCORPORATED BY REFERENCE Part II incorporates information by reference from the annual report to shareowners for the year ended December 31, 1993. Part III incorporates information by reference from the proxy statement for the annual meeting of shareowners to be held on May 16, 1994. Total pages 156 Page 1 Exhibit Index page 17 PART I Item 1. Business General The registrant was incorporated under the laws of Delaware in 1953. The registrant operates a single segment business in the textile industry and is principally involved in the manufacture and sale of home furnishing products. On July 30, 1993 the registrant completed the sale of its carpet and rug division to Mohawk Industries, Inc. for approximately $148 million. The sale resulted in an after-tax net income of $9.2 million. On November 24, 1993 a newly formed and wholly owned subsidiary of the registrant completed a tender offer for all of the outstanding shares of Amoskeag Company ("Amoskeag") for a cash price of $40 per share, or an aggregate of approximately $141.9 million including certain costs. The acquisition has been accounted for as a purchase by the Company of the net assets of Amoskeag held for sale at their net realizable values and as the purchase of treasury stock. Amoskeag owned 3,606,400 shares of the registrant's common stock which has been assigned a cost of $117.2 million after a preliminary allocation of $24.7 million to the net assets of Amoskeag. The registrant is in the process of selling all of the operating assets of Amoskeag, and the valuation includes anticipated costs during a one year disposal period. These assets are primarily the Bangor and Aroostook Railroad and certain real estate properties. The registrant and its consolidated subsidiaries design, manufacture and market a broad range of household textile products consisting of towels, sheets, blankets, comforters and bath rugs. The registrant is vertically integrated in that it buys the basic raw materials consisting principally of cotton and synthetic fibers and manufactures a finished consumer product. These products are marketed primarily by the Company's own sales and marketing staff and distributed nationally to customers for ultimate retail sale. Customers consist principally of department stores, chain stores, mass merchants, specialty home furnishing stores, catalog warehouse clubs and other retail outlets, and institutional, government and contract accounts. In 1993 nearly all of the registrant's total sales were comprised of home furnishings products. Approximately 90% of the Company's 1993 net sales were from sales of products carrying the registrant's principal brand names of "Fieldcrest," "Royal Velvet," "Charisma," "St. Marys," "Cannon," "Monticello," and "Royal Family,"; the remaining 10% were from sales of private label products. Page 2 Raw Materials The registrant's basic raw materials are cotton and synthetic fibers. These materials are generally available from a wide variety of sources, and no significant shortage of such materials is currently anticipated. The registrant uses significant quantities of cotton which is subject to ongoing price fluctuations. The registrant in the ordinary course of business may arrange for purchase commitments with vendors for future cotton requirements. Patents and Licenses The registrant holds various patents and licenses resulting from company-sponsored research and development, and others are obtained that are deemed advantageous to company operations. The registrant is only partially dependent upon such patents and licenses in certain product lines, and the loss of any exclusiveness in these areas would not materially adversely affect overall profitability. Seasonality in the Company's Business Primarily because the Company's retail customers have higher sales in the second half of the calendar year, the Company also experiences greater sales volume in the last three quarters of the calendar year. It is likely that the Company's operating performance in the first quarter of a given calendar year will be less favorable than operating performance in the last three quarters. The registrant carries normal inventory levels to meet delivery requirements of customers, and customer returns of merchandise shipped are not material. Payment terms on customer invoices are generally 30 to 60 days. Customers The registrant's customers consist principally of department stores, chain stores, specialty stores, mass merchants, warehouse clubs, other retail outlets and institutional, government and contract accounts. For the year ended December 31, 1993, the Company's five largest customers accounted for approximately 35% of net sales. Sales to one customer (Wal-Mart Stores and its affiliates) represented 17.4% of total sales of the Company. Although management of the Company believes that the Company's relationship with Wal-Mart is excellent and the loss of this customer is unlikely, the loss of Wal-Mart as a customer would have a material adverse effect on the Company's business. No other single customer accounted for more than 10% of net sales in 1993. Page 3 Order Backlog The registrant had normal unfilled order backlogs as of December 31, 1993 and 1992 amounting to approximately $87 million and $73 million, respectively. The majority of these unfilled orders are shipped during the first quarter of the subsequent fiscal year. The increase in unfilled orders in 1993 compared to 1992 is believed to be primarily due to the timing of new orders. Unfilled orders have become less of an indicator of future sales as customers have trended toward placing orders as stock is required. Many orders are placed using electronic data interchange, and the Company has filled such orders on a quick response basis. Government Contracts No material portion of the business is subject to renegotiation of profits or termination of contracts or subcontracts at the election of the Government. Competition The home furnishing textile industry continues to be highly competitive. Among the registrant's competitors are a number of domestic and foreign companies with significant financial resources, experience, manufacturing capabilities and brand name identity. The registrant competes with numerous other domestic manufacturers in each of its principal markets. The domestic towel, sheet, blanket and bath rug markets are each comprised of three to five principal manufacturers (including the registrant) and several smaller domestic manufacturers. The registrant's principal methods of competition are price, design, service and product quality. The Company believes that large, low-cost producers with established brand names, efficient distribution networks and good customer service will profit in this competitive environment. The Company's ability to operate profitably in this environment will depend substantially on continued market acceptance of the Company's products and the Company's efforts to control costs and produce new and innovative products in response to competitive pressures and changes in consumer demand. Environmental Controls The registrant does not anticipate that compliance with federal, state and local provisions that have been enacted or adopted regulating the discharge of materials into the environment, or otherwise relating to the protection of the environment, will have a material effect upon the capital expenditures, earnings and competitive position of the registrant and its subsidiaries. Page 4 Employees Total employment of the Company and its subsidiaries was 14,090 as of December 31, 1993. Approximately 29% of the Company's hourly employees are subject to collective bargaining agreements with the Amalgamated Clothing and Textile Workers Union or the United Textile Workers of America. Foreign Sales The registrant is not currently engaged in significant operations in foreign countries. Approximately 5% of the registrant's consolidated net sales were exported to foreign customers in 1993 compared to 6% in 1992. Item 2. Properties The registrant has 18 principal manufacturing plants, all located in the United States; 13 are in North Carolina, 1 in South Carolina, 1 in Georgia, 2 in Alabama and 1 in Virginia. In addition, there are 18 warehousing and distribution centers located in the manufacturing states, plus Texas and California. The manufacturing/warehousing and distribution centers aggregate a floor area of approximately 16,659,000 square feet. All of the facilities are owned except: (1) 2 locations totaling approximately 618,000 square feet, which are financed with Industrial Revenue Bonds; the properties are accounted for as "owned" but Development Authority holds title to property which will pass to the registrant upon retirement of Bonds; and (2) 1 location, totaling approximately 124,000 square feet, where the machinery and equipment is owned and the building is under a long-term lease. The registrant owns corporate administrative buildings in Eden, North Carolina, which contain approximately 96,000 square feet. The Company also owns one vacant office building in Eden which contains approximately 48,000 square feet and is currently for sale. The principal marketing headquarters for the bed and bath division and certain executive offices (totaling approximately 64,000 square feet) are located in New York City under long-term leases. All other properties owned or controlled by the registrant aggregate approximately 537,000 square feet and are used for miscellaneous support services or for sales and marketing. Plants and equipment of the registrant are considered to be in excellent condition; substantial capital expenditures for new plants, modernization and improvements have been made in recent years. The plants generally operate on either a three shift basis for a five-day week or a four shift basis for a seven-day week during 50 weeks a year except during periods of curtailment. In the opinion of the registrant, all plants and properties are adequately covered by insurance. Page 5 Item 3. Legal Proceedings The registrant is involved in various claims and lawsuits incidental to its business. In the opinion of the registrant based in part on the advice of legal counsel, however, the outcome of these suits will not have a material effect on the registrant's financial position. Item 4. Submission of Matters to a Vote of Security Holders (a). The Company solicitated written consents of stockholders in lieu of a special meeting on November 4, 1993. (b). Not applicable. (c). Holders of Common Stock (one vote per share) and Class B Common Stock (ten votes per share) voted through written consent on the following matters, each as described in detail in the Registrant's consent statement dated November 4, 1993. I. Amend the Registrant's Certificate of Incorporation to authorize 10,000,000 shares of undesignated preferred stock: Votes (thousands) Common Stock Class B Common Stock For 1,313 36,116 Against 1,436 12 Abstain 18 1 II. Authorize the issuance of up to 1,800,000 shares of preferred stock of the Registrant: Votes (thousands) Common Stock Class B Common Stock For 2,018 36,116 Against 732 12 Abstain 18 1 Page 6 Identification of Executive Officers of the Registrant Date from Which Officers Age at Have Served in Name 3/31/94 Positions Held Present Capacities James M. Fitzgibbons 59 Chairman of the Board Chairman of the Board and and Chief Executive Chief Executive Officer: 1990 Officer and Director Director: 1985 Charles G. Horn 54 President and Chief Chief Operating Officer: 1990 Operating Officer and President: 1987 Director Director: 1988 Chris L. Kametches 58 Senior Vice President Senior Vice President: 1990 Robert B. Dale 47 Vice President Vice President: 1989 Robert E. Dellinger 49 Vice President Vice President: 1989 M. Kenneth Doss 54 Vice President Vice President: 1988 and Secretary General Counsel: 1985 Secretary: 1986 Osborne L. Raines 53 Vice President Vice President: 1985 Thomas R. Staab 51 Vice President and Vice President: 1992 Chief Financial Officer Chief Financial Officer: 1994 Lawrence L. Mann 58 Treasurer Treasurer: 1979 Clifford D. Paulsen 50 Controller Controller: 1992 None of the executive officers are related by blood, marriage or adoption to any other executive officer of the registrant or any director or executive officer of a parent, subsidiary, or affiliate of the registrant. With the exception of Mr. Fitzgibbons each executive officer has been employed by the registrant for more than five years. Prior to becoming Chief Executive Officer and Chairman of the Board of Directors of the registrant on October 15, 1990, Mr. Fitzgibbons was President of Amoskeag Company and was previously an executive officer of Amoskeag Company for more than five years. Page 7 PART II Item 5. Market for the Registrant's Common Stock and Related Stockholder Matters Incorporated by reference from the market and dividend data section of the 1993 Annual Report to Shareowners, page 14. Item 6. Selected Financial Data Selected financial and statistical data for the years 1989 to 1993 appearing under the captions "Net sales", "Income (loss) from continuing operations", "Per share of common stock", "Total assets" and "Long-term obligations" are incorporated by reference from the 1993 Annual Report to Shareowners, page 32. Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations Incorporated by reference from the 1993 Annual Report to Shareowners, pages 11 through 14. Item 8. Consolidated Financial Statements and Supplementary Data Consolidated financial statements and supplementary data of the registrant are incorporated by reference from the 1993 Annual Report to Shareowners, pages 15 through 31. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosures None. Page 8 PART III Item 10. Directors, Executive Officers, Promoters and Control Persons of the Registrant Information regarding the Directors is incorporated herein by reference from the registrant's proxy statement for the annual meeting of shareowners to be held on May 16, 1994, pages 2 and 3. For information regarding the Executive Officers of the registrant, see Part I at page 7. Item 11. Executive Compensation Incorporated herein by reference from sections of the registrant's proxy statement for the annual meeting of shareowners to be held on May 16, 1994 entitled Compensation of Directors at page 7 and Executive Compensation, pages 7 through 10. Item 12. Security Ownership of Certain Beneficial Owners and Management Incorporated herein by reference from the Security Ownership section of the registrant's proxy statement for the annual meeting of shareowners to be held on May 16, 1994, pages 4 through 6. Item 13. Certain Relationships and Related Transactions Incorporated herein by reference from the registrant's proxy statement for the annual meeting of shareowners to be held May 16, 1994, pages 7 and 8, Executive Compensation. PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K (a) 1. and 2. Financial statements and financial statement schedules The financial statements and schedules listed in the accompanying index to financial statements are filed as part of this annual report. 3. Exhibits The exhibits listed as applicable on the accompanying Exhibit Index at page 17 are filed as part of this annual report. Exhibit numbers (10)1. through (10)12. represent management contracts or compensatory plans or arrangements required to be filed as an exhibit by Item 601 of Regulation S-K. (b) Reports on Form 8-K None. Page 9 FIELDCREST CANNON, INC. INDEX TO FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES (Item 14(a) 1 & 2) Page Numbers of the Annual report to Shareowners Consolidated statement of financial position at 18 December 31, 1993 and 1992 Consolidated statement of income and retained earnings 17 for each of the three years in the period ended December 31, 1993 Consolidated statement of cash flows for each of the 19 three years in the period ended December 31, 1993 Notes to consolidated financial statements 20-30 Report of independent auditors 31 Page Numbers to this Form 10-K Schedules for each of the three years in the period ended December 31, 1993: V - Consolidated plant and equipment 11 VI - Consolidated accumulated depreciation of 12 plant and equipment IX - Short-term borrowings 13 X - Supplementary income statement information 14 All other schedules are omitted because the required information is not applicable or is not present in amounts sufficient to require submission of the schedule, or because the information required is included in the financial statements and notes thereto. The consolidated financial statements listed in the above index which are included in the Annual Report to Shareowners of Fieldcrest Cannon, Inc. for the year ended December 31, 1993 are hereby incorporated by reference. With exception of the pages listed in the above index and the Items referred to in Part II, Items 5, 6, 7 and 8, the 1993 Annual Report to Shareowners is not to be deemed filed as part of this report. Page 10 FIELDCREST CANNON, INC. SCHEDULE V - CONSOLIDATED PLANT AND EQUIPMENT (In Thousands) Balance at Balance at Beginning of Additions Retirements Close of Classification Year at Cost or Sales Year Year Ended December 31, 1993: Land $ 8,408 $ 76 $ (2,506) $ 5,978 Buildings 230,491 3,299 (52,381) 181,409 Equipment 447,274 11,558 (92,499) 366,333 Plant Additions in Process 11,931 9,882 (3,106) 18,707 Total $698,104 $24,815 $(150,492) (1) $572,427 Year Ended December 31, 1992: Land $ 8,408 $ 24 $ (24) $ 8,408 Buildings 225,861 8,779 (4,149) 230,491 Equipment 434,723 23,547 (10,996) 447,274 Plant Additions in Process 19,199 (7,268) - 11,931 Total $688,191 $25,082 $(15,169) $698,104 Year Ended December 31, 1991: Land $ 8,555 $ 54 $ (201) $ 8,408 Buildings 224,923 6,031 (5,093) 225,861 Equipment 402,670 38,140 (6,087) 434,723 Plant Additions in Process 19,429 (230) - 19,199 Total $655,577 $43,995 $(11,381) $688,191 (1) In 1993 the Company sold its carpet and rug operations. Depreciation is provided on a straight-line basis on estimated useful lives; buildings - 15 to 33 years; equipment - 5 to 15 years. Page 11 FIELDCREST CANNON, INC. SCHEDULE VI - CONSOLIDATED ACCUMULATED DEPRECIATION OF PLANT AND EQUIPMENT (In Thousands) Balance at Additions Balance at Beginning of Charged Retirements Close of Classification Year to Income or Sales Year Year Ended December 31, 1993: Buildings $ 95,170 $ 8,945 $(20,183) $ 83,932 Equipment 230,502 25,093 (61,377) 194,218 Total $325,672 $34,038 $(81,560) (1) $278,150 Year Ended December 31, 1992: Buildings $ 88,206 $ 9,115 $ (2,151) $ 95,170 Equipment 211,799 27,901 (9,198) 230,502 Total $300,005 $37,016 $(11,349) $325,672 Year Ended December 31, 1991: Buildings $ 81,871 $ 9,015 $(2,680) $ 88,206 Equipment 190,104 27,136 (5,441) 211,799 Total $271,975 $36,151 $(8,121) $300,005 (1) In 1993 the Company sold its carpet and rug operations. Page 12 FIELDCREST CANNON, INC. SCHEDULE IX - SHORT-TERM BORROWINGS YEARS ENDED DECEMBER 31, 1993, 1992 AND 1991 (In Thousands) Maximum amount Average Weighted outstanding at amount average Balance at any month-end outstanding interest end of during the during the rate during period period period (2) the period (2) (1) Notes payable to lenders : 1993 $ -0- $174,550 $32,804 6.12% 1992 $ 14,056 $175,638 $57,312 6.46% 1991 $165,564 $165,564 $36,654 8.54% (1) Notes payable represent seasonal borrowing requirements during the year under the Company's revolving credit facility and during 1993 and 1992 bank borrowings to finance the purchase of raw cotton and wool. The revolving credit facility is also utilized for long-term financing. Effective May 6, 1992, the Company obtained a new revolving credit facility which allowed the Company to borrow up to $235 million through January 3, 1996. The Company elected to reduce the facility to $150 million from $235 million in November 1993 because of reduced borrowing requirements. The new facility replaced a $235 million bank term debt agreement that would have matured December 31, 1992. Accordingly, borrowings under the revolving credit facility were classified as long- term debt in 1993 and 1992 and as short-term debt in 1991. Interest rates on the revolving term debt were, at the Company's option, at the prime rate fixed by The First National Bank of Boston plus 1%, or at a Euromarket-based rate plus 2.5%. The average interest rate on the revolving term debt was 6.3% on December 31, 1993. (2) The average amount outstanding during the period was computed by averaging the month-end balances during the year. The weighted average interest rate was computed by dividing the interest expense by the average daily amount outstanding. Page 13 FIELDCREST CANNON, INC. SCHEDULE X - SUPPLEMENTARY INCOME STATEMENT INFORMATION YEARS ENDED DECEMBER 31, 1993, 1992 and 1991 (In Thousands) Charged to Costs and Expenses 1993 1992 1991 Advertising Costs $16,547 $17,652 $17,625 Maintenance and repairs $20,892 $19,555 $16,890 Depreciation and amortization of intangible assets, preoperating costs and similar deferrals (1) (1) (1) Taxes, other than payroll and income taxes (1) (1) (1) Royalties (1) (1) (1) (1) Less than 1% of total sales Page 14 SIGNATURES 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. FIELDCREST CANNON, INC. March 2, 1994 By: Charles G. Horn, President and Chief Operating Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report signed below by the following persons on behalf of the registrant and in the capacities on the dates indicated. March 2, 1994 James M. Fitzgibbons Chairman of the Board of Directors and Chief Executive Officer (Principal Executive Officer) March 2, 1994 Charles G. Horn, President and Chief Operating Officer and Director March 2, 1994 M. Kenneth Doss Vice President and Secretary March 2, 1994 Thomas R. Staab Vice President and Chief Financial Officer (Principal Financial Officer) March 2, 1994 Clifford D. Paulsen Controller (Principal Accounting Officer) March 2, 1994 Tom H. Barrett Director March 2, 1994 C. R. Charbonnier Director Page 15 March 2, 1994 William E. Ford Director March 2, 1994 John C. Harned Director March 2, 1994 S. Roger Horchow Director March 2, 1994 W. Duke Kimbrell Director March 2, 1994 C. J. Kjorlien Director Page 16 EXHIBIT INDEX TO ANNUAL REPORT ON FORM 10-K FOR FIELDCREST CANNON, INC. FOR THE YEAR ENDED DECEMBER 31, 1993 Page Number Exhibit or Incorporation Number Description by Reference to (3) 1. Restated Certificate of Incorporation, Exhibit 3-1 to the as amended to date. Registrant's Registration Statement on Form S-3 filed on February 18, 1994. 2. Amended and Restated By-Laws of the Registrant Exhibit 3-1 to Report on as amended to November 24, 1993. Form 8-K Filed on December 9, 1993. (4) 1. Rights Agreement, dated as of November 24, 1993, Exhibit 1 to the between the Registrant and The First National Registrant's Registration Bank of Boston, which includes as Exhibit A the Statement on Form 8-A Form of Rights Certificate of Designations, as filed December 3, 1993. Exhibit B the Form of Rights Certificate, and as Exhibit C the Summary of Rights to Purchase Preferred Stock. 2. Indenture dated as of March 15, 1987, relating to Exhibit 4.9 to the the Registrant's 6% Convertible Subordinated Registrant's Registration Debentures Due 2012 between the Registrant and Statement on Form S-3 Wachovia Bank and Trust Company, N.A., (No. 33-12436) filed on including the form of debenture. March 6, 1987. 3. Indenture dated as of June 1, 1992, relating to Exhibit 4.7 of the Senior Subordinated Debentures Due 2004, Amendment No. 1 to the between the Registrant and First Union National Registrant's Registration Bank, as Trustee, including the form of Statement on Form S-3 debenture. (No. 33-47348) filed on June 3, 1992. 4. Amended and Restated Revolving Credit 19 - 106 Agreement dated as of March 10, 1994 by and among the Registrant, The First National Bank of Boston as agent, Continental Bank N.A., Philadelphia National Bank, and First Union National Bank of North Carolina, as lead managers, and certain lenders. The registrant, by signing this Report, agrees to furnish the Securities and Exchange Commission upon its request a copy of any instrument which defines the rights of holders of long-term debt of the Registrant and all of its subsidiaries for which consolidated or unconsolidated financial statements are required to be filed, and which authorizes a total amount of securities not in excess of 10% of the total assets of the Registrant and its subsidiaries on a consolidated basis. Page 17 Page Number Exhibit or Incorporation Number Description by Reference to (10) 1. Amended and Restated Director Stock Option Exhibit A to the Plan of the Registrant approved by the Registrant's proxy stockholders of the Corporation on April 28, statement for the annual 1992. meeting of shareowners held on April 28, 1992. 2. Stock Option Agreement between the Registrant Exhibit 4.1 to the and James M. Fitzgibbons dated as of September Registrant's Registration 11, 1991. Statement on Form S-8 filed on December 23, 1991. 3. Employee Retention Agreement between Registrant Exhibit 10.2 to Report and James M. Fitzgibbons effective as of on Form 10-Q for the July 9, 1993. quarter ended September 30, 1993. 4. Employment Agreement between the Registrant Exhibit 10-2 to Report and Charles G. Horn dated as of January 1, on Form 10-K for fiscal 1988. year ending December 31, 1988. 5. Instrument of Amendment dated October 23, Exhibit 10-3 to Report 1989, between the Registrant and Charles G. on Form 10-K for fiscal Horn, amending Exhibit 10-4 above. year ending December 31, 1989. 6. Instrument of Amendment dated July 23, 1993 by Exhibit 10.1 to Report and between the Registrant and Charles G. Horn, on Form 10-Q for the amending the employment agreement between the quarter ended September Registrant and Charles G. Horn dated as of 30, 1993. January 1, 1988. 7. Employee Retention Agreement between the Exhibit 10.4 to Report Registrant and Chris L. Kametches effective on Form 10-Q for the as of July 9, 1993. quarter ended September 30, 1993. 8. Instrument of Amendment dated July 29, 1993 Exhibit 10.5 to Report between the Registrant and Chris L. Kametches, on Form 10-Q for the amending Exhibit 10.7 above. quarter ended September 30, 1993. 9. Employee Retention Agreement between the 107 - 128 Registrant and Robert E. Dellinger effective as of July 9, 1993. 10. Instrument of Amendment dated July 29, 1993 129 between the Registrant and Robert E. Dellinger, amending Exhibit 10.9 above. 11. Form of Employee Retention Agreement between Exhibit 10.6 to Report the Registrant and other executive officers of on Form 10-Q for the the Registrant effective as of July 9, 1993. quarter ended September 30, 1993. 12. Form of Instrument of Amendment dated July 29, Exhibit 10.7 to Report 1993 between the Registrant and other executive on Form 10-Q for the officers of the Registrant, amending Exhibit 10.11 quarter ended September above. 30, 1993. (11) Computation of Primary and Fully Diluted Net Income 130 - 132 (Loss) per Share. (13) 1993 Annual Report to Shareowners. 133 - 154 (21) Subsidiaries of the Registrant. 155 (23) Consent of independent auditors. 156 Page 18 SIGNATURES 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. FIELDCREST CANNON, INC. March 3, 1993 By: /s/ Charles G. Horn Charles G. Horn, President and Chief Operating Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report signed below by the following persons on behalf of the registrant and in the capacities on the dates indicated. /s/ James M. Fitzgibbons March 2, 1994 James M. Fitzgibbons Chairman of the Board of Directors and Chief Executive Officer (Principal Executive Officer) /s/ Charles G. Horn March 2, 1994 Charles G. Horn, President and Chief Operating Officer and Director /s/ M. Kenneth Doss March 2, 1994 M. Kenneth Doss Vice President and Secretary /s/ Thomas R. Staab March 2, 1994 Thomas R. Staab Vice President and Chief Financial Officer (Principal Financial Officer) /s/ Clifford D. Paulsen March 2, 1994 Clifford D. Paulsen Controller (Principal Accounting Officer) /s/ Tom H. Barrett March 2, 1994 Tom H. Barrett Director /s/ C. R. Charbonnier March 2, 1994 C. R. Charbonnier Director Page 15 /s/ William E. Ford March 2, 1994 William E. Ford Director /s/ John C. Harned March 2, 1994 John C. Harned Director /s/ S. Roger Horchow March 2, 1994 S. Roger Horchow Director /s/ W. Duke Kimbrell March 2, 1994 W. Duke Kimbrell Director /s/ C. J. Kjorlien March 2, 1994 C. J. Kjorlien Director Page 16