-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, J4WYyKw8jUk/wnI+lEtD/wAay9t4HHgL4XLoM9jGsBwbpvVk2UmwYPyXBbmEWWWX Lw6e5dgiZJiY4gdJ10ys5w== 0000003545-97-000007.txt : 19971209 0000003545-97-000007.hdr.sgml : 19971209 ACCESSION NUMBER: 0000003545-97-000007 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970831 ITEM INFORMATION: FILED AS OF DATE: 19971208 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALICO INC CENTRAL INDEX KEY: 0000003545 STANDARD INDUSTRIAL CLASSIFICATION: AGRICULTURE PRODUCTION - CROPS [0100] IRS NUMBER: 590906081 STATE OF INCORPORATION: FL FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-00261 FILM NUMBER: 97733673 BUSINESS ADDRESS: STREET 1: PO BOX 338 STREET 2: 640 SOUTH MAIN STREET CITY: LA BELLE STATE: FL ZIP: 33935 BUSINESS PHONE: 8136752966 MAIL ADDRESS: STREET 1: 640 SOUTH MAIN STREET STREET 2: P O BOX 338 CITY: LA BELLE STATE: FL ZIP: 33935 FORMER COMPANY: FORMER CONFORMED NAME: ALICO LAND DEVELOPMENT CO DATE OF NAME CHANGE: 19740219 8-K 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) December 2, 1997 _______________________________________________ ALICO, INC. _____________________________________________________________________________ (Exact name of registrant as specified in its charter) Florida 0-261 59-0906081 ________________________________________________________________________________ (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) Identification No.) Post Office Box 338, La Belle, Florida 33975 _______________________________________ ______ (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code 941/675-2966 __________________________________________ Item 5. Other Events. (A) Annual Meeting of Shareholders (1) At the Annual Meeting of Shareholders of Alico, Inc. on December 2, 1997, all directors listed in the proxy statement, namely, Jefferson C. Barrow, Jr., Walker E. Blount, Jr., Ben Hill Griffin, III, Ben Hill Griffin, IV, K. E. Hartsaw, Lloyd G. Hendry, W. Bernard Lester, Thomas E. Oakley and John C. Updike were re-elected (B) Board of Directors Meeting (1) At the meeting of the Board of Directors immediately following the Annual Meeting of Shareholders the following officers were elected. Chairman of the Board and Chief Executive Officer Ben Hill Griffin, III Vice Chairman of the Board John C. Updike President and Chief Operating Officer W. Bernard Lester Vice President, Chief Financial Officer, Treasurer and Assistant Secretary L. Craig Simmons Vice President, Ranch Division B. Wade Grigsby Vice President, Sugarcane and Special Crops Division John T. Brantley Controller Patrick W. Murphy Secretary and Assistant Treasurer Beatrice W. Boyle Assistant Secretary Jefferson C. Barrow, Jr. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. ALICO, INC. (Registrant) By_W BERNARD LESTER W. Bernard Lester, President Date -----END PRIVACY-ENHANCED MESSAGE-----