e8vk
 

 
 
UNITED STATES
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):
March 26, 2008
(CAMPBELL SOUP COMPANY LOGO)
         
New Jersey   Commission File Number   21-0419870
State of Incorporation   1-3822   I.R.S. Employer
        Identification No.
One Campbell Place
Camden, New Jersey 08103-1799
Principal Executive Offices
Telephone Number: (856) 342-4800
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-(c))
 
 

 


 

Item 5.02 — Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.
Item 5.02(b) On March 26, 2008, Kent Foster retired from the Board of Directors of Campbell Soup Company. Mr. Foster had been a Director since August 1996.
Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
On March 27, 2008, the Board of Directors of Campbell Soup Company approved an amendment to Article II, Section 1 of the company’s By-Laws, effective March 27, 2008, to change the size of the Board from 16 to 15 directors. A copy of the By-Laws, as amended, is filed as Exhibit 3 to this Current Report on Form 8-K and is incorporated herein by reference.
Item 9.01 — Financial Statements and Exhibits
(d)   Exhibits
  3   By-Laws of the Registrant, effective March 27, 2008.
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.
         
  CAMPBELL SOUP COMPANY
               (Registrant)
 
 
Date: March 28, 2008  By:   /s/ John J. Furey    
    John J. Furey   
    Vice President and Corporate Secretary   

2


 

         
EXHIBIT INDEX
         
Exhibit No.   Description
  3    
By-Laws of the Registrant, effective March 27, 2008.