SANDERSON FARMS INC
DEF 14A, 2001-01-16
POULTRY SLAUGHTERING AND PROCESSING
Previous: WESTRIDGE CAPITAL MANAGEMENT INC /CA/, 13F-HR, 2001-01-16
Next: IMP INC, 8-K, 2001-01-16





                                January 15, 2001

Dear Stockholder:



         The 2001 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 15, 2001. The purposes of the Annual Meeting are set forth in
the accompanying Notice and Proxy Statement.

         The 2000 Annual Report, which is enclosed, contains financial and other
information  concerning  the Company and its  business for the fiscal year ended
October 31, 2000.  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 15, 2001

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  15,  2001,  for the  following
purposes:

     (1) To elect Class C Directors to serve until the 2004 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, 2001; 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 December 29,
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 15, 2001


<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 2001 Annual Meeting of Stockholders to
be held February 15, 2001, 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 2000 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 December 29,  2000.  These  materials  are being
mailed to stockholders on or about January 15, 2001.


<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  13,632,955  shares had been
issued and were  outstanding  as of December 29,  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 December 29, 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>

<TABLE>
<CAPTION>


                                                       Amount
   Beneficial Owner(s)                              Beneficially          Percent
   and Address                                      Owned(1)(2)          of Class
   -----------                                      -----------          --------
<S>                                               <C>                      <C>

Estate of Joe Frank Sanderson (3) .........       3,229,672 shares         23.69%
Estate of Dewey R. Sanderson, Jr.(4) ......       3,268,482 shares         23.98%
Joe F. Sanderson, Jr. (5) .................       3,565,428 shares         26.15%
William R. Sanderson (6) ..................       3,578,073 shares         26.25%
Hugh V. Sanderson (7) .....................       3,517,413 shares         25.80%
Robert Buck Sanderson (8) .................       3,522,925 shares         25.84%
Mike Cockrell (9) .........................          35,895 shares           (14)
Trustmark National Bank (2)(10) ...........       1,167,254 shares          8.57%
Lampkin Butts (2) (11) ....................       1,204,957 shares          8.84%
Robin Robinson (2) (12) ...................       1,167,254 shares          8.57%
All Directors and executive
officers as a
group (12 persons) (13) ...................       8,840,358 shares         64.85%

</TABLE>


         (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 1,167,254  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 1,167,254  shares of common stock
owned of record by the ESOP.  With respect to the voting power of the  1,167,254
shares of common stock, the members of the Administrative  Committee of the ESOP
share with each other voting power as to such shares.


<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 "JFS Estate").  The  co-executors of the JFS
Estate are Joe Frank  Sanderson's  sons,  Joe F.  Sanderson,  Jr. and William R.
Sanderson. Pursuant to a Pledge Agreement dated as of March 21, 2000, 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 21, 2000 with two banks.
The Loan Agreement pertains to borrowings of $13,500,000,  the proceeds of which
were used to pay estate taxes (please see "Certain Transactions" below).

          (4) Address:  P. O. Box 988, Laurel,  Mississippi  39441. Mr. Dewey R.
Sanderson, Jr. died on December 2, 1999. The 3,268,482 shares owned of record by
Mr.  Sanderson are now owned by his estate (the "DRS Estate").  The co-executors
of the DRS Estate are Dewey R. Sanderson's  sons, Robert Buck Sanderson and Hugh
V. Sanderson.  Pursuant to a Pledge Agreement dated as of September 2, 2000, the
DRS Estate has pledged  1,703,364  shares of common  stock owned by it to secure
its  obligations  under its Loan Agreement dated as of September 2, 2000, with a
bank. This Loan Agreement pertains to the borrowings of $6,148,050, the proceeds
of which were used to pay estate taxes.


<PAGE>


         (5) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown
in the table includes  55,203 shares owned of record by Joe F.  Sanderson,  Jr.,
over which he exercises  sole voting and  investment  power,  and 48,410  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 48,410 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  JFS  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 JFS Estate, and the 150,604 shares owned
of record by the  foundation.  The  amount in the  table  also  includes  75,000
options to purchase  shares owned by Mr.  Sanderson  under the  Company's  Stock
Option  Plan,  which  options to  purchase  such  shares  were fully  vested and
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 130,220 shares owned of record by William R. Sanderson,  over
which he exercises sole voting and investment  power,  9,108 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
28,134 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 JFS Estate.  The  co-executors  share voting and  investment
power with  respect to 3,229,672  shares owned of record by the JFS 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 JFS Estate, and the 150,604 shares owned of record by the
foundation.  The amount in the table also  includes  21,875  options to purchase
shares  owned by William R.  Sanderson  under the  Company's  Stock Option Plan,
which options to purchase such shares were fully vested and  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 in the
table includes  244,086 shares owned of record by Hugh V. Sanderson,  over which
he exercises sole voting and investment power, and 2,345 shares allocated to his
account under the ESOP. The amount in the table also includes  3,268,482  shares
beneficially  owned by Hugh V. Sanderson as  co-executor of the DRS Estate.  The
co-executors  share voting and  investment  power with respect to the  3,268,482
shares  owned of record by the DRS  Estate.  Hugh V.  Sanderson  exercises  sole
voting power over the 2,345 shares  allocated to his account under the Company's
ESOP,  and the  trustees of the ESOP share  investment  power over such  shares.
Pursuant to Rule 13d-4 of the Exchange  Act,  Hugh V.  Sanderson  disclaims  the
beneficial  ownership of the 3,268,482 shares owned of record by the DRS Estate.
The amount in the table also includes 2,500 options to purchase  shares owned by
Hugh V.  Sanderson  under the  Company's  Stock  Option Plan,  which  options to
purchase such shares were fully vested and exercisable on the date of the Proxy,
although the  exercise  prices of such options were higher than the market price
on that date.

      (8) Address:  P. O. Box 988, Laurel,  Mississippi 39441. The amount in the
table  includes  254,086 shares owned of record by Robert Buck  Sanderson,  over
which he exercises sole voting and investment power, and 357 shares allocated to
his account in the  Company's  account  under the ESOP.  The amount in the table
also includes  3,268,482 shares  beneficially  owned by Robert Buck Sanderson as
co-executor  of the DRS Estate.  The  co-executors  share voting and  investment
power with  respect to the  3,268,482  shares owned of record by the DRS Estate.
Robert Buck Sanderson  exercises sole voting power over the 357 shares allocated
to his account  under the  Company's  ESOP,  and the  trustees of the ESOP share
investment  power over such shares.  Pursuant to Rule 13d-4 of the Exchange Act,
Robert Buck Sanderson disclaims the beneficial ownership of the 3,268,482 shares
owned of record by the DRS Estate.

         (9) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown
in the table includes 1,400 shares owned of record by Mr. Cockrell over which he
exercises  sole voting and  investment  power,  and 745 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 738
shares  allocated to Mr.  Cockrell's  account under the ESOP.  The amount in the
table also  includes  33,750  options to purchase  shares owned by Mr.  Cockrell
under the  Company's  Stock Option Plan,  which  options to purchase such shares
were fully  vested  and  exercisable  on the date of this  Proxy,  although  the
exercise prices of such options were higher than the market price on that date.


<PAGE>


         (10) 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 1,167,254 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.

         (11) Address:  P. O. Box 988, Laurel,  Mississippi  39441. See note (2)
for a  description  of the  nature of Mr.  Butts'  beneficial  ownership  of the
1,167,254  shares of common stock owned of record by the ESOP. The amount in the
table also  includes  3,873 shares owned of record by Mr.  Butts,  and 80 shares
held as  custodian  for a  child,  over  which  he  exercises  sole  voting  and
investment  power.  With respect to the 23,817  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
33,750 options to purchase  shares owned by Mr. Butts under the Company's  Stock
Option  Plan,  which  options to  purchase  such  shares  were fully  vested and
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 23,437 shares allocated to
his individual account.

          (12) 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 1,167,254  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 6,678 shares
allocated to her  individual  account.  There are 6,678 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>


         (13) Includes an aggregate of 93,339  shares  allocated to the accounts
of  all  Directors  and  executive   officers,   as  a  group  (12  persons,   7
participating) under the ESOP. See note (2) above.

         (14)     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 2001 Annual  Meeting,  stockholders  will elect Class C
directors, whose terms will expire at the 2004 annual meeting. Of the four Class
C director positions, one position is currently vacant.

Nominees for Class C Directors

         Although there are four Class C positions,  the Board  recommends  that
only three persons be elected at this time. The Board of Directors  proposes for
election as Class C Directors the three nominees listed below,  each to serve as
a Class C  Director  until the 2004  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 C  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.  There are no arrangements or understandings relating to any person's
service or prospective  service as a Class C Director of the Company.  No person
listed below will be elected as a Class C Director  unless such person  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  persons  than the number of Directors to be elected
receive a majority  vote,  then those persons  receiving  the highest  number of
votes will be elected.  Abstentions  will be treated as not present for purposes
of  calculating  the vote with respect to the election of the Class C 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 C Director and shows,
as of December 29, 2000, their respective  beneficial  ownership of common stock
of the Company.  Robert Buck  Sanderson is the cousin of Joe F.  Sanderson,  Jr.
(Class A Director),  the brother of Hugh V. Sanderson (Class B Director) and the
cousin of William R. Sanderson  (Class C Director).  William R. Sanderson is the
brother of Joe F. Sanderson,  Jr. (Class A Director),  the cousin of Robert Buck
Sanderson  (Class C  Director)  and the  cousin  of Hugh V.  Sanderson  (Class B
Director).

<TABLE>
<CAPTION>


                                                              Shares
Nominees for                                   Director    Beneficially    Percent
Class C Director                              Age  Since      Owned (1)   of Class
----------------                              ----------     ----------   --------
<S>                                           <C>   <C>     <C>             <C>

Class C (Term expiring in 2004)
Robert Buck Sanderson (2) .........           47    1992    3,522,925       25.84%
William R. Sanderson (3) ..........           44    1998    3,578,073       26.25%
Donald W. Zacharias ...............           65    1988          150         (4)


</TABLE>





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

         (4)  Less than 1%.

Directors Continuing in Office

         The  following  table  lists the Class A and Class B  Directors  of the
Company, whose terms expire at the 2002 and 2003 annual meetings,  respectively,
and shows, as of December 29, 2000, the beneficial  ownership of common stock by
each of them.  Hugh V.  Sanderson  (Class B  Director)  is the  cousin of Joe F.
Sanderson,  Jr. (Class A Director) and William R. Sanderson  (Class C Director),
and the brother of Robert Buck Sanderson  (Class C 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).


<PAGE>



                                                             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) .........       53    1984    3,565,428        26.15%
Charles W. Ritter, Jr .............       67    1988       12,000           (7)
Phil K. Livingston ................       57    1989       14,700           (7)
Lampkin Butts (3) .................       49    1998    1,204,957         8.84%

Class B (Term expiring in 2003)

Hugh V. Sanderson (4) .........           39    2000    3,517,413        25.80%
Rowan H. Taylor ...............           74    1989        5,500           (7)
John H. Baker, III (5) ........           58    1994      116,500           (7)
Mike Cockrell (6) .............           43    1998       35,895           (7)

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


<PAGE>


         (4) See note (7) 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  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.

         (6) See Note (9) to the table  under  the  caption  "Proxy  Statement,
Beneficial  Ownership"  for a  description  of  the  nature  of  Mr.  Cockrell's
beneficial ownership.

         (7)   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, and 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,  and
currently serves as a banking consultant to AmSouth Corporation.

         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  elected by the  shareholders  on
February 25, 2000 as a 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;  Audit Committee Report; and 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,
and the Audit  Committee met 4 times during fiscal 2000. To the extent  provided
by Item  7(e)(3)(v) of SEC  Regulation  14A, the third and fourth  paragraphs of
this  section  shall not be deemed to be proxy  "soliciting  material"  or to be
"filed" with the SEC or subject to its proxy  regulations or to the  liabilities
of section 18 of the Securities Exchange Act.

         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.  A copy of the Audit Committee charter adopted by
the Board of Directors in 1987 is attached to this Proxy Statement as Exhibit A.

         The Audit  Committee has reviewed and  discussed the audited  financial
statements  with  management,  and the Audit  Committee has  discussed  with the
independent   auditors   the  matters   required  to  be  discussed  by  SAS  61
(Codification  of  Statements  on  Auditing  Standards).  SAS  61  requires  the
independent  auditor to provide the Audit Committee with  information  regarding
the scope and  results  of an audit  that may  assist  the  Audit  Committee  in
overseeing  management's  financial reporting and disclosure process.  The Audit
Committee  has  received  the  written  disclosures  and  the  letter  from  the
independent  accountants required by Independence Standards Board Standard No. 1
(Independence  Discussions  with Audit  Committees),  and has discussed with the
independent accountants the independent accountants' independence.  Based on the
review and discussions referred to above, the Audit Committee recommended to the
Board of Directors  that the audited  financial  statements  for the fiscal year
ended October 31, 2000 be included in the  Company's  Annual Report on Form 10-K
for such fiscal year for filing with the Securities and Exchange Commission.

         Each member of the Audit Committee is independent  (as  independence is
defined in Rule 4200(a)(15) of the National Association of Securities Dealers).

         During the fiscal year ended October 31, 2000,  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.

                          Phil K. Livingston
                          Charles W. Ritter, Jr.
                          Donald W. Zacharias

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 written  information  provided by such persons,  the
officers and  directors of the Company are in full  compliance  with all Section
16(a) filing requirements.

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.


<TABLE>
<CAPTION>


                           Summary Compensation Table
                               Annual Compensation


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

Joe F. Sanderson, Jr .........     2000      542,218       13,319       75,000
Chief Executive Officer            1999      533,328       21,203          -0-
and President                      1998      419,520       35,107       60,000



D. Michael Cockrell (1) ......     2000      221,284          -0-       25,500
Treasurer and                      1999      202,336          -0-          -0-
Chief Financial Officer            1998      195,467        2,425       15,000


Lampkin Butts (1) ............     2000      198,406          -0-       25,500
Vice President - Sales             1999      184,896          946          -0-
                                   1998      171,765          520       15,000

</TABLE>



         (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.

         (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 also  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.
The Company made no  contribution to the ESOP in 2000,  contributed  $840,000 in
fiscal  1999,  and $1.1  million  in fiscal  1998.  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,
2000,  and no company  contribution  was or will be made in or for the Company's
fiscal year then ended. 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  29, 2000 of  unexercised
options for each of the named executive officers.

<TABLE>
<CAPTION>

                         Amount Paid
                             to
                         Redeem Stock            Options at            Value of Unexercised Vested
                         Appreciation         Fiscal Year-End (#)     Options at December 29, 2000 (4)
Name                       Rights          Exercisable Unexercisable     Exercisable  Unexercisable
---------------------------------------------------------------------------------------------------
<S>                         <C>                <C>         <C>                <C>           <C>


Joe F. Sanderson,
Jr.(1)................      $0                 75,000      120,000            $0            $0


D. Michael
Cockrell(2)...........      $0                 33,750       36,750            $0            $0


Lampkin Butts (3......      $0                 33,750       33,750            $0            $0

</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 45,000 are  exercisable.
- 60,000 shares  granted on April 23, 1998, at $13.00 per share,  expiring April
  23, 2008, of which 30,000 are exercisable.
- 75,000  shares  granted on April 21, 2000  pursuant to the  Company's  Phantom
  Stock Agreement,  at $7.46875 per share,  expiring April 21, 2010, none of
  which are exercisable.

(2) Mr. Cockrell's options consist of the following:

- 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 7,500 are exercisable.
- 15,000 shares granted on July 24, 1997, at $15.00 per share, expiring July 24,
  2007,  of which 11,250 are  exercisable.  - 15,000  shares  granted on April
  23,  1998,  at $13.00 per share,  expiring  April 23,  2008,  of which 7,500
  are exercisable.
- 7,500  shares  granted on May 1, 2000,  at $7.188 per share,  expiring  May 1,
  2010, none of which are  exercisable.  - 18,000 shares granted on April 21,
  2000 under the Company's  Phantom Stock  Agreement,  at $7.46875 per share,
  expiring April 21, 2010, none of which are exercisable.

(3) Mr. Butts' options consist of the following:
- 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 7,500 are  exercisable.
- 15,000  shares  granted on July 24, 1997, at $15.00 per share, expiring July
  24, 2007, of which 11,250 are exercisable.
- 15,000 shares  granted on April 23, 1998, at $13.00 per share,  expiring April
  23, 2008, of which 7,500 are exercisable.
- 7,500  shares  granted on May 1, 2000,  at $7.188 per share,  expiring  May 1,
  2010, none of which are  exercisable.
- 18,000 shares granted on April 21, 2000 under the Company's  Phantom Stock
  Agreement,  at $7.46875 per share, expiring April 21, 2010, none of which are
  exercisable.

(4) The market value at December 29, 2000 was less than the exercise price of
all vested options.


<PAGE>


Director's Fees

          During fiscal 2000,  Directors who were not also officers or employees
of the  Company  received a fee of $3,000 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 2000,  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
CEO. 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 1999, the base salary of all salaried  employees of the
Company,  including the executive officers, was increased for the cost of living
adjustment  by 1%.  The cost of living  increase  for 2000,  which  took  effect
January 1, 2000, was 2.0%. The cost of living increase for 2001,  which has been
approved by the Company's Executive Committee to take effect on January 1, 2001,
was 2.5%.

          The  executive  officers  of  the  Company  are  participants  in  the
Company's  Stock  Option  Plan and have  received  awards of stock  options  and
Phantom  Stock  Agreements  from time to time since the plan was  adopted by the
full Board of Directors and approved by the Shareholders in 1992. The timing and
amount of awards under the Stock  Option Plan and pursuant to the Phantom  Stock
Agreements are determined by the full Board of Directors of the Company, and are
based  on  factors  such  as  years  of  service,  responsibilities,  individual
performance and long-term  incentives awarded to similarly situated officers and
executives of other poultry companies.


<PAGE>


          The CEO, CFO and  VP-Sales 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 1998 or 1999,  and no bonuses have
been or will be paid for fiscal 2000.

          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 or for fiscal 2000,  and the Board of Directors  have
determined that none will be. 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, and which  contribution  was allocated to the
participants' accounts during fiscal 2000.

          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.

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 group
of peer companies.  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 other  publicly held  companies in our industry.


                                                             YEARS2

                                             1995  1996  1997  1998  1999  2000
                                             ----  ----  ----  ----  ----  ----


Sanderson Farms, Inc.                         100   128   126   147    98    71

NASDAQ Composite Index                        100   118   155   174   294   333

Peer Group                                    100   118   118   153    95    77

<PAGE>



                              CERTAIN TRANSACTIONS

          Joe Frank  Sanderson,  a co-founder of the Company and a member of its
Board of Directors,  died on January 24, 1998.  The  3,229,672  shares of Common
Stock of the Company that Mr.  Sanderson owned of record are now owned of record
by the  Estate  of  Joe  Frank  Sanderson,  deceased  (the  "JFS  Estate").  The
co-executors of the JFS Estate are Mr.  Sanderson's sons, Joe F. Sanderson,  Jr.
and William R. Sanderson (the "Co-executors"). On March 21, 2000, the JFS Estate
borrowed  $13,500,000 from Harris Trust & Savings Bank and SunTrust Bank under a
Credit  Agreement  dated as of that date (the  "Credit  Agreement").  The entire
proceeds  were used to pay the JFS  Estate's  obligations  to another  financial
institution incurred for the payment of federal and state estate taxes. The loan
under the Credit  Agreement is secured by the JFS  Estate's  pledge of 3,229,672
shares of Common Stock of the Company.  The loan  requires that the ratio of the
principal amount of the loan,  divided by the market value of the pledged Common
Stock  ("Loan-to-Value  Ratio") not exceed 60%. In making this calculation,  the
value of the pledged Common Stock is its market value, except that if the market
value  is less  than  $5 per  share,  the  Common  Stock  is  deemed  to have no
collateral value. In addition, in making this calculation,  the principal amount
of the loan is reduced by any cash  collateral held by the Banks and also by the
principal  amount of any  guarantee  of the loan that the  Company may decide to
give to the Banks.

          On June 15,  2000,  the Company  delivered to Harris Trust and Savings
Bank and SunTrust  Bank its  guarantee of  $3,206,000  of the  $13,500,000  loan
described  above.  The JFS Estate is required by the Credit  Agreement to notify
the lenders if at any time the  Loan-to-Value  Ratio  exceeds  60%,  and then to
reduce the  Loan-to-Value  ratio to 50% within five business days  thereafter by
either pledging additional collateral acceptable to the Banks or by reducing the
principal amount of the loan outstanding.  The amount of the guaranty  delivered
on June 15, 2000 was calculated to bring the  Loan-to-Value  Ratio to 50%, which
was  required of the JFS Estate,  as  borrower,  because the market value of the
pledged Common Stock of the Company had dropped so that the Loan-to-Value  Ratio
exceeded 60%.

          Also on June  15,  2000,  the JFS  Estate  entered  into an  Indemnity
Agreement  with the  Company.  The  Indemnity  Agreement  was a condition to the
Company's delivery of any guaranty of the JFS Estate's loan. It provides,  among
other  things,  that the JFS Estate  will  indemnify  the  Company  against  all
liability that the Company may be called upon to pay under its guaranty (and any
future guaranty the Company may deliver to the JFS Estate's Banks).

                              INDEPENDENT AUDITORS

          Ernst & Young LLP, Independent Auditors,  Jackson,  Mississippi,  were
the  independent  auditors for the Company  during the fiscal year ended October
31, 2000. 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, 2001. 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, 2001, 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, 2001.
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
Proxyholder 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.

2002 Annual Meeting


<PAGE>


          A  stockholder  who intends to present a proposal,  which relates to a
proper  subject  for  stockholder   action,   at  the  2002  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 15, 2001. 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 15, 2001 shall be considered untimely and
will not be considered  for inclusion in the  Company's  proxy  material for the
2002 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.

                        ADDITIONAL INFORMATION AVAILABLE

         Upon  written  request of any  shareholder,  the Company will furnish a
copy of the Company's  2000 Annual Report on Form 10-K, as filed with the United
States Securities and Exchange  Commission,  including the financial  statements
and schedules  thereto.  The written  request should be sent to the Treasurer of
the Company at the Company's  executive  office.  The written request must state
that as of December  29,  2000,  the person  making the request was a beneficial
owner of capital stock of the Company.

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

Dated: January 15, 2001


<PAGE>


Exhibit A

                             Audit Committee Charter

                              Sanderson Farms, Inc.

Organization

This charter  governs the operations of the Audit  committee (the  "Committee").
The Committee shall review and reassess the charter at least annually and obtain
the approval of the Board of Directors.  The Committee shall be appointed by the
Board of Directors and shall comprise at least three directors, each of whom are
independent  of management  and the Company.  Members of the Committee  shall be
considered  independent if they have no relationship that may interfere with the
exercise of their  independence  from management and the Company.  All committee
members shall be  financially  literate,  or shall become  financially  literate
within a reasonable  period of time after  appointment to the committee,  and at
least  one  member  shall  have  accounting  or  related  financial   management
expertise.

Statement of Policy

The Committee  shall provide  assistance to the Board of Directors in fulfilling
their oversight responsibility to the shareholders,  potential shareholders, the
investment community,  and others relating to the Company's financial statements
and the financial  reporting  process,  the systems of internal  accounting  and
financial  controls,  the annual  independent  audit of the Company's  financial
statements,  and the legal  compliance  and ethics  programs as  established  by
management and the Board of Directors.  In so doing, it is the responsibility of
the Committee to maintain free and open communication between the Committee, the
independent auditors and management of the Company. In discharging its oversight
role,  the  Committee  is  empowered to  investigate  any matter  brought to its
attention with full access to all books, records,  facilities,  and personnel of
the Company and the power to retain  outside  counsel or other  experts for this
purpose.

Responsibilities and Processes

The  primary  responsibility  of  the  Committee  is to  oversee  the  Company's
financial  reporting  process on behalf of the Board of Directors and report the
results  of  their  activities  to the  board.  Management  is  responsible  for
preparing the Company's financial  statements,  and the independent auditors are
responsible for auditing those financial  statements.  The Committee in carrying
out its  responsibilities  believes its policies and  procedures  should  remain
flexible,  in order to best react to changing conditions and circumstances.  The
Committee  should  take the  appropriate  actions to set the  overall  corporate
"tone" for quality  financial  reporting,  sound  business risk  practices,  and
ethical behavior.

The  following  shall be the principal  recurring  processes of the Committee in
carrying out its  oversight  responsibilities.  The processes are set forth as a
guide  with  the  understanding  that  the  committee  may  supplement  them  as
appropriate.

o        The Committee shall have a clear  understanding with management and the
         independent  auditors  that the  independent  auditors  are  ultimately
         accountable to the Board of Directors and Committee, as representatives
         of the Company's  shareholders.  The Committee  shall have the ultimate
         authority  and  responsibility  to  evaluate  and,  where  appropriate,
         replace the independent auditors.  The Committee shall discuss with the
         auditors  their  independence  from  management and the Company and the
         matters   included   in  the  written   disclosures   required  by  the
         Independence  Standards Board. Annually, the Committee shall review and
         recommend to the Board of  Directors  the  selection  of the  Company's
         independent auditors, subject to shareholders' approval.

o        The Committee shall discuss with the  independent  auditors the overall
         scope and plans for their audit  including the adequacy of staffing and
         compensation. Also, the Committee shall discuss with management and the
         independent  auditors the adequacy and  effectiveness of the accounting
         and financial  controls,  including the Company's system to monitor and
         manage  business  risk,  and legal  and  ethical  compliance  programs.
         Further, the Committee shall meet with the independent  auditors,  with
         and without management present, to discuss the results of their audit.

o        The  Committee  shall  review the  interim  financial  statements  with
         management  and the  independent  auditors  prior to the  filing of the
         Company's  Quarterly  Report on Form 10-Q.  Also,  the Committee  shall
         discuss  the  results of the  quarterly  review  and any other  matters
         required  to be  communicated  to  the  Committee  by  the  independent
         auditors under generally accepted auditing standards.  The chair of the
         Committee may  represent the entire  committee for the purposes of this
         review.

         The Committee shall review with management and the independent auditors
the financial  statements to be included in the Company's  Annual Report on Form
10-K (or the annual report to shareholders if distributed prior to the filing of
the  Form  10-K),   including  their  judgment  about  the  quality,   not  just
acceptability,  of accounting  principles,  the  reasonableness  of  significant
judgments, and the clarity of the disclosures in the financial statements. Also,
the  Committee  shall  discuss  the  results of the  annual  audit and any other
matters required to be communicated to the Committee by the independent auditors
under generally accepted auditing standards.


<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  15,  2001 (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:                              , 2001
                                        -----------------------------




     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 three Class C Directors to serve until the 2004 annual meeting:
           ----                                    ----
          /   /   FOR all nominees               /   /   WITHHOLD AUTHORITY
          ----                                   ----
               listed below (except                       (to vote for all
               as indicated to the                        nominees listed below)
               contrary below)

           Robert Buck Sanderson, William R. Sanderson and Donald W. Zacharias

          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, 2001:

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


<PAGE>


                              SANDERSON FARMS, INC.
                                     BALLOT

1.      To elect three Class C Directors to serve until the 2004 annual meeting:
     ----                             ----
    /   /   FOR all nominees         /   /   WITHHOLD AUTHORITY
    ----    listed below (except     ---     (to vote for all
            as indicated to the              nominees listed below)
            contrary below)

           Robert Buck Sanderson, William R. Sanderson and Donald W. Zacharias

        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, 2001.

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


Dated:_____________________, 2001               ______________________
                                                      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 9, 2001, THROUGH COMPANY MAIL OR BY UNITED STATES MAIL.

--------
1 Assumes $100 invested on November 1, 1995. Total return assumes reinvestment
  of dividends.
2 Fiscal year ends October 31.




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