SANDERSON FARMS INC
DEF 14A, 2000-01-27
POULTRY SLAUGHTERING AND PROCESSING
Previous: PAINEWEBBER PATHFINDERS TRUST TREASURY & GROWTH STK SERS 19, 485BPOS, 2000-01-27
Next: SANTA FE GAMING CORP, SC 13D/A, 2000-01-27




                                                                January 27, 2000


Dear Stockholder:


      The 2000 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 24, 2000. The purposes of the Annual Meeting are set forth in
the accompanying Notice and Proxy Statement.

      The 1999 Annual Report,  which is enclosed,  contains  financial and other
information  concerning  the Company and its  business for the fiscal year ended
October 31, 1999.  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



<PAGE>


                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held February 24, 2000

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 24, 2000,  for
the following purposes:

      (1) To elect  four  Class B  Directors  to  serve  until  the 2003  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, 2000; 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, 2000
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 27, 2000


<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 2000 Annual Meeting of Stockholders to
be held February 24, 2000, 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 1999 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, 2000.  These materials are being mailed to
stockholders on or about January 27, 2000.


<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  13,787,455  shares had been issued and were
outstanding as of January 11, 2000, 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,  2000,
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.


<PAGE>






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

Estate of Joe Frank Sanderson (3)   3,229,672 shares        23.42%
Estate of Dewey R. Sanderson, Jr.(4)3,268,482 shares        23.71%
Joe F. Sanderson, Jr. (5)           3,535,782 shares        25.64%
William R. Sanderson (6)            3,578,303 shares        25.95%
D. Michael Cockrell (7)                32,375 shares          (12)
Trustmark National Bank (8)         1,265,079 shares         9.18%
Lampkin Butts (2) (9)               1,300,777 shares         9.43%
Robin Robinson (2) (10)             1,265,079 shares         9.18%
All Directors and executive
officers as a
group (12 persons) (11)             8,789,129 shares        63.75%



      (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 1,265,079  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 1,265,079  shares of common stock
owned of record by the ESOP.  With respect to the voting power of the  1,265,079
shares of common stock, the members of the Administrative  Committee of the ESOP
share with each other voting power as to 115,000 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 1,150,079  shares
allocated to their respective accounts under the ESOP.



<PAGE>


      (3) On January 4, 1998, Joe Frank  Sanderson  died.  The 3,229,672  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  3,229,672  shares  owned of record by the Estate.
Pursuant  to a Pledge  Agreement  dated as of March 31,  1999,  the  Estate  has
pledged all of the shares of common stock owned by it to secure its  obligations
under its Loan  Agreement  dated as of March  31,  1999,  with a bank.  The Loan
Agreement pertains to borrowings of $13,500,000, the proceeds of which were used
primarily  to pay estate  taxes.  The lender has  notified  the Estate  that the
decline in market value of the Common Stock pledged as  collateral  for the Loan
Agreement has caused the Estate to have insufficient collateral for the loan, in
violation of the Loan Agreement,  which provides that the amount of the loan may
not exceed a specified percentage of the value of the collateral. The Estate has
not been able to cure this violation.  While no default has been declared by the
lender, the Estate is in the process of moving the loan to other lenders who are
offering a more favorable loan-to-collateral percentage.

      (4)  Address:  P. O. Box 988,  Laurel,  Mississippi  39441.  Mr.  Dewey R.
Sanderson,  Jr.  died on  December  2, 1999.  The shares  owned of record by Mr.
Sanderson are now owned by his estate, which at the date of this proxy statement
had not been probated. The table also 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.'s estate, pursuant to
Rule 13d-4 of the Securities and Exchange Act of 1934, as amended (the "Exchange
Act"), disclaims beneficial ownership.



<PAGE>


      (5) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown in
the table includes 57,517 shares owned of record by Joe F. Sanderson,  Jr., over
which he exercises sole voting and investment power, and 46,450 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 46,450 shares  allocated to Joe F. Sanderson,  Jr.'s account under the ESOP.
The amount in the table includes the 3,229,672 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 150,604 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
of the Exchange Act, Joe F. Sanderson, Jr. disclaims beneficial ownership of the
6,539 shares owned of record by his wife,  the 3,229,672  shares owned of record
by the Estate,  and the 150,604  shares owned of record by the  foundation.  The
amount in the table also includes 45,000 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,  although the exercise prices
of such options were higher than the market price on that date.



<PAGE>


      (6) Address:  P. O. Box 988, Laurel,  Mississippi 39441. The amount in the
table includes 132,150 shares owned of record by William R. Sanderson,  of which
he exercises sole voting and  investment  power,  8,561 shares  allocated to his
account under the ESOP,  8,460 shares owned of record by William R.  Sanderson's
wife,  over which she exercises  sole voting and  investment  power,  and 23,856
shares owned by Mr. Sanderson as custodian for his minor children, over which he
exercises  sole voting and  investment  power.  The amount in the table includes
3,229,672  shares  beneficially  owned by William R. Sanderson as co-executor of
the Estate.  The co-executors  share voting and investment power with respect to
3,229,672  shares  owned of record by the  Estate.  The amount in the table also
includes  150,604  shares  owned of record by a  charitable  private  foundation
established by Joe Frank  Sanderson,  for which William R. Sanderson 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
of the Exchange Act, William R. Sanderson disclaims the beneficial  ownership of
the 8,460  shares  owned of record by his wife,  the  3,229,672  shares owned of
record by the Estate,  and the 150,604 shares owned of record by the foundation.
The amount in the table also includes 25,000 options to purchase shares owned by
William R.  Sanderson  under the Company's  Stock Option Plan,  which options to
purchase  such shares were  exercisable  on the date of the Proxy,  although the
exercise prices of such options were higher than the market price 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 500 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 500
shares  allocated to Mr.  Cockrell's  account under the ESOP.  The amount in the
table also  includes  31,875  options to purchase  shares owned by Mr.  Cockrell
under the  Company's  Stock Option Plan,  which  options to purchase such shares
were exercisable on the date of this Proxy, although the exercise prices of such
options were higher than the market price on that date.



<PAGE>


      (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  1,265,079  shares of common stock owned of record by the ESOP.
Trustmark  National Bank,  pursuant to Rule 13d-4 of the Exchange Act, 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 1,265,079
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 22,740  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
31,875 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, although the exercise prices of such options were higher than the
market  price of that date.  Mr.  Butts,  pursuant to Rule 13d-4 of the Exchange
Act,  disclaims  beneficial  ownership  of all shares of common  stock  owned of
record by the  ESOP,  except  the  22,740  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
1,265,079  shares of common  stock  owned of record by the ESOP.  Ms.  Robinson,
pursuant to Rule 13d-4 of the Exchange Act,  disclaims  beneficial  ownership of
all shares of common stock owned of record by the ESOP,  except the 6,419 shares
allocated to her  individual  account.  There are 6,419 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.


<PAGE>


      (11) Includes an aggregate of 80,553  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 2000 Annual Meeting,  stockholders will elect four Class
B directors, whose terms will expire at the 2003 annual meeting.
One Class C director position is currently vacant.

Nominees for Class B Directors

      The Board of Directors proposes for election as Class B Directors the four
nominees listed below, each to serve as a Class B Director until the 2003 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.



<PAGE>


      Proxies in the enclosed form may also be voted for the election as Class B
Directors of  substitute  nominees who may be named by the Board of Directors to
replace any of the four 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 B Director  of the  Company.  No nominee  listed
below will be elected as a Class B 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 B Directors.  Broker
non-votes  will be treated as not present for purposes of  calculating  the vote
with respect to the  election of the Class B 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 B Director and shows, as
of January 11, 2000,  their respective  beneficial  ownership of common stock of
the Company.  Hugh V. Sanderson is the cousin of Joe F. Sanderson,  Jr. (Class A
Director),  the brother of Robert  Buck  Sanderson  (Class C  Director)  and the
cousin of William R. Sanderson (Class C Director).
                                                         Shares
Nominees for                               Director    Beneficially  Percent
Class B Director                    Age      Since      Owned (1)   of Class
- ----------------                    ---      -----     ----------   --------

Class B (Term expiring in 2003)

    Hugh V. Sanderson (2)            38        2000        246,209     1.75%
    Rowan H. Taylor                  73        1989          5,500     (5)
    John H. Baker, III (3)           57        1994        116,500     (5)
    Mike Cockrell (4)                42        1998         32,375     (5)


<PAGE>





      (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) Mr. Sanderson was elected by the Board of Directors on January 6, 2000
to fill the unexpired term of his father,  Dewey R. Sanderson,  Jr., who died on
December 2, 1999. The amount in the table includes 2,123 shares allocated to Mr.
Sanderson's  account in the company's ESOP, with respect to which Mr.  Sanderson
has sole voting power.

      (3) The amount in the table  includes  95,000  shares owned of record by a
family limited  partnership in which Mr. Baker is a limited partner,  and 21,500
shares  owned of record by a trust for the benefit of Mr.  Baker's  wife,  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 of the  Exchange  Act,
disclaims beneficial ownership.

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

      (5) Less than 1%.

Directors Continuing in Office



<PAGE>


      The  following  table  lists the Class A and  Class C  Directors  of the
Company,   whose  terms   expire  at  the  2002  and  2001  annual   meetings,
respectively,  and shows, as of January 11, 2000, 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 brother of Hugh V. Sanderson  (Class B
Director).  Joe F.  Sanderson,  Jr. (Class A Director) is the cousin of Robert
Buck  Sanderson  (Class C Director) and Hugh V.  Sanderson  (Class B Director)
and is the  brother of William R.  Sanderson  (Class C  Director).  William R.
Sanderson (Class C Director) is the brother of Joe F. Sanderson,  Jr. (Class A
Director),  and the cousin of Robert Buck  Sanderson  (Class C  Director)  and
Hugh V. Sanderson (Class B Director).

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


Class A (Term expiring in 2002)

   Joe F. Sanderson, Jr. (2)              52     1984      3,535,782     25.64%
   Charles W. Ritter, Jr.                 66     1988         12,000        (6)
   Phil K. Livingston                     56     1989         10,000       (6)
   Lampkin Butts (3)                      48     1998      1,300,777      9.43%

Class C (Term expiring in 2001)

   William R. Sanderson (4)               43     1998      3,578,303     25.95%
   Robert Buck Sanderson (5)              46     1992        254,420      1.82%
   Donald W. Zacharias                    64     1988            150        (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.

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



<PAGE>


      (4)  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.

      (5)  The  amount  in  the  table  includes  179  shares  allocated  to Mr.
Sanderson's account in the  company's  ESOP,  with respect to which he has sole
voting power.

      (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.

      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.



<PAGE>


      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.

      Hugh V.  Sanderson has been  employed by the Company as a Corporate  Sales
Manager for more than the past five years.  At a special meeting called for that
purpose on January 6, 2000, Mr.  Sanderson was elected by the Board of Directors
to fill the unexpired term of his father,  Dewey R. Sanderson,  Jr., who died on
December 2, 1999. Mr.  Sanderson was also nominated by the Board of Directors on
that  date for  inclusion  in this  Proxy  Statement  as a  nominee  for Class B
director.

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



<PAGE>


      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 of 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.



<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, 1999, 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



<PAGE>


      Section  16(a) of the  Exchange  Act  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,  except that the necessary Form 4's required
in connection with certain  transfers of stock by the family of John H. Baker, a
Class B Director, and certain purchases of stock by a family limited partnership
of which Mr. Baker is a limited partner, were not filed timely.


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.


<PAGE>





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

                           Summary Compensation Table

                               Annual Compensation
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------

            (a)             (b)        (c)           (d)              (e)
         Name and                    Salary       All Other       Securities
    Principal Position      Year       ($)       Compensation     Underlying
                                                    ($)(2)     Options/SARs (#)
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------

Joe F. Sanderson, Jr.        1999     533,328         21,203           -0-
Chief Executive Officer      1998     419,520         35,107       60,000
and President                1997     361,934         32,597       60,000

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

D. Michael Cockrell (1)      1999     202,336            -0-           -0-
Treasurer and                1998     195,467          2,425       15,000
Chief Financial Officer      1997     151,430            320       15,000

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

Lampkin Butts (1)            1999     184,896            946           -0-
Vice President - Sales       1998     171,765            520       15,000
                             1997     154,264            450       15,000

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




      (1) Mr.  Butts  became  an  executive  officer  of the  Company  effective
November  1, 1996.  Mr.  Cockrell  became an  executive  officer of the  Company
effective November 1, 1993.


<PAGE>


      (2) 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.  All  employees  of the
Company,  including executive  officers,  participate in the Company's ESOP, and
the Company made no contribution to the ESOP in 1997,  contributed  $1.1 million
in fiscal  1998,  and  $840,000  in fiscal  1999.  As of the date of this  Proxy
Statement,  no  amounts  had  been  allocated  to  the  accounts  of  the  named
individuals  under the ESOP with  respect to the fiscal  year ended  October 31,
1999. The ESOP covers all employees of the Company.

    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,  1999 of
unexercised options for each of the named executive officers.
<TABLE>
- -------------------------------------------------------------------------------
<CAPTION>

              Amount Paid
                   to                                   Value of Unexercised
              Redeem Stock       Options at            In-the-Money Options at
    Name      Appreciation    Fiscal Year-End (#)        December 31, 1999(4)
                 Rights    Exercisable  Unexercisable  Exercisable  Unexercisable
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------
<S>              <C>          <C>          <C>                <C>           <C>

Joe F.
Sanderson,            $0      45,000       75,000             $0            $0
Jr.(1)
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------

D. Michael            $0      31,875       20,625             $0            $0
Cockrell(2)
- -------------------------------------------------------------------------------
- -------------------------------------------------------------------------------

Lampkin          $36,225      31,875       20,625             $0            $0
Butts(3)
- -------------------------------------------------------------------------------
</TABLE>

(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 30,000 are exercisable.
      -     60,000  shares  granted  on April 23,  1998,  at $13.00  per  share,
            expiring April 23, 2008, of which 15,000 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.


<PAGE>


      -     7,500  shares  granted  on April  27,  1995,  at $11.25  per  share,
            expiring April 27, 2001, of which 7,500 are exercisable.
      -     7,500 shares granted on July 25, 1996, at $10.87 per share, expiring
            July 25, 2002, of which 5,625 are exercisable.
      -     15,000  shares  granted  on July 24,  1997,  at  $15.00  per  share,
            expiring July 24, 2007, of which 7,500 are exercisable.
      -     15,000  shares  granted  on April 23,  1998,  at $13.00  per  share,
            expiring April 23, 2008, of which 3,750 are exercisable.

(3) Mr. Butts' 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 7,500 are exercisable.
      -     7,500 shares granted on July 25, 1996, at $10.87 per share, expiring
            July 25, 2002, of which 5,625 are exercisable.
      -     15,000  shares  granted  on July 24,  1997,  at  $15.00  per  share,
            expiring July 24, 2007, of which 7,500 are exercisable.
      -     15,000  shares  granted  on April 23,  1998,  at $13.00  per  share,
            expiring April 23, 2008, of which 3,750 are exercisable.

(4)   The market value at December  31, 1999 was less than the exercise  price
      of all outstanding options.


<PAGE>


Director's Fees

       During fiscal 1999,  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 the fiscal
year ended 1999,  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.  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 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.


<PAGE>



       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 cost of
living increase for 2000, which took effect January 1, 2000, was 2.0%.



<PAGE>


       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
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 1997 or 1998,  and no bonuses have been or will be
paid for fiscal 1999.

       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. 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, and which  contribution
was allocated to the  participant's  accounts during fiscal 1999. At its meeting
held October 21, 1999, the Board of Directors  authorized a contribution  to the
ESOP in the  amount of  $840,000,  which  contribution  was made by the  Company
during fiscal 1999. However, as of the date of this Proxy, such contribution had
not yet been allocated to the accounts of the participants.

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


<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 a
new and old group of peer companies. Companies in the peer group consists of the
following  companies:  Cagles,  Inc., Pilgrim's Pride, Inc., WLR Foods, Inc. and
Tyson Foods, Inc. (the "Peer Group Index").  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
- ------------------------------- ------- ------ ------ ------ ======= ======

                                  1994    1995   1996   1997   1998    1999
- ------------------------------- ------- ------ ------ ------ ======= ======
- ------------------------------- ------- ------ ------ ------ ======= ======

Sanderson Farms, Inc.              100     83    106    105     122     82
- ------------------------------- ------- ------ ------ ------ ======= ======
- ------------------------------- ------- ------ ------ ------ ======= ======

NASDAQ Composite Index             100    135    159    209     234    364
- ------------------------------- ------- ------ ------ ------ ======= ======
- ------------------------------- ------- ------ ------ ------ ======= ======

Peer Group                         100     97    115    115     148     95
- ------------------------------- ------- ------ ------ ------ ======= ======

- --------
    1  Assumes  $100  invested  on  November  1,  1993.   Total  return  assumes
reinvestment of dividends.
    2  Fiscal year ends October 31.

<PAGE>



                              INDEPENDENT AUDITORS

       Ernst & Young LLP, Independent Auditors, Jackson,  Mississippi,  were the
independent  auditors for the Company  during the fiscal year ended  October 31,
1999.  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.



<PAGE>


       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, 2000. 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, 2000, in
order for this proposal to be adopted. The Proxyholder 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, 2000.
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  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.


<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
By-laws. 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.


<PAGE>
2001 Annual Meeting

       A  stockholder  who  intends to present a  proposal,  which  relates to a
proper  subject  for  stockholder   action,   at  the  2001  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 form, at the Company's principal executive offices no later
than September 24, 2000. Any such proposals,  as well as any questions  relating
thereto,  should be directed to the Company to the  attention of its  President.
Any proposal submitted after September 24, 2000 shall be considered untimely and
will not be considered  for inclusion in the  Company's proxy  material for the
2001 annual meeting.

                     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 27, 2000


<PAGE>


                                  APPENDIX "A"
                              SANDERSON FARMS, INC.
       The   undersigned   hereby  appoints  Mike  Cockrell  as  proxy  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  24,2000  (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 his  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:                              , 2000




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)



<PAGE>



                                     BALLOT

                          MANAGEMENT RECOMMENDS A VOTE
                          "FOR" THE FOLLOWING PROPOSALS

1.     To elect four Class B Directors to serve until the 2003 annual meeting:
        ----                                    ----
       /   /   FOR all nominees                /   /   WITHHOLD AUTHORITY
       ----                                    ----
            listed below (except                        (to vote for all
            as indicated to the                       nominees listed below)
            contrary below)

   Hugh V. Sanderson, Rowan H. Taylor, John H. Baker, III and Mike Cockrell

       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, 2000:

              ----          ----                ----
             /   /   FOR   /   /    AGAINST    /   /   ABSTAIN
             ----          ----                ----

<PAGE>


                              SANDERSON FARMS, INC.
                                     BALLOT

1.     To elect four Class B Directors to serve until the 2003 annual meeting:
     ----                              ----
    /   /   FOR all nominees          /   /   WITHHOLD AUTHORITY
    ----     listed below (except     ----   (to vote for all
            as indicated to the               nominees listed below)
            contrary below)

        Hugh V. Sanderson, Rowan H. Taylor, John H. Baker, III and Mike Cockrell

       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, 2000.
              ----                    ----                ----
             /   /   FOR            /   /    AGAINST    /   /   ABSTAIN
             ----                   ----                ----


Dated:_____________________, 2000                     ______________________
                                                           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, 2000, THROUGH COMPANY MAIL OR BY UNITED STATES MAIL.




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