MISSISSIPPI CHEMICAL CORP
10-Q, 1994-02-14
AGRICULTURAL CHEMICALS
Previous: MINNESOTA MINING & MANUFACTURING CO, 8-K, 1994-02-14
Next: MOOG INC, 10-Q, 1994-02-14



 





                                      FORM 10-Q

                         SECURITIES AND EXCHANGE COMMISSION
                               Washington, D.C. 20549

       (Mark One)


               [X]   Quarterly Report Pursuant to Section 13 or 15(d)
                       Of The Securities Exchange Act of 1934

                         For Quarter Ended December 31, 1993


                                         OR


               [ ]  Transition Report Pursuant to Section 13 or 15(d)
                       Of the Securities Exchange Act of 1934

                         For Quarter Ended December 31, 1993
                            Commission File Number 2-7803


                          MISSISSIPPI CHEMICAL CORPORATION


                        Organized in the State of Mississippi
                            Identification No. 64-0292638

                    P. O. Box 388, Yazoo City, Mississippi 39194

                             Telephone No. 601+746-4131



            Indicate by  check  mark whether  the  registrant  (1) has  filed 
  all reports required to be filed  by Section 13 or 15(d) of the Securities  
  Exchange Act of 1934 during the preceding 12 months (or for such shorter 
  period that the registrant was required to file such reports), and (2) has
  been subject to such filing requirements for the past 90 days.
                                                       Yes [ x ]     No [  ]   

            Indicate the  number of  shares outstanding  of each  of the 
  issuer's classes of common stock, as of the latest practicable date.

                      Nitrogen   3,984,602

                      Mixed         97,310

                      Potash        13,155
   
















                          MISSISSIPPI CHEMICAL CORPORATION
                                  AND SUBSIDIARIES

                                        INDEX



                                                                        Page 
                                                                       Number
                                                                       ------
  PART I.   FINANCIAL INFORMATION:

       Item 1.   Consolidated Financial Statements

            Consolidated Balance Sheets                                   3
                 December 31, 1993 and
                 June 30, 1993

            Consolidated Statements of Operations                         4
                 Three months ended December 31,
                 1993 and 1992, and
                 Six months ended December 31,
                 1993 and 1992

            Consolidated Statements of Cash Flows                          5
                 Six months ended December 31,
                 1993 and 1992 

            Consolidated Statements of
              Shareholder-Members' Equity                                  6
                 Fiscal Year Ended June 30, 1993
                 and Six months ended December 31, 1993

            Notes to Consolidated Financial Statements                     7


       Item 2.   Management's Discussion and Analysis
                 of Financial Condition and Results
                 of Operations                                           8 - 10



  PART II.  OTHER INFORMATION:

       Item 4.   Submission of Matters to a Vote of Security Holders      11

       Item 5.   Other Information                                        11

       Item 6(b).     Reports on Form 8-K                                 12

       Signatures                                                         12


                                        -2- 






 




<TABLE>
                  MISSISSIPPI CHEMICAL CORPORATION AND SUBSIDIARIES
                             CONSOLIDATED BALANCE SHEETS

  (Dollars in thousands)
<CAPTION>
                                                  December 31,     June 30,
                                                      1993           1993
                                                 ------------      --------
            ASSETS                                                  Note 1
  <S> 
  CURRENT ASSETS:                                   <C>            <C> 
    Cash and cash equivalents                       $  4,981       $ 22,706 
    Accounts and notes receivable                     23,224         39,115 
    Inventories:
       Finished products                              30,371          9,009 
       Raw materials and supplies                      5,853          5,426 
       Replacement parts                              26,752         27,268 
                                                     --------       --------
            Total inventories                         62,976         41,703 

    Deferred income tax benefit                        1,450              - 
    Prepaid expenses and other current assets          7,175          3,730    
                                                     --------      --------- 
       TOTAL CURRENT ASSETS                           99,806        107,254 

  INVESTMENTS AND OTHER ASSETS
    National Bank for Cooperatives                     8,864          9,006 
    Other                                             10,355          8,039 
                                                     --------       --------
       TOTAL INVESTMENTS AND OTHER ASSETS             19,219         17,045 

  DEFERRED INCOME TAX BENEFIT                         12,460              - 
  PROPERTY HELD FOR SALE                              66,928         66,928 
  PROPERTY, PLANT AND EQUIPMENT, at cost             375,045        370,701 
    Less accumulated depreciation,
      depletion and amortization                    (248,649)      (241,316)
                                                    ---------      ---------
    Net property, plant and equipment                126,396        129,385 
                                                    ---------      ---------
                                                    $ 324,809      $ 320,612 
                                                    =========      =========

            LIABILITIES AND SHAREHOLDER-MEMBERS' EQUITY

  CURRENT LIABILITIES:
    Long-term debt due within one year              $  11,337      $  11,237 
    Notes payable                                      18,495         13,315 
    Accounts payable                                   30,680         29,330 
    Accrued interest                                    1,022          1,122 
    Accrued liabilities                                12,800         10,213 
    Income taxes payable                                  -0-             47 
    Patronage refunds payable                             733         13,820 
                                                    ---------      ---------
       TOTAL CURRENT LIABILITIES                       75,067         79,084  



  LONG-TERM DEBT                                       73,955         73,526 
  OTHER LONG-TERM LIABILITIES                          45,383         41,238 
  DEFERRED GAIN ON SALE OF NEWSPRINT MILL               6,973          7,190 
  SHAREHOLDER-MEMBERS' EQUITY                         123,431        119,574 
                                                    ---------      ---------
                                                    $ 324,809      $ 320,612 
                                                    =========         =========
  See notes to consolidated financial statements.
</TABLE>
         
                                       -3- 






























<TABLE>
                          MISSISSIPPI CHEMICAL CORPORATION
                                  AND SUBSIDIARIES
                        CONSOLIDATED STATEMENTS OF OPERATIONS

<CAPTION>
                                   Three Months Ended        Six months ended
                                      December 31,             December 31,
                                  ------------------        ------------------
  (Dollars in thousands)            1993      1992            1993       1992   
                                    ----      ----            ----       ----   
  <S>                              <C>       <C>            <C>        <C> 
  REVENUES:
    Net sales                      $ 84,672  $ 79,160       $154,596  $158,125 
    Other                                38       488             86       449 
                                   --------  --------       --------  -------- 
                                     84,710    79,648        154,682   158,574 
   
  COSTS AND EXPENSES:
    Cost of products sold            78,378    68,619        139,731   138,949 
    Selling, general and 
      administrative                 10,302    12,686         21,528    23,149 
    Interest (net)                    1,584     1,565          3,157     3,048 
    Interest capitalized                -0-      (512)           -0-      (928)
                                     -------   -------      ---------  -------- 
                                     90,264    82,358        164,416   164,218 
                                     -------   -------      ---------  -------- 
  LOSS BEFORE INCOME TAXES 
   AND CUMULATIVE EFFECT 
   OF CHANGE IN ACCOUNTING 
   PRINCIPLE                         (5,554)   (2,710)        (9,734)   (5,644)

  INCOME TAXES (CREDIT)              (1,915)       -0-        (3,655)      -0- 
                                    --------   -------      ---------  -------- 
  LOSS BEFORE CUMULATIVE 
   EFFECT OF CHANGE IN 
   ACCOUNTING PRINCIPLE              (3,639)   (2,710)        (6,079)   (5,644)

  CUMULATIVE BENEFIT TO 
   JULY 1, 1993, OF CHANGE 
   IN ACCOUNTING FOR 
   DEFERRED INCOME TAXES               -0-       -0-         10,255       -0- 
                                     -------   -------      --------- --------- 
  NET MARGIN (LOSS)                $ (3,639)  $ (2,710)     $ 4,176   $ (5,644)
                                    ========  ========      ========  ======== 

  NET MARGINS (LOSS) 
   APPLIED TO:
    Member equities                $    181  $  4,130       $    734  $  7,350 
    Retained earnings 
     (deficit)                       (3,820)   (6,840)         3,442   (12,994)
                                    --------  --------       --------  -------- 
       TOTAL                       $ (3,639) $ (2,710)      $  4,176  $ (5,644)
                                    ========  ========       ========  ========  


  EARNINGS PER SHARE       (Earnings   on  shareholder   business,  less  reserves
                           withheld,  are  returned  to  shareholder   patrons  as
                           patronage refunds.  Other earnings are retained  by the
                           Company.)

  DIVIDENDS PER SHARE      (Under the  Charter, no  dividends are  payable on  any
                           class of stock.)

  See notes to consolidated financial statements.

</TABLE>
                                        -4- 






<TABLE>
                          MISSISSIPPI CHEMICAL CORPORATION
                                  AND SUBSIDIARIES
                        CONSOLIDATED STATEMENTS OF CASH FLOWS
<CAPTION>
  (Dollars in thousands)                             Six months ended
                                                       December 31,
                                                    -----------------
                                                        1993       1992  
                                                        ----       ----  
  <S>                                                <C>         <C>        
  CASH FLOWS FROM OPERATING ACTIVITIES:
    Net margins (loss)                               $  4,176   $ (5,644)
    Reconciliation of net margins (loss) to   
      net cash used by operating activities:
       Depreciation, depletion and amortization         8,815      6,355 
       Deferred income tax benefit                    (13,910)       -0- 
       Deferred lease expense                           1,681      1,681 
       (Gain) loss on sale of property, plant 
         and equipment                                     35        (25)
       Net change in operating assets and 
         liabilities                                   (4,241)   (15,303)
       Other                                              (56)       393 
                                                     --------   -------- 
  NET CASH USED BY OPERATING ACTIVITIES                (3,500)   (12,543)

  CASH FLOWS FROM INVESTING ACTIVITIES:
    Purchases of property, plant and equipment         (6,801)   (18,928)
    National Bank for Cooperatives stock revolved 
      and patronage refunds                               186        296 
    Proceeds from sale of property, plant and 
      equipment                                           131        148 
    Other                                                 (45)       153 
                                                     --------   -------- 
  NET CASH USED BY INVESTING ACTIVITIES                (6,529)   (18,331)

  CASH FLOWS FROM FINANCING ACTIVITIES:
    Debt proceeds                                      93,265     60,075 
    Debt payments                                     (87,556)   (51,822)
    Payment of cash patronage                         (13,405)   (22,480)
                                                     --------   -------- 
  NET CASH USED BY FINANCING ACTIVITIES                (7,696)   (14,227)
                                                     --------   -------- 
  NET DECREASE IN CASH AND CASH EQUIVALENTS           (17,725)   (45,101)

  CASH AND CASH EQUIVALENTS - 
    BEGINNING OF SIX MONTHS                            22,706     46,855 
                                                     --------   -------- 
  CASH AND CASH EQUIVALENTS - END OF SIX MONTHS      $  4,981   $  1,754    
                                                     ========   ======== 

  See notes to consolidated financial statements.

</TABLE>

                                      -5- 






<TABLE>
                                        MISSISSIPPI CHEMICAL CORPORATION
                                               AND SUBSIDIARIES

                            CONSOLIDATED STATEMENT OF SHAREHOLDER-MEMBERS' EQUITY
                                              DECEMBER 31, 1993

  (Dollars in thousands)
<CAPTION>


                                 Common Stock
                        ------------------------------  Additional   Capital 
                        Nitrogen    Mixed       Potash   Paid-in     Equity    Retained
                         Series     Series      Series   Capital     Credits   Deficit    Total  
                        --------    ------      ------  ---------    -------   --------   -----  
  <S>                    <C>        <C>         <C>       <C>        <C>       <C>       <C>              
  Balances,
    July 1, 1992         $26,176    $1,460      $ 199     $65,381    $62,352  $(27,373) $128,195 
      Net margins              -         -          -           -          -     4,790     4,790 
      Cash patronage refunds   -         -          -           -          -   (13,820)  (13,820)
      Stock issued           100         -          -         315          -         -       415 
      Stock retired            -         -         (2)         (4)         -         -        (6)
                         -------    ------      -----     -------    -------  --------  -------- 
  Balances, 
    June 30, 1993         26,276     1,460        197      65,692     62,352   (36,403)  119,574 
      Net margins              -         -          -           -          -     4,176     4,176 
      Patronage refunds        -         -          -           -          -      (734)     (734)
      Stock issued            99         -          -         316          -         -       415 
                         -------    ------      -----     -------    -------  --------  -------- 
  Balances, 
    December 31, 1993    $26,375    $1,460      $ 197     $66,008    $62,352  $(32,961) $123,431 
                         =======    ======      =====     =======    =======  ========  ======== 




  See notes to consolidated financial statements.

</TABLE>
                                                 -6- 












                            MISSISSIPPI CHEMICAL CORPORATION
                                   AND SUBSIDIARIES

                      NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


          NOTE 1 - FINANCIAL STATEMENTS

          The consolidated balance sheet as of December 31, 1993, the
          consolidated statements of operations for the three-month and the
          six-month periods ended December 31, 1993 and 1992, the
          consolidated statements of cash flows for the six-month periods
          then ended, and the consolidated statements of shareholder-
          members' equity as of December 31, 1993, have been prepared by
          the Company, without audit.  In the opinion of management, all
          adjustments necessary to present fairly the financial position,
          results of operations and changes in cash flows at December 31,
          1993, and for all periods presented have been made.  All
          adjustments made were of a normal recurring nature with the
          exception of certain adjustments made related to the adoption of
          SFAS No. 109, "Accounting for Income Taxes," effective July 1,
          1993.  The cumulative effect of this accounting change increased
          current period margins by $10.3 million.  As a result of the
          adoption of SFAS No. 109, tax expense for the quarter ended
          December 31, 1993, decreased by approximately $1.9 million, and
          tax expense for the six month period ended December 31, 1993,
          decreased by approximately $3.7 million.

               Certain information and footnote disclosures normally
          included in financial statements prepared in accordance with
          generally accepted accounting principles have been omitted.  It
          is suggested that these consolidated financial statements be read
          in conjunction with the consolidated financial statements and
          notes thereto included in the Company's June 30, 1993, audited
          financial statements.  The results of operations for the period
          ended December 31, 1993, are not necessarily indicative of the
          operating results for the full year.


          NOTE 2 - COMMITMENTS AND CONTINGENCIES

          During July 1990, the Company entered into an agreement granting
          to a third party an exclusive four-year option to purchase the
          Company's undeveloped phosphate mineral properties.  This option
          will expire in June, 1994, and if it is not exercised, the
          Company will realize a gain to the extent of the option payments
          received.  If the option is exercised, the Company will not
          realize a material gain or loss on the sale of the property. 
          These properties are classified as properties held for sale at
          June 30, and December 31, 1993.  In December, 1993, the fourth


                                                      -7-
           





           and final option payment was received by the Company and is
          included in other long-term liabilities.


















































                                                      -8-
            













                           MISSISSIPPI CHEMICAL CORPORATION
                                   AND SUBSIDIARIES

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


          RESULTS OF OPERATIONS

               The Company's operations for the first six months of this
          fiscal year reflect the fact that the usage of fertilizer in the
          Company's market area is highly seasonal.  Results for the first
          six months of fiscal 1994 are not indicative of results expected
          for the full fiscal year.  Fall fertilizer usage and sales are
          significantly less than spring usage and sales in the Company's
          market area.  Nevertheless, the Company operates its
          manufacturing plants on a year-round basis accumulating inventory
          to meet its seasonal sales demand.

               Newsprint South, Inc. ("NSI"), a wholly owned subsidiary of
          the Company, experienced a loss for the first six months of this
          fiscal year.  U.S. newsprint prices remain extremely depressed. 
          A significant capacity buildup during the late 1980s coincided
          with a decline in newsprint consumption, causing an acute
          supply/demand imbalance and a precipitous decline in the price of
          newsprint.  Record losses continue in the newsprint industry,
          resulting in an industry restructuring which includes the closure
          of higher cost mills and machines.  The pace of this
          restructuring and domestic and worldwide economic conditions are
          the principal factors which will affect future newsprint prices. 
          While an improved business climate for newsprint is projected for
          the remainder of the fiscal year, NSI is expected to continue to
          experience losses.

               In December 1991, Mississippi Phosphates Corporation
          ("MPC"), a wholly owned subsidiary of the Company, began the
          production of diammonium phosphate ("DAP").  Virtually all of
          MPC's production is sold to a third party which has been
          appointed the exclusive distributor of MPC's production.  The
          exclusive distributor markets MPC's DAP primarily in
          international markets.  Although for the first six months of this
          fiscal year MPC shows a net loss, recent increases in demand have
          caused DAP prices to rise, resulting in a profit for the current
          quarter and an improved outlook for the remainder of this fiscal
          year.

               On July 1, 1993, the Company transferred assets in Carlsbad,
          New Mexico, consisting of a potash mine and related facilities,
          to a newly formed, wholly owned Mississippi subsidiary,
          Mississippi Potash, Inc.


                                                      -9-
           













          COMPARATIVE ANALYSIS OF THE SIX MONTHS ENDED DECEMBER 31, 1993
          AND DECEMBER 31, 1992

               Net sales decreased 2% for the six months ended December 31,
          1993, compared with the same period of the prior year.  This
          decrease was largely due to lower volumes of DAP available for
          sale as a result of a maintenance turnaround and consequential
          lost production at the Pascagoula, Mississippi, facility.  This
          decrease was partially offset by higher sales volumes and prices
          for nitrogen fertilizers.  Other income decreased $363,000 for
          the six months ended December 31, 1993, primarily due to receipt
          of funds from the settlement of certain pending litigation during
          the six months ended December 31, 1992.

               Cost of products sold did not change significantly in the
          current period.  The effects of lower sales volumes and lower
          production costs for DAP were offset by higher production costs
          for nitrogen fertilizers and newsprint.

               Selling, general and administrative expenses decreased 7%
          for the six months ended December 31, 1993, primarily due to
          lower transportation expense due to lower per-ton delivery costs
          partially offset by higher volumes of nitrogen fertilizer sold. 
          The inclusion of employee incentives during the prior year also
          contributed to the decrease.  

               Net interest incurred increased 4% for the six months ended
          December 31, 1993, and net interest after capitalization
          increased 49%.  The increase in net interest is primarily the
          result of lower earnings due to lower levels of investments. 
          This was partially offset by lower interest rates paid by the
          Company.  Capitalized interest decreased due to the
          capitalization of interest related to the construction of a new
          nitric acid plant in the prior year.

          FERTILIZER

               Net sales decreased 3% for the six months ended December 31,
          1993.  This decrease was due primarily to an 11% decrease in DAP
          sales volumes and an 8% decrease in DAP sales prices.  These
          decreases were partially offset by a 3% increase in nitrogen tons
          sold and a 2% increase in nitrogen sales prices.  The Company
          also experienced a 10% increase in potash tons sold partially
          offset by a 3% decrease in potash sales prices during the current
          period.

               Cost of products sold decreased 1% from the six months ended
          December 31, 1992.  The decrease in cost of sales resulted from
          lower sales volumes of DAP.  This decrease was partially offset
          by higher per-ton costs for nitrogen fertilizers and higher sales
          volumes of nitrogen fertilizers and potash.  During the current

                                                     -10-
           













          period, DAP production costs per ton declined 15% due to lower
          raw material costs.  Nitrogen fertilizer costs increased 20%
          partially due to increased maintenance and labor costs resulting
          from a scheduled turnaround at the Company's Yazoo City nitrogen
          production facility during the current period.  Also contributing
          to the increase in costs were higher natural gas costs and higher
          depreciation expense from a new nitric acid plant which began
          operating in January, 1993.

          NEWSPRINT

               Net sales did not change significantly for the six months
          ended December 31, 1993.  Cost of products sold increased 4% for
          the six months ended December 31, 1993; the result of higher
          production costs per ton.  Higher wood and electrical costs were
          partially offset by lower maintenance costs during the current
          period.


          COMPARATIVE ANALYSIS OF THE QUARTERS ENDED DECEMBER 31, 1993 AND
          DECEMBER 31, 1992

               Net sales increased 7% for the quarter ended December 31,
          1993, compared with the same quarter of the prior year.  This
          increase was largely due to higher sales volumes for DAP and
          potash partially offset by lower sales volumes for nitrogen
          fertilizers and lower sales prices for newsprint.  Other income
          decreased $450,000 for the quarter ended December 31, 1993,
          primarily due to receipt of funds from the settlement of certain
          pending litigation during the quarter ended December 31, 1992.

               Cost of products sold increased 14% for the current period
          due primarily to higher sales volumes of DAP and higher
          production costs for nitrogen fertilizers and newsprint partially
          offset by lower production costs for DAP.

               Selling, general and administrative expenses decreased 19%
          for the quarter ended December 31, 1993, primarily due to lower
          transportation expense due to lower per-ton delivery costs
          partially offset by higher volumes of nitrogen fertilizer sold. 
          The inclusion of employee incentives during the prior year also
          contributed to the decrease.

               Net interest incurred increased 1% for the quarter ended
          December 31, 1993, and net interest after capitalization
          increased 50%.  The increase in net interest is primarily the
          result of lower earnings due to lower levels of investments. 
          This increase was partially offset by lower interest rates paid
          by the Company.  Capitalized interest decreased due to the
          capitalization of interest related to the construction of a new
          nitric acid plant in the prior year.

                                                     -11-
          </PAGE>














          FERTILIZER

               Net sales increased 12% for the quarter ended December 31,
          1993.  This increase was due primarily to higher sales volumes
          and higher sales prices for DAP.  The Company also experienced a
          42% increase in potash tons sold and a 4% increase in potash
          sales prices during the current quarter.  These increases were
          partially offset by lower nitrogen tons sold.

               Cost of products sold increased 19% from the quarter ended
          December 31, 1992.  The increase in cost of sales resulted
          primarily from higher sales volumes of DAP and potash partially
          offset by lower DAP production costs per ton due to lower raw
          material costs.  Nitrogen fertilizer costs increased 22% due to
          higher natural gas prices and higher depreciation expense from a
          new nitric acid plant which began operating in January, 1993.

          NEWSPRINT

               Net sales decreased 4% for the quarter ended December 31,
          1993; the result of lower sales prices.

               Cost of products sold increased 7% for the quarter ended
          December 31, 1993.  This increase was primarily due to increased
          production costs per ton resulting from higher wood, electrical,
          and operating supply costs during the current quarter.

          LIQUIDITY AND CAPITAL RESOURCES

               For the six months ended December 31, 1993, cash used by
          operating activities was $3.5 million, and cash used by investing
          activities was $6.5 million.  Financing activities consumed $7.7
          million, including $471,000 the Company paid on long-term debt
          that matured during the six-month period and cash patronage
          refunds of $13.4 million.  At December 31, 1993, the Company had
          cash and cash equivalents of $5 million, which was a decrease of
          $17.7 million from June 30, 1993.

               At December 31, 1993, the Company had working capital of
          $24.7 million compared to $28.2 million at June 30, 1993.  The
          Company's current ratio decreased to 1.33 to 1 at December 31,
          1993, compared to 1.36 to 1 at June 30, 1993.  Short-term
          borrowings increased to $18.5 million at December 31, 1993,
          compared to $13.3 million at June 30, 1993.  Long-term debt was 
          $74 million at December 31, 1993, which was an increase of
          $500,000 from the June 30, 1993, level of $73.5 million. 
          Shareholder-members' equity increased to $123.4 million at
          December 31, 1993, from $120 million.  Long-term debt to total
          capitalization decreased to 37.5% at December 31, 1993, compared
          to 38.1% at June 30, 1993.


                                                     -12-
          </PAGE>














               On August 6, 1992, the Company obtained a $20 million loan
          commitment from a commercial bank.  This commitment is a
          revolving credit facility that converts any outstanding balance
          to term debt on June 30, 1994.  The balance outstanding on this
          loan as of December 31, 1993, and June 30, 1993, was $5 million. 
          The Company also has a $26 million line of credit with the
          National Bank for Cooperatives available to finance short-term
          cash requirements.  The Company believes that existing cash, cash
          generated from operations, and available lines of credit will be
          sufficient to satisfy its short- and long-term financing needs.

               Capital expenditures were $5.7 million during the six months
          ended December 31, 1993.  These expenditures were for normal
          improvements and modifications to the Company's facilities, and
          were financed with internally generated funds.





































                                                     -13-
          </PAGE>














                             PART II -- OTHER INFORMATION


          Item 4.  Submission of Matters to a Vote of Security Holders.

               At the annual meeting of shareholders of Mississippi
          Chemical Corporation held in Yazoo City, Mississippi, on November
          9, 1993, the following resolution was unanimously adopted:

               BE IT RESOLVED, that the shareholders of the
               Corporation hereby consent to the service on the Board
               of Directors of the Corporation by each person elected
               to such Board, whether heretofore elected or elected at
               this meeting or a subsequent meeting, notwithstanding
               the fact that he may be engaged or interested in a
               competing business either individually or as an
               employee, shareholder, director, officer, or otherwise.

               The following persons were unanimously elected as directors
          of the registrant for the terms specified:

                         Name                     Term

                         F. Neal Bolton           3 years
                         Bruce J. Brumfield       3 years
                         John A. Denton           3 years
                         Charles O. Dunn          3 years
                         A. T. Evans              3 years
                         John A. Gaston           3 years
                         John Sharp Howie         3 years
                         Gene C. Pickens          3 years

               There follows a list of directors whose terms of office
          continued after the meeting:

                         W. H. Allen, Jr.              W. R. Dyess
                         John W. Anderson              Thomas H. Gist, Jr.
                         Coley L. Bailey               Carroll F. Harpole
                         U. Owen Bibb, Jr.             G. David Jobe
                         Randon D. Bounds              Tom C. Parry
                         Frank R. Burnside, Jr.        W. A. Percy, II
                         Robert A. Carson              E. C. A. Runge
                         Robert P. Dixon               Wayne Thames

          Item 5.   Other Information.

               At a meeting of the Board of Directors held in Yazoo City,
          Mississippi, on November 9, 1993, the following officers were
          elected to serve one-year terms:

                         Name                Office

                                                     -14-
          </PAGE>













                         Coley L. Bailey     Chairman of the Board
                         John S. Howie       Vice Chairman of the Board
                         Charles O. Dunn     President and Chief Executive
                                               Officer
                         David W. Arnold     Senior Vice President-
                                              Technical Group
                         W. F. Hawkins       Senior Vice President-Finance
                                               and Administration
                         C. E. McCraw        Senior Vice President-
                                               Fertilizer Group
                         Robert E. Jones     Vice President and General
                                               Counsel;
                                             Assistant Secretary
                         Rosalyn B. Glascoe  Corporate Secretary


          Item 6(b).     Reports on Form 8-K.

                    No reports on Form 8-K have been filed during the
          quarter for which this report is filed.



                                      SIGNATURES


                    Pursuant to the requirements of the Securities and
          Exchange Act of 1934, the registrant has duly caused this report
          to be signed on its behalf by the undersigned thereunto duly
          authorized.

                                        MISSISSIPPI CHEMICAL CORPORATION


          Date:  February 14, 1994      William F. Hawkins
                                        -----------------------------------
                                        William F. Hawkins
                                        Senior Vice President - Finance and
                                        Administration


          Date:  February 14, 1994      Rosalyn B. Glascoe
                                        -----------------------------------
                                        Rosalyn B. Glascoe
                                        Corporate Secretary






                                                     -15-
          </PAGE>
















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