'e/u NATIONAL. FOOD PRODUCTS CORPORATION

Similar documents
BRIDGEFIELD EMPLOYERS INSURANCE COMPANY

BRIDGEFIELD CASUALTY INSURANCE COMPANY

and Subsidiary Companies

FRANK WINSTON CRUM INSURANCE, INC.

AGS Computers, Inc Spruce Drive Mountainside, New Jersey (201 )

FLORIDA HOSPITALITY MUTUAL INSURANCE COMPANY

DWS ADVISOR FUNDS III

Island Creek Coal Company

LION INSURANCE COMPANY, INC.

Rosehill Resources Inc. (Name of Issuer)

BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, INC.

Chesapeake Financial Shares, Inc. Disclosure Statement Rule 15c2-11(5) and Rule 144(c)(2) Under the Securities Exchange Act of 1934

FIRST FLORIDIAN AUTO AND HOME INSURANCE COMPANY

PROGRESSIVE EXPRESS INSURANCE COMPANY

The trouble with business today is: The small. money, plenty of it, at 18$ but not a dime at 6%. If you think

SECURITIES AND EXCHANGE COMMISSION Washington, D.C

United States Pipe and Foundry Company

InfraREIT, Inc. (Name of Issuer)

PREFERRED APARTMENT COMMUNITIES INC Filed by WILLIAMS OPPORTUNITY FUND LLC

FIRST COLONIAL INSURANCE COMPANY

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.

BEXIL CORPORATION BXL. ANNUAL REPORT December 31, American Stock Exchange Symbol: Independent Public Accountant Tait, Weller & Baker

Connecticut Natural Gas Corporation. Financial Statements (Unaudited) June 2007

FIDELITY FIRE & CASUALTY COMPANY

InfraREIT,Inc. (NameofIssuer) CommonStock,$0.01parvalue

PRESS RELEASE 13% INCREASE IN QUARTERLY EARNINGS

Health First Insurance, Inc.

DESOTO PRIME INSURANCE COMPANY, INC.

Incorporated/Organized 05/15/1851 Commenced Business 08/01/1851. (Street and Number) Springfield, MA 01111,

The Canada Southern Railway Company 1973 ANNUAL REPORT

SOUTHERN FIDELITY INSURANCE COMPANY, INC.

PRESS RELEASE GROWTH IN QUARTERLY EARNINGS

ANNUAL STATEMENT OF THE SAFECO INSURANCE COMPANY OF ILLINOIS TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

In answering this item, please also provide any names used by predecessor entities in the past five years and the dates of the name changes.

OLD DOMINION INSURANCE COMPANY

TOWER HILL PREFERRED INSURANCE COMPANY

BRIDGEFIELD CASUALTY INSURANCE COMPANY, INC.

GROUP LONG-TERM CARE INSURANCE POLICY

APT SYSTEMS, INC. FINANCIAL STATEMENTS

TRANXENOGEN, INC. 800 Boston Turnpike Shrewsbury, MA Telephone: (508) Fax: (508) Proxy Statement and Notice of Meeting

ST. JOHNS INSURANCE COMPANY, INC.

Citizens Bancshares Co. Disclosure Statement Rule 15c2-11(5) and Rule 144(c)(2) Under the Securities Exchange Act of 1934

SOUTHERN FIDELITY PROPERTY & CASUALTY, INC.

Bankers Life Insurance Company

ANNUAL STATEMENT OF THE IRONSHORE INDEMNITY INC.

GYPSUM COMPANY. Forty-seventh Annual Report Fiscal Year Ended December 31, 1948

AUTO CLUB SOUTH INSURANCE COMPANY

SEVEN SEAS INSURANCE COMPANY, INC.

LEXMARK INTERNATIONAL GROUP, INC. AND SUBSIDIARIES CONSOLIDATED CONDENSED STATEMENTS OF EARNINGS (In Millions, Except Per Share Amounts) (Unaudited)

ANNUAL STATEMENT OF THE AMERICAN STATES PREFERRED INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE EMPLOYERS INSURANCE COMPANY OF WAUSAU TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

AMERICAN SOUTHERN HOME INSURANCE COMPANY

ANNUAL STATEMENT OF THE PEERLESS INSURANCE COMPANY

ROCHE SURETY AND CASUALTY COMPANY, INC.

OCEAN HARBOR CASUALTY INSURANCE COMPANY

MAIN STREET AMERICA ASSURANCE COMPANY

Management s report on internal control over financial reporting

LIBERTY AMERICAN INSURANCE COMPANY

CENTRAL SECURITIES CORPORATION SEMI-ANNUAL REPORT

ANNUAL STATEMENT OF THE MONTGOMERY MUTUAL INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

The Adams Express Company

The Co-operative Central Bank Annual Report

LIBERTY AMERICAN INSURANCE COMPANY

AMERICAN TRADITIONS INSURANCE COMPANY

AMERICAN MODERN INSURANCE COMPANY OF FLORIDA, INC.

MEDX HOLDINGS, INC. A WYOMING CORPORATION COMPANY INFORMATION AND DISCLOSURE STATEMENT. Pursuant To Pink Sheet Basic Disclosure Guidelines

- ONTARIO ANNUAL REPORT MAY THIRTY-ONE 1968 FORTIETH BRANTFORD FOR THE YEAR ENDED

~~ Robert W. F oy Chairman of the Board

MORRIS COUNTY SOIL CONSERVATION DISTRICT MORRISTOWN, NEW JERSEY

INDEPENDENT ACCOUNTANTS REVIEW REPORT

An Evaluation of Railroad Safety. May NTIS order #PB

VORNADO REALTY TRUST

March 22, Dear Stockholder:

CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015

Report of Statutory Examination As of December 31, Terrafirma Risk Retention Group LLC. by the

STATE FARM FLORIDA INSURANCE COMPANY

ANNUAL STATEMENT OF THE OHIO SECURITY INSURANCE COMPANY TO THE. Insurance Department OF THE FOR THE YEAR ENDED. December 31, 2016

Internal Audit Division

FREDERICK COUNTY BANCORP, INC.

SOUTHERN FIDELITY INSURANCE COMPANY, INC.

EL PASO NATURAL GAS COMPANY, L.L.C. CONSOLIDATED FINANCIAL STATEMENTS For the Three and Six Months Ended June 30, 2013 and 2012 Unaudited

HOMESITE INSURANCE COMPANY OF FLORIDA

K.E.L. TITLE INSURANCE GROUP, INC.

SCHEDULE 13G. Amendment No. 5 Jack in the Box Incorporated Common Stock Cusip #

XYZ Hemp, Inc. Disclosure Statement. For the Six Months Ended June 30, 2018

UNIVERSITY OF MARY WASHINGTON REPORT ON AUDIT FOR THE YEAR ENDED JUNE 30, 2011

HARTFORD INSURANCE COMPANY OF THE SOUTHEAST

EDISON INSURANCE COMPANY

HILLCREST INSURANCE COMPANY

UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 FOR CHINA FOOD AND BEVERAGE COMPANY

Selected Financial Data Five Years Ended December 30, 2006

Registration Statement on Form S-8 Filed with SEC

SOUTHERN OAK INSURANCE COMPANY

XYZ Hemp, Inc. For the Quarter Ended June 30, For the Quarter Ended March 31, For the Year Ended December 31, 2017

$319,130,000 THE COMMONWEALTH OF MASSACHUSETTS Special Obligation Revenue Bonds Consolidated Loan of 2002, Series A

FRANK WINSTON CRUM INSURANCE, INC.

ANNUAL STATEMENT OF THE GENERAL INSURANCE COMPANY OF AMERICA TO THE. Insurance Department OF THE FOR THE YEAR ENDED.

COVERING ALL OPERATIONS

PRESS RELEASE 14% INCREASE IN DILUTED EARNINGS PER SHARE AND 14.77% RETURN ON EQUITY

MORRIS COUNTY SOIL CONSERVATION DISTRICT MORRISTOWN, NEW JERSEY

Transcription:

'e/u NATIONAL. FOOD PRODUCTS CORPORATION 1957

FOR THEYEAR ENDING DECEMBER 31, 1957 February 28, 1958. Total income received during the 1957 fiscal year amounted to $1,083,073.40 as compared with $1,047,758.11 for 1956. Net income amounted to $979,700.64 after deducting expenses of $26,456.65 and Federal Income Taxes estimated at $76,916.11-comparable net income for 1956 was $934,277.39. Cash dividends of $1.10 per share paid during the year amounted to $866,784.95, compared with $811,561.13 paid in 1956. In addition to the dividends paid in cash, the Directors declared on November 6, 1957 a 2% stock dividend payable on January 17, 1958 to stockholders of record January 3, 1958. At the year end your corporation had no bank loans. Since December 31,1957,12,001 additional shares of Colonial Stores Incorporated Common stock were acquired for cash. To provide part of the funds to finance this purchase, a bank loan in the amount of $225,000 has been incurred. At the year end your corporation held 839,249 shares of Colonial Stores Incorporated Common stock, including 16,455 shares received on January 17, 1958 as a stock dividend; 89,000 shares of H. C. Bohack Co. Inc. Common stock and other investments amounting to $127,598.61. As of the date of this report, the number of shares of Colonial Stores Incorporated Common stock held is 851,250.

The total number of Common shares of your corporation outstanding at the year end was 787,971, excluding 5,728 shares held in its treasury. On January 17, 1958 there were issued as a 2% stock dividend 15,759 additional shares. The 1957 annual report of Colonial Stores Incorporated is enclosed. It reflects continued growth and progress. The fifteen-year review shown therein is an impressive story of success. H. C. Bohack Co. Inc. closed its fiscal year February 1, 1958 (52 weeks versus 53 weeks last year). Reported sales were $145,670,020 as compared with $141,768,102 last year. Net profits unaudited, after provisions for Federal Income taxes, amounted to $1,521,708 as compared with $1,929,155 as reported for the previous year. After deducting dividends on Preferred stocks, earnings per Common share were $3.04. upon request. A copy of the Bohack annual report will be sent to any stockholder Respectfully submitted, President.

MReport THE BOARD OF DIRECTORS NATIONAL FOOD PRODUCTS CORPORATION: We have examined the balance sheet of National Food Products Corporation as of December 31, 1957 and the related statements of income and surplus for the year then ended. Our examination was made in accordance with generally accepted auditing standards, and accordingly included such tests of the accounting records and such other auditing procedures as we considered necessary in the circumstances. We inspected the investment securities, confirmed the cash in banks by certificates from the depositaries and counted the cash fund. In our opinion, the accompanying balance sheet and statements of income and surplus present fairly the financial position of National Food Products Corporation at December 31, 1957 and the results of its operations for the year then ended, in conformity with generally accepted accounting principles applied on a basis consistent with that of the preceding year. PEAT, MARWICK, MITCHELL & Co. Boston, Mass. January 14, 1958

Balance Sheet DECEMBER 31, 1957 ASSETS INVESTMENTS AT COST: Common stock of Colonial Stores Incorporated (a controlled company) 839,24gshares... $3,326,722.30 Common stock of H. C. Bohack Co. Inc. 89,000 shares.................... 1,442,606.53 4,769,328.83 * Other... 127,598.61 $4,896,927.44 CASHINBANKSANDONHAND.............................................. 122,272.26 $5,019,199.70 *Quoted market value, $20,987,290.25.

DECEMBER 31, 1957 LIABILITIES Accounts payable and accrued expenses...............................,....... Federal taxes on income, estimated...,....................................... Amounts reserved for payments to holders of pre-reorganization securities (note 1) Capital stock and surplus: Capital stock : Authorized l,ooo,ooo shares of common stock of the par value of $1.00 each. Issued 793,699 shares..................................... $ 793,699.OO To be issued as stock dividend January 17, 1958, 15,759 shares (note2)... 15.759.00 $ 809,458.OO Surplus, per accompanying statement: Capital surplus (note 2)..................... $2,985,007.62 Earned surplus............................. 1,057,031.41 4,042,039.03 Less treasury stock, 5,728 shares, at par value................... $4,851,497.03 5,728.OO $ 4,749.oo 76,916.11 91,765.56 4,845,769.03 $5,019,199.70 Notes to Financial Statements (1) The United States District Court for the District of Maryland has directed June 30, 1961 to be the last day on which holders of unexchanged pre-reorganization securities may convert such securities to common shares of the Corporation and receive such other beneficial interests to which such holders are entitled under the 1938 Plan of Reorganization. These interests have been provided for in the financial statements of the Corporation in the account Amounts reserved for payments to holders of pre-reorganization securities and by the reservation of 10,744 shares of capital stock which are included in the total issued and outstanding shares. (2) The stockholders have approved the charging of present and future stock dividends against capital surplus in the amount of the aggregate par value of full shares issued in connection therewith to the extent that such stock dividends are issued for the purpose of reflecting similar stock dividends received from Colonial Stores Incorporated.

Statement of Income YEAR ENDED DECEMBER 31, 1957 INCOME: Dividends : Colonial Stores Incorporated (a controlled company)..........,........ $ 905,073.40 H. C.Bohack Co. Inc.............................................. 178,OOO.OO $1,083,073.40 EXPENSES: Salaries.... Legal and audit fees.... Transfer agency fees.... Directors fees and expenses.... Taxes (other than Federal taxes on income).... Interest on bank loans.... General expenses.... $12,132.19 3,178.93 3,847.97 967.86 1,101.43 1,061.11 4,167.16 26,456.65 Net income before Federal taxes on income............................ 1,056,616.75 Federal taxes on income, estimated.... Net income............... 76,916.11........... $ 979,700.64 See accompanying notes to financial statements.

YEARENDED DECEMBER 31, 1957 CAPITAL SURPLUS Amount at beginning of year................................................ $3,001,312.62 Deduct: Par value of 15,759 shares to be issued pursuant to stock dividend on the basis of one share for each fifty shares issued and outstanding at January 3, 1958 (note 2).................................. $15,759.00 Excess of cost over par value of 24 shares of capital stock purchased and held in the treasury..................................... 546.00 16,305.OO Amount at end of year...................................................... $2,985,007.62 EARNED SURPLUS Amount at beginning of year... $ 944,115.72 Net income for the year... 979,700.64 $1,923,816.36 Cash dividends paid, $1.10 per share......................................... 866,784.95 Amount atend of year...................................................... $1,057,031.41 See accompanying notes to financial statements.

24 FEDERAL STREET BOSTON 10, MASSACHUSETTS RUSSELL B. STEARNS EDWARD K. DUNN. C. T. WILLIAMS, JR. ALLISON M. BERRY. M. M AY..,..... President.. Vice- President and Treasurer. Secretary Assistant Secretary and Assistant Treasurer Assistant Secretary and Assistant Treasurer EDWARD K. DUNN JOHN M. FOSTER JAMES W. Moss HUNTER C. PHELAN JOSEPH SEITZ ELLIS D. SLATER RUSSELL B. STEARNS C. T. WILLIAMS, JR. PEAT, MARWICX, MITCHELL & Co. %&k P &#C#,, t FIDELITY-BALTIMORE NATIONAL BANK Baltimore, Maryland