CONE MILLS CORP
10-K/A, 1996-03-29
BROADWOVEN FABRIC MILLS, COTTON
Previous: CONE MILLS CORP, 10-K, 1996-03-29
Next: CONSOLIDATED EDISON CO OF NEW YORK INC, 10-K, 1996-03-29



                                                                  Page 

            UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                        Washington, D. C.  20549

                                FORM 10-K-A
(Mark One)
   [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 Number  1-3634 

                        CONE MILLS CORPORATION                        
         (exact name of registrant as specified in its charter)

   North Carolina                                   56-0367025      
(State or other jurisdiction of                    (I.R.S. Employer
 incorporation or organization)                    Identification No.)

3101 North Elm Street, Greensboro, N. C.            27408           
(Address of principal executive offices)           (Zip Code)

Registrant's telephone number, including area code:  910-379-6220

Securities registered pursuant to Section 12(b) of the Act:
                                            Name of each exchange
     Title of each class                     on which registered  
 Common Stock, $ .10 par value              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 (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   

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 this Form 10-K or any
amendment to this Form 10-K.  [  ]

Aggregate market value of voting stock held by nonaffiliates of the
registrant as of February 29, 1996:  $ 294,420,046.

Number of shares of common stock outstanding as of February 29, 1996: 
27,381,933 shares.

Documents incorporated by reference:  Portions of 1995 Annual Report to
Shareholders, Part II, Items 6, 7 & 8;  Proxy Statement for Annual Meeting
to be held May 14, 1996, Part III, Items 10, 11, 12 and 13 of this report.

Index to Exhibits - pages 33-44
<PAGE>

FORM 10-K                                             Page 266

                               SIGNATURES

      Pursuant to the requirements of Section 13 or 15(d) of
the Securities Exchange Act of 1934, the registrant had duly
caused this report to be signed on its behalf by the
undersigned, thereunto duly authorized.

                                    CONE MILLS CORPORATION

Date:  March 29, 1996               By:  /s/ J. Patrick Danahy  
                                          J.Patrick Danahy
                                          President and Chief 
                                          Executive Officer


      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 and on the dates indicated.


     Signature                    Title                    Date     


/s/Dewey L. Trogdon         Chairman of the            March 29, 1996
(Dewey L. Trogdon)          Board


/s/ J. Patrick Danahy       Director, President        March 29, 1996
(J. Patrick Danahy)         and Chief Executive
                            Officer (Principal
                            Executive Officer)


/s/ John L. Bakane          Director,                  March 29, 1996
(John L. Bakane)            Executive Vice
                            President and Chief
                            Financial Officer
                            (Principal Financial
                             Officer)


/s/ Doris R. Bray           Director                   March 29, 1996
(Doris R. Bray)

<PAGE>
FORM 10-K                                                   Page 267


    Signature                 Title                        Date      




/s/ Leslie W. Gaulden       Director                   March 29, 1996
(Leslie W. Gaulden)



/s/ Jeanette C. Kimmel      Director                   March 29, 1996
(Jeanette C. Kimmel)



/s/ Charles M. Reid         Director                   March 29, 1996
(Charles M. Reid)



/s/ John W. Rosenblum       Director                   March 29, 1996
(John W. Rosenblum)



/s/ Richard S. Vetack       Director                   March 29, 1996
(Richard S. Vetack)



/s/ Bud W. Willis III       Director                   March 29, 1996
(Bud W. Willis III)



/s/ J. D. Holder            Controller                 March 29, 1996
(J. D. Holder)              (Principal Accounting
                             Officer)                 




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission