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, 1995 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.) One Lake Drive Kannapolis, NC 28081 (Address of principal (Zip Code) executive offices) Registrant's telephone number (704) 939-2000 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 $3.00 Series A Convertible Preferred Stock, $.01 Par Value The Nasdaq SmallCap Market 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 $163,006,852 as of March 1, 1996. NUMBER OF SHARES OUTSTANDING AT MARCH 1, 1996 Common Stock 8,954,426 DOCUMENTS INCORPORATED BY REFERENCE Part II incorporates information by reference from the annual report to shareowners for the year ended December 31, 1995. Part III incorporates information by reference from the proxy statement for the annual meeting of shareowners to be held on April 29, 1996. Total pages 121 Page 1 Exhibit Index page 13 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. 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 1995 nearly all of the registrant's total sales were comprised of home furnishings products. Approximately 93% of the Company's 1995 net sales were from sales of products carrying the registrant's principal brand names of "Fieldcrest," "Royal Velvet," "Charisma," "St. Marys," "Cannon," "Monticello," "Royal Family," "Caldwell" and "Sure Fit"; the remaining 7% were from sales of private label products. During 1995 the Company reorganized its New York operations and relocated sales, marketing and design personnel to Kannapolis, N.C. In December 1995, the Company announced the closing of two sheeting yarn plants and contracted to purchase yarn from outside vendors for a portion of its sheeting yarn requirements. In March 1996, the Company announced it would close a towel weaving plant and a towel yarn plant as part of the Company's ongoing consolidation effort to utilize assets more effectively. The combined annual cost reductions from the reorganization of the New York operations and a related early retirement program total $8 million. The closing of the four plants including outsourcing of sheeting yarn and consolidation of towel operations are expected to provide annual cost savings of $16 to $18 million. On November 24, 1993 a newly formed and wholly owned subsidiary of the Company 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 for 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 Company's common stock which was assigned a cost of $117.2 million after an allocation of $24.7 million to the net assets of Amoskeag. The operating assets of Amoskeag consisted primarily of the Bangor and Aroostook Railroad ("BAR") and certain real estate properties. During 1994 the BAR's operating income of $3 million was excluded from the Company's Page 2 consolidated income statement and $1.6 million of interest costs of the Company were allocated to the assets held for sale. On March 17, 1995 the Company sold the BAR for approximately $20 million of cash and $8 million of note receivables. 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. Domestic cotton merchants are the registrant's primary source of cotton, and domestic fiber producers are the registrant's primary source of synthetic fibers. 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 resulting from company-sponsored research and development, and others are obtained that are deemed advantageous to company operations. The Company has license agreements with Waverly, Adrienne Vittadini, Ellen Tracy and others. 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. Working Capital Items 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, 1995, the Company's five largest customers accounted for approximately 39% of net sales. Sales to one customer (Wal-Mart Stores and its affiliates) represented 16.6% of total sales of the Company. Although Page 3 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 1995. Order Backlog The registrant had normal unfilled order backlogs as of December 31, 1995 and 1994 amounting to approximately $76 million and $94 million, respectively. The majority of these unfilled orders are shipped during the first quarter of the subsequent fiscal year. The decrease in unfilled orders in 1995 compared to 1994 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, comforter 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 Page 4 a material effect upon the capital expenditures, earnings and competitive position of the registrant and its subsidiaries. Employees Total employment of the Company and its subsidiaries was 13,610 as of December 31, 1995. Approximately 31% of the Company's hourly employees are subject to collective bargaining agreements with the Union of Needle Trades, Industrial and Textile Employees ("UNITE") or the United Textile Workers of America and United Food and Commercial Workers International Union. Foreign Sales The registrant is not currently engaged in significant operations in foreign countries. Approximately 7% and 6% of the registrant's consolidated net sales were exported to foreign customers in 1995 and 1994, respectively. Item 2. Properties The registrant has 20 principal manufacturing plants, all located in the United States; 13 are in North Carolina, 1 in South Carolina, 1 in Georgia, 3 in Alabama, 1 in Pennsylvania and 1 in Virginia. In addition, there are 22 warehousing and distribution centers located in the manufacturing states, plus Texas. The manufacturing/ warehousing and distribution centers aggregate a floor area of approximately 17,393,000 square feet. All of the facilities are owned except: (1) 2 locations totaling approximately 618,000 square feet, title to which is held by the Development Authorities that issued the Industrial Development Bonds which were issued to finance the facilities; and (2) 7 locations, totaling approximately 795,000 square feet, where the machinery and equipment is owned and the buildings are under a long-term lease. Title to the facilities financed by Industrial Revenue Bonds as described above will be transferred to the registrant upon the retirement of such bonds. Such facilities therefore are accounted for as being owned by the registrant. The registrant owns office buildings in Kannapolis and Eden, North Carolina, which contain approximately 209,000 square feet. All other properties owned or controlled by the registrant aggregate approximately 584,000 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 or results of operations. Item 4. Submission of Matters to a Vote of Security Holders Not applicable. Page 6 Identification of Executive Officers of the Registrant Date from Which Officers Age at Have Served in Name 3/31/96 Positions Held Present Capacities James M. Fitzgibbons 61 Chairman of the Board Chairman of the Board and and Chief Executive Chief Executive Officer: 1990 Officer and Director Director: 1985 John M. Nevin 61 Executive Vice President Executive Vice President: 1995 Robert E. Dellinger 51 Vice President Vice President: 1989 M. Kenneth Doss 56 Vice President Vice President: 1988 and Secretary General Counsel: 1985 Secretary: 1986 Kevin M. Finlay 46 Vice President Vice President: 1993 Richard E. Reece 51 Vice President Vice President: 1996 Thomas R. Staab 53 Vice President and Vice President: 1992 Chief Financial Officer Chief Financial Officer: 1994 Gary R. Langford 34 Treasurer Treasurer: 1995 Clifford D. Paulsen 52 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 Messrs. Nevin and Langford, each executive officer has been employed by the registrant for more than five years. Prior to becoming Executive Vice President of the registrant on October 16, 1995, Mr. Nevin had been Senior Vice President of Strategic Services at James River Corporation during the last five years. Prior to joining the registrant in May, 1995, Mr. Langford had been Assistant Treasurer of AGCO Corporation since October 1990. 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 1995 Annual Report to Shareowners, page 25. Item 6. Selected Financial Data Selected financial and statistical data for the years 1991 to 1995 appearing in the line items "Net sales", "Income (loss) from continuing operations", "Per share of common stock: Primary income (loss) from continuing operations" and "Fully diluted income (loss)", "Total assets" and "Long-term debt" are incorporated by reference from the 1995 Annual Report to Shareowners, page 42. No cash dividends were declared on Common Stock for the five years in the period ended December 31, 1995. Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations Incorporated by reference from the 1995 Annual Report to Shareowners, pages 21 through 24. Item 8. Consolidated Financial Statements and Supplementary Data Incorporated by reference from the 1995 Annual Report to Shareowners, pages 25 through 41. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosures None. Page 8 PART III Item 10. Directors and Executive Officers 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 April 29, 1996, 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 April 29, 1996 entitled "Compensation of Directors", pages 6 and 7 and "Executive Compensation", pages 7 through 11. Item 12. Security Ownership of Certain Beneficial Owners and Management Incorporated herein by reference from the section of the registrant's proxy statement for the annual meeting of shareowners to be held on April 29, 1996 entitled "Security Ownership", 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 April 29, 1996, entitled "Executive Compensation", pages 7 and 8. 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)14. 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 27 December 31, 1995 and 1994 Consolidated statement of operations and retained 26 earnings for each of the three years in the period ended December 31, 1995 Consolidated statement of cash flows for each of the 28 three years in the period ended December 31, 1995 Notes to consolidated financial statements 29-40 Report of independent auditors 41 No schedules are filed 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, 1995 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 1995 Annual Report to Shareowners is not to be deemed filed as part of this report. Page 10 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 12, 1996 By:/s/ James M. Fitzgibbons James M. Fitzgibbons, Chairman of the Board of Directors and Chief Executive Officer (Principal Executive 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 12, 1996 James M. Fitzgibbons, Chairman of the Board of Directors and Chief Executive Officer (Principal Executive Officer) /s/ M. Kenneth Doss March 12, 1996 M. Kenneth Doss Vice President and Secretary /s/ Thomas R. Staab March 12, 1996 Thomas R. Staab Vice President and Chief Financial Officer (Principal Financial Officer) /s/ Clifford D. Paulsen March 12, 1996 Clifford D. Paulsen Controller (Principal Accounting Officer) /s/ Tom H. Barrett March 12, 1996 Tom H. Barrett Director Page 11 /s/ William E. Ford March 12, 1996 William E. Ford Director /s/ John C. Harned March 12, 1996 John C. Harned Director /s/ Noah T. Herndon March 12, 1996 Noah T. Herndon Director /s/ S. Roger Horchow March 12, 1996 S. Roger Horchow Director /s/ W. Duke Kimbrell March 12, 1996 W. Duke Kimbrell Director /s/ C. J. Kjorlien March 12, 1996 C. J. Kjorlien Director /s/ Alexandra Stoddard March 12, 1996 Alexandra Stoddard Director Page 12 EXHIBIT INDEX TO ANNUAL REPORT ON FORM 10-K FOR FIELDCREST CANNON, INC. FOR THE YEAR ENDED DECEMBER 31, 1995 Page Number Exhibit or Incorporation Number Description by Reference to (3) 1. Restated Certificate of Incorporation, Registrant's Registration Exhibit 3-1 to the as amended to date. 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 filed December 3, 1993. Exhibit A the Statement on Form 8-A Form of Rights Certificate of Designations, as 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 Exhibit 4-4 to Report Agreement dated as of March 10, 1994 by and on Form 10-K for among the Registrant, The First National Bank fiscal year ending of Boston as agent, Continental Bank N.A., December 31, 1993. Philadelphia National Bank, and First Union National Bank of North Carolina, as lead managers, and certain lenders. 5. First Amendment to the Restated Revolving Exhibit 4-5 to Report on Credit Agreement dated as of March 10, 1994 by Form 10-K for fiscal year and among the Registrant, The First National ending December 31, 1994. 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. Page 13 6. Second Amendment to the Restated Revolving Exhibit 4-6 to Report on Credit Agreement dated as of March 10, 1994 by Form 10-K for fiscal year and among the Registrant, The First National ending December 31, 1994. 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. 7. Third Amendment to the Restated Revolving Exhibit 4-7 to Report on Credit Agreement dated as of March 10, 1994 by Form 10-K for fiscal year and among the Registrant, The First National ending December 31, 1994. 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. 8. Fourth Amendment to the Restated Revolving 17 - 29 Credit Agreement dated as of December 29, 1995 by and among the Registrant, The First National Bank of Boston as agent, Bank of America Illinois (formerly known as Continental Bank NA), Corestates Bank, NA (formerly known as Philadelphia National Bank, and First Union National Bank of North Carolina, as lead manager, 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 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. Employee Retention Agreement between the Exhibit 10.9 to Report Registrant and Robert E. Dellinger effective on Form 10-K for fiscal as of July 9, 1993. year ending December 31, 1993. *5. Instrument of Amendment dated July 29, 1993 Exhibit 10.10 to Report between the Registrant and Robert E. Dellinger, on Form 10-K for fiscal amending Exhibit 10.4 above. year ending December 31, 1993. *6. Employee Retention Agreement between the 30 - 50 Registrant and Kevin M. Finlay effective as of July 9, 1993. *7. Instrument of Amendment dated July 29, 1993 51 between the Registrant and Kevin M. Finlay amending Exhibit 10.6 above. *8. Employee Retention Agreement between the 52 - 72 Registrant and Thomas R. Staab effective as of July 9, 1993. *9. Instrument of Amendment dated July 29, 1993 73 between the Registrant and Thomas R. Staab amending Exhibit 10.6 above. *10. Employee Retention Agreement between the 74 - 94 Registrant and M. Kenneth Doss effective as of July 9, 1993. ----------- *Represents a management contract or compensatory plan or arrangement required to be filed as an exhibit pursuant to Item 14(c) of this report. Page 15 *11. Instrument of Amendment dated July 29, 1993 95 between the Registrant and M. Kenneth Doss, amending Exhibit 10.6 above. *12. 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. *13. 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 quarter ended September 10.12 above. 30, 1993. *14. 1995 Employee Stock Option Plan of Fieldcrest Exhibit 4.1 of Registrant's Cannon, Inc. Registration Statement of Form S-8 filed on May 8, 1995. (11) Computation of Primary and Fully Diluted Net Income 96 - 97 (Loss) per Share. (13) 1995 Annual Report to Shareowners. 98 - 119 (21) Subsidiaries of the Registrant. 120 (23) Consent of independent auditors. 121 ----------- *Represents a management contract or compensatory plan or arrangement required to be filed as an exhibit pursuant to Item 14(c) of this report.