SANDERSON FARMS INC
DEF 14A, 1999-01-26
POULTRY SLAUGHTERING AND PROCESSING
Previous: MFS GOVERNMENT MARKETS INCOME TRUST, NSAR-B, 1999-01-26
Next: FRANKLIN HOLDING CORP, 40-17F2, 1999-01-26



                                      January 25, 1999


Dear Stockholder:



         The 1999 Annual Meeting of  Stockholders of the Company will be held in
the Petroleum  Room of the Ramada Inn in Laurel,  Mississippi,  at 10:00 A.M. on
Thursday, February 25, 1999. The purposes of the Annual Meeting are set forth in
the accompanying Notice and Proxy Statement.

         The 1998 Annual Report, which is enclosed, contains financial and other
information  concerning  the Company and its  business for the fiscal year ended
October 31, 1998.  The Annual Report is not to be  considered  part of the proxy
solicitation materials.

         We  cordially  invite you to attend the Annual  Meeting.  If you cannot
attend,  please  complete and return the enclosed Proxy so that your vote can be
recorded.

                                       Cordially,

                                       /s/Joe F. Sanderson, Jr.
                                       Joe F. Sanderson, Jr.
                                       Chairman of the Board

                                        1

<PAGE>



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held February 25, 1999

To the Stockholders:

     The Annual Meeting of Stockholders of Sanderson Farms, Inc. (the "Company")
will be held in the Petroleum  Room of the Ramada Inn in Laurel,  Mississippi at
10:00 A.M.  (local time) on  Thursday,  February  25,  1999,  for the  following
purposes:

         (1) To elect four Class A Directors to serve until the 2002 annual
meeting;

         (2) To  consider  and act upon a  proposal  to ratify and  approve  the
selection  of Ernst & Young LLP as the  Company's  independent  auditors for the
fiscal year ending October 31, 1999; and

         (3) To transact  such other  business as may  properly  come before the
meeting or any adjournments thereof.

         The  business  to be  transacted  at the  Annual  Meeting is more fully
described in the  accompanying  Proxy  Statement,  to which  reference is hereby
made.

         The Board of  Directors  has fixed the close of business on January 11,
1999 as the record date for determining  stockholders  entitled to notice of and
to vote at the Annual Meeting.

                         BY ORDER OF THE BOARD OF DIRECTORS:

                          /s/James A. Grimes, Secretary

Dated: January 25, 1999

                                        2

<PAGE>




                                 PROXY STATEMENT
General

         The  accompanying  Proxy is  solicited by and on behalf of the Board of
Directors  of Sanderson  Farms,  Inc.  (the  "Company"),  P.O. Box 988,  Laurel,
Mississippi 39441, in connection with the 1999 Annual Meeting of Stockholders to
be held February 25, 1999, and any  adjournments  of that meeting.  Execution of
the Proxy will not in any way affect a stockholder's right to attend the meeting
and, upon revocation of the Proxy, to vote in person.  Proxies may be revoked at
any time before they are voted by filing with the Secretary a written  notice of
revocation  or a duly  executed  Proxy  bearing a later  date.  Unless  they are
revoked,  Proxies in the form  enclosed,  properly  executed and received by the
Secretary  of the  Company  prior to the  Annual  Meeting,  will be voted at the
meeting as specified by the  stockholder in the Proxy or, except with respect to
broker non-votes, if no specification is made in the Proxy, then FOR each of the
proposals  set  forth  in  the   accompanying   Notice  of  Annual   Meeting  of
Stockholders, and according to their discretion upon all other matters which may
properly  come  before  the  meeting.  Broker  non-votes  will be treated as not
present  for  purposes  of  calculating  the  vote  on a  matter  for  which  no
specification is made in the proxy, and will not be counted either as a vote FOR
or AGAINST a proposal or as an ABSTENTION with respect thereto. Abstentions will
not be counted either as a vote FOR or as a vote AGAINST a proposal. The cost of
soliciting Proxies is being paid by the Company.

         The Company's 1998 Annual Report accompanies this Proxy Statement,  but
is not to be considered a part of the proxy solicitation  materials.  The record
date for the Annual  Meeting is January  11,  1999.  These  materials  are being
mailed to stockholders on or about January 25, 1999.

                                        3

<PAGE>




Capital Stock

         The  authorized  capital  stock of the Company  consists  of  5,000,000
shares  of  non-voting  preferred  stock,  of which  500,000  shares  have  been
designated Series A Junior Participating  Preferred Stock, par value $100.00 per
share, none of which shares have been issued,  and 100,000,000  shares of voting
Common Stock,  par value $1.00 per share,  of which  14,387,830  shares had been
issued and were  outstanding  as of January  11,  1999,  the record date for the
Annual  Meeting.  Only  stockholders  of record at the close of business on such
date are  entitled  to notice of and to vote at the  Annual  Meeting.  Each such
stockholder  is entitled to one vote for each share of common stock held at that
date.

Beneficial Ownership

         The  following  table sets forth  information,  as of January 11, 1999,
concerning (a) the only  stockholders  known by the Company to own  beneficially
more than 5% of the  common  stock of the  Company,  which is the only  class of
voting securities  outstanding,  (b) the beneficial ownership of common stock of
the executive officers named in the "Summary  Compensation Table" below, and (c)
the beneficial ownership of common stock by all directors and executive officers
of the Company as a group.

                                        4

<PAGE>




                                          Amount
Beneficial Owner(s)                    Beneficially                      Percent
   and Address                          Owned(1)(2)                     of Class

Estate of Joe Frank Sanderson (3)      3,269,672 shares                   22.73%
Dewey R. Sanderson, Jr. (4)            3,268,482 shares                   22.72%
Joe F. Sanderson, Jr. (5)              3,452,821 shares                   24.00%
William R. Sanderson (6)               3,468,599 shares                   21.11%
D. Michael Cockrell (7)                   21,389 shares                     (12)
Trustmark National Bank (8)            1,217,497 shares                    8.46%
Lampkin Butts (2) (9)                  1,249,445 shares                    8.68%
Robin Robinson (2) (10)                1,217,497 shares                    8.46%
All Directors and executive
officers as a
group (12 persons) (11)                8,504,557 shares                   59.11%



         (1) The shares are owned of record by the beneficial  owners shown with
sole voting and investment power, except as set forth in the following notes.

         (2) Lampkin Butts,  Robin Robinson and Trustmark  National Bank are the
trustees of the Employee Stock Ownership Plan and Trust of Sanderson Farms, Inc.
and Affiliates  (the "ESOP"),  which is the record owner of 1,217,497  shares of
common  stock of the  Company.  Trustmark  National  Bank and Mr.  Butts and Ms.
Robinson,  in their  respective  capacities as trustees of the ESOP,  share with
each other  investment  power with  respect to those  shares of common stock and
therefore are each deemed to beneficially  own, under applicable  regulations of
the Securities  and Exchange  Commission,  the 1,217,497  shares of common stock
owned of record by the ESOP.  With respect to the voting power of the  1,217,497
shares of common stock, the members of the Administrative  Committee of the ESOP
share with each other voting power as to 58,397 shares,  which are the shares of
common  stock not  allocated to  participant  accounts  under the ESOP,  and the
participants  in the ESOP exercise sole voting power as to the 1,159,100  shares
allocated to their respective accounts under the ESOP.


                                        5

<PAGE>



         (3) On January 4, 1998, Joe Frank Sanderson died. The 3,269,672  shares
that Joe Frank Sanderson  beneficially  owned are now beneficially  owned by the
Estate of Joe Frank Sanderson (the "Estate"). The co-executors of the Estate are
Joe Frank Sanderson's sons, Joe F. Sanderson,  Jr. and William R. Sanderson. The
amount in the table includes 3,269,672 shares owned of record by the Estate.

         (4) Address: P. O. Box 988, Laurel, Mississippi 39441. Includes 223,257
shares  owned of  record  by Dewey R.  Sanderson,  Jr.'s  wife,  as to which she
exercises sole voting and investment  power, and as to which Dewey R. Sanderson,
Jr., pursuant to Rule 13d-4, disclaims beneficial ownership.

         (5) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown
in the table includes  59,882 shares owned of record by Joe F.  Sanderson,  Jr.,
over which he exercises  sole voting and  investment  power,  and 43,335  shares
allocated to Joe F. Sanderson, Jr.'s account in the Company's ESOP, with respect
to which he has sole voting  power.  The  trustees of the ESOP share  investment
power over the 43,335 shares allocated to Joe F. Sanderson,  Jr.'s account under
the ESOP.  The amount in the table  includes the 3,269,672  shares  beneficially
owned by Joe F. Sanderson,  Jr. as co-executor of the Estate.  The  co-executors
share voting and investment power with respect to these shares. The amount shown
in the table also  includes  6,539 shares  owned of record by Joe F.  Sanderson,
Jr.'s wife,  over which she  exercises  sole voting and  investment  power.  The
amount in the table also includes  58,393 shares owned of record by a charitable
private  foundation  established  by  Joe  Frank  Sanderson,  for  which  Joe F.
Sanderson,  Jr. serves as a director and as such,  shares voting and  investment
power with the other  directors of the  foundation  with respect to such shares.
Pursuant to Rule 13d-4, Joe F. Sanderson,  Jr. disclaims beneficial ownership of
the 6,539  shares  owned of record by his wife,  the  3,269,672  shares owned of
record by the Estate, and the 58,393 shares owned of record by the foundation.

                                        6

<PAGE>



The amount in the table also includes 15,000 options to purchase shares owned by
Mr.  Sanderson under the Company's Stock Option Plan,  which options to purchase
such shares were exercisable on the date of the Proxy, and the exercise price of
which options was lower than the market price on that date.

         (6) Address:  P. O. Box 988, Laurel,  Mississippi  39441. The amount in
the table includes  135,350 shares owned of record by William R.  Sanderson,  of
which he exercises sole voting and investment  power,  8,211 shares allocated to
his  account  under the  ESOP,  8,460  shares  owned of  record  by  William  R.
Sanderson's  wife, of which she exercises sole voting and investment  power, and
20,656 owned by Mr.  Sanderson as custodian for his minor children,  of which he
exercises  sole voting and  investment  power.  The amount in the table includes
3,269,672  shares  beneficially  owned by William R. Sanderson as co-executor of
the Estate.  The co-executors  share voting and investment power with respect to
3,269,672 shares owned of record by the Estate.  Pursuant to Rule 13d-4, William
R.  Sanderson  disclaims the  beneficial  ownership of the 8,460 shares owned of
record by his wife and the 3,269,672  shares owned of record by the Estate.  The
amount in the table also includes 26,250 options to purchase shares owned by Mr.
Sanderson under the Company's Stock Option Plan,  which options to purchase such
shares were  exercisable  on the date of the Proxy,  and the  exercise  price of
which options was lower than the market on that date.

         (7) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown
in the table  includes 450 shares owned of record by Mr.  Cockrell over which he
exercises  sole voting and  investment  power,  and 314 shares  allocated to Mr.
Cockrell's account in the Company's ESOP, with respect to which Mr. Cockrell has
sole voting power.  The trustees of the ESOP share investment power over the 314
shares  allocated to Mr.  Cockrell's  account under the ESOP.  The amount in the
table also  includes  20,625  options to purchase  shares owned by Mr.  Cockrell
under

                                        7

<PAGE>



the  Company's  Stock Option Plan,  which  options to purchase  such shares were
exercisable  on the date of this Proxy,  and the exercise price of which options
was lower than the market price on that date.

         (8) Address:  415 North Magnolia,  Laurel,  Mississippi 39940. See note
(2)  above  for a  description  of  the  nature  of  Trustmark  National  Bank's
beneficial  ownership of the 1,217,497 shares of common stock owned of record by
the ESOP. Trustmark National Bank, pursuant to Rule 13d-4,  disclaims beneficial
ownership  of all  shares of  common  stock  owned of record by the ESOP,  which
constitute all shares reported as being beneficially owned by it.

         (9) Address: P. O. Box 988, Laurel, Mississippi 39441. See note (2) for
a description of the nature of Mr. Butts' beneficial  ownership of the 1,217,497
shares of common stock owned of record by the ESOP. The amount in the table also
includes  3,773  shares  owned of record  by Mr.  Butts,  and 50 shares  held as
custodian for a minor child,  over which he exercises sole voting and investment
power.  With respect to the 22,102  shares  allocated  to his account  under the
Company's  ESOP, Mr. Butts has sole voting power,  but shares  investment  power
with the other  trustees  of the ESOP.  The  amount in the table  also  includes
28,125 options to purchase  shares owned by Mr. Butts under the Company's  Stock
Option Plan,  which options to purchase such shares were exercisable on the date
of this  Proxy,  and the  exercise  price of which  options  were lower than the
market  price  of that  date.  Mr.  Butts,  pursuant  to Rule  13d-4,  disclaims
beneficial  ownership of all shares of common stock owned of record by the ESOP,
except the 22,102 shares allocated to his individual account,  and the 50 shares
held as custodian.

         (10) Address:  P. O. Box 988, Laurel, Mississippi 39441.  See note (2)
above for a description of the nature of Ms. Robinson's beneficial ownership of
the 1,217,497 shares of common stock owned of record by the ESOP.  Ms. Robinson,

                                        8

<PAGE>



pursuant to Rule 13d-4,  disclaims  beneficial ownership of all shares of common
stock  owned of record by the ESOP,  except the 6,198  shares  allocated  to her
individual  account.  There are 6,198 shares allocated to Ms. Robinson's account
in the Company's ESOP, with respect to which Ms. Robinson has sole voting power,
but over which she shares investment power with the other trustees of the ESOP.

         (11) Includes an aggregate of 73,962  shares  allocated to the accounts
of  all  Directors  and  executive   officers,   as  a  group  (13  persons,   5
participating) under the ESOP. See note (2) above.

         (12) Less than 1%

                              ELECTION OF DIRECTORS

         The amended  Articles of  Incorporation of the Company provide that the
Board of  Directors  shall be divided into three  classes  (Class A, Class B and
Class C), with each class  containing  one-third,  or as close to  one-third  as
possible,  of the  total  number  of  directors,  and that the  total  number of
directors  shall be  fixed by the  Board of  Directors  in the  By-laws.  At the
current  time,  the Board of  Directors  has fixed the  number of  directors  at
twelve,  resulting in there being four  directors in each class.  At each annual
meeting of  stockholders,  directors  constituting  one class are  elected for a
three-year term. At the 1999 Annual Meeting,  stockholders will elect four Class
A  directors,  whose terms will expire at the 2002 annual  meeting.  One Class C
director position is currently vacant.



                                        9

<PAGE>



Nominees for Class A Directors

         The Board of Directors  proposes for election as Class A Directors  the
four nominees  listed below,  each to serve as a Class A Director until the 2002
annual meeting or until his successor is elected and has qualified.  Any vacancy
on the Board of Directors  may be filled  either by the Board of Directors or by
the  stockholders,  and any  person  elected  to fill a vacancy  will  serve the
remainder of the term of the director whose position has become vacant.

         Proxies  in the  enclosed  form may also be voted for the  election  as
Class A  Directors  of  substitute  nominees  who may be named  by the  Board of
Directors to replace any of the three  nominees who become  unavailable to serve
for any  reason.  (No such  unavailability  is  presently  known to the Board of
Directors.) In no event,  however,  will the Proxies be voted for more than four
persons.  There are no arrangements or  understandings  relating to any person's
service or prospective  service as a Class A Director of the Company. No nominee
listed below will be elected as a Class A Director unless such nominee  receives
the affirmative vote of the holders of a majority of the shares entitled to vote
and represented (whether in person or by proxy) at the Annual Meeting at which a
quorum is present.  If more  nominees than the number of Directors to be elected
receive a majority vote, then those nominees, up to four persons,  receiving the
highest number of votes will be elected.  Abstentions will not be counted either
as a vote FOR or as a vote AGAINST the  nominees  for Class A Directors.  Broker
non-votes  will be treated as not present for purposes of  calculating  the vote
with respect to the  election of the Class A Directors,  and will not be counted
either as a vote FOR or AGAINST or as an ABSTENTION with respect thereto.

         The following  table lists the nominees for Class A Director and shows,
as of January 11, 1999, their respective beneficial ownership of common stock of
the

                                       10

<PAGE>



Company. Joe F. Sanderson, Jr. is the nephew of Dewey R. Sanderson (Class B
Director), and the cousin of Robert Buck Sanderson (Class C Director) and the
brother of William R. Sanderson (Class C Director).
                                                          Shares
Nominees for                               Director    Beneficially   Percent
Class A Director                          Age   Since     Owned (1)   of Class
- ----------------                          ---   -----    ----------   --------

Class A (Term expiring in 2002)

Joe F. Sanderson, Jr.(2)                   51    1984    3,452,821       24.00%
Charles W. Ritter                          65    1988       12,000         (5)
Phil K. Livingston                         55    1989       10,000         (5)
Lampkin Butts (4)                          47    1998    1,249,445        8.68%



         (1) The shares are owned of record by the beneficial  owners shown with
sole voting and investment power, except as set forth in the notes below.

         (2) See note (5) to the  table  under  the  caption  "Proxy  Statement,
Beneficial  Ownership"  for a  description  of the  nature  of  Mr.  Sanderson's
beneficial ownership.

         (3) Mr.  Livingston  owns 8,755  shares of common  stock of the company
through an IRA,  over which he exercises  sole voting and  investment  power.  A
retirement account belonging to Mr.  Livingston's wife is the owner of record of
1,245 shares,  over which she exercises sole voting and investment  power, as to
which Mr. Livingston, pursuant to Rule 13d-4, disclaims beneficial ownership.

         (4) See note (9) to the  table  under  the  caption  "Proxy  Statement,
Beneficial  Ownership" for a description of the nature of Mr. Butts'  beneficial
ownership.


                                       11

<PAGE>



         (5) Less than 1%.

Directors Continuing in Office

     The following table lists the Class B and Class C Directors of the Company,
whose  terms  expire at the 2000 and 2001  annual  meetings,  respectively,  and
shows, as of January 11, 1999, the beneficial  ownership of common stock by each
of them.  Robert  Buck  Sanderson  (Class C  Director),  is the cousin of Joe F.
Sanderson,  Jr. (Class A Director) and William R. Sanderson  (Class C Director),
and the son of Dewey R. Sanderson,  Jr. (Class B Director).  Dewey R. Sanderson,
Jr.  (Class  B  Director)  is the  father  of  Robert  Buck  Sanderson  (Class C
Director), and the uncle of Joe F. Sanderson, Jr. (Class A Director) and William
R. Sanderson (Class C Director).  William R. Sanderson (Class C Director) is the
brother of Joe F. Sanderson,  Jr. (Class A Director),  the cousin of Robert Buck
Sanderson (Class C Director), and the nephew of Dewey R. Sanderson, Jr. (Class B
Director).

                                                            Shares
Name of                                       Director   Beneficially  Percent
Continuing Director                           Age   Since    Owned (1) of Class
- ------------------                           ----  -----    ---------  --------


Class B (Term expiring in 2000)

   Dewey R. Sanderson, Jr. (2)                  75  1955  3,268,482      22.72%
   Rowan H. Taylor                              72  1989      5,500         (6)
   John H. Baker, III (3)                       56  1994     60,000         (6)
   David M. Cockrell (4)                        41  1998     21,389         (6)

Class C (Term expiring in 2001)

   William R. Sanderson (5)                     42  1998  3,468,599      24.11%
   Robert Buck Sanderson                        45  1992    254,241       1.77%
   Donald W. Zacharias                          63  1988      1,500         (6)

- --------------------------
         (1) The shares are owned of record by the beneficial  owners shown with
sole voting and investment power, except as set forth in the following notes.


                                       12

<PAGE>



         (2) See note (4) to the  table  under  the  caption  "Proxy  Statement,
Beneficial  Ownership"  for a  description  of the  nature  of  Mr.  Sanderson's
beneficial ownership.

         (3) The amount in the table  includes  30,000 shares owned of record by
Mr. Baker's wife, as to which she exercises  sole voting and  investment  power,
and 30,000  shares  owned of record by a trust for the  benefit  of Mr.  Baker's
daughter,  as to  which an  institutional  trustee  exercises  sole  voting  and
investment  power,  and as to all of which Mr.  Baker,  pursuant to Rule 13d-14,
disclaims beneficial ownership.

         (4) See note (7) to the  table  under  the  caption  "Proxy  Statement,
Beneficial Ownership" for a description of Mr. Cockrell's beneficial ownership.

         (5) See note (6) to the  table  under  the  caption  "Proxy  Statement,
Beneficial  Ownership"  for a  description  of the  nature  of  Mr.  Sanderson's
beneficial ownership.

         (6) Less than 1%.


Principal Occupations and Certain Directorships

         The  following  paragraphs  identify the principal  occupations  of all
Directors of the Company and  directorships  they hold in other  companies  with
securities  registered  with the Securities and Exchange  Commission.  Except as
otherwise  indicated,  each  Director  has served for at least five years in the
position shown.


                                       13

<PAGE>



     Joe F. Sanderson,  Jr. has served as President and Chief Executive  Officer
of the  Company  since  November  1, 1989,  and as  Chairman  of the Board since
January 8, 1998.  Mr.  Sanderson is a member of the  Executive  Committee of the
Company.  Charles W. Ritter,  Jr. has served,  since 1967,  as  President  and a
Director of the Attala Company,  which is principally engaged in the business of
milling and selling feed and corn meal.  He has also served as President of JRS,
Inc., a family owned real estate  investment  firm,  since 1973. Mr. Ritter is a
director  of  First  M & F  Corp.  and  Merchants  &  Farmers  Bank,  Kosciusko,
Mississippi.
         Phil K. Livingston  served as President and Chief Executive  Officer of
Citizens National Bancshares,  Inc. in Hammond, Louisiana, from its organization
in 1983,  until its merger into Deposit  Guaranty  Corporation  on May 19, 1995.
Citizens National Bancshares, Inc., which was dissolved with the merger, was the
parent company of Citizens National Bank, which is now a wholly owned subsidiary
of Deposit  Guaranty  Corporation as a result of such merger.  In July 1996, the
Citizens  National  Bank's  charter  was  amended  to change its name to Deposit
Guaranty  National Bank of Louisiana.  Mr.  Livingston  retired in 1998 as Chief
Executive  Officer but  continues  to serve as Chairman of the Deposit  Guaranty
National Bank of Louisiana.

         Dewey R. Sanderson, Jr., a founder of the Company, has been retired for
more than the past five years.

     Rowan H. Taylor served as President of Mississippi  Valley Title  Insurance
Company from 1975 until 1989,  and as Chairman of the Board and Chief  Executive
Officer of that company from 1989 until 1992.  Mr.  Taylor  currently  serves as
counsel for First American Title  Insurance  Company of Santa Anna,  California,
and as  counsel  to the  Jackson,  Mississippi  law firm of Alston & Jones.  Mr.
Taylor
                                       14

<PAGE>



served as an advisory director of Trustmark  Corporation and Trustmark  National
Bank located in Jackson,  Mississippi until his retirement from such position in
1995.

     John H. Baker, III has been the sole proprietor of John H. Baker Interests,
a real estate and development company in Houston, Texas since 1968.

     Donald W.  Zacharias  served as President of Mississippi  State  University
from 1985 until his retirement in December 1997.

     Robert Buck  Sanderson  has been  employed by the Company  since January 1,
1993.  From 1978  through  1992,  Mr.  Sanderson  served as President of Pioneer
Hardware & Supply Co., Inc. in Laurel, Mississippi.

     William R.  Sanderson has served,  since 1996, as Director of Marketing for
the Company.  Prior to 1996, Mr.  Sanderson served as Director of Prepared Foods
for the Company.  Mr.  Sanderson is a member of the  Executive  Committee of the
Company.

     Lampkin  Butts has served,  since 1996,  as Vice  President-Sales,  for the
Company. Prior to 1996, Mr. Butts served as Director as Processing and Sales for
the Company. Mr. Butts is a member of the Executive Committee of the Company.

     Mike  Cockrell has served,  since 1993,  as Treasurer  and Chief  Financial
Officer for the  Company.  Prior to 1993,  Mr.  Cockrell was a  shareholder  and
member of the law firm Wise Carter Child & Caraway of Jackson,  Mississippi. Mr.
Cockrell is a member of the Executive Committee of the Company.
                                                     
                                       15

<PAGE>



Committees of the Board of Directors; Attendance at Meetings

         The  Company's  Board  of  Directors  has not  appointed  any  standing
committees as of the date of this proxy  statement,  except an Audit  Committee.
The members of the Audit Committee are Messrs. Ritter, Livingston and Zacharias.
The function of the Audit  Committee  is, among other  things,  to recommend the
independent  auditors  to the Board of  Directors,  to  review  the scope of the
independent  auditors'  audit,  to review the  Company's  major  accounting  and
financial  reporting  policies and  practices  and systems for  compliance  with
applicable  statutes  and  regulations,  and to review  the  Company's  internal
auditing functions.  During the fiscal year ended October 31, 1998, the Board of
Directors  met 6 times  and the  Audit  Committee  met 4 times.  Each  incumbent
Director attended at least 75% of the aggregate of (i) the total number of Board
of  Directors  meetings  held during the period for which he was a director  and
(ii) the total number of meetings held by the Audit Committee, as applicable.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors,  officers  and  persons  who  own  more  than  10%  of the
outstanding  common  stock  of the  Company,  to file  with the  Securities  and
Exchange  Commission  reports of changes in ownership of the common stock of the
Company  held  by  such  persons.  Officers,  directors  and  greater  than  10%
stockholders  are also  required to furnish the Company with copies of all forms
they file under this  regulation.  Based solely on a review of the copies of the
reports furnished to the Company,  the officers and directors of the Company are
in full compliance with all Section 16(a) filing requirements.



                                                        16

<PAGE>



Executive Compensation

         The following table sets forth the cash compensation paid or to be paid
by the Company,  as well as certain other  compensation paid or accrued,  during
the fiscal years indicated, to the named executive officers.




                           Summary Compensation Table

                               Annual Compensation

(a)                             (b)     (c)   (d)     (e)               (g)
                                                                     Securities
Name and                                              All Other      Underlying
Principal Position            Year    Salary  Bonus  Compensation   Options/SARs
                                        ($)   ($)(1)    ($)(3)             (#)

Joe F. Sanderson, Jr          1998   419,520   -0-     35,107           60,000
Chief Executive Officer       1997   361,934   -0-     32,597           60,000
and President                 1996   383,260   -0-        (3)             -0-

D. Michael Cockrell (2)       1998   195,467   -0-      2,425           15,000
Treasurer and                 1997   151,430   -0-        320           15,000
Chief Financial Officer       1996   144,116   -0-        (3)            7,500

Lampkin Butts (2)             1998   171,765   -0-        520           15,000
Vice President - Sales        1997   154,264   -0-        450           15,000
                              1996   149,695   -0-        (3)            7,500




         (1) The amounts in this column  represent the bonuses paid to the named
individuals  pursuant to the  Company's  Bonus Award  Program,  which covers all
salaried employees of the Company.

         (2) Mr.  Butts  became an  executive  officer of the Company  effective
November 1, 1996. Mr. Cockrell became an executive officer of the Company during
fiscal 1994.

                                                        17

<PAGE>



         (3) The amounts in this column  represent the value of the contribution
made by the Company to the accounts of the named individuals under the Company's
Employee Stock Ownership Plan, and includes travel costs and amounts  reimbursed
for estimated income tax liability  related  thereto.  Although all employees of
the Company,  including executive  officers,  participate in the Company's ESOP,
the Company made no  contribution  to the ESOP in 1996 or 1997, and  contributed
$1.1 million in fiscal 1998. As of the date of this Proxy Statement,  no amounts
have been allocated to the accounts of the named individuals under the ESOP with
respect to the fiscal year ended October 31,1998.  The ESOP covers all employees
of the Company.

        Stock Options Granted During Fiscal 1998 to the Named Executives

     The  following  table shows all  individual  grants of stock options to the
named executives during the 1998 fiscal year.


<TABLE>
                                                                                                   
                                                                         Potential Realizable Value              
                           Number of   % of Total                             at Assumed Annual             
                           Securities    Options                             Rates of Stock                 
                          Underlying   Granted to                            Appreciation for                
Name and                    Options    Employees in  Exercise  Expiration    Option Term (2)       
Principal Position         Granted(1)  Fiscal Year    Price       Date        5%         10%
<CAPTION>
<S>                           <C>          <C>         <C>       <C>       <C>        <C>
                                               
Joe F. Sanderson, Jr
President and Chief
Executive Officer             60,000       30.92%      $13.00    4/23/08   $490,800   $1,243,200
D. Michael Cockrell
Treasurer and Chief
Financial Officer             15,000        7.73%      $13.00    4/23/08   $122,700   $  310,800
Lampkin Butts
Vice President - Sales        15,000        7.73%      $13.00    4/23/08   $122,700   $  310,800
</TABLE>


(1) These shares  represent  options with respect to the Company's common stock.
The options are exercisable for a ten (10) year period beginning as of April 23,
1998.  Vesting  begins at 25% on April 23, 1999,  the end of the first year, and
continues at 25% per year over the next 3 years until fully vested. The exercise
price of $13.00  represents  the fair market value of the common stock as of the
date the options were granted. Options that have not been exercised on April 23,
2008 will expire. Unvested options are forfeited upon termination of employment

                                       18

<PAGE>



or the  appointment or transfer of the optionee to a position within the Company
that does not qualify for  participation  in the  Company's  Stock  Option Plan.
These options do not qualify as  "incentive  stock  options"  under the Internal
Revenue Code.

2) Potential realizable values are based on the assumption that the common stock
price  appreciates  at annual rates shown  compounded  annually from the date of
grant  until the end of the ten (10) year  option  term and are not  intended to
forecast  appreciation in stock price.  The common stock price at the end of the
ten (10) year term  based on a 5% annual  appreciation  would be $21.18 and on a
10% annual appreciation would be $33.72.


     Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End
                                Option/SAR Values

     The  following  table  sets  forth  the  value  at  December  31,  1998  of
unexercised options for each of the named executive officers.

                                 Options at               Value of Unexercised 
                              Fiscal Year-End             In-the-Money Options
                                   (#)                   at December 31, 1998(4)
                             -------------------        ----------------------
Name                       Exercisable  Unexercisable Exercisable  Unexercisable
- ----                        ----------- ------------- -----------  -------------
Joe F. Sanderson, Jr.(1)       15,000      105,000     $  5,625     $159,375
D. Michael Cockrell(2)         20,625       31,875     $ 74,297     $ 64,453
Lampkin Butts(3)               28,125       31,875     $109,547     $ 64,453

(1)      Mr. Sanderson's options consist of the following:
         -        60,000  shares  granted on July 24,  1997 at $15.00 per share,
                  expiring July 23, 2007, of which 15,000 are exercisable.
         -        60,000 shares  granted on April 23, 1998, at $13.00 per share,
                  expiring April 23, 2008, of which none are exercisable.

(2) Mr. Cockrell's options consist of the following:
         -        7,500 shares  granted on April 29, 1994,  at $11.00 per share,
                  expiring April 29, 2000, of which 7,500 are exercisable.
         -        7,500 shares  granted on April 27, 1995,  at $11.25 per share,
                  expiring April 27, 2001, of which 5,625 are exercisable.
         -        7,500 shares  granted on July 25,  1996,  at $10.87 per share,
                  expiring July 25, 2002, of which 3,750 are exercisable.
         -        15,000  shares  granted on July 24, 1997, at $15.00 per share,
                  expiring July 24, 2007, of which 3,750 are exercisable.
         -        15,000 shares granted on April  23,1998,  at $13.00 per share,
                  expiring April 23, 2008, of which none are exercisable.

(3) Mr. Butts' options consist of the following:
         -        7,500 shares  granted on July 12,  1993,  at $10.67 per share,
                  expiring July 12, 1999, of which 7,500 are exercisable.
         -        7,500 shares  granted on April 29, 1994,  at $11.00 per share,
                  expiring April 29, 2000, of which 7,500 are exercisable.

                                       19

<PAGE>



         -        7,500 shares  granted on April 27, 1995,  at $11.25 per share,
                  expiring April 27, 2001, of which 5,625 are exercisable.
         -        7,500 shares  granted on July 25,  1996,  at $10.87 per share,
                  expiring July 25, 2002, of which 3,750 are exercisable.
         -        15,000  shares  granted on July 24, 1997, at $15.00 per share,
                  expiring July 24, 2007, of which 3,750 are exercisable.
         -        15,000 shares granted on April  23,1998,  at $13.00 per share,
                  expiring April 23, 2008, of which none are exercisable.

(4)      Amounts  represent  the  excess of the market  value over the  exercise
         price as of December 31, 1998.

                                       20

<PAGE>



Director's Fees

          During fiscal 1998,  Directors who were not also officers or employees
of the  Company  received a fee of $2,000 per  meeting  attended  plus an annual
stipend of $10,000.

Board Report on Executive Compensation

          The Company did not have a standing Compensation  Committee for fiscal
year ended 1998 and  therefore  the Board of Directors  prepared  the  following
Report.

          Generally,  executive officer  compensation is not directly related to
factors such as profitability,  sales growth,  return on equity or market share,
except to the extent that such factors impact the Company's  overall  ability to
satisfy its compensation obligations to all employees.

          Annual  compensation  for the President,  Chief Executive  Officer and
Chairman of the Board  ("CEO"),  is determined by the full Board of Directors of
the Company. For fiscal 1998, a special Compensation  Committee of the Company's
Board of  Directors  made  recommendations  to the full Board  relating to stock
option  awards to  executive  officers and other key  personnel  pursuant to the
Company's Stock Option Plan. The annual compensation for the Treasurer and Chief
Financial  Officer  ("CFO")  and  the  Vice   President-Sales   ("VP-Sales")  is
determined by the President.  The components of the annual  compensation paid to
the  CEO,  CFO and  VP-Sales  are as  follows:  (i)  base  salary;  (ii) a bonus
calculated  pursuant to the  provisions  of the Company's  Bonus Award  Program;
(iii) stock option awards made

                                       21

<PAGE>



under the Company's Stock Option Plan; and (iv) allocation of contributions made
by the Company to the respective accounts of the CEO, CFO and VP-Sales under the
ESOP.

          Base  salaries for  executive  officers of the Company are  originally
fixed  using a  comparison  of  similarly  situated  officers  of other  poultry
companies.   Also  taken  into   account   are   benefits,   years  of  service,
responsibilities, Company growth, future plans and the Company's current ability
to pay.  Periodic  increases in base salary are based on evaluations of past and
current  performance and current market conditions.  In addition,  in accordance
with the Company's Wage and Salary  Administration  manual in effect since 1979,
the  base  salary  of each  salaried  employee  of the  Company,  including  the
executive  officers,  is  increased on January 1 of each year to reflect cost of
living increases,  provided that the Company is in a financial  position to make
an increase.  In January 1998, the base salary of all salaried  employees of the
Company,  including the executive  officers,  was increased by 1.5%. The cost of
living increase for 1999, which took effect January 1, 1999, was 1%.

          The CEO,  CFO and VP are  participants  in the  Company's  Bonus Award
Program, which covers all salaried employees of the Company. The amounts payable
to all salaried employees,  including the executive  officers,  are based on the
Company's financial  performance and its operating performance relative to other
companies in the industry. The bonus for the CEO, CFO and VP-Sales is calculated
by multiplying such person's average monthly salary by 12 and multiplying that

                                       22

<PAGE>



product by a percentage  ranging from 25% to 100% for the CEO, and from 17.5% to
70% for the CFO and VP-Sales,  depending on the  performance of the Company.  No
bonuses were paid for fiscal 1995,  1996,  or 1997,  and no bonuses have been or
will be paid for fiscal 1998.

          In addition,  all  executive  officers  participate  in the  Company's
Employee  Stock  Ownership  Plan which  covers  all  employees  of the  Company.
Allocations to the executive officers under this plan are made on the same basis
as  allocations  to all  other  participants.  No  contribution  was made by the
Company to the ESOP during  fiscal 1997 or 1996. At its meeting held October 22,
1998, the Board of Directors authorized a contribution to the ESOP in the amount
of $1.1 million,  which contribution was made by the Company during fiscal 1998.
However,  as of the  date of this  proxy,  such  contribution  had not yet  been
allocated to of the participants.

    Joe F. Sanderson, Jr                     Donald W. Zacharias
    William R. Sanderson                     Rowan H. Taylor
    Dewey R. Sanderson, Jr                   John H. Baker, III
    Phil K. Livingston                       Mike Cockrell
    Robert Buck Sanderson                    Lampkin Butts
    Charles W. Ritter, Jr 


                                       23

<PAGE>




Performance Graph

     The following graph presents a comparison of the five year cumulative total
stockholder  return1 among the Company,  the NASDAQ Composite Index, and new and
old group of peer  companies.  Companies  in the old peer group were as follows:
Cagles,  Inc.,  Golden Poultry Co.,  Pilgrim's Pride,  Inc., WLR Foods, Inc. and
Hudson  Foods,  Inc.  The new peer group  consists of the  following  companies:
Cagles,  Inc., Pilgrim's Pride, Inc., WLR Foods, Inc. and Tyson Foods, Inc. (the
"Peer  Group  Index").  Golden  Poultry  Company  was  acquired  by Gold Kist on
September  5, 1997,  a  non-publicly  traded  company.  Hudson  Foods,  Inc. was
acquired by Tyson Foods,  Inc. on January 9, 1998.  Accordingly,  Golden Poultry
and Hudson's  returns on investment  only include stock price data through their
last day of active  trading.  The Company  selected the Peer Group Index because
the  return  reflected  in the Peer Group  Index  presents  stockholders  with a
comparison of total stockholder  return with companies of similar size,  product
and market capitalization.

                                     YEARS2

                                      1993   1994   1995   1996  1997   1998

Sanderson Farms, Inc.                  100    130    108    137   136    158
NASDAQ Composite Index                 100    101    135    160   210    236
New Peer Group                         100    108    105    124   125    162
Old Peer Group                         100    133    108    105   129    197
                             
                  
                              INDEPENDENT AUDITORS

          Ernst & Young LLP, Independent Auditors,  Jackson,  Mississippi,  were
the  independent  auditors for the Company  during the fiscal year ended October
31, 1998. A representative of Ernst & Young LLP is expected to be present at the
Annual Meeting. The representative will have the opportunity to make a statement
at the meeting if he desires to do so, and will be  available  to respond to any
appropriate questions.

          The Board of Directors of the Company has selected the firm of Ernst &
Young LLP as the  Company's  independent  auditors  for the fiscal  year  ending
October 31, 1999. Stockholder approval and ratification of this selection is not
required by law or by the By-Laws of the  Company.  Nevertheless,  the Board has
chosen to submit it to the stockholders for their approval and ratification.  Of
the shares  represented  and entitled to vote at the Annual Meeting  (whether in
person or by proxy), more votes must be cast in favor of than votes cast against
the  proposal to ratify and approve  the  selection  of Ernst & Young LLP as the
Company's  independent  auditors for the fiscal year ending October 31, 1999, in
order  for  this  proposal  to  be  adopted.   The  Proxyholders  named  in  the
accompanying  proxy card will vote FOR the foregoing  proposal unless  otherwise
directed  therein.  Abstentions will not be counted either as a vote FOR or as a
vote AGAINST the  proposal to ratify and approve the  selection of Ernst & Young
LLP as the Company's independent auditors for the fiscal year ending October 31,
1999.  Broker  non-votes  will  be  treated  as  not  present  for  purposes  of
calculating  the vote with respect to the  foregoing  proposal,  and will not be
counted  either  as a vote  FOR or  AGAINST  or as an  ABSTENTION  with  respect
thereto. If more votes are cast AGAINST this
- --------
    1  Assumes  $100   invested  on  November  1,  1994  total  return   assumes
reinvestment of dividends.
   2 Fiscal year ends October 31.

                                       24

<PAGE>



proposal  than  FOR,  the  Board of  Directors  will  take  such  decision  into
consideration in selecting independent auditors for the Company.

                                  OTHER MATTERS

          As of the date of this Proxy  Statement,  the Board of Directors knows
of no matters  likely to be brought  before the Annual  Meeting other than those
set forth in the Notice of the Meeting.  If other  matters  properly come before
the Meeting,  each Proxy will be voted in accordance  with the discretion of the
Proxyholders named therein.


                                       25

<PAGE>




                              STOCKHOLDER PROPOSALS
Procedure
          The  Company's   By-laws  provide  that   stockholders   may  nominate
individuals  for election as  directors  from the floor at any annual or special
meeting of  stockholders  called for the  election of  directors  only if timely
written  notice  of such  nomination  has  been  given to the  Secretary  of the
Company.  To be timely,  such notice must be received at the principal office of
the Company no later than the close of business  on the 15th day  following  the
day on which notice of the date of the meeting is given or made to  stockholders
in accordance  with the Bylaws.  The By-laws  specify what such a notice of such
nomination must include.  In addition,  the By-laws set forth the procedure that
must  be  followed  by   stockholders  to  properly  bring  a  matter  before  a
stockholders'  meeting.  If a  stockholder  wishes to bring a matter  before the
meeting  that  has  not  been  specified  in  the  notice  of the  meeting,  the
stockholder  must deliver written notice of said  stockholder's  intent to bring
the matter before the meeting of  stockholders so that the notice is received by
the Secretary of the Company no later than the close of business on the 15th day
following the date on which notice of the day of the meeting is given or made to
stockholders in accordance with the By-laws.  The By-laws also specify what such
a notice must include.

2000 Annual Meeting
          A  stockholder  who intends to present a proposal,  which relates to a
proper  subject  for  stockholder   action,   at  the  2000  Annual  Meeting  of
Stockholders  and who wishes such proposal to be considered for inclusion in the
Company's  proxy  materials  for such  meeting  must cause such  proposal  to be
received, in proper

                                       26

<PAGE>



form, at the Company's  principal  executive offices no later than September 24,
1999. Any such proposals,  as well as any questions relating thereto,  should be
directed to the Company to the attention of its President.

                     METHODS AND COST OF SOLICITING PROXIES

          The Proxy card enclosed with this Proxy  Statement is solicited by and
on behalf of the Board of Directors of the Company.  In addition to solicitation
of stockholders of record by mail,  telephone or personal contact,  arrangements
will be  made  with  brokerage  houses  to  furnish  proxy  materials  to  their
principals,  and the Company will  reimburse  them for their  mailing  expenses.
Custodians and  fiduciaries  will be supplied with proxy materials to forward to
beneficial  owners of common  stock.  Whether or not you expect to be present at
the  Annual  Meeting,  please  sign,  date and return  the  enclosed  Proxy card
promptly.  No postage is necessary if mailed in the United  States.  The cost of
solicitation,  including the preparation, printing and mailing, is being paid by
the Company.

                                    BY ORDER OF THE BOARD OF DIRECTORS:
                                   /s/James A. Grimes, Secretary

Dated: January 25, 1999


                                       27

<PAGE>



                                  APPENDIX "A"
                              SANDERSON FARMS, INC.

          The  undersigned  hereby  appoints D.  Michael  Cockrell  and James A.
Grimes and each of them,  as  proxies  for the  undersigned,  with full power of
substitution, to vote all of the undersigned's shares of common stock, $1.00 per
share par value,  of  Sanderson  Farms,  Inc. at the Annual  Meeting on February
25,1999 (and any adjournments thereof), as instructed herein with respect to the
matters herein set forth (and, to the extent not so instructed,  as set forth in
the related Proxy  Statement),  and according to their discretion upon all other
matters which may properly come before such Meeting.

          THIS PROXY WHEN  PROPERLY  EXECUTED WILL BE VOTED AS DIRECTED UPON THE
MATTERS SET FORTH ON THE REVERSE. IF NO DIRECTION IS INDICATED,  THIS PROXY WILL
BE VOTED  "FOR"  PROPOSALS  1 and 2. THIS  PROXY  CONFERS  DISCRETIONARY  VOTING
AUTHORITY  AS TO ALL OTHER  MATTERS  WHICH MAY  PROPERLY  COME BEFORE THE ANNUAL
MEETING. SEE ACCOMPANYING PROXY STATEMENT.

                                 Dated:                              , 1999





                                Signature(s)
                                Executors, Administrators, Trustees, etc. should
                                give full title. This proxy should be signed
                                as name appears on certificate(s).

                     THIS PROXY IS SOLICITED BY THE BOARD OF
                       DIRECTORS OF SANDERSON FARMS, INC.
                             (SEE BALLOT ON REVERSE)



                                       28

<PAGE>




                                     BALLOT

                          MANAGEMENT RECOMMENDS A VOTE
                          "FOR" THE FOLLOWING PROPOSALS

1. To elect four Class A Directors to serve until the 2002 annual meeting:
            ----                                    ----
          /   /   FOR all nominees                 /   /  WITHHOLD AUTHORITY
               listed below (except                       (to vote for all
               as indicated to the                        nominees listed below)
               contrary below)

      Joe F. Sanderson Jr., Phil K. Livingston, Charles W. Ritter, Jr. and
                                 Lampkin Butts

     INSTRUCTIONS:  To withhold  authority to vote for any  individual  nominee,
write the nominee's name here:

          -----------------------                   ------------------------

2. To consider  and act upon a proposal to ratify and approve the  selection  of
Ernst & Young LLP as the  Company's  independent  auditors  for the fiscal  year
ending October 31, 1999:
                 ----          ----                ----
                /   /   FOR   /   /    AGAINST    /   /   ABSTAIN


                                       29

<PAGE>


                              SANDERSON FARMS, INC.
                                     BALLOT

1. To elect four Class A Directors to serve until the 2002 annual meeting:
      ----                                         ----
    /   /   FOR all nominees                      /   /   WITHHOLD AUTHORITY
            listed below (except                          (to vote for all
            as indicated to the                          nominees listed below)
            contrary below)

        Joe F. Sanderson Jr., Phil K. Livingston, Charles W. Ritter, Jr.
                               and Lampkin Butts

INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  write
the nominee's name here:

3. To consider  and act upon a proposal to ratify and approve the  selection  of
Ernst & Young LLP as the  Company's  independent  auditors  for the fiscal  year
ending October 31, 1999.
                 ----              ----                ----
                /   /   FOR       /   /    AGAINST    /   /   ABSTAIN
                ----              ----               ----


Dated:_____________________, 1999                  ______________________
                                                         Participant
                                                   ----------------------
                                                         (Print Name)

PLEASE DATE,  SIGN AND RETURN THIS BALLOT IN THE ENCLOSED  ADDRESSED AND POSTAGE
PREPAID  ENVELOPE  TO THE  ADMINISTRATIVE  COMMITTEE  OF THE ESOP NO LATER  THAN
FEBRUARY 15, 1999, THROUGH COMPANY MAIL OR BY UNITED STATES MAIL.





                                       30

<PAGE>


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