SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.
20549
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-8
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933
CONE MILLS CORPORATION
(Exact Name of Issuer as specified in its charter)
North Carolina 56-0367025
(State or other jurisdiction (I.R.S. Employer
of incorporation or organization) Identification No.)
1201 Maple Street
Greensboro, North Carolina 27405
(Address of Principal Executive Offices) (Zip Code)
CONE MILLS CORPORATION
EMPLOYEE EQUITY PLAN
(Full title of the plan)
TERRY L. WEATHERFORD, SECRETARY
Cone Mills Corporation
1201 Maple Street
Greensboro, North Carolina 27405
(Name and Address of agent for service)
(919) 379-6220
(Telephone Number, including area code, of agent for service)
This Post-effective Amendment to this Registration Statement
shall become effective upon the date of filing pursuant to Rule
464 promulgated under the Securities Act of 1933, as amended.
<PAGE>
This post-effective amendment to this Registration Statement on
Form S-8 (No. 33-51951) is being filed by Cone Mills Corporation
(the "Registrant") and the Registrant's Employee Equity Plan (the
"Plan") to include the signature page of the Plan that was
inadvertantly omitted from the original filing and to add a power
of attorney for the Registrant's directors. The Registration
Statement covers 400,000 shares of the Common Stock, par value $.10
per share, (the "Common Stock") of the Registrant that the Plan may
purchase and an indeterminate amount of interests to be offered or
sold pursuant to the Plan.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933,
the registrant certifies that it has reasonable grounds to believe
that it meets all of the requirements for filing on Form S-8 and
has duly caused this registration statement to be signed on its
behalf by the undersigned, thereunto duly authorized, in the City
of Greensboro, State of North Carolina, on July 12, 1994.
CONE MILLS CORPORATION
By: /s/ J. Patrick Danahy
J. Patrick Danahy
President and Chief
Executive Officer
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose
signature appears below hereby constitutes and appoints J. Patrick
Danahy and John L. Bakane, and each of them (with full power to
each of them to act alone), his or her true and lawful attorneys
in fact and agents for him or her and on his or her behalf and in
his or her name, place and stead, in any and all capacities, to
sign any and all amendments (including post-effective amendments)
to this registration statement, and to file the same, with
exhibits and any and all other documents filed with respect
thereto, with the Securities and Exchange Commission (or any other
governmental or regulatory authority), granting unto said
attorneys, and each of them, full power and authority to do and to
perform each and every act and thing requisite and necessary to be
done in and about the premises in order to effectuate the same as
fully to all intents and purposes as he or she might or could do
if personally present, hereby ratifying and confirming all that
said attorneys in fact and agents, or any of them, may lawfully do
or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933,
this registration statement has been signed by the following
persons in the capacities and on the dates indicated.
Signature Title Date
/s/ Dewey L. Trogdon Chairman of the Board July 12, 1994
(Dewey L. Trogdon)
/s/ J. Patrick Danahy Director, President and July 12, 1994
(J. Patrick Danahy) Chief Executive Officer
(Principal Executive Officer)
<PAGE>
Signature Title Date
/s/ John L. Bakane Director, Vice President July 12, 1994
(John L. Bakane) and Chief Financial Officer
(Principal Financial Officer)
/s/ Richard S. Vetack Director July 12, 1994
(Richard S. Vetack)
/s/ Bud W. Willis III Director July 12, 1994
(Bud W. Willis III)
/s/ Doris R. Bray Director July 12, 1994
(Doris R. Bray)
/s/ Leslie W. Gaulden Director July 12, 1994
(Leslie W. Gaulden)
/s/ Jeanette C. Kimmel Director July 12, 1994
(Jeanette C. Kimmel)
/s/ Charles M. Reid Director July 12, 1994
(Charles M. Reid)
/s/ John W. Rosenblum Director July 12, 1994
(John W. Rosenblum)
/s/ J. D. Holder Controller (Principal July 12, 1994
(J. D. Holder) Accounting Officer)
<PAGE>
Pursuant to the requirements of the Securities Act of 1933,
the Cone Mills Employee Equity Plan has duly caused this
registration statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Greensboro,
State of North Carolina, on July 12, 1994.
CONE MILLS EMPLOYEE EQUITY PLAN
By: /s/Terry L. Weatherford
Terry L. Weatherford, Member
of Advisory Committee
By: /s/James S. Butner
James S. Butner, Member
of Advisory Committee