CONE MILLS CORP
10-Q, 2000-05-15
BROADWOVEN FABRIC MILLS, COTTON
Previous: CT COMMUNICATIONS INC /NC, 10-Q, 2000-05-15
Next: CONE MILLS CORP, S-8, 2000-05-15



                                                        Page 1 of 58
                                                Index to Exhibits - Pages 17-28


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

                                 FORM 10-Q


(Mark One)
[ X ]             QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                  THE SECURITIES EXCHANGE ACT OF 1934

For the quarterly period ended April 2, 2000

                                    OR

[   ]             TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                      SECURITIES EXCHANGE ACT OF 1934

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, North Carolina          27408
(Address of principal executive offices)                   (Zip Code)

                                336.379.6220
             (Registrant's telephone number, including area code)

     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

Number of shares of common stock outstanding as of April 28, 2000:
25,479,717 shares.
                                          1
<PAGE>
                            CONE MILLS CORPORATION

                                    INDEX

                                                                      Page
                                                                     Number

PART I.  FINANCIAL INFORMATION.

Item 1.  Financial Statements

         Consolidated Condensed Statements of Operations
         Thirteen weeks ended April 2, 2000 and April 4, 1999
         (Unaudited)..................................................... 3

         Consolidated Condensed Balance Sheets
         April 2, 2000 and April 4, 1999 (Unaudited)
         and January 2, 2000..............................................4

         Consolidated Condensed Statements of Cash Flows
         Thirteen weeks ended April 2, 2000 and April 4, 1999
         (Unaudited) .....................................................5

         Notes to Consolidated Condensed Financial Statements
         (Unaudited) .....................................................6

Item 2.  Management's Discussion and Analysis of
         Financial Condition and Results of Operations...................11

Item 3.  Quantitative and Qualitative Disclosures about Market
         Risk  ..........................................................15


PART II. OTHER INFORMATION

Item 1.  Legal Proceedings...............................................15
Item 6.  Exhibits and Reports on Form 8-K................................16

                                        2
<PAGE>
                                     CONE MILLS CORPORATION AND SUBSIDIARIES
                                 CONSOLIDATED CONDENSED STATEMENTS OF OPERATIONS
                                      (in thousands, except per share data)
<TABLE>
<S>                                                                             <C>                <C>
                                                                                    Thirteen          Thirteen
                                                                                  Weeks Ended        Weeks Ended
                                                                                 April 2, 2000      April 4, 1999
- -------------------------------------------------------------------------------------------------------------------
                                                                                  (Unaudited)        (Unaudited)

Net Sales                                                                              $ 141,677         $ 157,257

Cost of Goods Sold                                                                       124,576           141,914
                                                                                -----------------------------------

Gross Profit                                                                              17,101            15,343

Selling and Administrative                                                                13,426            13,305
Restructuring and Impairment of Assets                                                      (332)           12,917
                                                                                -----------------------------------

Income (Loss) from Operations                                                              4,007           (10,879)
                                                                                -----------------------------------

Other Income (Expense)
    Interest income                                                                          370               430
    Interest expense                                                                      (4,671)           (3,640)
    Other expense                                                                           (807)                -
                                                                                -----------------------------------

                                                                                          (5,108)           (3,210)
                                                                                -----------------------------------

Loss before Income Tax Benefit, Equity in Earnings of
    Unconsolidated Affiliate and Cumulative Effect of
    Accounting Change                                                                     (1,101)          (14,089)
Income Tax Benefit                                                                          (374)           (4,790)
                                                                                -----------------------------------

Loss before Equity in Earnings of Unconsolidated Affiliate
    and Cumulative Effect of Accounting Change                                              (727)           (9,299)
Equity in Earnings of Unconsolidated Affiliate                                               450               867
                                                                                -----------------------------------

Loss before Cumulative Effect of Accounting Change                                          (277)           (8,432)

Cumulative Effect of Accounting Change                                                         -            (1,038)
                                                                                -----------------------------------

Net Loss                                                                                  $ (277)         $ (9,470)
                                                                                -----------------------------------

Loss Available to Common Shareholders
    Loss before Cumulative Effect of Accounting Change                                    $ (984)         $ (9,152)
    Cumulative Effect of Accounting Change                                                     -            (1,038)
                                                                                -----------------------------------

    Net Loss                                                                              $ (984)        $ (10,190)
                                                                                -----------------------------------

Loss Per Share - Basic and Diluted
    Loss before Cumulative Effect of Accounting Change                                   $ (0.04)          $ (0.36)
    Cumulative Effect of Accounting Change                                                     -             (0.04)
                                                                                -----------------------------------

    Net Loss                                                                             $ (0.04)          $ (0.40)
                                                                                -----------------------------------

Weighted-Average Common Shares Outstanding
    Basic and Diluted                                                                     25,480            25,431
                                                                                -----------------------------------
</TABLE>
See Notes to Consolidated Condensed Financial Statements.
                                               3
<PAGE>
                                     CONE MILLS CORPORATION AND SUBSIDIARIES
                                      CONSOLIDATED CONDENSED BALANCE SHEETS
                                 (in thousands, except share and par value data)
<TABLE>
<S>                                                                <C>                <C>               <C>
                                                                     April 2,           April 4,         January 2,
                                                                       2000               1999              2000
- -------------------------------------------------------------------------------------------------------------------
                                                                   (Unaudited)        (Unaudited)          (Note)

ASSETS
    Current Assets
      Cash                                                            $ 1,025            $ 1,883           $ 1,267
      Accounts receivable, less allowances of $5,050;
         1999, $3,300 and $5,050                                       60,589             21,765            47,531
      Subordinated note receivable                                          -             30,025                 -
      Inventories                                                     116,892            132,912           110,613
      Other current assets                                              7,167             14,625             6,149
                                                              -----------------------------------------------------

         Total CurrentuAssetsAssets                                   185,673            201,210           165,560

    Investments in Unconsolidated Affiliates                           47,843             45,318            46,815
    Other Assets                                                       38,118             36,127            38,964
    Property, Plant and Equipment                                     215,674            230,211           221,458
                                                              -----------------------------------------------------

                                                                    $ 487,308          $ 512,866         $ 472,797
                                                              -----------------------------------------------------

LIABILITIES AND STOCKHOLDERS' EQUITY
    Current Liabilities
      Notes payable                                                 $       -          $   4,000         $       -
      Current maturities of long-term debt                             80,714             10,714            79,714
      Accounts payable                                                 47,982             41,154            26,849
      Sundry accounts payable and accrued liabilities                  25,965             43,042            33,866
      Deferred income taxes                                            12,091             18,115             9,894
                                                              -----------------------------------------------------

         Total Current Liabilities                                    166,752            117,025           150,323

    Long-Term Debt                                                    119,227            181,497           119,115
    Deferred Income Taxes                                              33,289             30,241            33,916
    Other Liabilities                                                  11,850             11,651            11,958

    Stockholders' Equity
      Class A preferred stock - $100 par value; authorized
         1,500,000 shares; issued and outstanding 373,660
         shares; 1999, 411,916 shares and 355,635 shares               37,366             41,192            35,564
      Class B preferred stock - no par value; authorized
         5,000,000psharesPlant and Equipment-Net                            -                  -                 -
      Common stock - $.10 par value; authorized 42,700,000
         shares; issued and outstanding 25,479,717 shares;
         1999, 25,431,233 shares and 25,479,717 shares                  2,548              2,543             2,548
      Capital in excess of par                                         57,435             57,256            57,435
      Retained earnings                                                67,594             80,494            70,776
      Deferred compensation - restricted stock                           (236)              (533)             (321)
      Accumulated other comprehensive loss, currency
         translation adjustment                                        (8,517)            (8,500)           (8,517)
                                                              -----------------------------------------------------

         Total Stockholders' Equity                                   156,190            172,452           157,485
                                                              -----------------------------------------------------

                                                                    $ 487,308          $ 512,866         $ 472,797
                                                              -----------------------------------------------------
</TABLE>
Note:  The balance sheet at January 2, 2000,  has been derived from
      the financial statements at that date.

See Notes to Consolidated Condensed Financial Statements.
                                                4
<PAGE>
                                     CONE MILLS CORPORATION AND SUBSIDIARIES
                                 CONSOLIDATED CONDENSED STATEMENTS OF CASH FLOWS
                                                  (in thousands)
<TABLE>
<S>                                                                             <C>                <C>
                                                                                    Thirteen           Thirteen
                                                                                   Weeks Ended       Weeks Ended
                                                                                 April 2, 2000      April 4, 1999
- -------------------------------------------------------------------------------------------------------------------
                                                                                   (Unaudited)       (Unaudited)

CASH PROVIDED BY (USED IN) OPERATIONS                                                 $ 1,571         $ (19,542)
                                                                                -----------------------------------
                                                                                -----------------------------------

INVESTING
    Investments in unconsolidated affiliates                                             (578)                -
    Proceeds from sale of property, plant and equipment                                 1,815               450
    Capital expenditures                                                               (1,025)           (1,420)
                                                                                -----------------------------------

      Cash provided by (used in) investing                                                212              (970)
                                                                                -----------------------------------

FINANCING
    Net borrowings under line of credit agreements                                      1,000             3,000
    Decrease in checks issued in excess of deposits                                    (1,922)           (1,206)
    Proceeds from long-term debt borrowings                                                 -            20,000
    Dividends paid - Class A Preferred                                                    (60)              (38)
    Redemption of Class A Preferred stock                                              (1,043)                -
                                                                                -----------------------------------

      Cash provided by (used in) financing                                             (2,025)           21,756
                                                                                -----------------------------------

      Net change in cash                                                                 (242)            1,244

Cash at Beginning of Period                                                             1,267               639
                                                                                -----------------------------------

Cash at End of Period                                                                 $ 1,025           $ 1,883
                                                                                -----------------------------------

Supplemental Disclosures of Additional Cash Flow Information:
Cash payments for:
    Interest                                                                          $ 7,573           $ 6,271
                                                                                -----------------------------------
    Income taxes, net of refunds                                                      $  (408)          $    30
                                                                                -----------------------------------

Supplemental Schedule of Noncash Financing Activities:
    Stock dividend - Class A Preferred Stock                                          $ 2,845           $ 2,797

</TABLE>
See Notes to Consolidated Condensed Financial Statements.
                                           5
<PAGE>
                   CONE MILLS CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED CONDENSED FINANCIAL STATEMENTS

Note 1.  Basis of Financial Statement Preparation

     The Cone Mills Corporation (the "Company") consolidated condensed financial
statements for April 2, 2000 and April 4, 1999 are unaudited, but in the opinion
of  management  reflect  all  adjustments   necessary  to  present  fairly  the
consolidated condensed balance sheets of Cone Mills Corporation and Subsidiaries
at April  2,  2000,  April  4,  1999,  and  January  2,  2000,  and the  related
consolidated  condensed statements of operations and cash flows for the thirteen
weeks ended  April 2, 2000 and April 4, 1999.  All  adjustments  are of a normal
recurring nature.  The results are not necessarily  indicative of the results to
be expected for the full year.

     These statements  should be read in conjunction with the audited  financial
statements  and related notes  included in the  Company's  annual report on Form
10-K for fiscal  year  1999.Inventories  are stated at the lower of cost or
market.  The last-in,  first-out (LIFO) method is used to determine cost of most
domestically  produced  goods.  The first-in,  first-out  (FIFO) or average cost
methods are used to determine cost of all other inventories. Because amounts for
inventories  under  the LIFO  method  are based on an  annual  determination  of
quantities as of the  year-end,  the  inventories  at April 2, 2000 and April 4,
1999  and  related  consolidated  condensed  statements  of  operations  for the
thirteen weeks then ended are based on certain estimates  relating to quantities
and cost as of the end of the fiscal year.

Note 2.  Inventories

(in thousands)                         4/2/00         4/4/99         1/2/00

Greige and finished goods            $  80,286      $ 100,206       $  78,973
Work in process                          5,263          9,162           4,821
Raw materials                           20,418         13,184          15,523
Supplies and other                      10,925         10,360          11,296
                                     $ 116,892      $ 132,912       $ 110,613
                                            6
<PAGE>
Note 3.  Long-Term Debt

(in thousands)                         4/2/00         4/4/99         1/2/00

Senior Note                          $  32,144      $  42,858       $  32,144
Revolving Credit Agreement              70,000         52,000          69,000
8 1/8% Debentures                       97,797         97,353          97,685
                                       199,941        192,211         198,829
Less current maturities                 80,714         10,714          79,714
                                     $ 119,227      $ 181,497       $ 119,115

Note 4.  Class A Preferred Stock

     On February 11,  2000,  the Company  declared a 8.0% stock  dividend on the
Company's  Class A  Preferred  Stock,  which  was paid on March  31,  2000.  The
dividend was charged to retained  earnings in the amount of  approximately  $2.8
million.

Note 5.  Depreciation and Amortization

     The following table presents  depreciation and amortization included in the
consolidated condensed statements of operations.

(in thousands)                              Thirteen           Thirteen
                                          Weeks Ended         Weeks Ended
                                             4/2/00             4/4/99
Depreciation                                $ 5,966            $ 7,190
Amortization                                    454                452
                                            $ 6,420            $ 7,642
                                       7
<PAGE>
Note 6. Loss Per Share

     The following  table sets forth the  computation  of basic and diluted loss
per common share ("EPS").

(in thousands, except                           Thirteen       Thirteen
  per share data)                              Weeks Ended    Weeks Ended
                                                  4/2/00        4/4/99
Loss before cumulative effect of
  accounting change                             $ (  277)    $ ( 8,432)
Preferred stock dividends                         (  707)      (   720)
Loss before cumulative effect of accounting
  change available to common shareholders         (  984)      ( 9,152)
Cumulative effect of accounting change                 -       ( 1,038)

Basic EPS - loss available to common
  shareholders                                    (  984)      (10,190)
Effect of dilutive securities                          -             -
Diluted EPS - loss available to common
  shareholders after assumed conversions        $ (  984)    $ (10,190)

Determination of shares:
Basic EPS - weighted-average shares               25,480        25,431
Effect of dilutive securities                          -             -

Diluted EPS - adjusted weighted-average
  shares after assumed conversions                25,480        25,431

Loss per share - basic and diluted
  Loss before cumulative effect of
    accounting change                           $ ( .04)     $  ( .36)
  Cumulative effect of accounting change              -         ( .04)
  Net loss                                      $ ( .04)     $  ( .40)

Common stock options  outstanding at April 2, 2000 and April 4, 1999,  were
not included in the computation of diluted loss per share because to do so would
have been antidilutive.

Note 7.  Segment Information

The  Company has three  principal  business  segments  which are based upon
organizational  structure:  1) denim and khaki; 2) commission finishing;  and 3)
decorative fabrics. The Company ceased manufacturing yarn-dyed products in 1999.
                                          8
<PAGE>
Operating income (loss) for each segment is total revenue less operating
expenses applicable to the segment. Intersegment revenue relates to the
commission finishing segment. Equity in earnings of unconsolidated
affiliate is included in the denim and khaki segment. Restructuring and
impairment of assets, unallocated expenses, interest, income tax benefits
and cumulative effect of accounting change are not included in segment
operating income (loss).

Net sales and income (loss) from  operations  for the  Company's  operating
segments are as follows:

(in thousands)                                  Thirteen       Thirteen
                                              Weeks Ended     Weeks Ended
                                                4/2/00          4/4/99
Net Sales
Denim and Khaki                               $ 104,262        $ 112,635
Commission Finishing                             20,803           25,838
Decorative Fabrics                               19,549           16,585
Yarn-Dyed Products                                   10            7,506
Other                                               283              472
                                                144,907          163,036
Less Intersegment Sales                           3,230            5,779
                                              $ 141,677        $ 157,257
Income (Loss) from Operations
Denim and Khaki                               $   5,336        $   9,316
Commission Finishing                            (   839)         ( 1,956)
Decorative Fabrics                              (   216)             504
Yarn-Dyed Products                              (    60)         ( 3,277)
Other                                               692          (   229)
Unallocated Expenses                            (   788)         ( 1,453)
                                                  4,125            2,905
Restructuring and Impairment of Assets              332          (12,917)
                                                  4,457          (10,012)
Less Equity in Earnings of
  Unconsolidated Affiliate                          450              867
                                                  4,007          (10,879)
Other Expense, Net                              ( 5,108)         ( 3,210)

Loss before Income Tax Benefit,
  Equity in Earnings of Unconsolidated
  Affiliate and Cumulative Effect of
  Accounting Change                           $ ( 1,101)       $ (14,089)
                                          9
<PAGE>
Note 8.  Comprehensive Loss

     Comprehensive  loss is the total of net loss and other  changes  in equity,
except those resulting from investments by owners and distribution to owners not
reflected in net loss. Total comprehensive loss for the periods was as follows:

(in thousands)                                Thirteen         Thirteen
                                            Weeks Ended       Weeks Ended
                                               4/2/00           4/4/99

Net loss                                     $(    277)       $ (9,470)
Other comprehensive loss,
  currency translation adjustment                    -          (    2)
                                             $ (   277)       $ (9,472)

Note 9.  Securitization of Accounts Receivable

     On April 24, 2000,  the Company  amended the  securitization  agreements to
include certain additional trade receivables related to the ongoing purchase and
subsequent  resale by Cone  Receivables II LLC.  Effective with this  amendment,
purchases by Redwood  Receivables  Corporation may provide proceeds of up to $60
million at any point in time. As of April 2, 2000, the total amount  outstanding
under the Accounts Receivable Facility was $45.5 million.
                                    10
<PAGE>
Item 2.

                             MANAGEMENT'S DISCUSSION
                       AND ANALYSIS OF FINANCIAL CONDITION
                            AND RESULTS OF OPERATIONS

RESULTS OF OPERATIONS

First  Quarter  Ended April 2, 2000 Compared with First Quarter Ended April 4,
1999.

For the first quarter of 2000, Cone Mills had sales of $141.7 million, down
10% from sales of $157.3  million  for the first  quarter of 1999.  Lower  denim
prices and the exit from yarn-dyed products last year were the primary causes of
the sales decline. Excluding sales of businesses exited in 1999, sales were down
5%.

Gross profit for the first quarter of 2000 increased to 12.1% of sales,  as
compared  with 9.8% for the previous  year.  The  improvement  was primarily the
result of better operating  results in commission  finishing and the realization
of savings from the 1999  comprehensive  restructuring  program.  These  savings
include savings from yarn outsourcing, reconfiguration of overhead structures in
the denim  plants,  restructurings  at Carlisle and the exit from the  yarn-dyed
shirtings product line.

Segment Information.  The Company has three principal business segments: 1)
denim and khaki; 2) commission finishing; and 3) decorative fabrics. The Company
ceased  manufacturing  yarn-dyed  products  in  1999.  (See  Note 7 to  Notes to
Consolidated Condensed Financial Statements included in Part I, Item 1.)

     Denim and Khaki.  Denim and khaki  segment  sales for the first  quarter of
     2000 were $104.3 million, down 7.4% from the first quarter of 1999 sales of
     $112.6 million. While sales yards were marginally higher in the most recent
     quarter, revenues were adversely affected by lower denim prices, the result
     of industry supply/demand imbalances and declining cotton costs, which were
     passed on to customers because of market  conditions.  Operating income for
     the denim and khaki segment was $5.3 million, or 5.1% of sales for the most
     recent  quarter,  as compared with $9.3  million,  or 8.3% of sales for the
     first  quarter of 1999.  The decline  resulted  primarily  from lower denim
     prices.  The khaki product line continued to post an operating loss and was
     negatively  impacted by quality  problems  associated with the closing of a
     supplier's plant and difficulties in finishing certain products.  Operating
     income for the segment includes the equity in earnings from the Parras Cone
     joint venture plant.

     Commission  Finishing.  Outside sales of the commission  finishing division
     were $17.6 million for the first quarter of 2000, down 12.4% from the first
     quarter of 1999.  Lower sales at Raytex,  resulting  from weaker  demand in
                                          11
<PAGE>
     top-of-bed  prints,  accounted for the decline.  Carlisle  sales to outside
     customers  increased by  approximately  7% in the first quarter of 2000, as
     compared with the 1999 period.  Operating  results for the segment improved
     as the Carlisle plant posted a profit,  as compared with a significant loss
     for the previous year,  mitigating the volume  shortfall at Raytex.  Losses
     for this segment  were  reduced from $2.0 million for the first  quarter of
     1999 to a loss of $.8 million for the most recent quarter.

     Decorative Fabrics.  For the first quarter of 2000, sales of the decorative
     fabrics  segment  rose by 17.9% to $19.5  million  the result of  continued
     growth in  jacquards.  As a result of weak John Wolf sales in  January  and
     February,  start-up  expenses  associated with  increasing  capacity at the
     Jacquard plant and production  curtailments because of inclement weather in
     January,  the decorative fabrics segment reported a loss of $.2 million for
     first quarter 2000, as compared with a $.5 million operating profit for the
     previous year period.

     Yarn-Dyed  Products.  As  part  of  the  1999  comprehensive  restructuring
     program, the Company ceased manufacturing yarn-dyed products and exited the
     business  in  1999.  For the  first  quarter  of 1999,  sales of  yarn-dyed
     products were $7.5 million and the operating  loss for the segment was $3.3
     million.

Selling  and  administrative  expenses  for the first  quarter of 2000 were
$13.4  million,  or 9.5% of sales,  as compared with $13.3  million,  or 8.5% of
sales in first quarter 1999.  Expenses  associated with the Company's new credit
facility, certain performance-based compensation accruals and lower denim prices
on  essentially  the same sales yards  resulted  in selling  and  administrative
expenses increasing as a percent of sales.

For the first  quarter  of 2000,  EBITDA,  defined  as income  (loss)  from
operations  before  depreciation  and  amortization,   was  $10.4  million.  For
comparison,  EBITDA for the first  quarter  of 1999 was a loss of $3.0  million.
However, excluding restructuring charges, related expenses, inventory writedowns
and operating losses  associated with businesses  exited,  the Company had a pro
forma EBITDA in the first quarter of 1999 of $14.2 million.

Interest  expense for the first  quarter of 2000 was $4.7  million,  up 28%
from $3.6  million  for the first  quarter of 1999.  The  increase  in  interest
expense  was the result of  increased  rates  charged by  financial  lenders and
slightly higher borrowing  levels.  Other expenses of $.8 million  recognized in
the  first  quarter  of 2000  were  the  ongoing  expense  of the  new  accounts
receivable securitization program, which began September 1999.

In both  first  quarters  of 2000 and 1999,  the  income  tax  benefit as a
percent of the taxable loss was 34%.
                                     12
<PAGE>
Equity in earnings of Parras Cone,  the  Company's  joint  venture plant in
Mexico,  was $.5 million  for the first  quarter of 2000,  as compared  with $.9
million for the first quarter of 1999.

For the first  quarter of 2000,  the Company had a net loss of $.3 million,
or $.04 per share  after  preferred  dividends.  For  comparison,  for the first
quarter of 1999 the  Company  reported a net loss of $9.5  million,  or $.40 per
share after preferred dividends.  Excluding  restructuring and related expenses,
and the  cumulative  effect of an accounting  change,  the Company had pro forma
earnings of $.02 per share for the first quarter of 1999.

LIQUIDITY AND CAPITAL RESOURCES

The  Company's  principal  long-term  capital  components  consist  of debt
outstanding  under its Senior  Note,  its 8-1/8%  Debentures  and  stockholders'
equity.  Primary  sources of liquidity are internally  generated  funds,  an $80
million  Revolving Credit Facility  ("Revolving  Credit  Facility")of  which $10
million was available on April 2, 2000, and a $60 million  Receivables  Purchase
and Servicing Agreement (the "Receivables  Agreement") entered into on September
1, 1999 and amended on April 24, 2000,  with Cone  Receivables  II LLC,  Redwood
Receivables  Corporation,  an affiliate of General Electric Capital Corporation,
and General Electric Capital Corporation.

On April 24, 2000, the Company amended the Receivables Agreement increasing
the facility  from $50 million to $60  million.  In addition to  increasing  the
commitment,  the Company  modified other provisions of the agreement to allow it
to utilize more fully the entire facility.

During  the  first  quarter  of  2000,  the  Company  generated  cash  from
operations, before changes in working capital, of $6.4 million, as compared with
using $3.3 million of cash during the first quarter of 1999. In the 2000 period,
working  capital  increased  by $4.8  million.  Uses of cash in the 2000  period
included  $1.6 million for  domestic  capital  expenditures  and  investment  to
develop the Company's joint venture  industrial park in Mexico, and $1.0 million
for the redemption of preferred  stock.

On January 28, 2000, the Company  entered into a new $80 million  Revolving
Credit  Facility with its existing  banks with Bank of America,  N.A., as agent.
The Revolving  Credit  Facility was secured by Company assets and will mature on
August 7, 2000. Interest rates were increased to market levels and new covenants
were set.

At the same time the Company  entered into the Revolving  Credit  Facility,
its Senior  Notes and  8-1/8%  Debentures  were  ratably  secured  with the bank
facility.
                                          13
<PAGE>
The  Revolving  Credit  Facility,  the Company's  Senior Notes and
8-1/8% Debentures, and the Company's Master Lease for its corporate headquarters
property with Atlantic  Financial Group,  Ltd.  prohibit the Company from paying
dividends on its Common Stock.

The Company  believes that internally  generated  operating funds and funds
available  under its credit  facilities will be sufficient to meet its needs for
working capital and domestic capital  spending  permitted under the terms of the
Revolving  Credit  Facility.  Liquidity is predicated on the Company meeting its
operating targets in 2000 and further reductions in inventories. By August 2000,
the Company must either refinance or replace the Revolving Credit Facility.  The
Company is in the process of exploring its alternatives related to financing its
business. These alternatives may include the following: (1) the restructuring or
replacing of the Revolving Credit Facility;  and (2) funding from nontraditional
sources of capital. While management believes that it will be able to obtain the
appropriate financings, including those for its Mexican initiatives, there is no
assurance that the Company will be able to replace its Revolving Credit Facility
or otherwise obtain financing on terms and conditions acceptable to the Company.

On April 2, 2000, the Company's long-term capital structure consisted of $199.9
million of long-term debt (including  current  maturities) and $156.2 million of
stockholders'  equity. For comparison,  on April 4, 1999, the Company had $192.2
million of long-term debt (including  current  maturities) and $172.5 million of
stockholders'  equity.  Long-term  debt  (including  current  maturities)  as  a
percentage of long-term debt and stockholders'  equity was 56% at April 2, 2000,
as compared with 53% at April 4, 1999.

Accounts  and note  receivable  on April 2, 2000,  were $60.6  million,  as
compared with $51.8 million at April 4, 1999. Receivables,  including those sold
pursuant to the  Receivables  Purchase  Agreement,  represented 70 days of sales
outstanding  at April 2, 2000 and 55 days at April 4, 1999. The increase in days
of sales  outstanding  primarily  reflects a change in  customer  sales mix with
fewer customers paying in advance of due date.

Inventories  on April 2, 2000,  were $116.9  million,  down $16.0  million  from
$132.9 million at April 4, 1999. The Company liquidated  inventories  associated
with  businesses  in which it has  exited.

For the first quarter of 2000,  domestic  capital spending was $1.0 million
compared to $1.4 million for the 1999 period.  Domestic capital spending in 2000
is expected to be  approximately  $12 million.  In addition to the 2000 domestic
capital spending budget,  the Company expects to spend  approximately $8 million
for investments in  international  initiatives of which $.6 million was invested
in the first quarter.
                                        14
<PAGE>
OTHER MATTERS

Federal,  state and local  regulations  relating to the  workplace  and the
discharge  of   materials   into  the   environment   continue  to  change  and,
consequently,  it is  difficult  to  gauge  the  total  future  impact  of  such
regulations on the Company.  Existing government regulations are not expected to
cause a material change in the Company's competitive position, operating results
or  planned  capital  expenditures.  The  Company  has an  active  environmental
committee, which fosters protection of the environment and compliance with laws.

The  Company is a party to various  legal  claims and  actions.  Management
believes  that none of these claims or actions,  either  individually  or in the
aggregate, will have a material adverse effect on the financial condition of the
Company.

"Safe Harbor" Statement under Section 27A of the Securities Act of 1933, as
amended, and Section 21E of the Securities Exchange Act of 1934, as amended.

     Except for the historical information  presented,  the matters disclosed in
     the  foregoing  discussion  and  analysis  and other  parts of this  report
     include   forward-looking   statements.   These  statements  represent  the
     Company's  current  judgment  on the  future  and are  subject to risks and
     uncertainties  that could cause actual results to differ  materially.  Such
     factors include,  without limitation:  (i) the demand for textile products,
     including  the  Company's  products,  will  vary  with the U.S.  and  world
     business  cycles,  imbalances  between  consumer  demand and inventories of
     retailers and manufacturers and changes in fashion trends,  (ii) the highly
     competitive  nature of the textile  industry  and the  possible  effects of
     reduced   import   protection  and   free-trade   initiatives,   (iii)  the
     unpredictability  of the cost and  availability  of cotton,  the  Company's
     principal raw material,  (iv) the Company's relationships with Levi Strauss
     as its major  customer,  (v) the Company's  ability to attract and maintain
     adequate  capital  to  fund  operations  and  strategic  initiatives,  (vi)
     increases in prevailing  interest rates, and (vii) the inability to achieve
     the cost savings associated with the Company's  restructuring  initiatives.
     For a further  description of these risks see the Company's 1999 Form 10-K,
     "Item  1.  Business  -Competition,   -Raw  Materials  and  -Customers"  and
     "Management's   Discussion  and  Analysis  of  Results  of  Operations  and
     Financial  Condition -- Overview" of Item 7. of the Form 10-K.  Other risks
     and uncertainties may be described from time to time in the Company's other
     reports and filings with the Securities and Exchange Commission.

Item 3.  Quantitative and Qualitative Disclosures about Market Risk

The Company is exposed to market risks relating to fluctuations in interest
rates and commodity  prices.  There has been no material change in the Company's
market risks that would  significantly  affect the disclosures  made in the Form
10-K for the year ended January 2, 2000.
                                       15
<PAGE>
                                 PART II

Item 1.  Legal Proceedings

The Company and its  subsidiaries  are  involved in legal  proceedings  and
claims  arising in the  ordinary  course of business.  Although  there can be no
assurance as to the ultimate  disposition of these matters,  management believes
that the  probable  resolution  of such  contingencies  will not have a material
adverse effect on the financial condition of the Company.

Item 6.  Exhibits and Reports on Form 8-K

(a)      The exhibits to this Form 10-Q are listed in the accompanying Index to
         Exhibits.
(b)      Reports on Form 8-K.
         A report on Form 8-K was filed on February 11, 2000.
                                       16
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

*2.1(a)               Receivables Purchase and Servicing
                      Agreement dated as of September 1, 1999,
                      by and among Cone Receivables II LLC,
                      as Seller, Redwood Receivables
                      Corporation, as Purchaser, the Registrant,
                      as Servicer, and General Electric Capital
                      Corporation, as Operating Agent and
                      Collateral Agent, filed as Exhibit 2.1(h)
                      to Registrant's report on Form 10-Q
                      for the quarter ended October 3, 1999.

*2.1(b)               Receivables Transfer Agreement dated as
                      of September 1, 1999, by and among the
                      Registrant, any other Originator Party hereto,
                      and Cone Receivables II LLC, filed as Exhibit
                      2.1(i) to Registrant's report on Form 10-Q
                      for the quarter ended October 3, 1999.

*2.1(c)               First Amendment and Waiver to Securitization
                      Agreements dated as of November 16, 1999, by
                      and between Cone Receivables II LLC, Cone Mills
                      Corporation, Redwood Receivables Corporation
                      and General Electric Capital Corporation,
                      together with all exhibits thereto.

*2.1(d)               Second Amendment to Securitization Agreements
                      dated as of January 28, 2000, by and between
                      Cone Receivables II LLC, Cone Mills
                      Corporation, Redwood Receivables Corporation,
                      and General Electric Capital Corporation,
                      together with all exhibits thereto.

  2.1(e)              Third Amendment to Securitization Agreements
                      dated as of March 31, 2000, by and between
                      Cone Receivables II LLC, Cone Mills
                      Corporation, Redwood Receivables Corporation,
                      and General Electric Capital Corporation,
                      together with all exhibits thereto.                 30

  2.1(f)              Fourth Amendment to Securitization Agreement
                      dated as of April 24, 2000 by and between
                      Cone Receivables II LLC, Cone Mills
                      Corporation, Redwood Receivables Corporation,
                      and General Electric Capital Corporation,
                      together with all exhibits thereto.                 35

*2.2(a)               Investment Agreement dated as of
                      June 18, 1993, among Compania Industrial
                      de Parras, S.A. de C.V., Sr. Rodolfo
                                         17
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                     Page No.

                      Garcia Muriel, and Cone Mills
                      Corporation, filed as Exhibit 2.2(a)
                      to Registrant's report on Form 10-Q for
                      the quarter ended July 4, 1993, with
                      exhibits herein numbered 2.2(c),
                      (d), (f), (g), and (j) attached.

*2.2(b)               Commercial Agreement dated as of July 1,
                      1999, among Compania Industrial de
                      Parras, S.A. de C.V., Cone Mills
                      Corporation and Parras Cone de Mexico,
                      S.A.

*2.2(c)               Guaranty Agreement dated as of June 25,
                      1993, between Cone Mills Corporation
                      and Compania Industrial de Parras, S.A.
                      de C.V., filed as Exhibit 2.2(c) to
                      Registrant's report on Form 10-Q for
                      the quarter ended July 4, 1993.

*2.2(d)               Joint Venture Agreement dated as of
                      June 25, 1993, between Compania
                      Industrial de Parras, S.A. de C.V.,
                      and Cone Mills (Mexico), S.A. de C.V.,
                      filed as Exhibit 2.2(d) to
                      Registrant's report on Form 10-Q for
                      the quarter ended July 4, 1993.

*2.2(e)          First Amendment to Joint Venture
                      Agreement dated as of June 14, 1995,
                      between Compania Industrial de Parras,
                      S.A. de C.V., and Cone Mills (Mexico),
                      S.A. de C.V., filed as Exhibit 2.2(e)
                      to the Registrant's report on Form 10-Q
                      for the quarter ended July 2, 1995.

*2.2(f)               Joint Venture Registration Rights
                      Agreement dated as of June 25, 1993,
                      among Parras Cone de Mexico, S.A.,
                      Compania Industrial de Parras, S.A. de
                      C.V. and Cone Mills (Mexico),
                      S.A. de C.V., filed as Exhibit 2.2(e)
                      to Registrant's report on Form 10-Q
                      for the quarter ended July 4, 1993.

*2.2(g)               Parras Registration Rights Agreement
                      dated as of June 25, 1993, between Compania
                      Industrial de Parras, S.A. de C.V. and
                      Cone Mills Corporation, filed as Exhibit
                                       18
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                     Page No.

                      2.2(f) to the Registrant's report on Form
                      10-Q for the quarter ended July 4, 1993.

*2.2(h)               Support Agreement dated as of June 25,
                      1993, among Cone Mills Corporation, Sr.
                      Rodolfo L. Garcia, Sr. Rodolfo Garcia
                      Muriel and certain other person listed
                      herein ("private stockholders"), filed
                      as Exhibit 2.2(g) to Registrant's
                      report on Form 10-Q for the quarter
                      ended July 4, 1993.

*3.1                  Restated Articles of Incorporation of
                      the Registrant effective August 25, 1993,
                      filed as Exhibit 4.1 to Registrant's
                      report on Form 10-Q for the quarter ended
                      October 3, 1993.

*3.1(a)               Articles of Amendment of the Articles of
                      Incorporation of the Registrant effective
                      October 22, 1999, to fix the designation,
                      preferences, limitations, and relative
                      rights of a series of its Class B Preferred
                      Stock, filed as Exhibit 4.1(a) to Registrant's
                      Report on Form 10-Q for the quarter ended
                      October 3, 1999.

*3.2                  Amended and Restated Bylaws of Registrant,
                      effective June 18, 1992, filed as Exhibit
                      3.5 to the Registrant's Registration
                      Statement on Form S-1 (File No. 33-46907).

*4.1                  Rights Agreement dated as of October 14,
                      1999, between the Registrant and First
                      Union National Bank, as Rights Agent,
                      with Form of Articles of Amendment with
                      respect to the Class B Preferred Stock
                      (Series A), the Form of Rights Certificate,
                      and Summary of Rights attached, filed as
                      Exhibit 1 to the Registrant's report on Form
                      8-A dated October 29, 1999.

*4.3                  Note Agreement dated as of August 13, 1992,
                      between Cone Mills Corporation and The
                      Prudential Insurance Company of America,
                      with form of 8% promissory note attached,
                      filed as Exhibit 4.01 to the Registrant's
                      report on Form 8-K dated August 13, 1992.
                                       19
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                     Page No.

*4.3(a)               Letter Agreement dated September 11, 1992,
                      amending the Note Agreement dated August 13,
                      1992, between the Registrant and The
                      Prudential Insurance Company of America,
                      filed as Exhibit 4.2 to the Registrant's
                      report on Form 8-K dated March 1, 1995.

*4.3(b)               Letter Agreement dated July 19, 1993,
                      amending the Note Agreement dated
                      August 13, 1992, between the Registrant
                      and The Prudential Insurance Company of
                      America, filed as Exhibit 4.3 to the
                      Registrant's report on Form 8-K dated
                      March 1, 1995.

*4.3(c)               Letter Agreement dated June 30, 1994,
                      amending the Note Agreement dated
                      August 13, 1992, between the Registrant
                      and The Prudential Insurance Company of
                      America, filed as Exhibit 4.4 to the
                      Registrant's report on Form 8-K dated
                      March 1, 1995.

*4.3(d)               Letter Agreement dated November 14, 1994,
                      amending the Note Agreement dated
                      August 13, 1992, between the Registrant
                      and The Prudential Insurance Company of
                      America, filed as Exhibit 4.5 to the
                      Registrant's report on Form 8-K dated
                      March 1, 1995.

*4.3(e)               Letter Agreement dated as of June 30,
                      1995, amending the Note Agreement dated
                      August 13, 1992, between the Registrant
                      and The Prudential Insurance Company
                      of America, filed as Exhibit 4.3(e) to
                      the Registrant's report on Form 10-Q
                      for the quarter ended July 2, 1995.

*4.3(f)               Letter Agreement dated as of June 30,
                      1995, between the Registrant and
                      The Prudential Insurance Company
                      of America superseding Letter Agreement,
                      filed as Exhibit 4.3(e) to the
                      Registrant's report on Form 10-Q
                      for the quarter ended July 2, 1995.

*4.3(g)               Letter Agreement dated as of March 30,
                      1996, between the Registrant and The
                                       20
<PAGE>
Exhibit                                                            Sequential
  No.                 Description                                   Page No.

                      Prudential Insurance Company of
                      America, filed as Exhibit 4.3(g) to the
                      Registrant's report on Form 10-Q for
                      the quarter ended March 31, 1996.

*4.3(h)               Letter Agreement dated as of January
                      31, 1997, between the Registrant and
                      The Prudential Insurance Company of
                      America, filed as Exhibit 4.3(h) to
                      the Registrant's report on Form 10-K
                      for the year ended December 29, 1996.

*4.3(i)               Letter Agreement dated as of July 31,
                      1997, between the Registrant and The
                      Prudential Insurance Company of America,
                      filed as Exhibit 4.3(i) to the
                      Registrant's report on Form 10-Q for
                      the quarter ended September 28, 1997.

*4.3(j)               Modification to Note Agreement dated
                      as of February 14, 1998, between the
                      Registrant and The Prudential
                      Insurance Company of America, filed as
                      Exhibit 4.3(j) to Registrant's report on
                      Form 10-Q for the quarter ended March 29,
                      1998.

*4.3(k)               Letter Agreement dated as of
                      September 1, 1999, amending the Note
                      Agreement dated August 13, 1992,
                      between the Registrant and The Prudential
                      Insurance Company of America, filed as
                      Exhibit 4.3(i) on Form 10-Q for the
                      quarter ended October 3, 1999.

*4.3(l)               Amendment of 1992 Note Agreement dated as
                      of January 28, 2000, by and among Cone Mills
                      Corporation and The Prudential Insurance
                      Company of America, together with all
                      exhibits thereto, filed as Exhibit 9 to the
                      Registrant's report on Form 8-K dated
                      February 11, 2000.

*4.4                  Credit Agreement dated as of January 28, 2000,
                      by and among Cone Mills Corporation, as
                      Borrower, Bank of America, N.A., as Agent
                      and as Lender and the Lenders party thereto
                      from time to time, together with all exhibits
                                       21
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

                      thereto, filed as Exhibit 1 to the
                      Registrant's report on Form 8-K dated
                      February 11, 2000.

*4.4(a)               Guaranty Agreement dated as of January 28,
                      2000, made by Cone Global Finance Corporation,
                      CIPCO S.C., Inc. and Cone Foreign Trading
                      LLC in favor of Bank of America, N.A.
                      as Revolving Credit Agent for the Lenders,
                      The Prudential Insurance Company of America,
                      SunTrust Bank, Morgan Guaranty Trust
                      Company of New York, Wilmington Trust
                      Company, as General Collateral Agent,
                      Bank of America, N.A., as Priority
                      Collateral Agent, and Atlantic Financial
                      Group, Ltd., together with all exhibits
                      thereto, filed as Exhibit 2 to the
                      Registrant's report on Form 8-K dated
                      February 11, 2000.

*4.4(b)               Priority Security Agreement dated as of
                      January 28, 2000, by Cone Mills Corporation
                      and certain of its subsidiaries, as Grantors,
                      and Bank of America, N.A., as Priority
                      Collateral Agent, together with all exhibits
                      thereto, filed as Exhibit 3 to the Registrant's
                      report on Form 8-K dated February 11, 2000.

*4.4(c)               General Security Agreement dated as of January
                      28,2000, by Cone Mills Corporation and certain
                      of its subsidiaries, as Grantors, and
                      Wilmington Trust Company, as General Collateral
                      Agent, together with all exhibits thereto,
                      filed as Exhibit 4 to the Registrant's
                      report on Form 8-K dated February 11, 2000.

*4.4(d)               Securities Pledge Agreement dated as of
                      January 28, 2000, by Cone Mills Corporation in
                      favor of Wilmington Trust Company, as General
                      Collateral Agent, together with all exhibits
                      thereto, filed as Exhibit 5 to the Registrant's
                      report on Form 8-K dated February 11, 2000.

*4.4(e)               CMM Pledge Agreement dated as of January 28,
                      2000, by Cone Mills Corporation in favor of
                      Wilmington Trust Company, as General Collateral
                      Agent, together with all exhibits thereto,
                      filed as Exhibit 6 to the Registrant's
                      Report on Form 8-K dated February 11, 2000.
                                         22
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

*4.4(f)               Deed of Trust, Security Agreement, Fixture
                      Filing, Assignment of Leases and Rents and
                      Financing Statement dated as of January 28,
                      2000, between Cone Mills Corporation, as Grantor,
                      TIM, Inc., as Trustee, Wilmington Trust
                      Company, as General Collateral Agent, and
                      Bank of America, N.A., as Designated
                      Collateral Subagent, together with all
                      exhibits thereto, filed as Exhibit 7 to
                      the Registrant's report on Form 8-K dated
                      February 11, 2000.

*4.4(g)               Deed of Trust, Security Agreement, Fixture
                      Filing, Assignment of Leases and Rents and
                      Financing Statement dated as of January 28,
                      2000, between Cone Mills Corporation, as
                      Grantor, TIM, Inc., as Trustee, and Bank of
                      America, N.A., as Priority Collateral Agent,
                      together with all exhibits thereto, filed as
                      Exhibit 8 to the Registrant's report on Form
                      8-K dated February 11.

*4.4(h)               Termination Agreement dated as of January
                      28, 2000, between the Registrant and Morgan
                      Guaranty Trust Company of New York, as
                      Agent for various banks terminating the
                      Credit Agent dated August 7, 1997.

*4.5                  Specimen Class A Preferred Stock
                      Certificate, filed as Exhibit 4.5
                      to the Registrant's Registration
                      Statement on Form S-1(File No. 33-46907).

*4.6                  Specimen Common Stock Certificate,
                      effective June 18, 1992, filed as
                      Exhibit 4.7 to the Registrant's
                      Registration Statement on Form S-1
                      (File No. 33-46907).

*4.7                  Cone Mills Corporation 1983 ESOP as
                      amended and restated effective
                      December 1, 1994, filed as Exhibit 4.9
                      to the Registrant's report on Form 10-K
                      for year ended January 1, 1995.

*4.7(a)               First Amendment to the Cone Mills
                      Corporation 1983 ESOP dated
                      May 9, 1995, filed as Exhibit 4.9(a)
                      to the Registrant's report on Form 10-K
                                        23
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

                      for year ended December 31, 1995.

*4.7(b)               Second Amendment to the Cone Mills
                      Corporation 1983 ESOP dated
                      December 5, 1995, filed as
                      Exhibit 4.9(b) to the Registrant's
                      report on Form 10-K for year ended
                      December 31,1995.

*4.7(c)               Third Amendment to the Cone Mills
                      Corporation 1983 ESOP dated
                      August 7, 1997, filed as Exhibit
                      4.8(c) to the Registrant's report
                      on Form 10-Q for the quarter ended
                      September 28,1997.

*4.7(d)               Fourth Amendment to the Cone Mills
                      Corporation 1983 ESOP dated
                      December 4, 1997, filed as Exhibit
                      4.8(d) to the Registrant's report
                      on Form 10-K for the year ended
                      December 28,1997.

*4.8                  Indenture dated as of February 14,
                      1995, between Cone Mills Corporation
                      and Wachovia Bank of North Carolina,
                      N.A. as Trustee (Bank of New York is
                      successor Trustee), filed as Exhibit 4.1
                      to Registrant's Registration Statement
                      on Form S-3 (File No. 33-57713).

Management contract or compensatory plan or arrangement
(Exhibits 10.1 - 10.13)

*10.1                 Employees' Retirement Plan of Cone
                      Mills Corporation as amended and
                      restated effective December 1, 1994,
                      filed as Exhibit 10.1 to the
                      Registrant's report on Form 10-K for
                      the year ended January 1, 1995.

*10.1(a)              First Amendment to the Employees'
                      Retirement Plan of Cone Mills
                      Corporation dated May 9,1995,
                      filed as Exhibit 10.1(a) to the
                      Registrant's report on Form 10-K
                      for the year ended December 31, 1995.
                                        24
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

*10.1(b)              Second Amendment to the Employees'
                      Retirement Plan of Cone Mills
                      Corporation dated December 5, 1995,
                      filed as Exhibit 10.1(b) to the
                      Registrant's report on Form 10-K
                      for the year ended December 31, 1995.

*10.1(c)              Third Amendment to the Employees'
                      Retirement Plan of Cone Mills
                      Corporation dated August 16, 1996,
                      filed as Exhibit 10.1(c) to the
                      Registrant's report on Form 10-K
                      for the year ended December 29, 1996

*10.1(d)              Fourth Amendment to the Employees'
                      Retirement Plan of Cone Mills
                      Corporation, filed as Exhibit 10
                      to the Registrant's report on
                      Form 10-Q for the quarter ended
                      September 28, 1997.

*10.1(e)              Fifth Amendment to Employees'
                      Retirement Plan of Cone Mills
                      Corporation dated December 4, 1997,
                      filed as Exhibit 10.1(e) to the
                      Registrant's report on Form 10-K
                      or the year ended December 28, 1997.

*10.2                 Cone Mills Corporation SERP as amended
                      and restated as of December 5, 1995,
                      filed as Exhibit 10.2 to the
                      Registrant's report on Form 10-K
                      for the year ended December 31, 1995.

*10.3                 Excess Benefit Plan of Cone Mills
                      Corporation as amended and restated
                      as of December 5, 1995, filed as
                      Exhibit 10.3 to the Registrant's
                      report on Form 10-K for the year ended
                      December 31, 1995.

*10.4                 1984 Stock Option Plan of Registrant
                      filed as Exhibit 10.7 to the Registrant's
                      Registration Statement on Form S-1
                      (File No. 33-28040).

*10.5                 Form of Nonqualified Stock Option
                      Agreement under 1984 Stock Option Plan
                                       25
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

                      of Registrant, filed as Exhibit 10.8 to
                      the Registrant's Registration Statement
                      on Form S-1 (File No. 33-28040).

*10.6                 Form of Incentive Stock Option Agreement
                      under 1984 Stock Option Plan of
                      Registrant, filed as Exhibit 10.9 to the
                      Registrant's Registration Statement on
                      Form S-1 (File No. 33-28040).

*10.7                 1992 Stock Option Plan of Registrant,
                      filed as Exhibit 10.9 to the Registrant's
                      Report on Form 10-K for the year ended
                      December 29, 1991.

*10.7(a)              Amended and Restated 1992 Stock Plan,
                      filed as Exhibit 10.1 to
                      Registrant's report on Form 10-Q
                      for the quarter ended March 31, 1996.

*10.8                 Form of Incentive Stock Option Agreement
                      under 1992 Stock Option Plan, filed as
                      Exhibit 10.10 to the Registrant's report on
                      Form 10-K for the year ended January 3, 1993.

*10.8(a)              Form of Nonqualified Stock Option
                      Agreement under 1992 Stock Option
                      Plan, filed as Exhibit 10.8(a) to
                      the Registrant's report on Form
                      10-K for the year ended
                      December 29,1996.

*10.8(b)              Form of Nonqualified Stock Option
                      Agreement under 1992 Amended and
                      Restated Stock Plan, filed as
                      Exhibit 10.8(b) to the Registrant's
                      report on Form 10-K for the year
                      ended December 29, 1996.

*10.8(c)              Form of Restricted Stock Award
                      Agreement under 1992 Amended and
                      Restated Stock Plan, filed as
                      Exhibit 10.8(c) to the Registrant's
                      report on Form 10-K for the year
                      ended December 28, 1997.

*10.9                 1994 Stock Option Plan for Non-
                      Employee Directors of Registrant, filed
                      as Exhibit 10.9 to Registrant's report
                                      26
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                     Page No.

                      on Form 10-K for the year ended
                      January 2,1994.

*10.10                Form of Non-Qualified Stock Option
                      Agreement under 1994 Stock Option
                      Plan for Non-Employee Directors of
                      Registrant, filed as Exhibit 10.10 to
                      Registrant's report on Form 10-K for
                      the year ended January 2, 1994.

*10.11                Management Incentive Plan of the
                      Registrant, filed as Exhibit 10.11(b)
                      to Registrant's report on Form 10-K
                      for the year ended January 3, 1993.

*10.12                1997 Senior Management Incentive
                      Compensation Plan, filed as Exhibit 10.2
                      to Registrant's report on Form 10-Q
                      for the quarter ended March 31, 1996.

*10.13                1997 Senior Management Discretionary
                      Bonus Plan, filed as Exhibit 10.13 to
                      the Registrant's report on Form 10-K
                      for the year ended December 29, 1996.

*10.14                Form of Agreement between the Registrant
                      and Levi Strauss dated as of March 30,
                      1992, filed as Exhibit 10.14 to the
                      Registrant's Registration Statement on
                      Form S-1 (File No. 33-46907).

*10.15                First Amendment to Supply Agreement
                      dated as of April 15, 1992, between the
                      Registrant and Levi Strauss dated as of
                      March 30, 1992, filed as Exhibit 10.15
                      to Registrant's Registration Statement
                      on Form S-1 (No. 33-469007).

*10.16                Agreement dated January 1, 1999, between
                      the Registrant and Parkdale Mills, Inc.,
                      filed as Exhibit 10.17 to Registrant's
                      Report on Form 10-K for the year ending
                      January 2, 2000.

*10.17                Tenth Amendment to Master Lease dated as
                      of January 28, 2000, between Atlantic
                      Financial Group, Ltd. and Cone Mills
                      Corporation, together with all exhibits
                      thereto, filed as Exhibit 10 to Registrant's
                                     27
<PAGE>
Exhibit                                                             Sequential
  No.                 Description                                    Page No.

                      Report on Form 8-K dated February 11, 2000.

10.18                 2000 Stock Compensation Plan for Non-Employee
                      Directors of Registrant dated as of May 9,
                      2000.                                             51

27                    Financial Data Schedule                           58


__________________________________________

* Incorporated by reference to the statement or report indicated.

     The Registrant  will provide any  Shareholder or participant in the Company
Stock Fund in the 401(k) Programs  copies of any of the foregoing  exhibits upon
written request addressed to Corporate Secretary,  Cone Mills Corporation,  3101
North Elm Street, Greensboro, NC 27408.
                                    28
<PAGE>
                               SIGNATURES


     Pursuant to the  requirements  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.



                                            CONE MILLS CORPORATION
                                            (Registrant)


Date:      May 15, 2000                     /s/ Gary L. Smith
                                            Gary L. Smith
                                            Executive Vice President and
                                            Chief Financial Officer

                                     29
<PAGE>

Exhibit 2.1(e)
                   THIRD AMENDMENT TO SECURITIZATION AGREEMENTS

     THIS THIRD AMENDMENT TO SECURITIZATION AGREEMENTS (this "Amendment"),  made
and entered  into as of March 31, 2000 (the  "Effective  Date"),  by and between
CONE RECEIVABLES II LLC, a North Carolina limited liability  company  ("CRLLC"),
CONE MILLS  CORPORATION,  a North Carolina  corporation  ("Cone Mills";  each of
CRLLC and Cone Mills a "Company" and,  collectively,  the "Companies"),  REDWOOD
RECEIVABLES  CORPORATION,  a  Delaware  corporation  ("Redwood"),   and  GENERAL
ELECTRIC CAPITAL CORPORATION, a New York corporation ("GECC"), in its capacities
as Operating Agent and Collateral Agent.

                                W I T N E S E T H:

     WHEREAS, Cone Mills, any other Originators that are or may hereafter become
a party  thereto  and  CRLLC  are  parties  to a  certain  Receivables  Transfer
Agreement,  dated as of September  1, 1999 (as amended to the date  hereof,  the
"Transfer  Agreement";  capitalized  terms used herein and not otherwise defined
herein  shall have the  meanings  given  such  terms in Annex X to the  Transfer
Agreement as amended by this Amendment), whereby Cone Mills has agreed (and each
Subsidiary of Cone Mills which  thereafter  becomes an Originator will agree) to
sell,  contribute  or  otherwise  transfer  to CRLLC,  and  CRLLC has  agreed to
purchase or otherwise acquire from such Originators, all of the right, title and
interest of such Originators in the Receivables; and

     WHEREAS, CRLLC, as Seller, Redwood, as Purchaser,  Cone Mills, as Servicer,
and GECC, as Operating Agent and as Collateral  Agent,  are parties to a certain
Receivables  Purchasing and Servicing  Agreement,  dated as of September 1, 1999
(as amended to the date hereof, the "Purchase Agreement"; the Transfer Agreement
and the Purchase  Agreement,  collectively,  the  "Securitization  Agreements"),
whereby  Purchaser has agreed,  among other things,  to purchase from CRLLC from
time to time  the  Receivables  sold or  contributed  to CRLLC  pursuant  to the
Transfer Agreement; and

     WHEREAS,  the  Securitization  Agreements  were  amended  pursuant  to that
certain First  Amendment and Waiver to  Securitization  Agreements,  dated as of
November 16, 1999,  among the parties hereto,  and that certain Second Amendment
to  Securitization  Agreements,  dated as of January 28, 2000, among the parties
hereto; and

     WHEREAS,  Cone Mills has requested  that the  Securitization  Agreements be
further  amended in certain  respects  as set forth in this  Amendment,  and the
parties hereto are willing to agree to such amendments  subject to the terms and
conditions of this Amendment.

     NOW  THEREFORE,  in  consideration  of the  premises  and mutual  covenants
contained  herein,  and other good and valuable  consideration,  the receipt and
sufficiency  of which are  hereby  acknowledged,  the  parties  hereto  agree as
follows:
                                      30
<PAGE>
     1.  Amendments  of  Securitization  Agreements.  Subject  to the  terms and
conditions of this Amendment, the Securitization  Agreements shall be amended as
follows:

     (a) The definition of the term "Applicable  Margin" set forth in Annex 3 to
the  Purchase  Agreement  shall be deleted  in its  entirety  and the  following
revised definition of such term shall be substituted in lieu thereof:

     "Applicable  Margin"  shall mean 2.0% as of the Third  Amendment  Effective
Date,  but the  Applicable  Margin  shall be subject to  adjustment  (upwards or
downwards) prospectively on a quarterly basis as determined by Cone Mills' Fixed
Charge Coverage Ratio (as defined in Annex G) for the Rolling Period (as defined
in Annex G) for the immediately preceding fiscal quarter of Cone Mills, with the
initial  adjustment  (if needed) to be effective on the fifth (5th) Business Day
after  the  Operating  Agent's  receipt  of  Cone  Mills'  quarterly   financial
statements  and  Compliance  Certificate  (as  defined in Annex G)  meeting  the
requirements  of paragraph (c) of Annex G for Cone Mills' fiscal  quarter ending
July 2, 2000 and with each succeeding  adjustment (if needed) to be effective on
the fifth (5th) Business Day after  Operating  Agent's receipt of such quarterly
financial  statements  and Compliance  Certificate  for each  succeeding  fiscal
quarter of Cone Mills.  Each quarterly  adjustment in the Applicable Margin will
be determined by reference to the Fixed Charge  Coverage Ratio of Cone Mills and
its Subsidiaries for the Rolling Period ending with such fiscal quarter as shown
in such financial statements and Compliance Certificate as follows:

If such Fixed Charge                                       Then the Applicable
Coverage Ratio is:                                           Margin will be:

greater than or equal to 1.0:1.0                                   0.50%
greater than or equal to 0.75:1.0 but less than 1.0:1.0            1.00%
greater than or equal to 0.50:1.0 but less than 0.75:1.0           1.50%
greater than or equal to 0.31:1.0 but less than 0.50:1.0           2.00%
less than 0.31:1.0                                                 2.50%

     If the Operating Agent does not receive  delivery of Cone Mills'  quarterly
financial statements and Compliance Certificate for any fiscal quarter ending on
or after  October 3, 1999 in  accordance  with and by the deadline  specified in
Annex 5.02(a),  such failure shall (in addition to any other remedy  provided in
the Related  Documents)  result in an increase in the  Applicable  Margin to the
highest rate  specified  above until the fifth (5th)  Business Day following the
date on which  the  Operating  Agent  receives  such  financial  statements  and
Certificate  of  Compliance  (at which time such  adjustment  in the  Applicable
Margin shall become effective).  If a Termination Event or Incipient Termination
Event shall have occurred and be continuing at any time, the  Applicable  Margin
may, in the Purchaser's  discretion,  be increased to the highest rate specified
above  until  the  fifth  (5th)  Business  Day  after  the  date on  which  such
Termination Event or Incipient  Termination Event is waived,  cured or otherwise
ceases to exist.
                                      31
<PAGE>
     (b) Annex G to the Purchase  Agreement shall be deleted in its entirety and
the revised  Annex G attached to this  Amendment  shall be  substituted  in lieu
thereof.

     (c) Annex X to the  Securitization  Agreements  shall be further amended by
adding the following new definition thereto:

     "Third Amendment Effective Date" shall mean March 31, 2000.

     (d) Annex X to the  Securitization  Agreements  shall be further amended by
deleting  therefrom the definition of the term "Fee Letter" and by  substituting
the following new definition of such term in lieu thereof:

        "Fee Letter" shall mean that certain letter  agreement dated March 31,
2000 among the Seller, Cone Mills and the Purchaser.

     2. No Other Amendments.  Except for the amendments  expressly set forth and
referred  to in Section 1 above,  the  Securitization  Agreements  shall  remain
unchanged and in full force and effect.

     3.  Representations  and  Warranties.  Each Company  hereby  represents and
warrants to Redwood,  the Operating Agent and the Collateral Agent that (a) this
Amendment has been duly authorized,  executed and delivered by each Company, (b)
after  giving  effect  to  this  Amendment,   no  Termination  Event,  Incipient
Termination  Event,   Event  of  Servicer   Termination  or  Incipient  Servicer
Termination Event has occurred and is continuing as of this date, and (c) all of
the  representations  and warranties made by each Company in the  Securitization
Agreements  are true and correct in all material  respects on and as of the date
of this  Amendment  (except  to the  extent  that  any such  representations  or
warranties  expressly  referred  to a specific  prior  date).  Any breach in any
material respect by either Company of any of its  representations and warranties
contained  in this  Section  3 shall  be a  Termination  Event  and an  Event of
Servicer Termination for all purposes of the Securitization Agreements.

     4. Ratification.  Each Company hereby ratifies and reaffirms each and every
term, covenant and condition set forth in the Securitization  Agreements and all
other  documents  delivered by such Company in connection  therewith  (including
without  limitation  the other  Related  Documents  to which  each  Company is a
party), effective as of the date hereof.

     5. Waiver by the Seller and Cone  Mills.  Each of the Seller and Cone Mills
hereby waives any claim,  defense,  demand, action or suit of any kind or nature
whatsoever  against the Purchaser,  the Operating Agent or the Collateral  Agent
arising  on or  prior  to  the  date  hereof  in  connection  with  any  of  the
Securitization Agreements or the transactions contemplated thereunder.
                                       32
<PAGE>
     6. Conditions to Effectiveness. This Amendment shall become effective, upon
the Effective Date,  subject to the satisfaction of the following  conditions on
or prior to such date: (a) the receipt by the Operating Agent of this Amendment,
duly executed,  completed and delivered by each of the Companies,  Redwood,  the
Collateral Agent and the Operating Agent; (b) the receipt by the Operating Agent
of all fees  and  expenses  payable  to  Redwood,  the  Collateral  Agent or the
Operating  Agent,  respectively,  in connection  with this  Amendment  including
without  limitation the reasonable legal fees and other reasonable out of pocket
expenses of Redwood,  the  Collateral  Agent or the Operating  Agent incurred in
connection  with this  Amendment;  and (c) the receipt by the Operating Agent of
the amendment fee due in connection with this Amendment under the Fee Letter.

     7.  Reimbursement  of Expenses.  Each Company  hereby  agrees that it shall
reimburse  Redwood,  the Collateral  Agent and the Operating Agent on demand for
all  reasonable  costs and expenses  (including  without  limitation  reasonable
attorney's  fees) incurred by such parties in connection  with the  negotiation,
documentation  and  consummation  of  this  Amendment  and the  other  documents
executed in connection herewith and therewith and the transactions  contemplated
hereby and thereby.

     8.  Governing  Law. THIS  AGREEMENT  SHALL BE GOVERNED BY, AND CONSTRUED IN
ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK FOR CONTRACTS TO BE PERFORMED
ENTIRELY WITHIN SAID STATE.

     9.  Severability  of Provisions.  Any provision of this Amendment  which is
prohibited or unenforceable in any jurisdiction  shall, as to such jurisdiction,
be ineffective to the extent of such  prohibition  or  unenforceability  without
invalidating  the  remaining  provisions  hereof or  affecting  the  validity or
enforceability  of such  provision  in any  other  jurisdiction.  To the  extent
permitted by  Applicable  Law,  each Company  hereby waives any provision of law
that renders any provision hereof prohibited or unenforceable in any respect.

     10.  Counterparts.  This Amendment may be executed in any number of several
counterparts,  all of which shall be deemed to  constitute  but one original and
shall be binding upon all parties, their successors and permitted assigns.

     11.  Entire  Agreement.  The  Securitization  Agreements as amended by this
Amendment embody the entire agreement between the parties hereto relating to the
subject matter hereof and supersede all prior  agreements,  representations  and
understandings, if any, relating to the subject matter hereof.

     12.  Cone  Mills'  and  GECC's  Capacities.  Cone  Mills is  executing  and
delivering  this  Amendment  both in its  capacity  as an  Originator  under the
Transfer  Agreement  and as the Servicer  under the Purchase  Agreement  and all
references  herein to "Cone  Mills"  shall be deemed to  include it in both such
capacities  unless  otherwise  expressly   indicated.   GECC  is  executing  and
delivering  this  Amendment  both in its  capacity  as the  Operating  Agent for
Redwood  and as the  Collateral  Agent for  Redwood  and the  Purchaser  Secured
Parties,  and all  references  herein to "GECC" shall be deemed to include it in
both such capacities unless otherwise expressly  indicated.
                                       33
<PAGE>
     IN WITNESS  WHEREOF,  the parties  have caused  this  Amendment  to be duly
executed by their respective officers thereunto duly authorized,  as of the date
first above written.

                                             CONE RECEIVABLES II LLC
                                             By    /s/ Samir M. Gabriel
                                             Name: Samir M. Gabriel
                                             Title: President


                                             REDWOOD RECEIVABLES CORPORATION
                                             By:  /s/Joe Wiles
                                             Name:  Joe Wiles
                                             Title: Assistant Secretary



                                             CONE MILLS CORPORATION, as an
                                                Originator and as Servicer
                                             By:  /s/ Gary L. Smith
                                             Name:  Gary L. Smith
                                             Title:  EVP and CFO



                                             GENERAL ELECTRIC CAPITAL
                                                CORPORATION as Operating Agent
                                                and as Collateral Agent
                                             By:  /s/ Craig Winslow
                                             Name:  Craig Winslow
                                             Duly Authorized Signatory
                                       34
<PAGE>

Exhibit 2.1(f)
                FOURTH AMENDMENT TO SECURITIZATION AGREEMENTS
                 AND ADDITIONAL ORIGINATOR JOINDER AGREEMENT


     THIS  FOURTH   AMENDMENT  TO   SECURITIZATION   AGREEMENTS  AND  ADDITIONAL
ORIGINATOR  JOINDER  AGREEMENT (this  "Amendment"),  made and entered into as of
April 24, 2000, by and between CONE RECEIVABLES II LLC, a North Carolina limited
liability  company  ("CRLLC"),   CONE  MILLS   CORPORATION,   a  North  Carolina
corporation  ("Cone Mills"),  CONE FOREIGN TRADING LLC, a North Carolina limited
liability  company  ("CFT";  each of CRLLC,  Cone Mills and CFT a "Company" and,
collectively,  the "Companies"),  REDWOOD  RECEIVABLES  CORPORATION,  a Delaware
corporation  ("Redwood"),  and GENERAL ELECTRIC CAPITAL CORPORATION,  a New York
corporation  ("GECC"),  in its capacities as Operating Agent,  Collateral Agent,
Letter of Credit Provider and Letter of Credit Agent.

                                  W I T N E S E T H:

     WHEREAS, Cone Mills and CRLLC are parties to a certain Receivables Transfer
Agreement,  dated as of September  1, 1999 (as amended to the date  hereof,  the
"Transfer  Agreement";  capitalized  terms used herein and not otherwise defined
herein  shall have the  meanings  given  such  terms in Annex X to the  Transfer
Agreement as amended through this Amendment), whereby Cone Mills has agreed (and
each Subsidiary of Cone Mills which thereafter becomes an Originator will agree)
to sell,  contribute  or  otherwise  transfer to CRLLC,  and CRLLC has agreed to
purchase or otherwise acquire from such Originators, all of the right, title and
interest of such Originators in the Receivables; and

     WHEREAS, CRLLC, as Seller, Redwood, as Purchaser,  Cone Mills, as Servicer,
and GECC, as Operating Agent and as Collateral  Agent,  are parties to a certain
Receivables  Purchasing and Servicing  Agreement,  dated as of September 1, 1999
(as amended to the date hereof, the "Purchase Agreement"), whereby Purchaser has
agreed,  among  other  things,  to  purchase  from  CRLLC  from time to time the
Receivables sold or contributed to CRLLC pursuant to the Transfer Agreement; and

     WHEREAS,  Redwood  and GECC,  as  Liquidity  Agent  and the sole  Liquidity
Lender,  are  parties to that  certain  Liquidity  Loan  Agreement,  dated as of
September 1, 1999 (the "Liquidity Loan Agreement"); and

     WHEREAS,  Redwood  and GECC,  as Letter of Credit  Provider  and  Letter of
Credit Agent, are parties to that certain  Reimbursement  Agreement  Supplement,
dated as of September 1, 1999 (the "RFC  Supplement";  the Transfer  Agreements,
the  Liquidity  Loan  Agreement  and  the  RFC  Supplement,   collectively,  the
"Securitization Agreements"); and

     WHEREAS,  the Transfer  Agreement and the Purchase  Agreement  were amended
pursuant  to  that  certain  First   Amendment  and  Waiver  to   Securitization
Agreements,  dated as of  November  16,  1999,  among the parties  hereto,  that
certain Second Amendment to Securitization  Agreements,  dated as of January 28,
2000,  among  the  parties   thereto,   and  that  certain  Third  Amendment  to
Securitization  Agreements,  dated as of  March  31,  2000,  among  the  parties
thereto; and
                                      35
<PAGE>
     WHEREAS,  Cone Mills has  requested  that CFT, a Subsidiary  of Cone Mills,
become an Originator under the Transfer  Agreement,  and the parties are willing
to allow CFT to become an Originator subject to the terms and conditions of this
Amendment; and

     WHEREAS,  Cone Mills has also requested that the Securitization  Agreements
be further amended in certain  respects as set forth in this Amendment,  and the
parties hereto are willing to agree to such amendments  subject to the terms and
conditions of this Amendment.

     NOW  THEREFORE,  in  consideration  of the  premises  and mutual  covenants
contained  herein,  and other good and valuable  consideration,  the receipt and
sufficiency  of which are  hereby  acknowledged,  the  parties  hereto  agree as
follows:

     1.  Joinder of CFT as an  Additional  Originator.  Subject to the terms and
conditions of this Amendment,  including  without  limitation the fulfillment of
the  conditions  precedent  specified in Section 7 below,  CFT is hereby made an
Originator under the Transfer Agreement with the same force and effect as if CFT
were  originally  named therein as an Originator.  CRLLC and the Operating Agent
hereby waive the requirement in Section 2.03 of the Transfer Agreement that Cone
Mills give CRLLC and the Operating Agent prior written notice of the addition of
CFT as an  Originator.  Subject to the terms and  conditions  of this  Amendment
(including  without  limitation  the  fulfillment  of the  conditions  precedent
specified in Section 7 below),  CRLLC and the Operating  Agent hereby consent to
such addition. From and after the Fourth Amendment Effective Date, any reference
to an "Originator" in the Transfer Agreement or any other Related Document shall
include  CFT in  such  capacity.  CFT  hereby  agrees  to all of the  terms  and
conditions  of the Transfer  Agreement  applicable  to it as an  Originator  and
agrees  to be  bound  thereby.  CFT  hereby  represents  and  warrants  that all
representations and warranties in the Transfer Agreement  applicable to it as an
Originator are true and correct on and as of the Fourth Amendment Effective Date
and are hereby deemed made on and as of such date (except to the extent that any
such  representation or warranty  expressly  referred to a specific prior date).
Without  limiting the  generality of the  foregoing,  CFT agrees to instruct all
existing and future  Obligors on its  Transferred  Receivables  to make payments
thereof only by wire transfer  directly to one of the Lockbox Accounts or by way
of a check  mailed  to one of the  Lockboxes.  Within 60 days  after the  Fourth
Amendment  Effective  Date, CFT shall either (i) close any and all lockboxes and
lockbox  deposit  accounts  used by CFT for the  collection  of its  Receivables
(other than the  Lockboxes  and the Lockbox  Accounts) or (ii) take such actions
and execute  such  documents  as the  Operating  Agent may request to cause such
lockboxes and lockbox deposit  accounts to be transferred to CRLLC and to become
Lockboxes and Lockbox Accounts, respectively.

     2.  Amendments  of  Securitization  Agreements.  Subject  to the  terms and
conditions of this Amendment,  including  without  limitation the fulfillment of
the  conditions  precedent  specified  in  Section 7 below,  the  Securitization
Agreements shall be amended as follows:
                                      36
<PAGE>
     (A) Annex 1 to the Purchase Agreement shall be deleted in its entirety.

     (B) Annex G to the Purchase  Agreement shall be amended by deleting subpart
(iv) of part (c) thereof and by  substituting  the following new subpart (iv) in
lieu thereof:tituting the following new subpart (iv) in lieu thereof:

            (iv) Receivables Collection Turnover shall be less than 65 days; and

     (C) Annex G to the Purchase  Agreement shall be further amended by deleting
therefrom the definition of the term "Interest  Expense" and by substituting the
following new definition of such term in lieu thereof:

     "Interest  Expense"  shall mean,  with respect to any Person for any fiscal
period, interest expense (whether cash or non-cash) of such Person determined on
a consolidated  basis in accordance  with GAAP for the relevant  period ended on
such date, including (a) amortization of original issue discount on any Debt and
of all fees  payable  in  connection  with the  incurrence  of such Debt (to the
extent included in interest expense),  (b) the interest component of any Capital
Lease Obligation,  (c) with respect to Cone Mills and Seller only, Redwood Yield
and fees  (other  than  servicing  fees),  (d) with  respect to Cone Mills only,
amounts paid or payable by Cone Mills under the Morgan Swap  Agreement,  and (e)
with  respect  to Cone  Mills  only,  net cash paid with  respect  to  interest,
discount,  yield, and fees owed by Cone Mills or any of its  Subsidiaries  under
the Existing Receivables Purchase Facility.

     (D) Annex X to the Transfer  Agreement and the Purchase  Agreement shall be
amended  by  deleting  therefrom  the  definitions  of the terms  "Concentration
Discount Amount", "Defaulted Receivable" "Excluded Obligor", "Foreign Receivable
Election Date",  "Maximum Purchase Limit", and "Non-Transferred  Receivable" and
by substituting  the following new respective  definitions of such terms in lieu
thereof:

     "Concentration  Discount Amount" means, with respect to any Obligor and its
Affiliates and as of any date of determination  thereof,  the greater of (i) the
percentage  of the  aggregate  Outstanding  Balance at such time of all Eligible
Receivables  set  forth in the  table  below  based  upon the  Senior  Unsecured
Short-Term Debt Rating (or, in the absence of such rating, the equivalent Senior
Unsecured  Long-Term  Debt Rating)  assigned to such Obligor at such time by S&P
and Moody's  (and,  if such  Obligor is rated by both  agencies  and has a split
rating, the applicable rating will be the lower of the two) and (ii) the Special
Limit, if any, applicable to such Obligor:
                                        37
<PAGE>
<TABLE>
<S>                               <C>                             <C>
- ---------------------------------- ------------------------------- ----------------------
MINIMUM S&P RATING                 MINIMUM MOODY'S RATING          APPLICABLE  PERCENTAGE
- ---------------------------------- ------------------------------- ----------------------
- ---------------------------------- ------------------------------- ----------------------
A-1+ or AA-                        P-1 or Aa3                      15.0%
- ---------------------------------- ------------------------------- ----------------------
- ---------------------------------- ------------------------------- ----------------------
A-1 or A+                          P-1 or A1                       15.0%
- ---------------------------------- ------------------------------- ----------------------
- ---------------------------------- ------------------------------- ----------------------
A-2 or BBB+                        P-2 or Baa1                     10.0%
- ---------------------------------- ------------------------------- ----------------------
- ---------------------------------- ------------------------------- ----------------------
A-3 or BBB-                        P-3 or Baa3                     5.0%
- ---------------------------------- ------------------------------- ----------------------
- ---------------------------------- ------------------------------- ----------------------
Below A-3 or BBB- or not rated     Below P-3 or Baa3 or not        3.0%
by either S&P or Moody's           rated by either S&P or Moody's
- ---------------------------------- ------------------------------- ----------------------
</TABLE>
     If an Obligor has neither a Senior  Unsecured  Short-Term  Debt Rating or a
Senior  Unsecured  Long-Term  Debt  Rating by either S&P or  Moody's,  then such
Obligor's  Concentration Discount Amount will be 3% of the aggregate Outstanding
Balance at such time of all Eligible  Receivables.  The  percentages  referenced
above may be changed with respect to any or all Obligors at any time at the sole
discretion of the  Operating  Agent and, in the case of an increase  only,  upon
satisfaction of the Rating Agency Condition with respect thereto.

     "Defaulted  Receivable" shall mean any Receivable (a) with respect to which
any payment,  or part thereof,  remains unpaid for more than 90 days (or 30 days
in the case of any  Receivable  owed by Levi Strauss or any  Affiliate  thereof)
after its  Maturity  Date or 180 days (or 90 days in the case of any  Receivable
owed by Levi Strauss or any Affiliate  thereof) from its original  invoice date,
(b) with  respect  to which the  Obligor  thereunder  has taken any  action,  or
suffered  any event to  occur,  of the type  described  in  Sections 9.01(c)  or
9.01(d) of the Purchase  Agreement or (c) that  otherwise  is  determined  to be
uncollectible  and is written off in accordance  with the Credit and  Collection
Policies.

     "Excluded  Obligor"  shall mean any Obligor (a that is an  Affiliate of any
Originator or the Seller, (b) that is a Governmental Authority, (c) with respect
to which 50% (or 25% in the case of Levi  Strauss,  VF  Corporation  or  Springs
Industries)  or more of the  aggregate  Outstanding  Balance of all  Receivables
owing by such Obligor and its Affiliates are Defaulted  Receivables  (but solely
for purposes of this  definition a Receivable  owed by Springs  Industries or VF
Corporation or any Affiliate of Springs  Industries or VF  Corporation  shall be
considered a Defaulted Receivable if such Receivable or any part thereof remains
unpaid for more than (i) 60 days after its Maturity  Date in the case of Springs
Industries  or VF  Corporation  or any  Affiliate  of Springs  Industries  or VF
Corporation,  (ii) 90 days from its original invoice date in the case of Springs
Industries or any Affiliate thereof or (iii) 120 days after its original invoice
date in the case of VF Corporation or any Affiliate  thereof),  or (d) listed on
Annex 2 to the Purchase  Agreement  as revised  from time to time  pursuant to a
letter in the form of Exhibit A thereto.

     "Foreign   Receivable  Election  Date"  shall  mean  the  Fourth  Amendment
Effective Date.
                                            38
<PAGE>
     "Maximum  Purchase  Limit"  shall mean  $65,000,000,  as such amount may be
reduced in accordance with  Section 2.02(a) of the Purchase Agreement;  provided
that for purposes of the Purchase Agreement and the other Related Documents, the
Maximum Purchase Limit shall be $60,000,000  unless and until it is increased to
$65,000,000 pursuant to Section 2.02(c).

     "Non-Transferred  Receivable" shall mean either (1) any Receivable on which
the Obligor is Prentiss Manufacturing Company LLC or (2) any Receivable which is
the  liability of an Obligor (i)  organized  under the laws of any  jurisdiction
outside of the United  States of America or (ii) having its  principal  place of
business  outside of the United  States of America,  except for (x) Levi Strauss
Canada (but only if and for so long as Levi Strauss  Canada is  organized  under
the laws of a province of Canada other than Quebec and has its  principal  place
of  business  in a province of Canada  other than  Quebec) and (y) Levi  Strauss
Europe (but only if and for so long as Levi Strauss  Europe is  organized  under
the laws of Belgium and has its principal place of business in Belgium).

     (E) Annex X to the Transfer  Agreement and the Purchase  Agreement shall be
further amended by adding the following new definitions thereto:

     "Fourth Amendment Effective Date" shall mean April 24, 2000. "Levi Strauss
EBITDA" shall mean with respect to Levi Strauss and its Subsidiaries and for any
period, on a consolidated basis and in accordance with GAAP, the sum of (without
duplication)  (a) net income  plus (b) income  tax  expense or benefit  plus (c)
interest  expense plus (d) depreciation  expense plus (e)  amortization  expense
plus  (f) Levi  Strauss  Restructuring  Charges,  plus  (g) any  other  non-cash
charges.

     "Levi Strauss Fixed Charge  Coverage Ratio" shall mean with respect to Levi
Strauss and its Subsidiaries and as of any date of determination  thereof,  on a
consolidated  basis and in accordance  with GAAP,  for the most recent four full
fiscal  quarters ending prior to such date, the ratio of (a) Levi Strauss EBITDA
minus the Capital  Expenditures  (as defined in Annex G) of Levi Strauss and its
Subsidiaries  divided by (b) Levi  Strauss  Fixed  Charges;  provided  that this
definition  (and the  definitions of the defined terms used in this  definition)
may be  changed  in a manner  which  increases  the Levi  Strauss  Fixed  Charge
Coverage  Ratio from time to time by the  Operating  Agent in its  discretion by
written notice to the Seller and the Purchaser.

     "Levi Strauss Fixed Charges"  shall mean,  with respect to Levi Strauss and
its Subsidiaries and for any period,  on a consolidated  basis and in accordance
with GAAP,  the sum of (a) all  interest  expense  paid or accrued  during  such
period,  plus (b) all cash  income  taxes  paid  during  such  period,  plus (c)
scheduled  payments of  principal  with respect to Debt made during such period,
plus (d) cash  dividends  or other cash  distributions  on such  Person's  Stock
(common or preferred) made or paid during such period.

     "Levi  Strauss  Restructuring  Charges"  shall mean,  with  respect to Levi
Strauss and its Subsidiaries on a consolidated basis and for each period of four
consecutive  fiscal  quarters  shown below,  the amount set forth below for such
period:
                                        39
<PAGE>
Fourth-Quarter Period Ending:                 Levi Strauss Restructuring Charge:
March 31, 2000                                           $720,700,000
June 30, 2000                                            $720,700,000
September 30, 2000                                       $740,400,000
December 31, 2000                                        $497,700,000
March 31, 2001 or thereafter                                  -0-

     "Morgan Swap Agreement" shall mean the ISDA Master  Agreement,  dated as of
July 20, 1998, as supplemented pursuant to that certain letter agreement,  dated
as of July 20, 1998,  both between Cone Mills and Morgan  Guaranty Trust Company
of New York, as amended, modified, supplemented,  restated or replaced from time
to time.

     "Special Limit" means  collectively for Levi Strauss,  Levi Strauss Canada,
and Levi Strauss Europe  (collectively,  the "Levi Strauss  Obligors") and as of
any date of  determination  thereof,  (i) 15% if the Levi  Strauss  Fixed Charge
Coverage  Ratio at such time is  greater  than  1.75:1.00,  (ii) 10% if the Levi
Strauss Fixed Charge  Coverage  Ratio at such time is greater than 1.25:1.00 but
less than or equal to  1.75:1.00,  or (iii) 5% if the Levi Strauss  Fixed Charge
Coverage Ratio at such time is less than or equal to 1.25:1.00.  Notwithstanding
any of the  foregoing,  (i) if and for so long as  more  than  50% in  aggregate
Outstanding  Balance at any one time of the  aggregate  Receivables  owed by the
Levi Strauss  Obligors are greater than 60 days past their  respective  Maturity
Dates or 90 days past their respective original invoice dates, the Special Limit
shall not  exceed  10%,  (ii) the  maximum  Special  Limit for the Levi  Strauss
Obligors shall not exceed 10% until either (a) the Credit  Facility as in effect
on the Fourth  Amendment  Effective  Date has been  extended for a period of not
less  than  364  days or for a  shorter  period  acceptable  to  Purchaser,  the
Operating  Agent and the Collateral  Agent or refinanced on terms  acceptable to
the Purchaser,  the Operating  Agent, and the Collateral Agent or (b) Cone Mills
shall have obtained a legally binding written commitment for such refinancing or
extension on terms  acceptable to the Purchaser,  the Operating  Agent,  and the
Collateral  Agent,  and in either such case with the Credit Facility  Lenders or
with another lender or lenders acceptable to the Purchaser,  the Operating Agent
and the Collateral  Agent,  and (iii)  assuming that the condition  specified in
clause (ii) above is satisfied,  the Special Limit for the Levi Strauss Obligors
thereafter  shall not exceed 12.5% from and after the 90th day (and 10% from and
after the 60th day) prior to the expiration  date of the Credit Facility as then
in effect  unless and until (a) the Credit  Facility  as then in effect has been
extended for a period  acceptable to the Purchaser,  the Operating Agent and the
Collateral  Agent  or  refinanced  on terms  acceptable  to the  Purchaser,  the
Operating Agent and the Collateral Agent or (b) Cone Mills shall have obtained a
legally  binding written  commitment for such  refinancing or extension on terms
acceptable to the Purchaser,  the Operating Agent and the Collateral  Agent, and
in either such case with the Credit  Facility  Lenders or with another lender or
lenders  acceptable to the  Purchaser,  the Operating  Agent and the  Collateral
Agent.  The Special  Limit may be changed at any time at the sole  discretion of
the Operating Agent and, in the case of an increase only,  upon  satisfaction of
the Rating Agency Condition with respect thereto.
                                       40
<PAGE>
     (F) Annex  5.02(a) to the Purchase  Agreement  shall be amended by deleting
the  reference  to "each  fiscal  quarter"  which  appears in the second line of
paragraph (c) of such annex and by  substituting  in lieu thereof a reference to
"each of the first three (3) fiscal quarters of each fiscal year."

     (G) Annex  5.02(a) to the Purchase  Agreement  shall be further  amended by
adding thereto the following new paragraphs (k) and (l):

         (k) Annual Audited Levi Strauss Financials. As soon as available,and in
any event  within  100 days  after the end of each  fiscal  year,  a copy of the
audited consolidated financial statements for such year for Levi Strauss and its
Subsidiaries, certified in each case by nationally recognized independent public
accountants,  with such financial  statements  being prepared in accordance with
GAAP applied consistently  throughout the period involved (except as approved by
such accountants and disclosed therein).

     (l) Quarterly Unaudited Levi Strauss Financials.  As soon as available, and
in any event  within 50 days after the end of each of the first three (3) fiscal
quarters of each fiscal year, financial  information  regarding Levi Strauss and
its Subsidiaries,  consisting of consolidated (i) unaudited balance sheets as of
the close of such  fiscal  year and the  related  statements  of income and cash
flows for that  portion of the fiscal year ending as of the close of such fiscal
quarter and (ii)  unaudited  statements of income and cash flows for such fiscal
quarter,  setting forth in  comparative  form the figures for the  corresponding
period in the prior year, all prepared in accordance with GAAP.

     (H)  Schedules  4.01(b)  and  4.01(t) to the  Transfer  Agreement  shall be
deleted in their  entireties  and the  revised  Schedules  4.01(b)  and  4.01(t)
attached to this Amendment shall be substituted in lieu thereof, respectively.

     (I) The RFC Supplement shall be amended by deleting the reference to "5.0%"
which appears in part (x)(a) of Annex 1 thereto and by  substituting a reference
to "12.5%" in lieu thereof.

     (J) The RFC Supplement  shall be further amended by deleting the references
to "12.5%" which appear in part  (x)(b)(ii)  and part (y) of Annex 1 thereto and
by substituting references to "20.0%" in lieu thereof.

     (K) The Liquidity Loan  Agreement  shall be amended by adding the following
proviso  to  the  parenthetical   clause  which  follows  the  words  "Defaulted
Receivable" in clause  (b)(ii) of the  definition of the term "CRLLC  Collateral
Base" in Section 1.01 of the Liquidity Loan Agreement:

     ; provided, however,that for purposes of this definition only, a Receivable
     owed by Levi Strauss or any  Affiliate  thereof  shall not be  considered a
     Defaulted Receivable under part (a) of the definition of such term in Annex
     X to the  Purchase  Agreement  unless such  Receivable  or any part thereof
     remains  unpaid for more than 90 days after its  Maturity  Date or 180 days
     from its original invoice date

                                         41
<PAGE>
     (L) The Liquidity  Loan  Agreement  shall be further  amended by adding the
following new definition to Section 1.01 thereof:

     "Liquidity  Transfer  Date"  means the date on which any of the  events set
forth in  Section  9.01 or Section  9.02 of the  Purchase  Agreement  shall have
occurred.

     (M) The Liquidity  Loan  Agreement  shall be further  amended by adding the
following new Section 2.05 thereto:

SECTION 2.05  Liquidity Transfer.

     (a) On or after  any  Liquidity  Transfer  Date,  if the  Company  ( or the
Operating Agent on its behalf) so elects,  by notice to the Liquidity Agent, the
Collateral  Agent and each of the Liquidity  Lenders (the date of the receipt by
the Liquidity Agent of any such notice being the "Transfer Date",  provided that
if such date is not a Business Day the  Transfer  Date shall be the Business Day
immediately  following such date),  the Company does hereby transfer and assign,
effective  as of the Transfer  Date,  all of its  interests  in the  Transferred
Receivables  and the Company  Collateral at such time  (including  the Company's
interests  in  the  Purchase  Agreement  and  the  other  Related  Documents  in
accordance  with  Section  14.02 of the  Purchase  Agreement)  to the  Liquidity
Lenders;  provided however, that no such assignment shall take place pursuant to
this  Section  2.05(a) at any time when any of the events set forth in  Sections
7.01(h),  7.01(i) or 7.01(k) shall have occurred.  Each Liquidity  Lender hereby
agrees,  unconditionally  and irrevocably and under all  circumstances,  without
setoff, counterclaim or defense of any kind, to pay on such Transfer Date to the
Company in immediately  available funds to an account  designated by the Company
an amount (up to the unused amount of such Liquidity Lender's  Percentage of the
Liquidity  Commitment  on the Transfer  Date) equal to such  Liquidity  Lender's
Percentage  of an amount (such amount being such  Liquidity  Lender's  "Transfer
Price") equal to (A) on each Transfer Date on or after the Facility  Termination
Date, the positive difference (if any) of (i) the Allocated CP Face Amount as of
the Transfer  Date minus (ii) the  aggregate  amount,  if any,  applied or to be
applied  on the  Transfer  Date from  amounts  transferred  on that day from the
Collection Account to the Collateral Account, in accordance with Section 6.05 of
the Purchase  Agreement  to the  Commercial  Paper  Account in  accordance  with
Section   6.02(i)  of  the  Collateral   Agent  Agreement  minus  (iii)  without
duplication  of  amounts  specified  in  clause  (ii)  above,  CRLLC  LOC  Draws
Outstanding  plus (iv)  Outstanding  Liquidity  Loans minus (v) CRLLC  Liquidity
Deposits  plus (vi) CRLLC LOC  Deposits,  or (B) on each  Transfer Date before a
Facility Termination Date, the positive difference (if any) of (i) the Allocated
CP Face Amount as of the Transfer Date minus (ii) the aggregate  amount, if any,
applied or to be applied on the Transfer Date from amounts  transferred  on that
day from the Collection  Account in accordance with Section 6.03 of the Purchase
Agreement, to the Commercial Paper Account in accordance with Section 6.02(i) of
the  Collateral  Agent  Agreement  minus (iii)  without  duplication  of amounts
specified  in  clause  (ii)  above,   CRLLC  LOC  Draws  Outstanding  plus  (iv)
Outstanding  Liquidity Loans minus (v) CRLLC Liquidity  Deposits plus (vi) CRLLC
LOC Deposits.  Upon payment of the Transfer Price,  each Liquidity  Lender shall
acquire an interest in the Transferred  Receivables  and the Company  Collateral
(including the Company's  interests in the Purchase  Agreement and other Related
Documents  pursuant to Section  14.02 of the  Purchase  Agreement)  equal to its
Percentage  thereof.  Upon any transfer as contemplated  hereunder,  the Company
shall cease to make any additional purchases under the Purchase Agreement.
                                         42
<PAGE>
     (b) Upon  request by the  Company  (or the  Operating  Agent on its behalf)
given upon or after any transfer  described in Section  2.05(a),  the  Liquidity
Lenders  shall,  at  their  own  expense,  promptly  execute  and  deliver  such
instruments  of transfer and other  documents and take such other actions as may
be  necessary  to effect a  transfer  by the  Company  to,  and  acceptance  and
assumption  by,  the  Liquidity  Lenders,   ratably  in  accordance  with  their
respective  Percentages,  of all of the Company's rights, titles,  interests and
obligations  under the Purchase  Agreement and the other Program  Documents,  so
that the Company  shall no longer be a party to the Purchase  Agreement  and the
other  Program  Documents.  Any such transfer  shall be without  representation,
warranty or recourse to the Company, except that the Company shall represent and
warrant to the  Liquidity  Lenders that the Company has not created any Liens on
the  transferred  interests  other  than as  described  in  Section  8.03 of the
Purchase  Agreement,  which  the  Collateral  Agent  hereby  releases  upon such
transfer.  Upon the request of the Liquidity  Agent,  the Collateral Agent shall
deliver all  instruments  and  documents  and take such other  actions as may be
necessary to evidence the release of its security  interest in  accordance  with
the preceding sentence. The Liquidity Commitment shall be terminated immediately
after giving effect to the transfer pursuant to Section 2.05(a).

     (c)  Notwithstanding  any other provision herein or in any Program Document
to the  contrary,  immediately  upon given  effect to any  transfer  pursuant to
Section 2.05(a),  each Liquidity Lender and the Liquidity Agent hereby expressly
waives,  releases  and  relinquishes  (i) any and all rights and benefits it may
have  pursuant  to the  Collateral  Agent  Agreement,  whether in respect of the
Seller Collateral  provided  thereunder or otherwise and (ii) any and all rights
it may have  pursuant to the  Collateral  Agent  Agreement or any other  Program
Document  with  respect to the  proceeds of any Letter of Credit and pursuant to
the Collateral  Agent  Agreement or any other Program  Document,  such Liquidity
Lender  shall  immediately  return  such  proceeds to the  Collateral  Agent for
application to the Seller Secured Obligations.

     (N) The first sentence of each of Sections 2.02(a),  2.02(b) and 2.02(c) of
the  Liquidity  Loan  Agreement  shall be amended  to begin  with the  following
language: "So long as no notice has been given pursuant to Section 2.05,".

     (O) The following  subsection (c) shall be added at the end of Section 4.03
of the Liquidity Loan Agreement:

     (c)  Notwithstanding  the provisions of clauses (a) or (b) above and to the
extent that the Company has  available  funds,  (A) on each  Transfer Date on or
after on the  Facility  Termination  Date,  the Company  shall repay in full any
Outstanding  Liquidity  Loans and such repayment  shall be applied in accordance
with Section 6.05 of the Purchase Agreement and (B) on each Transfer Date before
a Facility  Termination  Date,  the Company shall repay in full any  Outstanding
Liquidity  Loans and such repayment  shall be applied in accordance with Section
6.02 of the Collateral Agent Agreement.

     3. No Other  Amendments.  Except for the  addition of CFT as an  Originator
pursuant to Section 1 above and the amendments of the Securitization  Agreements
expressly  set forth and  referred  to in  Section 2 above,  the  Securitization
Agreements shall remain unchanged and in full force and effect.
                                       43
<PAGE>
     4.  Representations  and  Warranties.  Each Company  hereby  represents and
warrants to Redwood,  the Operating Agent and the Collateral Agent that (i) this
Amendment has been duly authorized, executed and delivered by each Company, (ii)
after  giving  effect  to  this  Amendment,   no  Termination  Event,  Incipient
Termination  Event,   Event  of  Servicer   Termination  or  Incipient  Servicer
Termination  Event has occurred  and is  continuing  as of the Fourth  Amendment
Effective Date, and (iii) all of the representations and warranties made by each
Company in the  Securitization  Agreements  are true and correct in all material
respects on and as of the Fourth Amendment  Effective Date (except to the extent
that any such  representation or warranty expressly referred to a specific prior
date).  Any  breach  in  any  material  respect  by  any  Company  of any of its
representations and warranties contained in Section 1 above or in this Section 4
shall  be a  Termination  Event  and an Event of  Servicer  Termination  for all
purposes of the Securitization Agreements.

     5. Ratification.  Each Company hereby ratifies and reaffirms each and every
term, covenant and condition set forth in the Securitization  Agreements and all
other  documents  delivered by such Company in connection  therewith  (including
without  limitation  the other  Related  Documents  to which  each  Company is a
party), effective as of the Fourth Amendment Effective Date hereof.

     6. Waiver by the Companies.  Each of the Companies hereby waives any claim,
defense,  demand,  action or suit of any kind or nature  whatsoever  against the
Purchaser,  the Operating  Agent or the Collateral  Agent arising on or prior to
the Fourth Amendment Effective Date in connection with any of the Securitization
Agreements or the transactions contemplated thereunder.

     7.  Conditions  Precedent to  Effectiveness.  This  Amendment  shall become
effective, upon the Fourth Amendment Effective Date, subject to the satisfaction
of the following conditions on or prior to such date:

(A)  the  receipt  by the  Operating  Agent of this  Amendment,  duly  executed,
     completed and delivered by each of the Companies,  Redwood,  the Collateral
     Agent and the Operating  Agent;

(B)  the receipt by the  Operating  Agent of the other  documents,  instruments,
     agreements,  certificates,  financing statements, and legal opinions listed
     on  Annex  Y  attached  to this  Amendment,  each  in  form  and  substance
     satisfactory to the Operating Agent and Redwood; and

(C)  the  receipt by the  Operating  Agent of all fees and  expenses  payable to
     Redwood,  the Collateral  Agent or the Operating  Agent,  respectively,  in
     connection with this Amendment  including without limitation the reasonable
     legal fees and other  reasonable  out of pocket  expenses of  Redwood,  the
     Collateral  Agent or the Operating  Agent incurred in connection  with this
     Amendment.
                                         44
<PAGE>
     8.  Reimbursement  of Expenses.  Each Company  hereby  agrees that it shall
reimburse  Redwood,  the Collateral  Agent and the Operating Agent on demand for
all  reasonable  costs and expenses  (including  without  limitation  reasonable
attorney's  fees) incurred by such parties in connection  with the  negotiation,
documentation  and  consummation  of  this  Amendment  and the  other  documents
executed in connection herewith and therewith and the transactions  contemplated
hereby and thereby.

     9.  Governing  Law. THIS  AMENDMENT  SHALL BE GOVERNED BY, AND CONSTRUED IN
ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK FOR CONTRACTS TO BE PERFORMED
ENTIRELY WITHIN SAID STATE.

     10.  Severability  of Provisions.  Any provision of this Amendment which is
prohibited or unenforceable in any jurisdiction  shall, as to such jurisdiction,
be ineffective to the extent of such  prohibition  or  unenforceability  without
invalidating  the  remaining  provisions  hereof or  affecting  the  validity or
enforceability  of such  provision  in any  other  jurisdiction.  To the  extent
permitted by  Applicable  Law,  each Company  hereby waives any provision of law
that renders any provision hereof prohibited or unenforceable in any respect.

     11.  Counterparts.  This Amendment may be executed in any number of several
counterparts,  all of which shall be deemed to  constitute  but one original and
shall be binding upon all parties, their successors and permitted assigns.

     12.  Entire  Agreement.  The  Securitization   Agreements  as  amended  and
supplemented by this Amendment embody the entire  agreement  between the parties
hereto relating to the subject matter hereof and supersede all prior agreements,
representations  and  understandings,  if any,  relating to the  subject  matter
hereof.

     13.  Cone  Mills'  and  GECC's  Capacities.  Cone  Mills is  executing  and
delivering  this  Amendment  both in its  capacity  as an  Originator  under the
Transfer  Agreement  and as the Servicer  under the Purchase  Agreement  and all
references  herein to "Cone  Mills"  shall be deemed to  include it in both such
capacities  unless  otherwise  expressly   indicated.   GECC  is  executing  and
delivering  this  Amendment  both in its  capacity  as the  Operating  Agent for
Redwood  and as the  Collateral  Agent for  Redwood  and the  Purchaser  Secured
Parties,  and all  references  herein to "GECC" shall be deemed to include it in
both such capacities unless otherwise expressly indicated.

                                       45
<PAGE>

     IN WITNESS  WHEREOF,  the parties  have caused  this  Amendment  to be duly
executed by their respective officers thereunto duly authorized,  as of the date
first above written.

                                          CONE RECEIVABLES II LLC

                                          By       /s/ Samir M. Gabriel
                                          Name:    Samir M. Gabriel
                                          Title:   President


                                          REDWOOD RECEIVABLES CORPORATION

                                          By       /s/ Joe Wiles
                                          Name:    Joe Wiles
                                          Title:   Assistant Secretary


                                          CONE MILLS CORPORATION, as an
                                             Originator and as Servicer

                                          By:      /s/ David E. Bray
                                          Name:    David E. Bray
                                          Title:   Treasurer


                                           CONE FOREIGN TRADING LLC

                                           By:   /s/ David E. Bray
                                           Name:    David E. Bray
                                           Title:   Treasurer


                                           GENERAL ELECTRIC CAPITAL CORPORATION,
                                              as Operating Agent and as
                                              Collateral Agent

                                           By:   /s/ Craig Winslow
                                           Name:   Craig Winslow
                                           Duly Authorized Signatory

                                         46
<PAGE>
                  FOURTH AMENDMENT TO SECURITIZATION AGREEMENTS AND
                       ADDITIONAL ORIGINATOR JOINDER AGREEMENT

                                    dated as of

                                   April 24, 2000

                                Schedule of Documents

     In addition  to, and not in  limitation  of, the  conditions  specified  in
Section 7 of the Amendment  described  below,  the following  documents  must be
received  by the  Operating  Agent in form  and  substance  satisfactory  to the
Purchaser and the Operating Agent on or prior to the Fourth Amendment  Effective
Date:

A.        Receivables Purchase and Transfer Documents

     1. Fourth Amendment to Securitization  Agreements and Additional Originator
Joinder  Agreement,  dated as of April 24,  2000 (the  "Amendment"),  among Cone
Mills Corporation, a North Carolina corporation ("Cone Mills"), as an originator
and  servicer  (the  "Servicer"),  Cone Foreign  Trading  LLC, a North  Carolina
limited  liability  company ("CFT"),  as additional  originator (the "Additional
Originator"),  Cone  Receivables  II LLC,  a North  Carolina  limited  liability
company ("CRLLC"),  as seller (the "Seller"),  Redwood  Receivables  Corporation
("Redwood"),  as  purchaser  (the  "Purchaser"),  and General  Electric  Capital
Corporation  ("GE Capital"),  as operating agent (the "Operating  Agent") and as
collateral agent (the "Collateral Agent").

     2.  Receivable  Assignment,  dated as of April 24,  2000  (the  "Additional
Originator Assignment"), executed by the Additional Originator.

     3. Consent to Appointment of Sub-Servicer of CFT  Receivables,  dated as of
April 24, 2000,  from the  Purchaser,  the  Operating  Agent and the  Collateral
Agent.

     4. Sub-Servicing Agreement,  dated as of April 24, 2000 (the "Sub-Servicing
Agreement"), between the Servicer and CFT as Sub-Servicer (the "Sub-Servicer").

     5. Power of Attorney executed by the Additional Originator to GE Capital in
its capacity as Collateral Agent.

     6.  Bringdown  Certificate,  dated as of April  24,  2000,  executed  by an
authorized officer of the Seller.

     7.  Bringdown  Certificate,  dated as of April  24,  2000,  executed  by an
authorized officer of the Servicer.

     8.  Bringdown  Certificate,  dated as of April  24,  2000,  executed  by an
authorized officer of the Sub-Servicer.

     9.  Officer's  Certificate  as to  Solvency,  dated as of April  24,  2000,
executed by an authorized officer of the Additional Originator.
                                       47
<PAGE>
     10. Additional Originator Acknowledgment, Consent and Agreement dated as of
April 24,  2000 (the  "Intercreditor  Agreement  Supplement"),  executed  by the
Additional Originator and consented to by Cone Mills, the Seller, the Purchaser,
the Operating Agent, the Collateral Agent and the Credit Facility Agents.

     11. Parent Agreement, dated as of April 24, 2000, executed by an authorized
officer of Cone Mills (the "Parent Agreement").

     12.  Notice of Transfer,  dated as of April 24, 2000,  from the  Additional
Originator to Levi Strauss Europe.

B.        Legal Opinions

     13. Opinion of Schell, Bray, Aycock, Abel & Livingston,  P.L.L.C.,  counsel
for  Cone  Mills,  the  Additional  Originator,  the  Servicer  and the  Seller,
regarding,  among  other  things,  enforceability  and  perfection  of  security
interests in respect of the Amendment and the transactions contemplated thereby.

     14. Opinion of Schell, Bray, Aycock, Abel & Livingston,  P.L.L.C.,  counsel
for Cone  Mills,  the  Additional  Originator,  the  Servicer,  and the  Seller,
regarding true sale.

     15. Opinion of Schell, Bray, Aycock, Abel & Livingston,  P.L.L.C.,  counsel
for  Cone  Mills,  the  Additional  Originator,  the  Servicer  and the  Seller,
regarding substantive consolidation.

     16. Opinion of Kilpatrick  Stockton,  LLP, special counsel to the Purchaser
and the Operating Agent, regarding creation of security interests.

     17. Opinion of Ashurst, Morris, Crisp, special counsel to the Purchaser and
the Operating Agent, regarding certain Belgian law matters.

C.        Corporate Documents

         Cone Mills

     18. Articles of Incorporation for Cone Mills, certified by the Secretary of
State of North Carolina.

     19. Good  standing  certificate  for Cone Mills issued by the  Secretary of
State of North Carolina.

     20. A certificate of the Secretary of Cone Mills  certifying  copies of (a)
the articles of  incorporation of Cone Mills; (b) the by-laws of Cone Mills; (c)
the resolutions of Cone Mills's Board of Directors approving the Amendment,  the
Sub-Servicing  Agreement,  the Intercreditor  Agreement  Supplement,  the Parent
Agreement,  and the other  instruments,  documents and agreements to be executed
and/or delivered by it in connection therewith and the transactions contemplated
thereby; and (d) the names and true signatures of the incumbent officers of Cone
Mills  authorized to sign such  documents;  and certifying such other matters as
may be requested by the Purchaser or the Operating Agent.
                                         48
<PAGE>
         CRLLC

     21. Articles of Organization  for CRLLC certified by the Secretary of State
of North Carolina.

     22. Good standing certificate for CRLLC issued by the Secretary of State of
North Carolina.

     23. A certificate of the Secretary of CRLLC,  certifying  copies of (a) the
articles of organization of CRLLC; (b) the operating agreement of CRLLC; (c) the
resolutions  of CRLLC's  managers  approving the  Amendment,  the  Intercreditor
Agreement  Supplement and the other instruments,  documents and agreements to be
executed  and/or  delivered by it in connection  therewith and the  transactions
contemplated  thereby;  and (d) the names and true  signatures  of the incumbent
officers of CRLLC authorized to sign the transaction  documents;  and certifying
such other matters as may be requested by the Purchaser or the Operating Agent.

         CFT

     24. Articles of Origination for CFT, certified by the Secretary of State of
North Carolina.

     25. Good standing  certificate  for CFT issued by the Secretary of State of
North Carolina.

     26. A  certificate  of the Secretary of CFT,  certifying  copies of (a) the
articles of  organization  of CFT; (b) the  operating  agreement of CFT; (c) the
resolutions  of CFT's sole member  approving the  Amendment,  the  Sub-Servicing
Agreement,  the Additional Originator  Assignment,  the Intercreditor  Agreement
Supplement  and the other  instruments,  documents and agreements to be executed
and/or delivered by it in connection therewith and the transactions contemplated
thereby;  and (d) the names and true signatures of the incumbent officers of CFT
authorized to sign such  documents;  and certifying such other matters as may be
requested by the Purchaser or the Operating Agent.

D.       Lien Searches and Filings

         Pre-Closing Searches

     27.  Pre-Closing UCC Lien Search Reports under the Additional  Originator's
corporate  and  trade  names  listed on Annex I  attached  hereto in each of the
offices of the Secretary of State of North Carolina and the Register of Deeds of
Guilford County, North Carolina.

     28.  Pre-Closing  Tax Lien,  Pending Suit and Judgment  Searches  under the
Additional  Originator's  corporate  and trade names listed on Annex II attached
hereto in each of the offices of the  Secretary  of State of North  Carolina and
the Register of Deeds of Guilford County, North Carolina.
                                      49
<PAGE>
         CFT

     29.  Copies of UCC-1  Financing  Statements  in respect of the  Transferred
Receivables   naming   CFT  as   debtor/seller   and  the   Seller  as   secured
party/purchaser and the Collateral Agent as assignee as filed with the Secretary
of State of North Carolina and the Register of Deeds of Guilford  County,  North
Carolina.

     30.  Post-Filing UCC Lien Search Reports against Cone Mills confirming that
each of the UCC-1 Financing  Statements described in the preceding item has been
filed and is of record in the jurisdiction in which it was filed.

E.       Rating Confirmation

     31.  Confirmation  that the Rating Agency Condition will be satisfied after
giving effect to the execution,  delivery and  consummation  of the Amendment by
Redwood.

F.       Other Documents

     32.  Such  other  consents,  opinions,  documents  or  instruments  as  the
Purchaser or the Operating Agent may request.
                                         50
<PAGE>

Exhibit 10.18                                            May 9, 2000
                           CONE MILLS CORPORATION

                2000 STOCK COMPENSATION PLAN FOR NON-EMPLOYEE DIRECTORS

     1.  Purpose.   The  purpose  of  the  2000  Stock   Compensation  Plan  For
Non-Employee Directors (the "Plan") of Cone Mills Corporation (the "Company") is
(a) to provide  for the  payment of  directors'  fees in Stock of the Company in
order to conserve the Company's  cash and more closely to align the interests of
the  directors  and the  Company's  shareholders  and (b) to permit  nonemployee
directors to defer payment of such fees.

     2. Definitions. Whenever used in this Plan, the following capitalized terms
shall mean the following:

     "Account" shall mean the bookkeeping  account established by the Company to
record a Participant's Deferred Stock Units.

     "Act" shall mean the Securities Act of 1933, as amended.

     "Administrator"  shall mean a director  other  than an  Eligible  Director,
appointed by the Board of Directors to administer  the Plan.  The  Administrator
shall not be eligible to participate in the Plan.

     "Beneficiary"  shall mean the  person(s)  to receive the Stock  following a
Participant's death, as most recently designated by the Participant in a written
instrument  delivered to the  Administrator  or,  absent such  designation,  the
Participant's  estate.  If  more  than  one  person  is  named  as  Beneficiary,
distributions  shall be made pro rata to such  persons,  except  when  otherwise
indicated by the Participant.

     "Deferred  Feature"  shall mean the  provisions  of the Plan that permit an
Eligible  Director  to defer  payment  of his  Director's  Fees on the terms and
conditions of the Plan.

     "Deferred  Stock Unit" shall mean the  equivalent of one share of Stock and
shall  evidence an  unsecured,  unfunded  right to receive  from the Company one
share of Stock, subject to the conditions contained in the Plan.

     "Determination  Date" shall mean the Trading Day that is five business days
following  the date on which the Company  announces  its  earnings  for the most
recently ended fiscal quarter through a generally disseminated press release.

     "Director's  Fees" shall mean for any period the sum of the amounts payable
in Stock to an Eligible Director as a retainer for serving as a director in that
period and as fees for attendance at regular or special meetings of the Board of
Directors or any committee of the Board for that period.  For this  purpose,  an
annual retainer shall be deemed earned in equal daily increments.
                                     51
<PAGE>
     "Distribution  Date" shall mean the first  Trading Day on or after the date
upon which the Participant ceases to be a director of the Company.

     "Eligible  Director"  shall mean a member of the Board of  Directors of the
Company who is not a full-time,  salaried  employee of the Company or any of its
affiliates or subsidiaries.

     "Fair Market  Value" for any date shall mean the average of the highest and
lowest prices of the Stock as reported for the New York Stock Exchange Composite
Transactions on that date.

     "Participant"  shall  mean  any  Eligible  Director  who  has  elected,  in
accordance  with paragraph 5 below,  to  participate in the Deferred  Feature of
this Plan.

     "Plan  Year"  shall mean the fiscal  year of the  Company,  except that the
initial  Plan Year  shall be the  period  beginning  April 3,  2000,  and ending
December 31, 2000.

     "Stock"  shall mean the Common  Stock,  par value  $0.10 per share,  of the
Company.

     "Trading  Day" shall mean a day on which the Common  Stock is traded on the
New York Stock Exchange.

     3. Payment of Director's  Fees. All Director's Fees shall be payable by the
Company by the issuance to the Directors of  certificates  evidencing  the Stock
issuable in payment of such  Director's  Fees on the  Determination  Date or the
Distribution  Date if the Eligible  Director elects to be a Participant,  except
that for the first  Plan  Year,  the  payment  will be made the later of (i) the
applicable  Determination Date or the Distribution Date if the Eligible Director
elects  to  be a  Participant  or  (ii)  within  five  business  days  following
shareholder  approval  of the Plan.  The number of shares of Stock  issuable  in
payment of  Director's  Fees (or, in the case of a  Participant  in the Deferred
Feature,  the number of Deferred  Stock Units credited to his Account) shall be,
as to each Eligible Director,  (i) the Director's Fees of that Eligible Director
during the previous fiscal quarter (or, if applicable, during the current fiscal
quarter  through the date the Eligible  Director  ceased to be a director of the
Company) divided by (ii) the Fair Market Value of the Stock on the Determination
Date immediately following the end of such fiscal quarter (or, if applicable, on
the  Distribution  Date for an Eligible  Director who ceased to be a director of
the Company).  Any fractional share of Stock (or fractional Deferred Stock Unit)
shall be rounded up to the next whole share (or Unit).
                                        52
<PAGE>
     4. Administration. The Plan shall be administered by the Administrator. The
interpretation and construction by the Administrator of the Plan shall be final.
The  Administrator  shall not be liable for any action or determination  made in
good faith with respect to the Plan.

     5. Participation. To participate in the Deferred Feature of the Plan during
the initial Plan Year,  an Eligible  Director must elect to become a Participant
within 30 days after the Plan is adopted by the Board of Directors and, to begin
participating  in the Deferred  Feature of the Plan for any other Plan Year,  an
Eligible  Director must elect to become a Participant  prior to the beginning of
that Plan  Year.  An  Eligible  Director  may elect to become a  Participant  by
completing  the election  form  attached as Exhibit A and  delivering  it to the
Administrator.  An Eligible  Director who assumes  office during a Plan Year may
elect to  participate  in the  Deferred  Feature  of the Plan for the  remaining
fiscal quarter(s) of that Plan Year by filing a completed election form with the
Administrator  prior to the  first day of the next full  fiscal  quarter  but no
later than 29 days following his becoming a director.  Once made, an election to
participate  in the Deferred  Feature of the Plan shall continue to be effective
for  each  successive  Plan  Year  until  terminated  as  provided  herein.  The
Participant shall have no right to receive any Director's Fees for any Plan Year
for which his election to participate in the Deferred  Feature of the Plan is in
effect,  regardless of any subsequent termination of such participation,  except
for  distributions  provided  for  under the Plan.  A  Participant  may elect to
terminate  his  participation  in  Deferred  Feature  by  written  notice to the
Administrator,  effective for the first Plan Year beginning following receipt of
the notice by the Administrator.  A Participant who terminates his participation
effective for any Plan Year may  participate  in the Plan for later Plan Year(s)
by making the above-described election.

     6.  Deferred  Stock  Units.  Deferred  Stock Units shall be credited to the
Account of each Participant automatically as of each Determination Date on which
the number of Deferred  Stock Units to be  credited  is  determined  pursuant to
paragraph  3 of this  Plan and as  provided  in  paragraphs  8 and 9 below.  The
Company shall prepare and send to each Participant a statement of his Account as
of the end of each Plan Year, as soon as practicable after that date.

     7. Payment of Deferred Stock Units. No Participant shall have any rights to
receive a distribution of the Deferred Stock Units credited to his Account until
his Distribution  Date. The distribution shall be made solely in shares of Stock
and shall consist of one share of Stock for each Deferred Stock Unit credited to
the Participant's  Account.  Distribution of the shares of Stock shall be to the
Participant,  if then living;  otherwise, the shares shall be distributed to the
Beneficiary.
                                         53
<PAGE>
     8. Cash  Dividends.  In the event of any cash dividends paid by the Company
on the Stock,  each  Participant's  Account  shall be adjusted as of the payment
date for the  dividend by adding to his  account  the number of  Deferred  Stock
Units  (rounded  up to the next whole  Unit)  equal to the  quotient  of (i) the
dividend per share of Stock times the number of Deferred Stock Units credited to
the Account on the record date of the dividend,  divided by (ii) the Fair Market
Value of the Stock as of the record date of the dividend.

     9.  Changes  in  Stock.  In the  event  of a stock  dividend,  split-up  or
combination  of shares,  recapitalization  or merger in which the Company is the
surviving  corporation or other similar capital change (other than a transaction
in which the  shareholders of the Company  exchange their shares of stock in the
Company),  an  appropriate  and  proportionate  adjustment  shall be made in the
maximum  number  and kind of  shares  as to which  Deferred  Stock  Units may be
credited  under the Plan.  A  corresponding  adjustment  shall  likewise be made
changing the number of Deferred  Stock Units credited to Accounts and the number
or kind of shares  distributable  with respect to such Deferred Stock Units.  In
the  event of a  consolidation,  merger  or other  reorganization  in which  the
Company is not the surviving corporation, or any other such transaction in which
the  shareholders of the Company  exchange their shares of stock in the Company,
or in the event of  complete  liquidation  of the  Company,  or in the case of a
tender offer  recommended by the Board of Directors,  each Participant  shall be
entitled to receive  the  consideration  he would have been  entitled to had his
Account been  distributed  immediately  prior to the effective  date of any such
event.

     10.  Effective  Date. The Plan shall be effective  beginning April 3, 2000,
and subject to approval by the Company's  shareholders  present, or represented,
and eligible to vote at the Company's  annual meeting of shareholders to be held
in 2000.  The Plan shall be submitted  for approval at such  meeting.  Until the
Plan is approved by the Company's shareholders as required above, no Stock shall
be issued to any Eligible  Director under this Plan and all Deferred Stock Units
shall be credited subject to such approval and no distribution of Stock shall be
made with  respect to any  Participant's  Account.  If not  approved as required
above, the Plan shall be void and all Directors' Fees deferred shall be promptly
disbursed in cash to each Eligible Director or his Beneficiary.

     11. Shares Subject to Plan. The maximum aggregate number of shares of Stock
available pursuant to the Plan, subject to adjustment as provided in paragraph 9
above, shall be 300,000 shares of Stock. Shares distributed pursuant to the Plan
may be authorized and unissued shares.
                                       54
<PAGE>
     12.  Compliance With  Securities  Laws. The Company shall cause to be filed
and maintained an effective  Registration Statement on Form S-8, or a comparable
successor form, to register the shares issuable  pursuant to this Plan under the
Act for so long as the  Company is  eligible  to do so, and it shall do all acts
required under  applicable  state  securities laws to permit the issuance of the
shares in  compliance  with those  laws;  provided,  that in no event  shall the
Company be obligated to qualify to do business in any  jurisdiction  where it is
not now so  qualified  or to take any action  that  would  subject it to general
service of process in any jurisdiction where it is not so subject.  If the Stock
is listed upon any stock  exchange  when shares of Stock are issued  pursuant to
this  Plan,  the  Company  shall take all action  necessary  to comply  with the
requirements of such exchange  relating to the issuance of those shares.  Shares
of Stock may be issued  under this Plan only if the  issuance  and  delivery  of
those shares shall comply with all relevant  provisions of state and federal law
including,  without limitation,  the Act, the rules and regulations  promulgated
requirements of any stock exchange upon which the shares may then be listed, and
shall be further subject to the approval of counsel for the Company with respect
to such compliance.  Each Eligible Director shall consent to the imposition of a
legend on the certificate representing the shares of Stock distributed to him or
her, restricting his or her transferability as required by law or by this Plan.

     13. Units Not Transferable.  Deferred Stock Units credited pursuant to this
Plan may not be sold, pledged, assigned, or transferred in any manner other than
by will or the laws of descent and  distribution  and no rights  under this Plan
may be exercised  during an Eligible  Director's  lifetime  except by him or his
guardian or legal representative.

     14. No Shareholder  Rights;  No Trust. No Participant shall have any rights
as a shareholder  with respect to Deferred  Stock Units credited to his Account.
Nothing in this Plan shall be deemed to create a trust of any kind or create any
fiduciary  relationship.  To the  extent  that any  person  acquires  a right to
receive Stock from the Company  under this Plan,  that right shall be no greater
than the right of any unsecured general creditor of the Company.

     15. Termination and Amendment of Plan. Subject to termination, modification
or  amendment  as   hereinafter   provided,   the  Plan  shall   continue  until
April 2, 2005.  No Deferred  Stock Units shall be credited  under the Plan after
the Plan is terminated (except for adjustments as provided in paragraphs 8 and 9
above),  but Stock may be distributed after that date as provided in paragraph 7
above. This Plan may at any time be terminated by the Board of Directors and may
be modified or amended  from time to time by the Board of  Directors,  provided,
however, that no modification or amendment to the Plan shall

                                        55
<PAGE>

become   effective   unless  and  until  is  approved   by  the   Company's
shareholders.  The amendment,  suspension,  or termination of the Plan shall not
alter or impair  any of a  Participant's  rights  under  the Plan  prior to such
amendment, suspension, or termination, without the consent of the Participant.

     16.  Notices.  Any notice  under the Plan shall be in writing  and shall be
effective when received.  Notices to the Participants,  and the certificates for
shares issued under the Plan, shall be sent to the applicable  address indicated
on the most recently  filed  election to participate in the Plan, or on the most
recent  written  notice  by  the  Participant   subsequently  delivered  to  the
Administrator.  Notices to the Administrator  shall be sent to the Administrator
for the Directors'  Deferred Stock  Compensation  Plan, Cone Mills  Corporation,
3101 N. Elm Street, Greensboro, North Carolina 27415-6540.

     17.  Miscellaneous.  Nothing in the Plan  shall  confer  upon any  Eligible
Director any right to be retained as a director.  As used in the Plan,  words in
the  singular  include the  plural,  and the  masculine  includes  the  feminine
genders, as appropriate.
                                         56
<PAGE>
                                      EXHIBIT A
                                      ELECTION

To:      Administrator for the
         2000 Stock Compensation Plan for Non-Employee Directors
         Cone Mills Corporation
         Greensboro, North Carolina

     I hereby  elect to  participate  in, and agree to be bound by the terms and
conditions  of, the Deferred  Feature of the Cone Mills  Corporation  2000 Stock
Compensation  Plan  For  Non-Employee  Directors  ("Plan"),  a copy of  which is
attached  hereto. I understand the Plan is unfunded and that this election shall
be  effective  for the next  Plan  Year (as  defined  in the  Plan) and for each
successive  Plan Year until my  participation  is  terminated as provided in the
Plan.

     In the event of my death, I hereby  designate as my Beneficiary (as defined
in the Plan) to receive distributions of my Account in accordance with the terms
of the Plan, the following person(s):

Name                                          Name

Address                                       Address

City       State         Zip                  City        State           Zip


Witness                  Date                 Director                Date

Address

City       State         Zip

RECEIPT ACKNOWLEDGED

CONE MILLS CORPORATION

By:

Date:

                                     57
<PAGE>

<TABLE> <S> <C>


<ARTICLE>                                           5
<LEGEND>
     This schedule contains summary financial information extracted from Cone
Mills Corporation Consolidated Financial Statements Dated April 2, 2000, and is
qualified in its entirety by reference to such.
</LEGEND>
<CIK>                         0000023304
<NAME>                        Cone Mills Corporation
<MULTIPLIER>                                   1,000

<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                              APR-2-2000
<PERIOD-START>                                 JAN-3-2000
<PERIOD-END>                                   APR-2-2000
<CASH>                                         1,025
<SECURITIES>                                   0
<RECEIVABLES>                                  65,639
<ALLOWANCES>                                   5,050
<INVENTORY>                                    116,892
<CURRENT-ASSETS>                               185,673
<PP&E>                                         464,861
<DEPRECIATION>                                 249,187
<TOTAL-ASSETS>                                 487,308
<CURRENT-LIABILITIES>                          166,752
<BONDS>                                        119,227
                                0
                                    37,366
<COMMON>                                       2,548
<OTHER-SE>                                     116,276
<TOTAL-LIABILITY-AND-EQUITY>                   487,308
<SALES>                                        141,677
<TOTAL-REVENUES>                               141,677
<CGS>                                          124,576
<TOTAL-COSTS>                                  138,002
<OTHER-EXPENSES>                               (332)
<LOSS-PROVISION>                               0
<INTEREST-EXPENSE>                             (5,108)
<INCOME-PRETAX>                                (1,101)
<INCOME-TAX>                                   (374)
<INCOME-CONTINUING>                            (277)
<DISCONTINUED>                                 0
<EXTRAORDINARY>                                0
<CHANGES>                                      0
<NET-INCOME>                                   (277)
<EPS-BASIC>                                    (0.04)
<EPS-DILUTED>                                  (0.04)



</TABLE>


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