FORM 10-Q
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
[X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934
[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM ____ TO ____
FOR THE QUARTER ENDED December 31, 1999 Commission file number 333-71213
MINNESOTA CORN PROCESSORS, LLC
(Exact name of registrant as specified in its charter)
MINNESOTA 41-1928467
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
901 NORTH HIGHWAY 59
MARSHALL, MINNESOTA 56258
(Address of principal executive offices)
(Zip Code)
(507) 537-2676
(Registrant's telephone number, including area code)
As of December 31, 1999, one Unit of the Registrant's LLC Units was outstanding.
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 ___ No _X_
<PAGE>
Preliminary Statement: A registration statement on Form S-4 with respect to the
registrant's securities was declared effective on December 23, 1999. Until
consummation of the merger transaction to which the S-4 relates, the registrant
has no operations or assets.
PART I - FINANCIAL INFORMATION
ITEM 1. FINANCIAL STATEMENTS.
MINNESOTA CORN PROCESSORS LLC BALANCE SHEET
DECEMBER 31, 1999
-----------------
CURRENT ASSETS: -0-
INVESTMENTS AND OTHER ASSETS: -0-
PROPERTY AND EQUIPMENT: -0-
TOTAL ASSETS: -0-
LIABILITIES AND MEMBER EQUITIES
CURRENT LIABILITIES: -0-
LONG-TERM DEBT -0-
DEFERRED COMPENSATION -0-
DEFERRED INCOME TAXES -0-
TOTAL LIABILITIES: -0-
MEMBER EQUITIES: -0-
TOTAL LIABILITIES AND MEMBER
EQUITIES: -0-
<PAGE>
MINNESOTA CORN PROCESSORS LLC STATEMENT OF OPERATIONS
YEAR ENDED
DECEMBER 31
1999
-----------
NET SALES, STORAGE, AND
HANDLING CHARGES: -0-
COST OF GOODS: -0-
SELLING, GENERAL, AND
ADMINISTRATIVE EXPENSES: -0-
OTHER INCOME (EXPENSE): -0-
PROVISION FOR INCOME TAXES: -0-
NET INCOME (LOSS): -0-
ALLOCATION OF NET INCOME
(LOSS): -0-
MINNESOTA CORN PROCESSORS LLC STATEMENT OF EQUITIES
TOTAL
---------
BALANCE, DECEMBER 31, 1999: -0-
ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
OF OPERATIONS.
N/A
ITEM 3. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK.
N/A
<PAGE>
PART II - OTHER INFORMATION
ITEM 1. LEGAL PROCEEDINGS.
N/A
ITEM 2. CHANGES IN SECURITIES AND USE OF PROCEEDS.
N/A
ITEM 3. DEFAULTS UPON SENIOR SECURITIES.
N/A
ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
N/A
ITEM 5. OTHER INFORMATION.
N/A
ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K.
N/A
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Registrant has duly caused this amended report to be signed on its behalf by the
undersigned thereunto duly authorized.
MINNESOTA CORN PROCESSORS, LLC
Date February 7, 2000 /s/ L. Daniel Thompson
-----------------------------
L. Daniel Thompson, Chief Executive Officer
(Principal Executive Officer)
Date February 7, 2000 /s/ Daniel H. Stacken
-----------------------------
Daniel H. Stacken, Chief Financial Officer
(Chief Accounting Officer)