Leadership Team

James Hagedorn
Chief Executive Officer and Chairman of the Board
Joined ScottsMiracle-Gro in 1995

Robert F. Bernstock
President, ScottsMiracle-Gro; President and Chief Operating Officer, The Scotts Company LLC;
Joined ScottsMiracle-Gro in 2003

David M. Aronowitz
Executive Vice President,
General Counsel and
Corporate Secretary
Joined ScottsMiracle-Gro in 1998

Christopher L. Nagel
Executive Vice President and Chief Financial Officer
Joined ScottsMiracle-Gro in 1998

Denise S. Stump
Executive Vice President,
Global Human Resources
Joined ScottsMiracle-Gro in 2000

 
 
Board of Directors

Mark R. Baker
President, Chief Executive Officer and Director,
Gander Mountain Company
Outdoor retailer
Member of both Governance & Nominating, and Compensation & Organization Committees
Board member since 2004

Lynn J. Beasley
President and Chief Operating Officer,
R.J. Reynolds Tobacco Company
Cigarette manufacturer
Member of both Governance & Nominating, and Compensation & Organization Committees
Board member since 2003

Gordon F. Brunner
Chief Technology Officer (retired),
The Procter & Gamble Company
Manufacturer of family, personal and household care products
Chair of Innovation & Technology Committee and Member of Audit Committee
Board member since 2003

Arnold W. Donald
Former Chairman,
Merisant Company
Seller of health, nutritional and lifestyle products
Member of both Finance, and Compensation & Organization Committees
Board member since 2000

Joseph P. Flannery
President, Chief Executive Officer and Chairman of the Board, Uniroyal Holding, Inc.
Investment management company
Chair of Compensation & Organization Committee
Board member since 1987

James Hagedorn
Chief Executive Officer and Chairman of the Board,
The Scotts Miracle-Gro Company
Board member since 1995

 

Katherine Hagedorn Littlefield
Chair, Hagedorn Partnership, L.P.
Private investment partnership
Member of both Finance and Innovation & Technology Committees
Board member since 2000

Karen G. Mills
Managing Director and Founder,
Solera Capital
Private equity firm
Chair of Governance & Nominating Committee, and Member of Audit Committee
Board member since 1994

Patrick J. Norton
Executive Vice President and
Chief Financial Officer (retired),
The Scotts Company
Member of Finance Committee
Board member since 1998

Stephanie M. Shern
Founder,
Shern Associates LLC
Retail consulting and business advisory firm
Chair of Audit Committee
Board member since 2003

John M. Sullivan
Independent director for several companies
Member of both Audit and Governance & Nominating Committees
Board member since 1994

John Walker, Ph.D.
Chairman,
Advent International plc, Europe
Private equity management company
Chair of Finance Committee
Board member since 1998

 

Shareholder Information

World Headquarters
14111 Scottslawn Road
Marysville, Ohio 43041
(937) 644-0011
www.scotts.com

Annual Meeting
The annual meeting of shareholders will be held at The Berger Learning Center, 14111 Scottslawn Road, Marysville, Ohio 43041, on Thursday, January 26, 2006, at 10:00 a.m. (EST).

  NYSE Symbol
The common shares of The Scotts Miracle-Gro Company trade on the New York Stock Exchange under the symbol SMG.

Transfer Agent and Registrar
National City Bank
Corporate Trust Operations
P.O. Box 92301
Cleveland, Ohio 44193-0900

Shareholder and Investor Relations Contacts
James D. King
Senior Director, Investor Relations and Corporate Communications
The Scotts Miracle-Gro Company
14111 Scottslawn Road
Marysville, Ohio 43041
(937) 644-0011

Dividends
On June 22, 2005, The Scotts Miracle-Gro Company announced that its Board of Directors had approved the establishment of a quarterly cash dividend. The $0.50 per share (adjusted for the 2-for-1 stock split distributed November 9, 2005) annual dividend is to be paid in quarterly increments beginning in the fourth quarter of fiscal 2005. The first and second of these quarterly dividends were paid on September 1, 2005 and December 1, 2005.

The payment of future dividends, if any, on common shares will be determined by the Board of Directors of The Scotts Miracle-Gro Company in light of conditions then existing, including the Company’s earnings, financial condition and capital requirements, restrictions in financing agreements, business conditions and other factors.

Stock Price Range*
The Scotts Miracle-Gro Company common shares have been publicly traded since January 31, 1992.

Fiscal year ended September 30, 2005 High Low
First Quarter $36.83 $30.95
Secomnd Quarter $36.19 $33.29
Third Quarter $36.56 $33.55
Fourth Quarter $43.97 $36.19

Fiscal year ended September 30, 2004 High Low
First Quarter $30.10 $27.63
Secomnd Quarter $31.98 $28.92
Third Quarter $34.28 $30.93
Fourth Quarter $32.10 $28.01

*Adjusted for stock split, November 9, 2005

Shareholders
As of November 17, 2005, there were approximately 42,500 shareholders, including holders of record and The Scotts Miracle-Gro Company’s estimate of beneficial holders.

Publications for Shareholders
In addition to this 2005 Annual Report, The Scotts Miracle-Gro Company informs shareholders about the Company through the Form 10-K Report, the Form 10-Q Reports, the Form 8-K Reports and the Notice of Annual Meeting of Shareholders and Proxy Statement.

Copies of any of these documents may be obtained without charge on our Investor Relations Web site at http://investor.scotts.com or by writing to:

The Scotts Miracle-Gro Company
Attention: Corporate Secretary
14111 Scottslawn Road
Marysville, Ohio 43041

Certifications
The Scotts Miracle-Gro Company has filed the certifications of its chief executive officer and its chief financial officer, required by Section 302 of the Sarbanes-Oxley Act of 2002 and Rule 13a-14(a) under the Securities Exchange Act of 1934, as exhibits to its Annual Report on Form 10-K for the fiscal year ended September 30, 2005.

On February 25, 2005, The Scotts Company, the public company predecessor to The Scotts Miracle-Gro Company, submitted to the New York Stock Exchange the annual certification of the chief executive officer of The Scotts Company required by Section 303A.12(a) of the New York Stock Exchange Listed Company Manual.

Safe Harbor Statement under the Private Securities Litigation
Reform Act of 1995:

Certain of the statements contained in this 2005 Annual Report, including, but not limited to, information regarding the future financial performance and financial condition of the Company, the plans and objectives of the Company’s management, and the Company’s assumptions regarding such performance and plans are forward- looking in nature. Actual results could differ materially from the forward-looking information in this 2005 Annual Report, due to a variety of factors. Additional detailed information concerning a number of the important factors that could cause actual results to differ materially from the forward-looking information contained in this 2005 Annual Report is readily available in the Company’s Annual Report on Form 10-K for the fiscal year ended September 30, 2005, which is filed with the Securities and Exchange Commission.