Filing Details

Accession Number:
0001140361-12-045443
Form Type:
4
Zero Holdings:
No
Publication Time:
2012-11-02 16:35:16
Reporting Period:
2012-11-01
Filing Date:
2012-11-02
Accepted Time:
2012-11-02 16:35:16
SEC Url:
Form 4 Filing
Issuer
Cik Name Symbol Sector (SIC) IRS No
916365 Tractor Supply Co TSCO Retail-Building Materials, Hardware, Garden Supply (5200) 133139732
Insiders
Cik Name Reported Address Insider Title Director Officer Large Shareholder Other
1229677 W Richard Frost C/O Tractor Supply Company
200 Powell Place
Brentwood TN 37027
Yes No No No
Reported Non-Derivative Transactions
Sec. Name Acquisiton - Disposition Date Amount Price Remaning Holdings Equity Swap Involved Form Type Code Nature of Ownership Explanation
Common Stock Acquisiton 2012-11-01 7,000 $25.52 13,472 No 4 M Direct
Common Stock Disposition 2012-11-01 7,000 $96.43 6,472 No 4 S Direct
Common Stock Acquisiton 2012-11-01 4,000 $18.20 10,472 No 4 M Direct
Common Stock Disposition 2012-11-01 4,000 $96.28 6,472 No 4 S Direct
Equity Swap Involved Form Type Code Nature of Ownership Explanation
No 4 M Direct
No 4 S Direct
No 4 M Direct
No 4 S Direct
Reported Derivative Transactions
Sec. Name Sec. Type Acquisiton - Disposition Date Amount Price Amount - 2 Price - 2
Common Stock Non-qualified stock option Disposition 2012-11-01 7,000 $0.00 7,000 $25.52
Common Stock Non-qualified stock option Disposition 2012-11-01 4,000 $0.00 4,000 $18.20
Remaning Holdings Exercise Date Expiration Date Equity Swap Involved Transaction Form Type Transaction Code Nature of Ownership
0 2008-08-10 2017-08-10 No 4 M Direct
0 2009-05-01 2018-05-01 No 4 M Direct
Reported Derivative Holdings
Sec. Name Sec. Type Price Date Expiration Date Amount Remaning Holdings Nature of Ownership
Common Stock Deferred stock units $25.52 2008-05-02 784 784 Direct
Common Stock Deferred stock units $18.20 2009-05-01 1,098 1,098 Direct
Expiration Date Amount Remaning Holdings Nature of Ownership
784 784 Direct
1,098 1,098 Direct
Footnotes
  1. Vested shares will be delivered to the reporting person one year following the date on which the reporting person's services as a director of the Company terminates.