SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Quaker State Corp – ‘S-3/A’ on 12/23/96

As of:  Monday, 12/23/96   ·   Accession #:  950134-96-7021   ·   File #:  333-13893

Previous ‘S-3’:  ‘S-3’ on 10/10/96   ·   Next:  ‘S-3’ on 8/7/97   ·   Latest:  ‘S-3/A’ on 4/10/98

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

12/23/96  Quaker State Corp                 S-3/A                  5:85K                                    RR Donnelley

Pre-Effective Amendment to Registration Statement for Securities Offered Pursuant to a Transaction   —   Form S-3
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-3/A       Amendment No.1 to Form S-3                            35    158K 
 2: EX-5.1      Opinion of Debevoise & Plimpton-Re: Capital Stock      1      7K 
 3: EX-23.1     Consent of Coopers & Lybrand L.L.P.                    1      6K 
 4: EX-23.2     Consent of Arthur Andersen LLP                         1      6K 
 5: EX-23.3     Consent of Ernst & Young LLP                           1      6K 


S-3/A   —   Amendment No.1 to Form S-3
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
3Available Information
"Information Incorporated by Reference
4The Company
6Recent Events
8The Offering
"Use of Proceeds
"Dividends
"Price Range of Capital Stock
9Selected Financial Information
11Executive Officers and Directors of Quaker State
14Stock Ownership of Directors and Executive Officers
16Shares Offered By Selling Shareholders
"Selling Shareholders
25Plan of Distribution
26Legal Opinion
27Experts
29Capital Stock
"Quaker State
30Item 14. Other Expenses of Issuance and Distribution*
"Item 15. Indemnification of Directors and Officers
31Item 16. Exhibits
32Item 17. Undertakings
S-3/A1st Page of 35TOCTopPreviousNextBottomJust 1st
 

Registration Statement dated December 23, 1996. Registration No. 333-13893 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form S-3/A-1 AMENDMENT NO. 1 TO FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUAKER STATE CORPORATION ------------------------ (Exact name of registrant as specified in its charter) Delaware 1-2677 25-0742820 ------------------------ --------------------- --------------------- (State of incorporation) (Commission File No.) (IRS Employer ID No.) 225 E. John Carpenter Freeway Irving, Texas 75062 (972) 868-0400 ----------------------------- (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) PAUL E. KONNEY Senior Vice President, General Counsel and Secretary Quaker State Corporation 225 E. John Carpenter Freeway Irving, Texas 75062 (972) 868-0437 (Name, address, including zip code, and telephone number, including area code, of agent for service) Copies to: MARY ANN ROOT MARK D. WOOD, ESQ. Corporate Counsel Counsel for Selling Shareholders Quaker State Corporation Katten Muchin & Zavis 225 E. John Carpenter Freeway 525 West Monroe Street, Suite 1600 Irving, Texas 75062 Chicago, IL 60661-3693 (972) 868-0525 (312) 902-5200 Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Registration Statement. If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box: [ ] If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box: [X] If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] _____ If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] _____ If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box. CALCULATION OF REGISTRATION FEE [Enlarge/Download Table] Title of each Proposed maximum Proposed maximum Amount of class of securities Amount to be aggregate price per aggregate offering registration to be registered registered unit (1) price (1) fee -------------------- ------------ -------------------- -------------------- ------------ Capital Stock, $1.00 par value 333,759 $15.9375 $5,319,284 $1,611.90 NOTE: The registration fee is being calculated in accordance with Rule 457(c) under the Securities Act of 1933 using the average of the high and low prices of the Capital Stock reported on the New York Stock Exchange, for December 18, 1996. The Registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until the Registration Statement shall become effective on such date as the Commission, acting pursuant to Section 8(a), may determine.
S-3/A2nd Page of 35TOC1stPreviousNextBottomJust 2nd
Subject To Completion, Dated December 23, 1996. INFORMATION CONTAINED HEREIN IS SUBJECT TO COMPLETION OR AMENDMENT. A REGISTRATION STATEMENT RELATING TO THESE SECURITIES HAS BEEN FILED WITH THE SECURITIES AND EXCHANGE COMMISSION. THESE SECURITIES MAY NOT BE SOLD NOR MAY OFFERS TO BUY BE ACCEPTED PRIOR TO THE TIME THE REGISTRATION STATEMENT BECOMES EFFECTIVE. THIS PROSPECTUS SHALL NOT CONSTITUTE AN OFFER TO SELL OR THE SOLICITATION OF AN OFFER TO BUY NOR SHALL THERE BE ANY SALE OF THESE SECURITIES IN ANY STATE IN WHICH SUCH OFFER, SOLICITATION OR SALE WOULD BE UNLAWFUL PRIOR TO REGISTRATION OR QUALIFICATION UNDER THE SECURITIES LAWS OF ANY SUCH STATE. Prospectus 2,024,989 Shares Capital Stock, $1.00 par value Quaker State Corporation The shares (the "Shares") of Capital Stock, $1.00 par value (the "Capital Stock") of Quaker State Corporation ("Quaker State" or the "Company") covered by this prospectus may be sold from time to time by the shareholders specified in this Prospectus (the "Selling Shareholders"). See "Selling Shareholders." The Company will not receive any proceeds from the sale of the Shares offered hereby. The Selling Shareholders may from time to time sell the Shares on the New York Stock Exchange, or the Pacific Stock Exchange in privately negotiated transactions or otherwise, at fixed prices that may be changed, at market prices prevailing at the time of sale, at prices related to such market prices or at negotiated prices. See "Plan of Distribution." The Capital Stock of the Company is traded on the New York Stock Exchange and the Pacific Stock Exchange under the symbol KSF. On December 18, 1996, the last reported sales price of the Capital Stock on the New York Stock Exchange was $15.75 per share. See "Price Range of Capital Stock." --------------- THESE SECURITIES HAVE NOT BEEN APPROVED OR DISAPPROVED BY THE SECURITIES AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION NOR HAS THE SECURITIES AND EXCHANGE COMMISSION OR ANY STATE SECURITIES COMMISSION PASSED UPON THE ACCURACY OR ADEQUACY OF THIS PROSPECTUS. ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE. The date of this Prospectus is December 23, 1996.
S-3/A3rd Page of 35TOC1stPreviousNextBottomJust 3rd
AVAILABLE INFORMATION The Company is subject to the informational requirements of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and in accordance therewith files reports and other information with the Securities and Exchange Commission (the "Commission"). Such reports, proxy statements and other information can be inspected and copied at the public reference facilities maintained by the Commission at Room 1024, 450 Fifth Street, N.W., Washington, D.C. 20549, and at the following Regional Offices of the Commission: 7 World Trade Center, Suite 1300, New York, New York 10048, and Citicorp Center, 500 West Madison Street, Suite 1400, Chicago, Illinois 60661-2511. Copies of such material can be obtained from the Public Reference Section of the Commission at 450 Fifth Street, N.W., Washington, D.C. 20549, at prescribed rates. The Company is an electronic filer, and the Commission maintains a Web site (address - http://www.sec.gov) that contains reports, proxy and information statements and other information regarding registrants that file electronically with the Commission. Such reports, proxy statements and other information concerning the Company may also be inspected at the offices of the New York Stock Exchange, 20 Broad Street, New York, New York 10005 and the Pacific Stock Exchange, 301 Pine Street, San Francisco, California 94104, on which exchanges the Capital Stock of the Company is listed. This Prospectus does not contain all information set forth in the Registration Statement on Form S-3 and Exhibits thereto which the Company has filed with the Commission, certain portions of which have been omitted pursuant to the Rules and Regulations of the Commission, and to which reference is hereby made. The Registration Statement of which this prospectus forms a part may be inspected and copied in the manner and at the sources described above. INFORMATION INCORPORATED BY REFERENCE The Company hereby incorporates into this Prospectus by reference the following documents filed with the Commission: (i) the Company's Annual Report on Form 10-K for the year ended December 31, 1995; (ii) the Company's Quarterly Report on Form 10-Q for the quarters ended March 31, 1996 and September 30, 1996 and Form 10-Q/A-1 for the quarter ended June 30, 1996; (iii) the Company's Current Reports on Form 8-K, filed June 27, 1996, July 13, 1996 (as amended on September 11, 1996), October 10, 1996 (as amended on December 17, 1996) see Recent Events for further information in conjunction with the audited financial 2
S-3/A4th Page of 35TOC1stPreviousNextBottomJust 4th
statements of Blue Coral, Inc. ("Blue Coral"), November 15, 1996, and December 20, 1996; and (iv) the description of the Company's Capital Stock as reported in a Current Report on Form 8-K filed on November 12, 1996. All documents filed by the Company pursuant to Section 13(a), 13(c), 14 or 15(d) of the Exchange Act subsequent to the date of this Prospectus and prior to the termination of the offering of the Capital Stock covered by this Prospectus shall be deemed to be incorporated by reference in this Prospectus and to be a part hereof from the dates of filing of such documents. Any statement contained herein or in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Prospectus to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this Prospectus. The Company will furnish without charge to each person to whom this Prospectus is delivered, upon the written or oral request of such person, a copy of any or all of the documents incorporated by reference in the Registration Statement of which this Prospectus is a part, other than exhibits to such documents unless specifically incorporated by reference in such documents. Written requests should be addressed to: Quaker State Corporation, 225 E. John Carpenter Freeway, Irving, Texas 75062, Attention: Corporate Secretary. Telephone requests may be directed to (972) 868-0437. With the exception of historical information, the matters discussed herein and in documents incorporated by reference are forward-looking statements that involve risks and uncertainties, including, but not limited to, economic conditions, product demand, competitive products and pricing, availability of products, changes in inventory due to shifts in market demand, environmental and trade regulations, litigation and other risks indicated in filings with the Securities and Exchange Commission. THE COMPANY Quaker State is a leading producer and marketer of branded and private label motor oils and other lubricants. The Company also operates fast lube centers throughout the United States and Canada, markets automobile engine and fuel treatments, manufactures and sells automobile polishes, car wash products, automotive air fresheners and vehicular safety lighting equipment and operates a materials handling facility in Canada. 3
S-3/A5th Page of 35TOC1stPreviousNextBottomJust 5th
The Company's Lubricant and Lubricant Services Division operates fast lube centers which offer consumers quick and economical oil changes and related services for passenger vehicles (primarily under the name "Q Lube") and markets and distributes major national brand, private label and proprietary brand lubricants and other automotive aftermarket products. The base oil stocks used in the Company's lubricants are blended with additives and packaged at manufacturing facilities operated by the Company in the United States and Canada. Approximately one-quarter of the base oil stocks used by the Company are produced at its Congo refinery in West Virginia. The Lubricant and Lubricant Services Division also provides collection, transportation and recycling services for used oil, brake fluid, antifreeze and filters in certain regions of the United States. During the first nine months of 1996, revenues from the Lubricant and Lubricant Services Division comprised approximately 81.8% of the Company's total sales and operating revenues from continuing operations. The Company's Truck-Lite subsidiary manufactures safety lighting equipment for trucks and automobiles, which is sold to original equipment manufacturers and replacement parts distributors. During the first nine months of 1996, revenues from Truck-Lite comprised approximately 7.5% of the Company's total sales and operating revenues from continuing operations. The Company also operates an iron ore pellet and potash terminal and a bulk materials handling dock accessible to Lake Superior at Thunder Bay, Ontario. During the first nine months of 1996, revenues from the materials handling operations comprised less than .3% of the Company's total sales and operating revenues from continuing operations. Following the appointment of Herbert M. Baum as Chairman and Chief Executive Officer in June 1993, the Company has taken initiatives to increase its share of the branded motor oil market. These efforts have included introducing new products and repositioning the Company's current product line, extending the Company's existing brands, creating niche markets for the Company's products, offering incentive programs and marketing allowances to customers and independent distributors, and emphasizing the Quaker State name through a new logo, contemporary packaging and increased advertising. Quaker State's goal is to continue the growth of its Lubricant and Lubricant Services Division and to strengthen further its position as a leading North American motor oil company by capitalizing on the Company's brand name, expanding its Q Lube operations, emphasizing its distribution, customer service and technological capabilities and providing comprehensive lubricant products and services, including the recycling of used oils and related materials. Consistent with the Company's focus on its core businesses, the Company has opportunistically exited non-core businesses and made selective acquisitions. The Company discontinued its coal operations in December 1992; 4
S-3/A6th Page of 35TOC1stPreviousNextBottomJust 6th
sold its insurance subsidiary, Heritage Insurance Group, Inc. ("Heritage"), in August 1994; and sold the assets of its Natural Gas Exploration and Production Division ("E&P") in the third and fourth quarters of 1995. In September 1994, the Company acquired the Specialty Oil Companies ("Specialty") and Westland Oil Company, Inc. ("Westland"), which together have provided the Company with a substantial private label motor oil business, two additional blending and packaging facilities and a network of approximately 25 sales and distribution operations. This acquisition expanded the product range and distribution capabilities of the Lubricant and Lubricant Services Division. In July 1996, the Company formed a new Consumer Products Division, which is comprised of Slick 50, Inc. ("Slick 50") and Blue Coral, to streamline the operations and administrative functions of the two subsidiaries. In July 1995, the Company acquired Slick 50, a producer of automotive engine treatments and related automotive chemicals. In June 1996, the Company acquired Blue Coral, a manufacturer and marketer of automobile polishes and other consumer car care products, commercial and industrial cleaning products and commercial car wash products. The Company plans to continue to grow its Consumer Products Division by internal growth and by acquiring new companies which capitalize on the Company's strong sales, distribution and customer service competencies in the automotive aftermarket. See, also "Recent Events". Quaker State believes that acquisitions will be an important aspect of its corporate strategy. However, there can be no assurance that the Company will be successful in finding other suitable acquisition or expansion opportunities. The Company, a Delaware corporation formed in 1931, has its principal executive offices at 225 E. John Carpenter Freeway, Irving, Texas 75062. Its telephone number is (972) 868-0400. RECENT EVENTS The Company acquired Medo Industries, Inc. and its affiliated companies (collectively "Medo") on October 2, 1996. Medo is engaged in the design, manufacture and marketing of air fresheners primarily for use in automobiles. The Company currently plans to make Medo part of the Company's Consumer Products Division. For more information about Medo see the Company's Current Report on Form 8-K dated October 2, 1996 (filed October 10, 1996), as amended by a Form 8-K/A-1 filed on December 17, 1996, which are incorporated herein by reference. On October 31, 1996, the minority stockholder of NicSand, Inc. ("Nicsand") exercised his option to purchase Blue Coral's interest in NicSand for $7.2 million in cash. This transaction was contemplated by the Agreement and Plan of Merger, dated June 7, 1996 among the Company and the former Blue Coral stockholders 5
S-3/A7th Page of 35TOC1stPreviousNextBottomJust 7th
(the "Merger Agreement"). See the exhibits to the Company's Current Report on Form 8-K, dated June 28, 1996, for a copy of the Merger Agreement. Effective November 14, 1996 the Company and the former shareholders of Slick 50 Inc. I entered into an amendment (the "Amendment") to the Agreement and Plan of Merger among the Company, Quaker State - Slick 50, Inc., Slick 50, Inc. I and the Slick 50, Inc. I shareholders, dated May 26, 1995 (the "Slick 50 Agreement"). Pursuant to the Amendment, the Company, in December 1996, issued 354,374 additional Shares to the former Slick 50, Inc. I shareholders and to an escrow account in exchange for the extinguishment of certain earnout rights under the Slick 50 Agreement. The escrow account contains 59,060 Shares which may be used to satisfy certain indemnification obligations owed to the Company by the former Slick 50, Inc. I shareholders pursuant to the Slick 50 Agreement. Any shares remaining in the escrow account after January, 1998 will be distributed to the former Slick 50, Inc. I shareholders. Only the Shares not held in the escrow account are available for sale pursuant to this Prospectus. The Company and Sheldon G. Adelman ("Adelman") initialed an Outline of Terms on November 20, 1996, providing, among other things, for the Company to purchase 1,550,934 shares of the Company's Capital Stock ("Shares") from Adelman and an affiliate of Adelman for $16.00 per share, subject to the execution of a definitive agreement. On December 12, 1996, a definitive Purchase Agreement (the "Agreement") was entered into among the Company, Blue Coral, Adelman, Joel Adelman and the GST- Exempt Trust FBO Wendy Adelman, dated February 17, 1992, Robert G. Markey and Michael G. Turk, Trustees (the "Trust"), pursuant to which among other things: (i) the Company purchased 1,550,934 Shares from Adelman and the Trust at a purchase price of $16.00 per share and in exchange for a lump sum payment the Company and Adelman agreed to terminate all of Adelman's options to acquire Shares, (ii) the Company and the former Blue Coral stockholders agreed to reduce the maximum amount of certain indemnification obligations under the Agreement and Plan of Merger, dated June 7, 1996, among the Company, Blue Coral and the former Blue Coral stockholders from $15,000,000 to $5,000,000; therefore, 680,272 Shares were released from an indemnification escrow account and delivered to the former Blue Coral stockholders and (iii) Adelman and Joel Adelman resigned all positions with the Company and its subsidiaries. Adelman will, however, serve as a consultant to the Company until June 28, 2001. The closing under the Agreement occurred on December 18, 1996. See the Company's Form 8-K dated December 12, 1996, which is incorporated herein by reference, for further information. 6
S-3/A8th Page of 35TOC1stPreviousNextBottomJust 8th
THE OFFERING [Download Table] Shares offered by the Selling Shareholders .............. 2,024,989 shares Shares outstanding at December 18, 1996 ................. 37,298,572 shares NYSE and PSE symbol ..................................... KSF Proceeds ................................................ The Company will not receive any proceeds from the offering. USE OF PROCEEDS The Company will not receive any of the proceeds from the sale of the Shares. All of the proceeds will be received by the Selling Shareholders. See "Selling Shareholders." DIVIDENDS The Company's Board of Directors determines the timing and amount of its dividends each year. Each quarter since the quarter ending September 30, 1993 the Company has paid a cash dividend of $.10 per share of Capital Stock to shareholders of record. The Company expects to continue to pay cash dividends on its Capital Stock. The amount of future dividends, if any, will depend, among other things, upon the Company's future earnings, capital requirements and financial condition. The Company's Board of Directors may change its dividend practice at any time. PRICE RANGE OF CAPITAL STOCK The Company's Capital Stock is traded on the New York Stock Exchange and Pacific Stock Exchange under the symbol KSF. The following table sets forth, for the periods indicated, the high and low sales prices for the Capital Stock on the New York Stock Exchange. 7
S-3/A9th Page of 35TOC1stPreviousNextBottomJust 9th
[Download Table] High Low ------ ------ Calendar Year 1994 First Quarter 14 3/8 12 5/8 Second Quarter 16 1/8 12 3/4 Third Quarter 15 3/8 13 1/2 Fourth Quarter 14 1/2 13 Calendar Year 1995 First Quarter 15 1/8 13 3/8 Second Quarter 15 1/8 13 1/2 Third Quarter 16 1/2 14 5/8 Fourth Quarter 14 3/4 12 1/8 Calendar Year 1996 First Quarter 14 5/8 12 3/4 Second Quarter 16 1/8 13 7/8 Third Quarter 17 1/2 14 Fourth Quarter (through December 18, 1996) 18 1/4 15 3/4 See the cover page of this Prospectus for a recent last reported sales price of the Capital Stock on the New York Stock Exchange. SELECTED FINANCIAL INFORMATION The following table sets forth summary financial information relating to the Company. The summary financial data for the five years ended December 31, 1995 are derived from the Consolidated Financial Statements of the Company, which have been audited by Coopers & Lybrand L.L.P., independent certified public accountants to the Company. The financial data for the nine-month periods ended September 30, 1996 and 1995 are derived from the unaudited condensed consolidated financial statements of the Company. Operating results for the nine months ended September 30, 1996 are not necessarily indicative of the results that may be expected for the full year ended December 31, 1996. The data should be read in conjunction with the financial information, management's discussion and analysis, and notes incorporated by reference into this Prospectus. 8
S-3/A10th Page of 35TOC1stPreviousNextBottomJust 10th
[Enlarge/Download Table] NINE MONTHS ENDED SEPTEMBER 30 ------------------------------ 1996 1995 ------------ ------------ (IN THOUSANDS EXCEPT PER SHARE AND STATISTICAL DATA) REVENUES Sales and operating revenues $ 890,595 $ 774,340 Other, net 5,790 6,723 ------------ ------------ 896,385 781,063 ------------ ------------ COSTS AND EXPENSES Cost of sales and operating costs 611,329 543,159 Selling, general and administrative 219,030 186,931 Depreciation, depletion and amortization 26,234 22,900 Interest 7,059 4,895 Unusual items (a) -- 17,004 ------------ ------------ 863,652 774,889 ------------ ------------ INCOME FROM CONTINUING OPERATIONS BEFORE INCOME TAXES AND EXTRAORDINARY ITEM 32,733 6,174 PROVISION FOR INCOME TAXES 13,100 2,408 INCOME FROM CONTINUING OPERATIONS BEFORE EXTRAORDINARY ITEM 19,633 3,766 INCOME (LOSS) FROM DISCONTINUED OPERATIONS (B) -- 13,933 ------------ ------------ INCOME (LOSS) BEFORE EXTRAORDINARY ITEM AND CUMULATIVE EFFECT OF ACCOUNTING CHANGES 19,633 17,699 EXTRAORDINARY ITEM (C) -- -- CUMULATIVE EFFECT OF ACCOUNTING CHANGES (D) -- -- ------------ ------------ NET INCOME (LOSS) $ 19,633 $ 17,699 ============ ============ Per share: Income from continuing operations before extraordinary loss and cumulative effect of accounting changes $ 0.58 $ 0.12 Income (loss) from discontinued operations -- 0.43 Extraordinary item -- -- Cumulative effect of accounting changes -- -- ------------ ------------ Net income (loss) $ 0.58 $ 0.55 ============ ============ Dividends: Cash per share $ .30 $ .30 Amount 10,159 9,583 Capital expenditures 40,429 26,066 Working capital 136,496 97,744 Total assets 861,579 701,205 Total debt 197,282 75,185 Stockholders' equity 326,620 279,738 Book value per share 9.09 8.53 ------------ ------------ Number of stockholders of record 9,325 10,004 Weighted average capital and equivalent shares outstanding 34,002,000 32,018,000 ============ ============ YEARS ENDED DECEMBER 31 ---------------------------------------------------------------------- 1995 1994 1993 1992 1991 ------------ ------------ ------------ ------------ ------------ (IN THOUSANDS EXCEPT PER SHARE AND STATISTICAL DATA) REVENUES Sales and operating revenues $ 1,035,570 $ 732,634 $ 607,085 $ 592,650 $ 577,613 Other, net 9,894 6,923 5,595 4,063 4,450 ------------ ------------ ------------ ------------ ------------ 1,045,464 739,557 612,680 596,713 582,063 ------------ ------------ ------------ ------------ ------------ COSTS AND EXPENSES Cost of sales and operating costs 718,996 503,539 421,894 408,830 399,747 Selling, general and administrative 255,271 193,390 156,359 158,920 139,709 Depreciation, depletion and amortization 32,919 21,845 19,181 20,077 20,148 Interest 7,228 5,115 5,721 4,785 4,567 Unusual items (a) 27,000 -- -- 3,200 -- ------------ ------------ ------------ ------------ ------------ 1,041,414 723,889 603,155 595,812 564,171 ------------ ------------ ------------ ------------ ------------ INCOME FROM CONTINUING OPERATIONS BEFORE INCOME TAXES AND EXTRAORDINARY ITEM 4,050 15,668 9,525 901 17,892 PROVISION FOR INCOME TAXES 2,300 6,167 2,534 245 7,443 ------------ INCOME FROM CONTINUING OPERATIONS BEFORE EXTRAORDINARY ITEM 1,750 9,501 6,991 656 10,499 INCOME (LOSS) FROM DISCONTINUED OPERATIONS (B) 14,489 9,265 6,711 (31,904) 5,090 ------------ ------------ ------------ ------------ ------------ INCOME (LOSS) BEFORE EXTRAORDINARY ITEM AND CUMULATIVE EFFECT OF ACCOUNTING CHANGES 16,239 18,766 13,702 (31,248) 15,539 EXTRAORDINARY ITEM (C) (4,139) -- -- -- -- CUMULATIVE EFFECT OF ACCOUNTING CHANGES (D) -- -- -- (62,600) 7,170 ------------ ------------ ------------ ------------ ------------ NET INCOME (LOSS) $ 12,100 $ 18,766 $ 13,702 $ (93,848) $ 22,709 ============ ============ ============ ============ ============ Per share: Income from continuing operations before extraordinary loss and cumulative effect of accounting changes $ .06 $ .33 $ .25 $ .02 .39 Income (loss) from discontinued operations .45 .33 .25 (1.17) .19 Extraordinary item (.13) -- -- -- -- Cumulative effect of accounting changes -- -- -- (2.30) .26 ------------ ------------ ------------ ------------ ------------ Net income (loss) $ .38 $ .66 $ .50 $ (3.45) $ .84 ============ ============ ============ ============ ============ Dividends: Cash per share $ .40 $ .40 $ .60 $ .80 $ .80 Amount 12,867 11,358 16,310 21,720 21,704 Capital expenditures 45,130 36,444 29,760 25,706 32,037 Working capital 132,073 101,439 35,403 74,911 43,041 Total assets 717,023 630,018 783,677 792,820 751,496 Total debt 125,762 73,249 51,450 79,183 88,924 Stockholders' equity 272,155 251,850 188,750 191,194 307,790 Book value per share 8.29 8.00 6.93 7.04 11.34 ------------ ------------ ------------ ------------ ------------ Number of stockholders of record 9,776 11,792 12,147 12,606 12,308 Weighted average capital and equivalent shares outstanding 32,226,000 28,459,000 27,234,000 27,184,000 27,167,000 ============ ============ ============ ============ ============ 9
S-3/A11th Page of 35TOC1stPreviousNextBottomJust 11th
a. The company recorded $22.6 million of restructuring charges, of which $17 million was charged in the nine months ended September 30, 1995 and $4.4 million for the settlement of a class-action lawsuit in 1995. The Company recognized a charge in 1992 for assets to be replaced by future conversion of Minit-Lube stores to Q Lube format. b. The company sold its exploration and production business in 1995, its insurance business in 1994 and discontinued its coal business in 1992. These businesses have been reported as discontinued operations. c. Premium on early extinguishment of $50 million, 8.73% Senior Notes. d. Cumulative effect of implementing Statement of Financial Accounting Standard No. 106, "Employers' Accounting For Postretirement Benefits Other Than Pensions" and Standard No. 109, "Accounting For Income Taxes" in 1992 and Standard No. 96, "Accounting For Income Taxes" in 1991. EXECUTIVE OFFICERS AND DIRECTORS OF QUAKER STATE [Download Table] With Company Name and Age Since Position ------------ ------- -------- John D. Barr 1995 Director since October 1995; President and Chief Operating Officer of Quaker State and Chief Executive Officer of the Lubricant and Lubricant Services Division (formerly Motor Oil Division) since July 1995; Senior Vice President of Ashland, Inc. and President of its subsidiary The Valvoline Company (manufacturer of motor oils and lubricants) from prior to 1991 to July 1995; age 49. Herbert M. Baum 1993 Chairman and Chief Executive Officer since June 1993; President of Quaker State from September 1994 to July 1995; Executive Vice President of Campbell Soup Company (manufacturer of food products) from prior to 1991 to June 1993, and President, Campbell North and South America from January 1992 to June 1993; Director of Meredith Corporation and Whitman Corporation; age 59. 10
S-3/A12th Page of 35TOC1stPreviousNextBottomJust 12th
[Download Table] Charles F. Bechtel 1993 Vice President Quaker State, and President, Quaker State Lubricants since November 1996;Senior Vice President, Sales, Lubricant and Lubricant Services Division (formerly known as Motor Oil Division) from October 1995 to October 1996; Executive Vice President, Sales and Marketing, Motor Oil Division from November 1994 to October 1995; Executive Vice President, Sales, Motor Oil Division from November 1993 to November 1994. President, Bechtel and Associates (sales consulting firm), from October 1992 to November 1993; Executive Vice President, Sales of 21st Century Foods, Inc. from September 1992 to November 1993; and Executive Vice President and Chief Operating Officer of Old Fashioned Kitchens, Inc. from August 1991 to September 1992; age 52. Leonard M. Carroll 1993 Director since January 1993; Chairman, Seneca Capital Management, Inc. (investment management) since June 1996; President and Chief Operating Officer of Integra Financial Corporation (bank holding company) from January 1991 to May 1996; age 54. Conrad A. Conrad 1974 Director since January 1988; Vice Chairman of Quaker State since September 1994; Chief Financial Officer of Quaker State since July 1995; Chief Administrative Officer of Quaker State from September 1994 to July 1995; President and Chief Operating Officer of Quaker State from prior to 1991 to September 1994; age 50. Laurel Cutler 1993 Director since December 1993; Vice Chairman of FCB/Leber Katz Partners (advertising agency) since prior to 1991; Director of Hannaford Brothers Company and True North Communications, Inc.; age 70. 11
S-3/A13th Page of 35TOC1stPreviousNextBottomJust 13th
[Download Table] C. Frederick Fetterolf 1993 Director since February 1993; retired; President and Chief Operating Officer of Aluminum Company of America (manufacturer of aluminum and aluminum products) from prior to 1991 to August 1992; Director of Allegheny Ludlum Corporation, CasTech Aluminum Group, Dentsply International, Mellon Bank Corporation, Praxair, Inc., Union Carbide Corporation and Urethane Technologies, Inc.; age 68. Thomas A. Gardner 1979 Director since July 1979; personal investments since prior to 1991; Physician and former Director of Radiology of Northwest Medical Center; Director of Integra Trust Company, N.A., a subsidiary of Integra Financial Corporation; age 69. F. William Grube 1994 Director since September 1994; President, Calumet Lubricants Co. (producer of specialty oils) since prior to 1991; age 49. Forrest R. Haselton 1995 Director since February 1995; retired; President-Retail, Sears Merchandise Group, a division of Sears Roebuck and Company (retail merchandiser) from January 1992 to August 1993; Vice President-Automotive, Sears Merchandise Group from prior to 1991 to January 1992; age 58. Paul E. Konney 1994 Senior Vice President, General Counsel and Secretary since July 1996; Vice President and General Counsel from September 1994 to July 1996 and Secretary since January 1995; private practice of law from July 1993 to September 1994; Senior Vice President-General Counsel and Secretary of Tambrands Inc. from prior to 1991 to July 1993; age 52. Keith S. Krzeminski 1995 Controller since September 1995; Manager, Coopers & Lybrand L.L.P. from prior to 1991 to September 1995; age 35. 12
S-3/A14th Page of 35TOC1stPreviousNextBottomJust 14th
[Download Table] Delbert J. McQuaide 1981 Director since February 1981; Senior Partner of McQuaide, Blasko, Schwartz, Fleming & Faulkner, Inc. (law firm) from prior to 1991; Director of Mid-State Bank and Trust Company, a subsidiary of Keystone Financial, Inc.; age 60. L. David Myatt 1994 Director and Vice Chairman since September 1994; Chief Executive Officer, Motor Oil Division from September 1994 to July 1995; President, Specialty Oil (lubricant distributors) and Westland Oil (lubricant blender and packager) from prior to 1991 to September 1994; age 50. Raymond A. Ross, Jr. 1991 Director since December 1991; Personal investments since December 1995; President and sole owner of Ross Management, (unincorporated real estate investment and development firm) from prior to 1991 to December 1995; age 61. Lorne R. Waxlax 1995 Director since May 1995; Independent Consultant since December 1993; Executive Vice President of The Gillette Company (manufacturer and marketer of razor blades, shaving products and other consumer products) from prior to 1991 to December 1993; Director of Amtrol, Inc., Clean Harbors, Inc., Hon Industries, Inc. and Waban Inc.; age 63. STOCK OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS The following table sets forth information concerning the number of shares of the Company's Capital Stock beneficially owned, directly or indirectly, by all executive officers and by the directors of the Company, and by the directors and all executive officers as a group. The table also sets forth information concerning the number of shares beneficially owned (as defined in Rule 13d-3 of the Securities Exchange Act of 1934, as amended) of each person who owns more than five (5) percent of the Company's Capital Stock. Except as described in the notes below, all information in the table and the accompanying footnotes is given as of December 18, 1996. 13
S-3/A15th Page of 35TOC1stPreviousNextBottomJust 15th
[Download Table] Percent of Beneficial Owners Amount(1) Class ----------------- --------- ---------- John D. Barr 202,996(2)(3) * Herbert M. Baum 425,683(2)(3)(4) 1.1415 Charles F. Bechtel 46,893(2)(3)(4) * Leonard M. Carroll 5,000(2) * Conrad A. Conrad 107,650(2)(3)(4)(5) * Laurel Cutler 4,000(2) * C. Frederick Fetterolf 6,000(2) * Thomas A. Gardner 7,827(2) * F. William Grube 22,000(2)(5) * Forrest R. Haselton 3,100(2) * Delbert J. McQuaide 5,032(2)(6) * L. David Myatt 1,502,268(2)(3)(4) 4.0276 Raymond A. Ross, Jr. 7,100(2) * Lorne R. Waxlax 17,000(2) * ---------- ------ All directors and executive officers as a group (16 persons) 2,416,578(4) 6.4790 * Less than 1.00% of the outstanding stock is beneficially owned. In determining the percentage of the outstanding stock owned by each person and by all directors and executive officers as a group, the shares in the table include shares that may be acquired upon the exercise of stock options, which are deemed to be outstanding. (1) The directors and executive officers have sole voting power and sole investment power with respect to all shares set forth in the table except as indicated in the footnotes which follow. (2) Includes shares which may be acquired by the following persons upon the exercise of stock options which are presently exercisable or become exercisable within 60 days: Mr. Barr, 167,500 shares; Mr. Baum, 147,000 shares; Mr. Bechtel, 31,500 shares; Mr. Carroll, 3,000 shares; Mr. Conrad, 65,850 shares; Ms. Cutler, 3,000 shares; Mr. Fetterolf, 3,000 shares; Dr. Gardner, 3,000 shares; Mr. Grube, 2,000 shares; Mr. Haselton, 2,000 shares; Mr. McQuaide, 3,000 shares; Mr. Myatt, 100,000 shares; Mr. Ross, 3,000 shares; Mr. Waxlax, 2,000 shares; and all directors and executive officers as a group, 573,850 shares. (3) Includes restricted shares as to which the following persons have sole voting power but do not have investment power: Mr. Barr, 28,000 shares; Mr. Baum, 151,000 shares; Mr. Bechtel, 5,500 14
S-3/A16th Page of 35TOC1stPreviousNextBottomJust 16th
shares; Mr. Conrad, 11,700 shares; Mr. Myatt, 8,775 shares; and all directors and executive officers as a group, 209,253 shares. (4) Includes, as of September 30, 1996, full shares credited to, or represented by units credited to, the accounts of the following persons under the Quaker State Thrift and Stock Purchase Plan and/or Employee Stock Ownership Plan: Mr. Barr, 596 shares; Mr. Baum, 1,871 shares; Mr. Bechtel, 2,023 shares; Mr. Conrad, 16,138 shares; Mr. Myatt, 10,418 shares; and all directors and executive officers as a group, 41,727 shares. These shares are voted by the plan trustees in accordance with directions received from the plan participants and may only be voted by the plan trustees if voting instructions are not received from the participants. (5) Includes shares held jointly by the following persons with their spouses: Mr. Bechtel, 1,552 shares; Mr. Conrad, 13,959 shares; Mr. Grube, 20,000 shares; and all directors and executive officers as a group, 35,511 shares. (6) Includes 2,032 shares held in a pension trust as to which Mr. McQuaide shares voting power and has sole investment power. SHARES OFFERED BY SELLING SHAREHOLDERS All shares of the Company's Capital Stock offered for sale under this prospectus are shares which were issued without registration, bear a restrictive legend and were issued to the shareholders of Blue Coral and Slick 50 upon the Company's acquisition of those companies. SELLING SHAREHOLDERS Kirby Atwell was a shareholder of Slick 50 at the time of the Company's acquisition of Slick 50. Patricia E. Bartlowe was the Assistant Corporate Secretary of Slick 50 and its predecessors, from prior to January 1993 to July 1995. William M. Beichner became the Vice President, Sales of the Consumer Products Division of the Company in July 1996. From July 1995 to July 1996 he was the Vice President, Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of the Company. From December 1994 to July 1995 he was the Vice President, Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50. From July 1993 to December 1994 he was the Regional Vice President, Sales of Slick 50 Products Corporation, a subsidiary of Slick 50 and its predecessor entities. 15
S-3/A17th Page of 35TOC1stPreviousNextBottomJust 17th
Mark A. Carroll became Vice President, Marketing of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of the Company, in July 1995. From March 1995 to July 1995 he was the Vice President, Marketing of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50. From December 1994 to March 1995 he was the Vice President, Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors. From July 1994 to December 1994 he was the Senior Vice President of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors, and from July 1993 to July 1994 he was the Vice President of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors. R. Michael Charley was the Fleet Sales Manager, Heavy Duty Products, Slick 50 Products Corporation from prior to January 1993 to June 1995. A. Benton Cocanougher was a shareholder of Slick 50 at the time of the Company's acquisition of Slick 50. William F. Cornelson became the Vice President, Professional/Industrial Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of the Company, in July 1995. From December 1994 to July 1995 he was the Vice President, Professional/Industrial Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50. From October 1993 to December 1994 he was the Vice President, Industrial Sales of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors and from prior to January 1993 to October 1993 he was the Vice President, Operations of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors. David A. Dillingham became a consultant for Quaker State-Slick 50, Inc., a wholly owned subsidiary of the Company, in September 1996. From July 1995 until September 1996 he was the President of Quaker State-Slick 50, Inc., a wholly owned subsidiary of the Company. From October 1994 to July 1995 he was President of Slick 50. From May 1994 to October 1994 he was the Executive Vice President and Secretary of Slick 50 and from prior to January 1993 to May 1994 he was the Senior Vice President, Operations and Secretary of the predecessor to Slick 50. Ronald D. Fash was a consultant for Slick 50 from prior to January 1993 to July 1995. Nicholas Federico became the Senior Vice President, Sales of the Consumer Products Division of the Company in June 1996. From February 1993 to June 1996 he was the Senior Vice President, Sales of Blue Coral. From prior to 16
S-3/A18th Page of 35TOC1stPreviousNextBottomJust 18th
January 1993 to February 1993 he was the Senior Vice President of Marketing of Blue Coral. Thomas E. Floyd was the Senior Vice President of Marketing of Quaker State-Slick 50, Inc., a wholly owned subsidiary of the Company, from July 1995 to October 1995. From October 1994 to July 1995 he was the President and Chief Operating Officer of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessor entities. From July 1994 to October 1994 he was the Executive Vice President of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessor entities. In October 1995 Mr. Floyd became the Chief Marketing Officer for Pennzoil Products Company, which sold more than $300,000 in base motor oil stocks to the Company in 1996 through October 1, 1996. Gary K. Garrett became the Vice President, Fleet/Commercial/Industrial Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of the Company, in July 1995. From April 1995 to July 1995 he was the Vice President, Fleet/Commercial/Industrial Sales of the Sales and Marketing Division of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50. From September 1993 to April 1995 he was the Managing Director of a foreign wholly owned subsidiary of Slick 50 and its predecessors and from prior to January 1993 to September 1993 he was the Western Regional Sales Director for a predecessor entity of Slick 50. Carl D. Glickman was a Director of Blue Coral from prior to January 1993 to June 1996. Gold Eagle Company became a contract packager/blender for certain of the Company's subsidiaries in July 1995. From prior to January 1993 to July 1995 Gold Eagle Company was a packager/blender for Slick 50 and its predecessors. In 1996, through November, the Company or its subsidiaries have paid Gold Eagle Company in excess of $10,785,000 for packaging and blending services. David Mark Goldstein was the Senior Vice President, International for Slick 50's predecessor from prior to January 1993 to May 1993. Edward Griffith was the Director of Staffing and Administration for the Company from July 1995 to April 1996. From May 1994 to July 1995 he was the Director of Human Resources for Slick 50 and its predecessor. Allen D. Harness was the Vice President-Sales, Europe for Slick 50 Products Corporation, a wholly owned subsidiary of the Company from July 1995 to May 1996. From June 1994 to July 1995 he was the Vice President-Sales, Europe for Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50. From prior to January 1993 to June 1994, he was the Vice President-Sales, Specialty 17
S-3/A19th Page of 35TOC1stPreviousNextBottomJust 19th
Markets of Slick 50 Products Corporation, a wholly owned subsidiary of the predecessor to Slick 50. John Harvey became the Vice President, Sales of Slick 50 Products Corporation, a wholly owned subsidiary of the Company in July 1995. From prior to January 1993 to July 1995 he was the Vice President, Sales of Slick 50 Products Corporation, a subsidiary of Slick 50. W. Jeffrey Howard was the Vice President and General Manager of Operations for Petrolon Distribution, Inc., a division of Petrolon, Inc., a predecessor entity to Slick 50, from March 1994 to January 1995. Richard A. Jaenicke was the Senior Vice President, Technical of Slick 50 and its predecessors from prior to January 1993 to July 1995 and an employee of Slick 50, a wholly owned subsidiary of the Company, from July 1995 to August 1995. Margaret Lea Jeter, Trustee under the 1992 Present Interests Trusts for the Children of William M. Jeter, III, is the spouse of William M. Jeter, III. The trust was a shareholder of Slick 50 at the time of the Company's acquisition of Slick 50. William M. Jeter, III was the Chairman, President and Chief Executive Officer of the predecessors to Slick 50 from prior to January 1993 to October 1994. Linda S. King was the Technical Communications Manager for Slick 50 and its predecessors from prior to January 1993 to January 1995. Herschel G. Maltz was a shareholder of Slick 50 at the time of the Company's acquisition of Slick 50. Robert G. Markey was a Director and the Secretary of Blue Coral from prior to January 1993 to June 1996. Mr. Markey is a partner in the law firm of Baker & Hostetler. Baker & Hostetler performed services for Blue Coral in 1993, 1994, 1995 and 1996. For 1996, through November, Blue Coral has paid Baker & Hostetler in excess of $1,005,147 for legal services. Bob Marler became the Director of Field Services-Sales of the Company in August 1996. From July 1995 to August 1996 he was the Director of Field Service of Slick 50 Products Corporation, a wholly owned subsidiary of the Company. From prior to January 1993 to July 1995 he was the Director of Field Service of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors. Lonnie L. McKinney became a consultant to the Company in January 1996. From July 1995 to January 1996, he was the Senior Vice President, Sales of Quaker State-Slick 50, Inc., a wholly owned subsidiary of the Company. From prior to 18
S-3/A20th Page of 35TOC1stPreviousNextBottomJust 20th
January 1993 to July 1995, he was the Senior Vice President, Sales of Slick 50 and its predecessors. Bradford McLane was an employee of the predecessor of Slick 50 from prior to January 1993 to February 1993, the Vice President, Marketing of the predecessor of Slick 50 from February 1993 to December 1994 and was an employee until January 1995. William O. Menefee was a shareholder of Slick 50 at the time of the Company's acquisition of Slick 50. Mr. Menefee died on August 31, 1995 and the shares will pass under his will. Elizabeth E. Minich, Trustee,for the Elizabeth E. Minich Living Trust, U/A dated February 8, 1996, acquired the shares by gift from Lawrence J. Minich in September 1996. Lawrence J. Minich was the Senior Vice President and Treasurer of Blue Coral, Inc. from January 1993 to June 1996. Elizabeth E. Minich is the wife of Lawrence J. Minich. Lawrence J. Minich, Trustee for the Lawrence J. Minich Living Trust, U/A dated February 8, 1996, acquired the shares by gift from Lawrence J. Minich in September 1996. Lawrence J. Minich was the Senior Vice President and Treasurer of Blue Coral, Inc. from January 1993 to June 1996. Lawrence J. Minich is the husband of Elizabeth E. Minich. Darrell W. O'Neal became a consultant for Quaker State-Slick 50, Inc. in April 1996. From July 1995 to April 1996 he was the Corporate Controller of Quaker State Slick 50, Inc., a wholly owned subsidiary of the Company. From January 1995 to July 1995 he was the Corporate Controller of Slick 50. From prior to January 1993 to January 1995 he was the Director of Tax of Slick 50. Kenneth O. Owens served Slick 50 and its predecessors between January 1993 and January 1995 as the Director of Technical Services, Director of Operations, Director of Corporate Quality, Vice President of Operations and Vice President of Continuous Improvement. Carol Padlick was the Treasurer of Slick 50 and its predecessors from prior to January 1993 to November 1993. Ms. Padlick was a consultant for Slick 50 from November 1993 until July 1995. Susan Darlene Phillips became a consultant for Quaker State-Slick 50, Inc., a wholly owned subsidiary of the Company, in September 1995. From July 1995 to September 1995 she was the Director of the I/S Department of Quaker State-Slick 50, Inc., a wholly owned subsidiary of the Company. From January 1995 to July 1995 she was the Director of the I/S Department of Slick 50. From prior to January 1993 to January 1995 she was the Assistant Manger of the I/S Department of Slick 50 and its predecessor entities. 19
S-3/A21st Page of 35TOC1stPreviousNextBottomJust 21st
Sherri K. Razo became the Director of Credit of the Company in August 1995. From September 1994 to August 1995 she was the Vice President, Credit Services of Slick 50 and from prior to January 1993 to September 1994 she was the Credit Manager of Slick 50 and its predecessor entities. Norton W. Rose was a Director of Blue Coral from February 1993 to June 1996 and was the Vice Chairman of Blue Coral from August 1992 to May 1994. J. Hill Ryer was the Vice President of Slick 50 Products Corporation, a wholly owned subsidiary of the predecessor to Slick 50, from prior to January 1993 to December 1994 and was employed by Slick 50 until January 1995. Terry E. Sanford was the Controller of the predecessors of Slick 50 from prior to January 1993 through December 1994 and was employed by Slick 50 until January 1995. Dennis Wayne Scott became the Director of Sales Operations for the Consumer Products Division of the Company in July 1996. From July 1995 to July 1996 he was the Director of Sales Operations of Slick 50 Products Corporation, a wholly owned subsidiary of the Company. From December 1994 to July 1995 he was the Director of Sales Operations of Slick 50 Products Corporation. From December 1993 to December 1994 he was the Director of Operations for Factory Direct Supply Co., a wholly owned subsidiary of Slick 50. From prior to January 1993 to December 1993 he was the Director of Marketing Operations for Slick 50 Products Corporation, a wholly owned subsidiary of a predecessor of Slick 50. Harold Shaub became the Vice President, Technology of Quaker State Slick 50, Inc., a wholly owned subsidiary of the Company, in July 1995. From November 1993 to July 1995 he was the Vice President, Technology of Slick 50. Barry J. Sobral was the Senior Vice President, Corporate Development of a predecessor to Slick 50 from September 1993 to July 1995 and the Vice President, Corporate Development from February 1993 to September 1993. Jack L. Thomas served as the Senior Vice President and Chief Financial Officer of Slick 50, Inc., a wholly owned subsidiary of the Company from July 1995 to November 1995. From prior to January 1993 to July 1995 he was the Senior Vice President and Chief Financial Officer of Slick 50 and its predecessors. Michael G. Turk was the Senior Vice President, Chief Financial Officer and Assistant Secretary of Blue Coral from prior to January 1993 to June 1996. Mr. Turk is currently employed by the Consumer Products Division of the Company. United States Trust Company of New York, Escrow Agent for the Blue Coral Shareholders, acquired 1,020,408 shares upon the Company's purchase of Blue 20
S-3/A22nd Page of 35TOC1stPreviousNextBottomJust 22nd
Coral to be held as security for certain indemnity obligations of the Blue Coral shareholders under the merger agreement between the Company and the Blue Coral Stockholders. These shares are held in an escrow account for distribution to the Blue Coral Stockholders on or after June 28, 1998 if certain conditions are met. Messrs. Glickman, Markey and Rose have elected to replace their proportionate interest in the escrowed shares with cash and have requested that the Escrow Agent register 91,960 of the escrowed shares. Robert E. Vail, Jr. was the Senior Vice President, International Operations of the predecessor to Slick 50 from January 1994 to March 1995 and the Vice President, Marketing from prior to January 1993 to January 1994. Harvey William Wolff was the Director of Sales of Slick 50 Products Corporation, a wholly owned subsidiary of the Company, from July 1995 to May 1996. From prior to January 1993 to July 1995 he was the Director of Sales of Slick 50 Products Corporation, a wholly owned subsidiary of Slick 50 and its predecessors. All of the foregoing individuals constitute the Selling Shareholders. The following table sets forth the shares of the Company's Capital Stock beneficially owned by each of the Selling Shareholders as of December 18, 1996, unless otherwise noted. 21
S-3/A23rd Page of 35TOC1stPreviousNextBottomJust 23rd
[Enlarge/Download Table] Beneficial Ownership Beneficial Ownership Prior to Offering (1) Offering(2) After Offering (3) ------------------------- ----------- ---------------------- Number Percent of Number Number Percent of Beneficial Owner of Shares Class of Shares of Shares Class --------- ---------- --------- --------- ---------- Kirby Atwell** 4,899 * 4,082 817 * Patricia E. Bartlowe** 175 * 146 29 * William M. Beichner**(4) 3,049 * 874 2,175 * Mark A. Carroll**(4) 3,747 * 1,456 2,291 * R. Michael Charley** 280 * 233 47 * A. Benton Cocanougher** 4,899 * 4,082 817 * William F. Cornelson**(4) 3,747 * 1,456 2,291 * David A. Dillingham** 177,134 * 171,014 6,120 * Ronald D. Fash** 89,519 * 86,664 2,855 * Nicholas Federico*** 93,276 * 60,599 32,677 * Thomas E. Floyd** 6,989 * 5,824 1,165 * Gary K. Garrett**(4) 3,049 * 874 2,175 * Carl D. Glickman*** 226,711(8) * 200,237 0 * Gold Eagle Company** 817,525 2.1918 799,373 18,152 * David Mark Goldstein** 3,494 * 2,912 582 * Edward Griffith**(4) 5,349 * 291 5,058 * Allen D. Harness** 1,747 * 1,456 291 * John Harvey**(4) 2,698 * 582 2,116 * W. Jeffrey Howard** 1,747 * 1,456 291 * Richard A. Jaenicke** 106,869 * 100,749 6,120 * Margaret Lea Jeter, Trustee** 2,179 * 2,141 38 * William M. Jeter, III** 155,341 * 149,842 5,499 * Linda S. King** 175 * 146 29 * Herschel G. Maltz** 4,899 * 4,082 817 * Robert G. Markey***(6) 48,372(8) * 21,454 24,082 * Bob Marler** 139 * 116 23 * Lonnie L. McKinney** 177,134 * 171,014 6,120 * Bradford McLane** 698 * 582 116 * William O. Menefee** 5,111 * 4,948 163 * Elizabeth E. Minich, Trustee***(7) 72,224 * 30,000 8,434 * Lawrence J. Minich, Trustee***(7) 72,224 * 33,790 8,434 * Darrell W. O'Neal** 349 * 291 58 * Kenneth O. Owens** 1,747 * 1,456 291 * Carol Padlick** 16,610 * 13,842 2,768 * Susan Darlene Phillips** 175 * 146 29 * Sherri K. Razo**(4)(5) 2,581 * 291 2,290 * Norton W. Rose*** 11,498(8) * 10,155 0 * J. Hill Ryer** 1,747 * 1,456 291 * Terry E. Sanford** 874 * 728 146 * Dennis Wayne Scott** 175 * 146 29 * Harold Shaub**(4) 5,494 * 2,912 2,582 * Barry J. Sobral** 6,989 * 5,824 1,165 * Jack L. Thomas** 6,989 * 5,824 1,165 * Michael G. Turk***(6) 117,358 * 82,384 34,974 * United States Trust Company of New York, Escrow Agent***(6)(7)(9) 399,206 1.0702 30,653 368,552 * Robert E. Vail, Jr.** 6,989 * 5,824 1,165 * Harvey William Wolff** 698 * 582 116 * Total 2,674,878 7.1715 2,024,989 555,445 1.4891 -------------- 22
S-3/A24th Page of 35TOC1stPreviousNextBottomJust 24th
* Less than 1% of the Company's outstanding Capital Stock is beneficially owned. ** Acquired shares of the Company's Capital Stock under the terms of the Slick 50 Agreement with the Company dated July 11, 1995, as amended by the Amendment effective November 14, 1996. Also see note nine (9), below. *** Pursuant to the Blue Coral purchase transaction, as amended effective December 18, 1996, and as security for certain indemnity obligations of the selling parties, 340,136 shares of the Company's Capital Stock are held in an escrow account for distribution to the Blue Coral Stockholders on June 28, 1998 if certain conditions are met. Messrs. Markey, Glickman and Rose have requested that their interest in the shares held in escrow be registered hereunder. When sold the shares registered hereunder will be replaced by cash as provided for in the escrow agreement. Messrs. Turk, Minich and Federico did not timely request registration of the Shares beneficially owned which are held in the escrow account. (1) Represents the maximum number of Shares beneficially owned by each of the Selling Shareholders. (2) Includes Shares received by the Selling Shareholders as part of the acquisitions of Blue Coral or Slick 50, excluding most of the escrowed shares, held by the United States Trust Company of New York, as escrow agent. (3) Assumes the Selling Shareholders sell all of the Shares requested to be registered hereunder and held by them which were received as part of the acquisitions of Blue Coral or Slick 50 pursuant to this Prospectus and do not sell any other shares of the Company's Capital Stock beneficially owned by them. The Selling Shareholders may sell all or part of their Shares. (4) Includes shares which may be acquired by the following persons upon the exercise of stock options which are presently exercisable or become exercisable within 60 days: Sherri Razo, 1,500 shares; Harold Shaub, 2,000 shares; Gary Garrett, 2,000 shares; William M. Beichner, 2,000 shares; William F. Cornelson, 2,000 shares; Mark A. Carroll, 2,000 shares; Edward Griffith, 5,000 shares; and John Harvey, 2,000 shares. (5) Includes, as of September 30, 1996, full shares credited to, or represented by units credited to, the accounts of the following person under the Quaker State Thrift and Stock Purchase Plan and/or Employee Stock Ownership Plan: Sherri Razo, 732. (6) Includes 24,082 shares beneficially owned by the Sheldon G. Adelman GST Exempt Trust FBO Wendy Adelman Dated February 17, 1992, of which 23
S-3/A25th Page of 35TOC1stPreviousNextBottomJust 25th
Messrs. Turk and Markey are co-trustees, these shares are held by the United States Trust Company of New York, as escrow agent. (7) Includes the Shares beneficially owned by the trust of which Selling Shareholder's spouse is the trustee. Also includes 8,434 shares beneficially owned by Mr. Minich but held in the Blue Coral escrow account by the United States Trust Company of New York, as escrow agent. Mr. and Mrs. Minich disclaim beneficial ownership of all shares held in trust. (8) Includes Shares held by United States Trust Company of New York, as escrow agent which are beneficially owned by Messrs. Glickman, Markey and Rose. For purposes of the number of Shares being offered for sale in this Prospectus, these Shares are included in the "Offering" column as Shares being sold by the escrow agent. (9) Includes 59,060 Shares held by United States Trust Company of New York, as escrow agent for the Slick 50 Selling Shareholders under the Amendment. These Shares will be distributed to the Slick 50 Selling Shareholders in 1997 with restrictive legends, provided that the Shares have not been used to fund the indemnification obligations of Slick 50 related to various lawsuits regarding the advertising and sale of Slick 50(R) products. For further information on such lawsuits see the Company's Quarterly Reports on Form 10-Q for the quarters ended June 30, 1996 and September 30, 1996, which are incorporated herein by reference. Proportionate amounts of these Shares are shown as beneficially owned on an individual basis in the foregoing table in the columns titled Beneficial Ownership Prior to Offering and Beneficial Ownership After Offering. PLAN OF DISTRIBUTION The Selling Shareholders may sell all or a portion of the Shares held by them from time to time while the Registration Statement of which this Prospectus is a part remains effective. The Company will use its best efforts to keep the Registration Statement effective for a period of four (4) months commencing on the effective date of the Registration Statement (or a shorter period if all of the Shares have been sold or disposed of prior to the expiration of the four-month period). The aggregate proceeds to the Selling Shareholders from the sale of the Shares offered by the Selling Shareholders hereby will be the prices at which such securities are sold, less any commissions. There is no assurance that the Selling Shareholders will sell any or all of the Shares offered hereby. The Selling Shareholders may sell all or a portion of the Shares on the New York Stock Exchange or the Pacific Stock Exchange, in privately negotiated transactions or otherwise, at fixed prices that may be changed, at market prices prevailing at the time of sale, at prices related to such market prices or at negotiated prices. A Selling Shareholder may elect to engage a broker or dealer to effect sales in one or more of the following transactions: (a) block trades in 24
S-3/A26th Page of 35TOC1stPreviousNextBottomJust 26th
which the broker or dealer so engaged will attempt to sell the shares as agent but may position and resell a portion of the block as principal to facilitate the transaction, (b) purchases by a broker or dealer as principal and resale by such broker or dealer for its account pursuant to this Prospectus, and (c) ordinary brokerage transactions and transactions in which the broker solicits purchasers. In effecting sales, brokers and dealers engaged by Selling Shareholders may arrange for other brokers or dealers to participate. Brokers or dealers may receive commissions or discounts from Selling Shareholders (or, if any such broker-dealer acts as agent for the purchaser of such shares, from such purchaser) in amounts to be negotiated which are not expected to exceed those customary in the types of transactions involved. Broker-dealers may agree with the Selling Shareholders to sell a specified number of such shares at a stipulated price per share, and, to the extent such broker-dealer is unable to do so acting as agent for a Selling Shareholder, to purchase as principal any unsold shares at the price required to fulfill the broker-dealer commitment to such Selling Shareholder. Broker-dealers who acquire shares as principal may thereafter resell such shares from time to time in transactions (which may involve block transactions and sales to and through other broker-dealers, including transactions of the nature described above) in the over-the-counter market or otherwise at prices and on terms then prevailing at the time of sale, at prices then related to the then-current market price or in negotiated transactions and, in connection with such resales, may pay to or receive from the purchasers of such shares commissions as described above. The Selling Shareholders and any broker-dealers or agents that participate with the Selling Shareholders in sales of the Shares may be deemed to be "underwriters" within the meaning of the Securities Act of 1933, as amended ("Securities Act") in connection with such sales. In such event, any commissions received by such broker-dealers or agents and any profit on the resale of the Shares purchased by them may be deemed to be underwriting commissions or discounts under the Securities Act of 1933, as amended. The Company will pay all of the expenses incident to the offering and sales of the Shares, other than commissions, discounts and fees of underwriters, dealers or agents. The Company has agreed to indemnify the Selling Shareholders against certain losses, claims, damages and liabilities, including liabilities under the Securities Act of 1933, as amended. LEGAL OPINION The validity of the shares of the Capital Stock offered hereby will be passed upon for the Company by Debevoise & Plimpton. 25
S-3/A27th Page of 35TOC1stPreviousNextBottomJust 27th
EXPERTS The Consolidated Balance Sheets as of December 31, 1995 and 1994 and the Consolidated Statements of Income, Cash Flows and Stockholders' Equity for each of the three years in the period ended December 31, 1995 incorporated by reference in this Registration Statement and the related financial statement schedules included in the Company's Annual Report on Form 10-K which are incorporated by reference into the Registration Statement have been incorporated herein in reliance on the reports of Coopers & Lybrand L.L.P., independent accountants, given on the authority of that firm as experts in accounting and auditing. The Combined Balance Sheets of Blue Coral, Inc. and subsidiaries as of October 31, 1995 and 1994 and the related Combined Statements of Income, Stockholders' Equity and Cash Flows for each of the three years in the period ended October 31, 1995, incorporated by reference in the Registration Statement, have been audited by Arthur Andersen LLP, independent public accountants, as indicated in their report with respect thereto, and are incorporated by reference herein in reliance upon the report of said firm and upon the authority of said firm as experts in accounting and auditing. Reference is made to said report, which includes an explanatory paragraph with respect to the change in the method of accounting for income taxes effective November 1, 1993, as discussed in Note 6 to the combined financial statements noted above. The Combined Financial Statements of Medo Industries, Inc., Medo Manufacturing Corp. and Medo Industries Canada, Ltd. at December 31, 1995 and 1994 and for each of the three years in the period ended December 31, 1995, incorporated by reference in this Registration Statement have been audited by Ernst & Young LLP, independent auditors, as set forth in their reports thereon incorporated by reference herein and are incorporated by reference in reliance upon such reports given upon the authority of such firm as experts in accounting and auditing. 26
S-3/A28th Page of 35TOC1stPreviousNextBottomJust 28th
NO PERSON IS AUTHORIZED IN CONNECTION WITH ANY OFFERING MADE HEREBY TO GIVE ANY INFORMATION OR TO MAKE ANY REPRESENTATION OTHER THAN AS CONTAINED IN THIS PROSPECTUS, AND, IF GIVEN OR MADE, SUCH INFORMATION OR REPRESENTATION MUST NOT BE RELIED UPON AS HAVING BEEN AUTHORIZED BY THE COMPANY OR ANY SELLING SHAREHOLDER. THIS PROSPECTUS DOES NOT CONSTITUTE AN OFFER TO SELL, OR A SOLICITATION OF ANY OFFER TO BUY, BY ANY PERSON IN ANY JURISDICTION IN WHICH IT IS UNLAWFUL FOR SUCH PERSON TO MAKE SUCH AN OFFERING OR SOLICITATION. NEITHER THE DELIVERY OF THIS PROSPECTUS NOR ANY SALE MADE HEREUNDER SHALL UNDER ANY CIRCUMSTANCES IMPLY THAT THE INFORMATION CONTAINED HEREIN IS CORRECT AS OF ANY DATE SUBSEQUENT TO THE DATE HEREOF. --------------- TABLE OF CONTENTS [Download Table] Page ---- Available Information .................................................... 2 Information Incorporated by Reference .................................... 2 The Company .............................................................. 3 Recent Events............................................................. 5 The Offering ............................................................. 7 Use of Proceeds........................................................... 7 Dividends ................................................................ 7 Price Range of Capital Stock ............................................. 7 Selected Financial Information ........................................... 8 Executive Officers and Directors of Quaker State.......................... 10 Stock Ownership of Directors and Executive Officers....................... 13 Shares Offered By Selling Shareholders.................................... 15 Selling Shareholders ..................................................... 15 Plan of Distribution...................................................... 24 Legal Opinion............................................................. 25 Experts .................................................................. 26 27
S-3/A29th Page of 35TOC1stPreviousNextBottomJust 29th
2,024,989 Shares Quaker State Corporation Capital Stock QUAKER STATE --------------- PROSPECTUS DECEMBER 23 1996 --------------- 28
S-3/A30th Page of 35TOC1stPreviousNextBottomJust 30th
PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 14. OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION* The fees and expenses to be paid in connection with the distribution of the Shares being registered hereby are established as follows: [Download Table] Registration Fee. . . . . . . . . . . . . . . . . . . . . . . . . . $ 8,935.52 Legal Fees and Expenses (Selling Shareholders). . . . . . . . . . . $20,000.00 Printing and Engraving Expenses . . . . . . . . . . . . . . . . . . $ 9,500.00 Accounting Fees and Expenses . . . . . . . . . . . . . . . . . . . $45,000.00 Listing Fees . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 1,200.00 Miscellaneous . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 700.00 ---------- Total . . . . . . . . . . . . . . . . . . . . . . . . . . $85,335.52 ITEM 15. INDEMNIFICATION OF DIRECTORS AND OFFICERS The Certificate of Incorporation of the Company provides that, to the fullest extent that the law of the State of Delaware, as the same exists or may hereafter be amended, permits elimination of the personal liability of directors, no director of the Company shall be personally liable to the Company or to its stockholders for monetary damages for breach of fiduciary duty as a director. The Delaware General Corporation Law (the "DGCL") permits a corporation's certificate of incorporation to provide that no director of the corporation shall be personally liable to the corporation or its stockholders for monetary damages for any breach of his or her fiduciary duty as a director; provided that such provision shall not eliminate or limit the liability of a director (1) for any breach of a director's duty of loyalty to the corporation or its stockholders, (2) for acts or omissions that are not in good faith or involve intentional misconduct or a knowing violation of the law, (3) under Section 174 of the DGCL or (4) for any transaction from which the director derived an improper personal benefit. The Certificate of Incorporation of the Company also provides, in general, that the Company shall indemnify its officers and directors against reasonable expenses and any liability paid or incurred by such person in connection with any actual or threatened claim, action, suit or proceeding, civil, criminal, administrative, investigative or other, whether brought by or in the right of the Company or otherwise, in which he or she may be involved, as a party or otherwise, by reason of such person being or having been a director or officer of the Company or by reason of the fact that such person is or was serving at the request of the Company as a director, officer, employee, fiduciary or other representative of another corporation, partnership, joint venture, trust, employee benefit plan or other entity, except as prohibited by law. Section 145 of the DGCL provides, in general, that each director and officer of a corporation may be indemnified against expenses (including attorneys' fees, judgments, fines and amounts paid in settlement) actually and reasonably incurred in connection with the defense or settlement of any threatened, pending or completed legal proceedings in which he or 29
S-3/A31st Page of 35TOC1stPreviousNextBottomJust 31st
she is involved by reason of the fact that he or she is or was a director or officer if he or she acted in good faith and in a manner that he or she reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe that his or her conduct was unlawful. If the legal proceeding, however, is by or in the right of the corporation, the director or officer may not be indemnified in respect of any claim, issue or matter as to which he or she shall have been adjudged to be liable for negligence or misconduct in the performance of his or her duty to the corporation unless a court determines otherwise. In addition, the Certificate of Incorporation of the Company provides that the Company may purchase and maintain insurance to protect itself and any director or officer entitled to indemnification pursuant to the Certificate of Incorporation. Accordingly, the Company carries directors and officers liability coverage which is subject to certain limitations and exclusions. ITEM 16. EXHIBITS The following is a complete list of Exhibits filed as part of this Registration Statement, which are incorporated herein: [Download Table] Exhibit Number Description ------- ----------- 4.1 Composite Certificate of Incorporation of the registrant (filed as Exhibit 3(i) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995 and incorporated herein by reference). 4.2 Bylaws of the Company, as amended to July 25, 1996 (filed as Exhibit 3 to the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996 and incorporated herein by reference). 4.3 Rights Agreement, dated as of September 28, 1995, between the Company and Mellon Securities Trust Company, as Rights Agent (filed as Exhibit 1 to the Company's Current Report on Form 8-K dated October 20, 1995 and incorporated herein by reference). 5.1 Opinion of Debevoise & Plimpton with respect to the legality of the Capital Stock. 23.1 Consent of Coopers & Lybrand L.L.P. 23.2 Consent of Arthur Andersen LLP. 23.3 Consent of Ernst & Young LLP. 24.1 Powers of Attorney (included as part of the signature page). -------------- 30
S-3/A32nd Page of 35TOC1stPreviousNextBottomJust 32nd
ITEM 17. UNDERTAKINGS (a) The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement. (2) That, for purposes of determining any liability under the Securities Act of 1933, each such post-effective amendment that contains a form of prospectus shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. (b) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (c) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue. 31
S-3/A33rd Page of 35TOC1stPreviousNextBottomJust 33rd
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-3 and has duly caused this Amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Irving, State of Texas, on December 20, 1996. QUAKER STATE CORPORATION By: /s/ Herbert M. Baum --------------------------------- (Herbert M. Baum) Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Amendment to Registration Statement has been signed by the following persons in the capacities and on the date indicated. [Download Table] Name Title Date ---- ----- ---- * Chairman of the Board, Chief 12/20/96 -------------------------- Executive Officer and Director (Herbert M. Baum) (Principal Executive Officer) * Vice Chairman, Chief Financial 12/20/96 -------------------------- Officer and Director (Principal (Conrad A. Conrad) Financial Officer) * Controller (Principal Accounting 12/20/96 -------------------------- Officer) (Keith S. Krzeminski) 32
S-3/A34th Page of 35TOC1stPreviousNextBottomJust 34th
[Download Table] Name Title Date ---- ----- ---- * Director 12/20/96 -------------------------- (Sheldon G. Adelman) * Director 12/20/96 -------------------------- (John D. Barr) * Director 12/20/96 -------------------------- (Leonard M. Carroll) * Director 12/20/96 -------------------------- (Laurel Cutler) * Director 12/20/96 ----------------------------- (C. Frederick Fetterolf) * Director 12/20/96 ----------------------------- (Thomas A. Gardner) * Director 12/20/96 ----------------------------- (F. William Grube) * Director 12/20/96 ----------------------------- (Forrest R. Haselton) * Director 12/20/96 ----------------------------- (Delbert J. McQuaide) * Director 12/20/96 ----------------------------- (L. David Myatt) * Director 12/20/96 ----------------------------- (Raymond A. Ross, Jr.) * Director 12/20/96 ----------------------------- (Lorne R. Waxlax) * By: /s/ Paul E. Konney Attorney in Fact ------------------------ 33
S-3/ALast Page of 35TOC1stPreviousNextBottomJust 35th
INDEX TO EXHIBITS [Download Table] Exhibit Number Description ------- ----------- 4.1 Composite Certificate of Incorporation of the registrant (filed as Exhibit 3(i) to the Company's Quarterly Report on Form 10-Q for the quarter ended June 30, 1995 and incorporated herein by reference). 4.2 Bylaws of the Company, as amended to July 25, 1996 (filed as Exhibit 3 to the Company's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996 and incorporated herein by reference). 4.3 Rights Agreement, dated as of September 28, 1995, between the Company and Mellon Securities Trust Company, as Rights Agent (filed as Exhibit 1 to the Company's Current Report on Form 8-K dated October 20, 1995 and incorporated herein by reference). 5.1 Opinion of Debevoise & Plimpton with respect to the legality of the Capital Stock. 23.1 Consent of Coopers & Lybrand L.L.P. 23.2 Consent of Arthur Andersen LLP. 23.3 Consent of Ernst & Young LLP. 24.1 Powers of Attorney (included as part of the signature page). --------------

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘S-3/A’ Filing    Date First  Last      Other Filings
6/28/017
6/28/982224
12/31/96910-K405,  11-K
Filed on:12/23/9612
12/20/964338-K
12/18/96124
12/17/96368-K/A
12/12/9678-K
11/20/967
11/15/9648-K,  S-8
11/14/96724
11/12/9648-K
10/31/966
10/10/96368-K,  S-3
10/2/9668-K,  8-K/A
10/1/9618
9/30/9633510-Q
9/11/9638-K/A
7/25/963135
7/13/963
6/30/9632510-Q,  10-Q/A
6/28/9678-K,  8-K/A
6/27/96311-K,  8-K
6/7/9667
3/31/96310-Q
2/8/9620
12/31/9532710-K405,  11-K
10/31/9527
10/20/953135424B1,  8-A12B,  8-K
9/30/9591110-Q
9/28/953135
8/31/9520
7/11/9524
6/30/95313510-Q,  8-K
5/26/957
12/31/942710-K,  11-K,  DEF 14A
10/31/9427
11/1/9327
9/30/938
2/17/92724
 List all Filings 
Top
Filing Submission 0000950134-96-007021   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 23, 12:44:09.2pm ET