Conagra Brands Inc

NYSE: CAG    
Share price (4/26/24): $31.08    
Market cap (4/26/24): $14.9 billion

Underwriting Agreements Filter

EX-1.1
from 8-K 34 pages Conagra Brands, Inc. $500,000,000 5.300% Senior Notes Due 2026 Underwriting Agreement July 17, 2023 Bofa Securities, Inc. Goldman Sachs & Co. LLC Mizuho Securities USA LLC Wells Fargo Securities, LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 36 pages Conagra Brands, Inc. $500,000,000 0.500% Senior Notes Due 2023 Underwriting Agreement August 9, 2021 Bofa Securities, Inc. Goldman Sachs & Co. LLC J.P. Morgan Securities LLC Mizuho Securities USA LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 35 pages Conagra Brands, Inc. $1,000,000,000 1.375% Senior Notes Due 2027 Underwriting Agreement October 7, 2020 Bofa Securities, Inc. Goldman Sachs & Co. LLC J.P. Morgan Securities LLC Mizuho Securities USA LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 41 pages Conagra Brands, Inc. $525,000,000 Floating Rate Notes Due 2020 $1,200,000,000 3.800% Senior Notes Due 2021 $1,000,000,000 4.300% Senior Notes Due 2024 $1,000,000,000 4.600% Senior Notes Due 2025 $1,300,000,000 4.850% Senior Notes Due 2028 $1,000,000,000 5.300% Senior Notes Due 2038 $1,000,000,000 5.400% Senior Notes Due 2048 Underwriting Agreement October 15, 2018 Goldman Sachs & Co. LLC Merrill Lynch, Pierce, Fenner & Smith Incorporated J.P. Morgan Securities LLC Mizuho Securities USA LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 40 pages Conagra Brands, Inc. 16,312,057 Shares of Common Stock Underwriting Agreement October 9, 2018 Goldman Sachs & Co. LLC Merrill Lynch, Pierce, Fenner & Smith Incorporated J.P. Morgan Securities LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 34 pages Conagra Brands, Inc. $500,000,000 Floating Rate Notes Due 2020 Underwriting Agreement October 10, 2017 Wells Fargo Securities, LLC Hsbc Securities (USA) Inc. Underwriting Agreement
12/34/56
EX-1.1
from 8-K 35 pages Conagra Foods, Inc. $550,000,000 Floating Rate Notes Due 2016 Underwriting Agreement July 21, 2014 Rbs Securities Inc. Wells Fargo Securities, LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 35 pages Conagra Foods, Inc. $750,000,000 1.300% Senior Notes Due 2016 $1,000,000,000 1.900% Senior Notes Due 2018 $1,225,000,000 3.200% Senior Notes Due 2023 $1,000,000,000 4.650% Senior Notes Due 2043 Underwriting Agreement January 15, 2013 Merrill Lynch, Pierce, Fenner & Smith Incorporated J.P. Morgan Securities LLC Underwriting Agreement
12/34/56
EX-1.1
from 8-K 35 pages Conagra Foods, Inc. 8,067,227 Shares of Common Stock Underwriting Agreement January 7, 2013 Merrill Lynch, Pierce, Fenner & Smith Incorporated Underwriting Agreement
12/34/56
EX-1.1
from 8-K 33 pages Conagra Foods, Inc. $250,000,000 1.350% Senior Notes Due 2015 $250,000,000 2.100% Senior Notes Due 2018 $250,000,000 3.250% Senior Notes Due 2022 Underwriting Agreement September 10, 2012 J.P. Morgan Securities LLC Merrill Lynch, Pierce, Fenner & Smith Incorporated Underwriting Agreement
12/34/56
EX-1.1
from 8-K 35 pages Conagra Foods, Inc. $500,000,000 5.875% Senior Notes Due 2014 $500,000,000 7.000% Senior Notes Due 2019 Underwriting Agreement April 6, 2009 Banc of America Securities LLC J.P. Morgan Securities Inc. Underwriting Agreement
12/34/56
EX-1.1
from SC 13D/A ~10 pages Underwriting agreement
12/34/56
EX-1
from SC 13D 1 page Underwriting agreement
12/34/56
EX-1
from SC 13D 1 page Schedule I Conagra, Inc.'s ("Conagra") Executive Officers and Directors (The "Individuals") and the Information Required by Item 2 of Schedule 13d Are Listed Below, Along With the Offices Held by Such Individual. Unless Otherwise Indicated, the Business Address for Each Individual Is C/O Conagra, Inc., One Conagra Drive, Omaha, Nebraska 68102. Each Individual Is a U.S. Citizen. Bruce C. Rohde Chairman of the Board and One Conagra Drive Chief Executive Officer of Conagra Omaha, Ne 68102-5001 Philip B. Fletcher Director of Conagra One Conagra Drive Omaha, Ne 68102-5001 Charles M. Harper Director of Conagra One Central Park Plaza Suite 1500 Omaha, Ne 68102 Robert A. Krane Director of Conagra 1512 Larimer Street Denver, Co 80202-1619 Mogens Bay Director of Conagra Valmont Industries, Inc. Highway 275 (P.O. Box 358) Valley, Ne 68064 Carl E. Reichardt Director of Conagra Wells Fargo Bank 420 Montgomery Street San Francisco, Ca 94104 Ronald W. Roskens Director of Conagra One Central Park Plaza Suite 1501 Omaha, Ne 68102 Marjorie M. Scardino Director of Conagra the Economist Newspaper, Ltd 25 St. James's Street London Sw1a 1hg England United Kingdom Walter Scott, Jr. Director of Conagra Peter Kiewit Sons, Inc. 1000 Kiewit Plaza Omaha, Ne 68131 Kenneth E. Stinson Director of Conagra Kiewit Construction Group, Inc. 1000 Kiewit Plaza Omaha, Ne 68131 Clayton K. Yeutter Director of Conagra 1325 Merrie Ridge Road McLean, Va 22101 Jay D. Bolding Senior Vice President and One Conagra Drive Corporate Controller of Conagra Omaha, Ne 68102-5001 James P. O'DONNELL Executive Vice President, Chief One Conagra Drive Financial Officer and Corporate Omaha, Ne 68102-5001 Secretary of Conagra
12/34/56
EX-1
from 8-A12B/A 1 page Exhibit 1 Certificate of Adjustment This Is to Certify Pursuant to Section 12 of the Rights Agreement, Dated as of July 12, 1996, as Amended (The "Rights Agreement"), Between Conagra, Inc., a Delaware Corporation (The "Company") and Chase Mellon Shareholder Services, L.L.C., as Rights Agent, That: I. Statement of Facts. at Its July 11, 1997 Meeting, the Company's Board of Directors Declared a Two-For-One Split of the Shares of Common Stock, Par Value $5.00 Per Share, of the Company (The "Common Stock"), to Be Effected in the Form of a Stock Dividend (The "Distribution") on October 1, 1997 to Holders of Record of the Common Stock on September 5, 1997. II. Adjustments Pursuant to the Rights Agreement. Pursuant to the Provisions of the Sections 11(n) of the Rights Agreement Effective, as of October 1, 1997, the Right Associated With Each Share of Common Stock Is Hereby Adjusted So That One-Half Right Shall Be Associated With Each Share of Common Stock Outstanding Immediately After the Distribution. Dated This 1st Day of October, 1997. Conagra, Inc. /S/ J. P. O'DONNELL By: Name: J. P. O'DONNELL Title: Executive Vice President, Chief Financial Officer Corporate Secretary <page>
12/34/56
EX-1
from 8-K 1 page Omaha, Neb., March 22, 1995 -- Conagra, Inc. (NYSE: CAG) Today Announced That Stephen L. Key, Executive Vice President and Chief Financial Officer, Is Leaving Conagra for Personal Reasons Effective April 14, 1995. Mr. Key Is Taking a Position With a Company on the East Coast of the U.S. Philip B. Fletcher, Conagra's Chairman and Chief Executive Officer, Said, "Steve Key Has Been a Terrific CFO and Leader. I'm Very Disappointed That He's Leaving Our Company, but I Understand His Personal Need to Relocate. on Behalf of Conagra's Board and Employees, I Extend Heartfelt Thanks to Steve for His Contributions to Our Company and Shareholders. We Wish Him All the Best." Mr. Key Said, "This Was an Extremely Difficult Decision for Me. I Care Deeply for Conagra. It's a Great Company and I Had Hoped to Be Here for Many More Years. I'm Very Grateful to Phil Fletcher and My Conagra Associates for Their Understanding and Support." Kenneth W. Difonzo, Vice President and Controller, Continues as Conagra's Principal Accounting Officer. James P. O'donnell, Vice President Finance and Treasurer, Will Assume Responsibilities as Conagra's Principal Financial Officer. Both Officers Will Report to Conagra's Chief Executive Officer as Was the Case Before Conagra Established and Filled the Chief Financial Officer Position in January 1992 When Mr. Key Joined the Company
12/34/56
EX-1
from 8-K ~10 pages Underwriting agreement
12/34/56
EX-1
from 8-K ~20 pages Written Action (1)
12/34/56
EX-1
from S-3 ~20 pages Underwriting agreement
12/34/56