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):
September 23, 2004

(CAMPBELL SOUP COMPANY LOGO)

         
New Jersey
State of Incorporation
  Commission File Number
1-3822
  21-0419870
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.

5.02(b)  On September 23, 2004, Campbell Soup Company announced, among other things, that George M. Sherman, the Chairman of the company’s Board of Directors, was retiring from the Board, effective November 18, 2004. Harvey Golub, a current member of the Board of Directors, was elected as Mr. Sherman’s successor as Chairman, effective November 19, 2004.

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: September 23, 2004

         
  By:   /s/ Robert A. Schiffner    
    Robert A. Schiffner   
    Senior Vice President and
Chief Financial Officer 
 
 

2