-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, O4ERx6qm0Ezuge3EotlaWcKPU6Wea4ZHjdvBKN6xLtSwKcWY1k4PMvJxBauggS+g GcMtWcswQkovKgyuS9zTnA== 0000950123-03-007154.txt : 20030617 0000950123-03-007154.hdr.sgml : 20030617 20030617173246 ACCESSION NUMBER: 0000950123-03-007154 CONFORMED SUBMISSION TYPE: S-4 PUBLIC DOCUMENT COUNT: 111 FILED AS OF DATE: 20030617 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YANKEETOWN DOCK CORP CENTRAL INDEX KEY: 0001242418 IRS NUMBER: 350923438 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-28 FILM NUMBER: 03747842 BUSINESS ADDRESS: STREET 1: PO BOX 159 CITY: NEWBURGH STATE: IN ZIP: 47629 MAIL ADDRESS: STREET 1: PO BOX 159 CITY: NEWBURGH STATE: IN ZIP: 47629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COALTRADE INC CENTRAL INDEX KEY: 0001067237 IRS NUMBER: 431666743 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-84 FILM NUMBER: 03747899 BUSINESS ADDRESS: STREET 1: 4405 COX ROAD, SUITE 220 CITY: GLEN ALLEN STATE: VA ZIP: 23050-3395 BUSINESS PHONE: 8049350345 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY DEVELOPMENT CO CENTRAL INDEX KEY: 0001067240 IRS NUMBER: 431265557 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-83 FILM NUMBER: 03747898 BUSINESS ADDRESS: STREET 1: 301 NORTH MEMORIAL DRIVE CITY: ST. LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143427610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COAL CO CENTRAL INDEX KEY: 0001067242 IRS NUMBER: 132606920 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-86 FILM NUMBER: 03747901 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25301 BUSINESS PHONE: 5028270800 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PINE RIDGE COAL CO CENTRAL INDEX KEY: 0001067245 IRS NUMBER: 550737187 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-73 FILM NUMBER: 03747888 BUSINESS ADDRESS: STREET 1: 810 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POWDER RIVER COAL CO CENTRAL INDEX KEY: 0001067247 IRS NUMBER: 430996010 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-70 FILM NUMBER: 03747885 BUSINESS ADDRESS: STREET 1: 1013 EAST BOXELDER CITY: GILLETTE STATE: WY ZIP: 82718 BUSINESS PHONE: 3076876900 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIO ESCONDIDO COAL CORP CENTRAL INDEX KEY: 0001067250 IRS NUMBER: 742666822 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-69 FILM NUMBER: 03747884 BUSINESS ADDRESS: STREET 1: P.O. BOX 66746 CITY: ST. LOUIS STATE: MO ZIP: 63166 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SNOWBERRY LAND CO CENTRAL INDEX KEY: 0001067252 IRS NUMBER: 431721980 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-65 FILM NUMBER: 03747880 BUSINESS ADDRESS: STREET 1: 301 N. MEMORIAL DRIVE, SUITE 333 CITY: ST. LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STERLING SMOKELESS COAL CO CENTRAL INDEX KEY: 0001067255 IRS NUMBER: 550463558 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-64 FILM NUMBER: 03747879 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25352 BUSINESS PHONE: 3143440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY WESTERN COAL CO CENTRAL INDEX KEY: 0001067258 IRS NUMBER: 860766626 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-74 FILM NUMBER: 03747889 BUSINESS ADDRESS: STREET 1: 1300 S. YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745253 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENECA COAL CO CENTRAL INDEX KEY: 0001067259 IRS NUMBER: 841273892 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-67 FILM NUMBER: 03747882 BUSINESS ADDRESS: STREET 1: 1300 S. YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745253 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARTINKA COAL CO CENTRAL INDEX KEY: 0001067208 IRS NUMBER: 550716084 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-58 FILM NUMBER: 03747872 BUSINESS ADDRESS: STREET 1: 815 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIDCO SUPPLY & EQUIPMENT CORP CENTRAL INDEX KEY: 0001067209 IRS NUMBER: 436042249 STATE OF INCORPORATION: IL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-57 FILM NUMBER: 03747871 BUSINESS ADDRESS: STREET 1: P.O. BOX 14542 CITY: ST. LOUIS STATE: MO ZIP: 63178 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOUNTAIN VIEW COAL CO CENTRAL INDEX KEY: 0001067211 IRS NUMBER: 251474206 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-92 FILM NUMBER: 03747907 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTH PAGE COAL CORP CENTRAL INDEX KEY: 0001067212 IRS NUMBER: 311210133 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-91 FILM NUMBER: 03747906 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OHIO COUNTY COAL CO CENTRAL INDEX KEY: 0001067213 IRS NUMBER: 611176239 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-90 FILM NUMBER: 03747905 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 5025467561 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PATRIOT COAL CO LP CENTRAL INDEX KEY: 0001067214 IRS NUMBER: 611258748 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-89 FILM NUMBER: 03747904 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 5025467561 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENTRY MINING CO CENTRAL INDEX KEY: 0001067216 IRS NUMBER: 431540251 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-66 FILM NUMBER: 03747881 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED LLC CENTRAL INDEX KEY: 0001067217 IRS NUMBER: 431686687 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-63 FILM NUMBER: 03747878 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY AMERICA INC CENTRAL INDEX KEY: 0001067218 IRS NUMBER: 931116066 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-88 FILM NUMBER: 03747903 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3032713600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COALSALES CO CENTRAL INDEX KEY: 0001067219 IRS NUMBER: 431610419 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-85 FILM NUMBER: 03747900 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143427600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY SOLUTIONS INC CENTRAL INDEX KEY: 0001067220 IRS NUMBER: 431753832 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-81 FILM NUMBER: 03747896 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143427600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY HOLDING CO INC CENTRAL INDEX KEY: 0001067229 IRS NUMBER: 132871045 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-80 FILM NUMBER: 03747895 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY NATURAL RESOURCES CO CENTRAL INDEX KEY: 0001067231 IRS NUMBER: 510332232 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-78 FILM NUMBER: 03747893 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 718 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY TERMINALS INC CENTRAL INDEX KEY: 0001067232 IRS NUMBER: 311035824 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-76 FILM NUMBER: 03747891 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 712 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY VENEZUELA COAL CORP CENTRAL INDEX KEY: 0001067233 IRS NUMBER: 431609813 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-75 FILM NUMBER: 03747890 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 715 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COOK MOUNTAIN COAL CO CENTRAL INDEX KEY: 0001067238 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550732291 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-50 FILM NUMBER: 03747864 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COLONY BAY COAL CO CENTRAL INDEX KEY: 0001067239 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550604613 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-51 FILM NUMBER: 03747865 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COAL PROPERTIES CORP CENTRAL INDEX KEY: 0001067241 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042702708 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-52 FILM NUMBER: 03747866 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHARLES COAL CO CENTRAL INDEX KEY: 0001067243 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042698757 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-54 FILM NUMBER: 03747868 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AFFINITY MINING CO CENTRAL INDEX KEY: 0001067244 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251207512 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-17 FILM NUMBER: 03747831 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HILLSIDE MINING CO CENTRAL INDEX KEY: 0001067246 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550695451 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-38 FILM NUMBER: 03747852 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: BLACKROCK FIRST CAPITAL CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG SKY COAL CO CENTRAL INDEX KEY: 0001067248 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 810476071 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-15 FILM NUMBER: 03747829 BUSINESS ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745233 MAIL ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KAYENTA MOBILE HOME PARK INC CENTRAL INDEX KEY: 0001067249 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860773596 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-59 FILM NUMBER: 03747873 BUSINESS ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745233 MAIL ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS MINING CORP CENTRAL INDEX KEY: 0001067251 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860773596 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-43 FILM NUMBER: 03747857 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS OPERATING CO- ORITZ CENTRAL INDEX KEY: 0001067253 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 222204381 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-42 FILM NUMBER: 03747856 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS CHILE SA CENTRAL INDEX KEY: 0001067254 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 133004607 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-44 FILM NUMBER: 03747858 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARID OPERATIONS INC CENTRAL INDEX KEY: 0001067257 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 841199578 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-16 FILM NUMBER: 03747830 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GALLO FINANCE CO CENTRAL INDEX KEY: 0001068701 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431823616 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-45 FILM NUMBER: 03747859 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: SUITE 713 CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: SUITE 713 CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLEATON COAL CO CENTRAL INDEX KEY: 0001146017 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-53 FILM NUMBER: 03747867 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHLAND MINING CO CENTRAL INDEX KEY: 0001146018 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-39 FILM NUMBER: 03747853 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ARCHVEYOR LLC CENTRAL INDEX KEY: 0001146019 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-87 FILM NUMBER: 03747902 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY DEVELOPMENT LAND HOLDINGS LLC CENTRAL INDEX KEY: 0001146020 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-82 FILM NUMBER: 03747897 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY NATURAL GAS LLC CENTRAL INDEX KEY: 0001146021 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-79 FILM NUMBER: 03747894 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY SOUTHWESTERN COAL CO CENTRAL INDEX KEY: 0001146023 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-77 FILM NUMBER: 03747892 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PORCUPINE PRODUCTION LLC CENTRAL INDEX KEY: 0001146024 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-72 FILM NUMBER: 03747887 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PORCUPINE TRANSPORTATION LLC CENTRAL INDEX KEY: 0001146025 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-71 FILM NUMBER: 03747886 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIVERS EDGE MINING INC CENTRAL INDEX KEY: 0001146026 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-68 FILM NUMBER: 03747883 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED GENERATING CO CENTRAL INDEX KEY: 0001146027 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-62 FILM NUMBER: 03747877 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY GENERATION HOLDING CO CENTRAL INDEX KEY: 0001242341 IRS NUMBER: 731625891 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-14 FILM NUMBER: 03747828 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST # 930 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #930 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY INVESTMENTS INC CENTRAL INDEX KEY: 0001242365 IRS NUMBER: 680541702 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-13 FILM NUMBER: 03747827 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #717 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #717 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY RECREATIONAL LANDS LLC CENTRAL INDEX KEY: 0001242368 IRS NUMBER: 431898382 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-12 FILM NUMBER: 03747826 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #920 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #920 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARCLAR CO LLC CENTRAL INDEX KEY: 0001242371 IRS NUMBER: 311566354 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-11 FILM NUMBER: 03747825 BUSINESS ADDRESS: STREET 1: 420 LONGLANE RD CITY: EQUALITY STATE: IL ZIP: 62934 BUSINESS PHONE: 6182734314 MAIL ADDRESS: STREET 1: 420 LONGLANE RD CITY: EQUALITY STATE: IL ZIP: 62934 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BEAVER DAM COAL CO CENTRAL INDEX KEY: 0001242379 IRS NUMBER: 610129825 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-10 FILM NUMBER: 03747824 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #725 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #725 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY COAL CO CENTRAL INDEX KEY: 0001242381 IRS NUMBER: 351799736 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-09 FILM NUMBER: 03747823 BUSINESS ADDRESS: STREET 1: PO BOX 312 CITY: EVANSVILLE STATE: IN ZIP: 47702 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: PO BOX 312 CITY: EVANSVILLE STATE: IN ZIP: 47702 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY RESOURCES INC CENTRAL INDEX KEY: 0001242384 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-08 FILM NUMBER: 03747822 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK WALNUT COAL CO CENTRAL INDEX KEY: 0001242386 IRS NUMBER: 680541705 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-07 FILM NUMBER: 03747821 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRUS CREEK LAND CO CENTRAL INDEX KEY: 0001242387 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-06 FILM NUMBER: 03747820 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #772 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #772 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GIBCO MOTOR EXPRESS LLC CENTRAL INDEX KEY: 0001242390 IRS NUMBER: 352076446 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-05 FILM NUMBER: 03747819 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JARRELLS BRANCH COAL CO CENTRAL INDEX KEY: 0001242393 IRS NUMBER: 731625894 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-04 FILM NUMBER: 03747818 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #774 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #774 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOGAN FORK COAL CO CENTRAL INDEX KEY: 0001242394 IRS NUMBER: 731625895 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-03 FILM NUMBER: 03747817 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY MINING INC CENTRAL INDEX KEY: 0001242395 IRS NUMBER: 351836160 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-02 FILM NUMBER: 03747816 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY UNDERGROUND INC CENTRAL INDEX KEY: 0001242396 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-01 FILM NUMBER: 03747815 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FALCON COAL CO CENTRAL INDEX KEY: 0001242399 IRS NUMBER: 352006760 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-35 FILM NUMBER: 03747849 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY HOLDING CO LLC CENTRAL INDEX KEY: 0001242403 IRS NUMBER: 731663373 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-34 FILM NUMBER: 03747848 BUSINESS ADDRESS: STREET 1: C/O PABODY ENERGY STREET 2: 701 MARKET ST. #703 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #703 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MUSTANG ENERGY CO LLC CENTRAL INDEX KEY: 0001242405 IRS NUMBER: 431898532 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-33 FILM NUMBER: 03747847 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHWALL MINING SERVICES CO CENTRAL INDEX KEY: 0001242406 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-32 FILM NUMBER: 03747846 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #805 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #805 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRUS CREEK LAND RESOURCES LLC CENTRAL INDEX KEY: 0001242407 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-31 FILM NUMBER: 03747845 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #775 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #775 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY-WATERSIDE DEVELOPMENT LLC CENTRAL INDEX KEY: 0001242410 IRS NUMBER: 753098342 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-30 FILM NUMBER: 03747844 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #921 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #921 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POND CREEK LAND RESOURCES LLC CENTRAL INDEX KEY: 0001242415 IRS NUMBER: 753058253 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-29 FILM NUMBER: 03747843 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #776 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #776 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED MINING CO LLC CENTRAL INDEX KEY: 0001242423 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-27 FILM NUMBER: 03747841 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #721 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #721 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUGAR CAMP PROPERTIES CENTRAL INDEX KEY: 0001242426 IRS NUMBER: 352130006 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-26 FILM NUMBER: 03747840 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STAR LAKE ENERGY CO LLC CENTRAL INDEX KEY: 0001242430 IRS NUMBER: 431898533 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-25 FILM NUMBER: 03747839 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #951 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #951 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRAIRIE STATE GENERATING CO LLC CENTRAL INDEX KEY: 0001242432 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-24 FILM NUMBER: 03747838 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #781 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #781 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POND RIVER LAND CO CENTRAL INDEX KEY: 0001242434 IRS NUMBER: 731625893 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-23 FILM NUMBER: 03747837 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #771 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #771 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIVERVIEW TERMINAL CO CENTRAL INDEX KEY: 0001242436 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-22 FILM NUMBER: 03747836 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 80401-3301 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 80401-3301 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY EQUIPMENT CO CENTRAL INDEX KEY: 0001242442 IRS NUMBER: 351975683 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-21 FILM NUMBER: 03747835 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG RIDGE INC CENTRAL INDEX KEY: 0001242446 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-20 FILM NUMBER: 03747834 BUSINESS ADDRESS: STREET 1: 617 E. CHURCH ST CITY: HARRISBURG STATE: IL ZIP: 62946 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 617 E. CHURCH ST CITY: HARRISBURG STATE: IL ZIP: 62946 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMPIRE MARINE LLC CENTRAL INDEX KEY: 0001242450 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-19 FILM NUMBER: 03747833 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EAGLE COAL CO CENTRAL INDEX KEY: 0001242451 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-18 FILM NUMBER: 03747832 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY CORP CENTRAL INDEX KEY: 0001064728 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 134004153 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208 FILM NUMBER: 03747876 BUSINESS ADDRESS: STREET 1: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: P&L COAL HOLDINGS CORP DATE OF NAME CHANGE: 19980623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDEPENDENCE MATERIAL HANDLING CO CENTRAL INDEX KEY: 0001067221 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431750064 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-37 FILM NUMBER: 03747851 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERIOR HOLDINGS CORP CENTRAL INDEX KEY: 0001067222 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431750064 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-36 FILM NUMBER: 03747850 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JAMES RIVER COAL TERMINAL CO CENTRAL INDEX KEY: 0001067223 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550643770 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-61 FILM NUMBER: 03747875 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JUNIPER COAL CO CENTRAL INDEX KEY: 0001067224 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431744675 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-60 FILM NUMBER: 03747874 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLUEGRASS COAL CO CENTRAL INDEX KEY: 0001067225 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431540253 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-56 FILM NUMBER: 03747870 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CABALLO COAL CO CENTRAL INDEX KEY: 0001067226 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 830309633 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-55 FILM NUMBER: 03747869 BUSINESS ADDRESS: STREET 1: CALLER BOX 3037 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: 3076876900 MAIL ADDRESS: STREET 1: CALLER BOX 3037 CITY: GILLETTE STATE: WY ZIP: 82717 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COTTONWOOD LAND CO CENTRAL INDEX KEY: 0001067227 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 830309633 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-49 FILM NUMBER: 03747863 BUSINESS ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAND EAGLE MINING INC CENTRAL INDEX KEY: 0001067228 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 611250622 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-41 FILM NUMBER: 03747855 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 S CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAYDEN GULCH TERMINAL INC CENTRAL INDEX KEY: 0001067230 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860719481 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-40 FILM NUMBER: 03747854 BUSINESS ADDRESS: STREET 1: PO BOX 882323 CITY: STEAMBOAT SPRINGS STATE: CO ZIP: 80488 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN ROYALTY CORP CENTRAL INDEX KEY: 0001067234 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042698759 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-46 FILM NUMBER: 03747860 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN ASSOCIATED COAL CORP CENTRAL INDEX KEY: 0001067235 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251125516 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-47 FILM NUMBER: 03747861 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EACC CAMPS INC CENTRAL INDEX KEY: 0001067236 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 250600150 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-106208-48 FILM NUMBER: 03747862 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 S-4 1 y86037sv4.htm PEABODY ENERGY CORPORATION PEABODY ENERGY CORPORATION
 

As filed with the Securities and Exchange Commission on June 17, 2003
Registration No. 333-            


SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


Form S-4

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


Peabody Energy Corporation

(Exact Name of Registrant as Specified in Its Charter)
         
Delaware   1221   13-4004153
(State or Other Jurisdiction
of Incorporation or Organization)
  (Primary Standard Industrial
Classification Code Number)
  (I.R.S. Employer Identification Number)
701 Market Street
St. Louis, Missouri 63101-1826
(314) 342-3400
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)


SEE TABLE OF ADDITIONAL REGISTRANTS


Jeffery L. Klinger, Esq.

Peabody Energy Corporation
701 Market Street
St. Louis, Missouri 63101-1826
(314) 342-3400
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)


With Copies to:

Risë B. Norman, Esq.

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017


      Approximate date of commencement of proposed sale of the Securities to the public: As soon as practicable after this registration statement becomes effective.

      If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.     o

      If this form is filed to register additional securities for an offering pursuant to Rule 462(b) 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.     o                    

      If this form is a post-effective amendment filed pursuant to Rule 462(d) 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.     o                    


CALCULATION OF REGISTRATION FEE

                 


Proposed Maximum Proposed Maximum
Title of Each Class of Amount to be Offering Price Aggregate Amount of
Securities to be Registered Registered Per Unit Offering Price(1) Registration Fee

6 7/8% Series B Senior Notes due 2013
  $650,000,000   100%   $650,000,000   $52,585

Guarantees of 6 7/8% Series B Senior Notes due 2013
  N/A(2)   N/A(2)   N/A(2)   N/A(2)


(1)  Estimated solely for purposes of calculating the registration fee in accordance with Rule 457(f) promulgated under the Securities Act, as amended.
 
(2)  No separate consideration will be received for the guarantees. Pursuant to Rule 457(n) of the Securities Act, as amended, there is no filing fee with respect to the guarantees.


      The registrants hereby amend this registration statement on such date or dates as may be necessary to delay its effective date until the registrants 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, as amended, or until the registration statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.




 

TABLE OF ADDITIONAL REGISTRANTS

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




Affinity Mining Company
    West Virginia       25-1207512     202 Laidley Tower
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Arclar Company, LLC
    Indiana       31-1566354     420 Longlane Road
Equality, IL 62934
(618) 273-4314
Arid Operations Inc. 
    Delaware       84-1199578     14062 Denver West Parkway
Suite 110
Golden, CO 80401-3301
(760) 337-5552
Beaver Dam Coal Company
    Delaware       61-0129825     701 Market Street
Suite 725
St. Louis, MO 63101
(314) 342-3400
Big Ridge, Inc. 
    Illinois       37-1126950     617 East Church Street
Harrisburg, IL 62946
(618) 273-4314
Big Sky Coal Company
    Delaware       81-0476071     P.O. Box 97
Colstrip, MT 59323
(406) 748-5750
Black Beauty Coal Company
    Indiana       35-1799736     P.O. Box 312
Evansville, IN 47702
(812) 424-9000
Black Beauty Equipment Company
    Indiana       35-1975683     414 South Fares
Evansville, IN 47714
(812) 424-9000
Black Beauty Holding Company, LLC
    Delaware       73-1663373     701 Market Street
Suite 703
St. Louis, MO 63101
(314) 342-3400
Black Beauty Mining, Inc.
    Indiana       35-1836160     414 South Fares
Evansville, IN 47714
(812) 424-9000
Black Beauty Resources, Inc.
    Indiana       35-1471083     414 South Fares
Evansville, IN 47714
(812) 424-9000
Black Beauty Underground, Inc.
    Indiana       35-1834526     414 South Fares
Evansville, IN 47714
(812) 424-9000
Black Walnut Coal Company
    Delaware       68-0541705     701 Market Street
St. Louis, MO 63101
(314) 342-3400
Bluegrass Coal Company
    Delaware       43-1540253     701 Market Street, Suite 710
St. Louis, MO 63101-1826
(314) 342-3400
Caballo Coal Company
    Delaware       83-0309633     1013 Boxelder
Caller Box 3037
Gillette, WY 82717
(307) 687-6900


 

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




Charles Coal Company
    Delaware       04-2698757     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Cleaton Coal Company
    Delaware       43-1887526     701 Market Street
Suite 703
St. Louis, MO 63101
(314) 342-3400
Coal Properties Corp. 
    Delaware       04-2702708     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Colony Bay Coal Company
    West Virginia       55-0604613     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Cook Mountain Coal Company
    Delaware       55-0732291     202 Laidley Tower, P.O. Box 3506
Charleston, WV 25324
(304) 344-0300
Cottonwood Land Company
    Delaware       43-1721982     301 N. Memorial Drive, Suite 334
St. Louis, MO 63102
(314) 342-7610
Cyprus Creek Land Company
    Delaware       73-1625890     701 Market Street
Suite 772
St. Louis, MO 63101
(314) 342-3400
Cyprus Creek Land Resources, LLC
    Delaware       75-3058264     701 Market Street
Suite 775
St. Louis, MO 63101
(314) 342-3400
EACC Camps, Inc. 
    West Virginia       25-0600150     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Eagle Coal Company
    Indiana       35-1989964     414 South Fares
Evansville, IN 47714
(812) 424-9000
Eastern Associated Coal Corp. 
    West Virginia       25-1125516     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Eastern Royalty Corp. 
    Delaware       04-2698759     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Empire Marine, LLC
    Indiana       37-1272532     414 South Fares
Evansville, IN 47714
(812) 424-9000
Falcon Coal Company
    Indiana       35-2006760     414 South Fares
Evansville, IN 47714
(812) 424-9000
Gallo Finance Company
    Delaware       43-1823616     701 Market Street
Suite 713
St. Louis, MO 63101
(314) 342-3400


 

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




GIBCO Motor Express, LLC
    Indiana       35-2078446     414 South Fares
Evansville, IN 47714
(812) 424-9000
Gold Fields Chile, S.A. 
    Delaware       13-3004607     14062 Denver West Parkway
Suite 110
Golden, CO 63102
(303) 271-3600
Gold Fields Mining Corporation
    Delaware       36-2079582     14062 Denver West Parkway
Suite 110
Golden, CO 63102
(303) 271-3600
Gold Fields Operating Co.-Ortiz
    Delaware       22-2204381     14062 Denver West Parkway
Suite 110
Golden, CO 80401-3301
(303) 271-3600
Grand Eagle Mining, Inc. 
    Kentucky       61-1250622     19070 Highway 1078 South
Henderson, KY 42420
(502) 546-7926
Hayden Gulch Terminal, Inc. 
    Delaware       86-0719481     P.O. Box 882323
Steamboat Springs, CO 80488
(314) 342-3400
Highland Mining Company
    Delaware       43-1869675     701 Market Street
Suite 724
St. Louis, MO 63101-1826
(314) 342-3400
Highwall Mining Services Company
    Delaware       20-0010659     701 Market Street
Suite 805
St. Louis, MO 63101
(314) 342-3400
Hillside Mining Company
    West Virginia       55-0695451     202 Laidley Tower
Charleston, WV 25324
(304) 340-1830
Independence Material Handling Company
    Delaware       43-1750064     701 Market Street, Suite 840
St. Louis, MO 63101-1826
(314) 342-3400
Interior Holdings Corp. 
    Delaware       43-1700075     701 Market Street, Suite 730
St. Louis, MO 63101-1826
(314) 342-3400
James River Coal Terminal Company
    Delaware       55-0643770     701 Market Street, Suite 712
St. Louis, MO 63101-1826
(314) 342-3400
Jarrell’s Branch Coal Company
    Delaware       73-1625894     701 Market Street
Suite 774
St. Louis, MO 63101
(314) 342-3400
Juniper Coal Company
    Delaware       43-1744675     701 Market Street, Suite 716
St. Louis, MO 63101-1826
(314) 342-3400


 

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




Kayenta Mobile Home Park, Inc. 
    Delaware       86-0773596     P.O. Box 605
Kayenta, AZ 86033
(928) 677-3201
Logan Fork Coal Company
    Delaware       73-1625895     701 Market Street
Suite 773
St. Louis, MO 63101
(314) 342-3400
Martinka Coal Company
    Delaware       55-0716084     202 Laidley Tower, P.O. Box 815
Charleston, WV 25324-0004
(304) 344-0300
Midco Supply and Equipment Corporation
    Illinois       43-6042249     P.O. Box 14542
St. Louis, MO 63178
(314) 342-3400
Mountain View Coal Company
    Delaware       25-1474206     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25334-0004
(304) 344-0300
Mustang Energy Company, L.L.C. 
    Delaware       43-1898532     701 Market Street
Suite 953
St. Louis, MO 63101
(314) 342-3400
North Page Coal Corp. 
    West Virginia       31-1210133     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25334-0004
(304) 344-0300
Ohio County Coal Company
    Kentucky       61-1176239     19070 Highway 1078 South
Henderson, KY 42420
(502) 546-7561
Patriot Coal Company, L.P. 
    Delaware       61-1258748     19070 Highway 1078 South
Henderson, KY 42420
(502) 546-9430
Peabody America, Inc. 
    Delaware       93-1116066     701 Market Street, Suite 720
St. Louis, MO 63101-1826
(314) 342-3400
Peabody Archveyor, L.L.C. 
    Delaware       43-1898535     701 Market Street
Suite 751
St. Louis, MO 63101
(314) 342-3400
Peabody Coal Company
    Delaware       13-2606920     701 Market Street
St. Louis, MO 63101
(314) 342-3400
Peabody COALSALES Company
    Delaware       43-1610419     701 Market Street
St. Louis, MO 63101
(314) 342-3400
Peabody COALTRADE, Inc. 
    Delaware       43-1666743     701 Market Street
St. Louis, MO 63101
(314) 342-3400
Peabody Development Company
    Delaware       43-1265557     301 North Memorial Drive
Suite 300
St. Louis, MO 63102
(314) 342-7610


 

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




Peabody Development Land Holdings, LLC
    Delaware       43-1869432     701 Market Street
Suite 700
St. Louis, MO 63101
(314) 342-3400
Peabody Energy Generation Holding Company
    Delaware       73-1625891     701 Market Street
Suite 930
St. Louis, MO 63101
(314) 342-3400
Peabody Energy Investments, Inc. 
    Delaware       68-0541702     701 Market Street
Suite 717
St. Louis, MO 63101
(314) 342-3400
Peabody Energy Solutions, Inc. 
    Delaware       43-1753832     701 Market Street, Suite 845
St. Louis, MO 63101
(314) 342-7600
Peabody Holding Company, Inc. 
    New York       13-2871045     701 Market Street, Suite 700
St. Louis, MO 63101-1826
(314) 342-3400
Peabody Natural Gas, LLC
    Delaware       43-1890836     701 Market Street
Suite 740
St. Louis, MO 63101
(314) 342-3400
Peabody Natural Resources Company
    Delaware       51-0332232     701 Market Street, Suite 718
St. Louis, MO 63101
(314) 342-3400
Peabody Recreational Lands, L.L.C. 
    Delaware       43-1898382     701 Market Street
Suite 920
St. Louis, MO 63101
(314) 342-3400
Peabody Southwestern Coal Company
    Delaware       43-1898372     St. Louis, MO 63101-1826
701 Market Street
Suite 718
(314) 342-3400
Peabody Terminals, Inc. 
    Delaware       31-1035824     701 Market Street, Suite 712
St. Louis, MO 63101
(314) 342-3400
Peabody Venezuela Coal Corp. 
    Delaware       43-1609813     701 Market Street, Suite 715
St. Louis, MO 63101-1826
(314) 342-3400
Peabody-Waterside Development, L.L.C. 
    Delaware       75-3098342     701 Market Street
Suite 921
St. Louis, MO 63101
(314) 342-3400
Peabody Western Coal Company
    Delaware       86-0766626     P.O. Box 605
Kayenta, AZ 86033
(928) 677-3201


 

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




Pine Ridge Coal Company
    Delaware       55-0737187     202 Laidley Tower
Charleston, WV 25324
(304) 344-0300
Pond Creek Land Resources, LLC
    Delaware       75-3058253     701 Market Street
Suite 776
St. Louis, MO 63101
(314) 342-3400
Pond River Land Company
    Delaware       73-1625893     701 Market Street
Suite 771
St. Louis, MO 63101
(314) 342-3400
Porcupine Production, LLC
    Delaware       43-1898379     701 Market Street
Suite 700
St. Louis, MO 63101
(314) 342-3400
Porcupine Transportation, LLC
    Delaware       43-1898380     701 Market Street
Suite 700
St. Louis, MO 63101
(314) 342-3400
Powder River Coal Company
    Delaware       43-0996010     1013 East Boxelder
Gillette, WY 82718
(307) 687-6900
Prairie State Generating Company, LLC
    Delaware       43-1941772     701 Market Street
Suite 781
St. Louis, MO 63101
(314) 342-3400
Rio Escondido Coal Corp. 
    Delaware       74-2666822     P.O. Box 66746
St. Louis, MO 63166
(314) 342-3400
Rivers Edge Mining, Inc. 
    Delaware       43-1898371     701 Market Street
Suite 910
St. Louis, MO 63101
(314) 342-3400
Riverview Terminal Company
    Delaware       13-2899722     14062 Denver West Parkway
Suite 110
Golden, CO 80401-3301
(606) 739-5752
Seneca Coal Company
    Delaware       84-1273892     Drawer D
Hayden, CO 81639
(970) 276-3707
Sentry Mining Company
    Delaware       43-1540251     701 Market Street, Suite 701
St. Louis, MO 63101-1826
(314) 342-3400
Snowberry Land Company
    Delaware       43-1721980     301 N. Memorial Drive, Suite 333
St. Louis, MO 63102
(314) 342-3400
Star Lake Energy Company, L.L.C. 
    Delaware       43-1898533     701 Market Street
6th Floor — Suite 951
St. Louis, MO 63101
(314) 342-3400


 

                     
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
As Specified in its Charter Organization Number Principal Executive Offices




Sterling Smokeless Coal Company
    West Virginia       55-0463558     202 Laidley Tower, P.O. Box 1233
Charleston, WV 25324
(314) 344-0300
Sugar Camp Properties
    Indiana       35-2130006     414 South Fares
Evansville, IN 47714
(812) 424-9000
Thoroughbred, L.L.C. 
    Delaware       43-1686687     701 Market Street
Suite 815
St. Louis, MO 63101
(314) 342-3400
Thoroughbred Generating Company, L.L.C.
    Delaware       43-1898534     701 Market Street
Suite 780
St. Louis, MO 63101
(314) 342-3400
Thoroughbred Mining Company, L.L.C. 
    Delaware       73-1625889     701 Market Street
Suite 721
St. Louis, MO 63101
(314) 342-3400
Yankeetown Dock Corporation
    Indiana       35-0923438     P.O. Box 159
Newburgh, IN 47629-0159
(812) 853-3387


 

The Information in this prospectus is not complete and may be changed. We may not sell these securities until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any state where the offer or sale is not permitted.

Subject to Completion, dated June 17, 2003

PRELIMINARY PROSPECTUS

$650,000,000

(COMPANY LOGO)

Peabody Energy Corporation

Offer to Exchange All Outstanding

6 7/8% Senior Notes due 2013
For an Equal Amount of
6 7/8% Series B Senior Notes due 2013
Which Have Been Registered Under the Securities Act of 1933


The Exchange Offer

  We will exchange all outstanding notes that are validly tendered and not validly withdrawn for an equal principal amount of exchange notes that are freely tradeable.
 
  You may withdraw tenders of outstanding notes at any time prior to the expiration of the exchange offer.
 
  The exchange offer expires at 5:00 p.m., New York City time, on                    , 2003, unless extended. We do not currently intend to extend the expiration date.
 
  The exchange of outstanding notes for exchange notes in the exchange offer will not be a taxable event for U.S. federal income tax purposes.
 
  We will not receive any proceeds from the exchange offer.

The Exchange Notes

  The exchange notes are being offered in order to satisfy certain of our obligations under the registration rights agreement entered into in connection with the placement of the outstanding notes.
 
  The terms of the exchange notes to be issued in the exchange offer are substantially identical to the outstanding notes, except that the exchange notes will be freely tradeable.

Resales of Exchange Notes

  The exchange notes may be sold in the over-the-counter market, in negotiated transactions or through a combination of such methods. We do not plan to list the exchange notes on a national market.

If you are a broker-dealer and you receive exchange notes for your own account, you must acknowledge that you will deliver a prospectus in connection with any resale of such exchange notes. By making such acknowledgment, you will not be deemed to admit that you are an “underwriter” under the Securities Act of 1933, as amended. Broker-dealers may use this prospectus in connection with any resale of exchange notes received in exchange for outstanding notes where such outstanding notes were acquired by the broker-dealer as a result of market-making activities or trading activities. We have agreed that, for a period of 90 days after the expiration of the exchange offer or until any broker-dealer has sold all registered notes held by it, we will make this prospectus available to such broker-dealer for use in connection with any such resale. A broker-dealer may not participate in the exchange offer with respect to outstanding notes acquired other than as a result of market-making activities or trading activities. See “Plan of Distribution.”

If you are an affiliate of ours or are engaged in, or intend to engage in, or have an agreement or understanding to participate in, a distribution of the exchange notes, you cannot rely on the applicable interpretations of the Securities and Exchange Commission and you must comply with the registration requirements of the Securities Act in connection with any resale transaction.

You should consider carefully the risk factors beginning on page 15 of this prospectus before participating in the exchange offer.

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

The date of this prospectus is                , 2003


 

TABLE OF CONTENTS

         
Page

Where You Can Find Additional Information
    i  
Cautionary Notice Regarding Forward-Looking Statements
    iii  
Summary
    1  
Risk Factors
    15  
Use of Proceeds
    25  
Capitalization
    27  
Selected Financial Data
    28  
Management’s Discussion and Analysis of Financial Condition and Results of Operations
    31  
Coal Industry Overview
    44  
Business
    57  
Regulatory Matters
    76  
Management
    83  
Related Party Transactions
    87  
Description of Other Indebtedness
    89  
The Exchange Offer
    91  
Description of the Notes
    100  
Certain United States Federal Income Tax Considerations
    137  
Certain ERISA Considerations
    139  
Plan of Distribution
    140  
Legal Matters
    141  
Experts
    141  
Glossary of Selected Terms
    142  
Index to Financial Statements
    F-1  
 

WHERE YOU CAN FIND ADDITIONAL INFORMATION

      We file annual, quarterly and current reports and other information with the Securities and Exchange Commission, or SEC. You may access and read our SEC filings, through the SEC’s Internet site at www.sec.gov. This site contains reports and other information that we file electronically with the SEC. You may also read and copy any document we file at the SEC’s public reference room located at 450 Fifth Street, N.W., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the public reference room.

      Our descriptions in this prospectus of the provisions of documents filed with the SEC are only summaries of the terms of those documents that we consider material. If you want a complete description of the content of the documents, you should obtain the documents yourself by following the procedures described above.

      We have elected to “incorporate by reference” certain information into this prospectus, which means we can disclose important information to you by referring you to another document filed separately with the SEC. The information incorporated by reference is deemed to be part of this prospectus.

      We incorporate by reference our:

  •  quarterly report on Form 10-Q for the quarter ended March 31, 2003, filed with the SEC on May 13, 2003;
 
  •  annual report on Form 10-K for the year ended December 31, 2002, filed with the SEC on March 7, 2003;
 
  •  current reports on Form 8-K, filed with the SEC on January 17, 2003, February 27, 2003, March 10, 2003, March 17, 2003, April 10, 2003 and May 5, 2003; and
 
  •  proxy statement on Schedule 14A, filed with the SEC on April 2, 2003.

      Any statement contained in a document incorporated or deemed to be incorporated by reference in this prospectus will be deemed to be modified or superseded for purposes of this prospectus to the extent that a statement contained in this prospectus or in any other subsequently filed document which also is or is deemed to be incorporated by reference in this prospectus modifies or supersedes that statement. Any statement that is

i


 

modified or superseded will not be deemed, except as so modified or superseded, to constitute a part of this prospectus.

      You may request copies of the filings, at no cost, by telephone at (314) 342-3400 or by mail at: Peabody Energy Corporation, 701 Market Street, Suite 700, St. Louis, Missouri 63101, attention: Investor Relations.


      This prospectus does not constitute an offer to sell, or a solicitation of an offer to buy, any exchange notes offered hereby in any jurisdiction where, or to any person to whom, it is unlawful to make such offer or solicitation. The information contained in this prospectus speaks only as of the date of this prospectus unless the information specifically indicates that another date applies. No dealer, salesperson or other person has been authorized to give any information or to make any representations other than those contained or incorporated by reference in this prospectus in connection with the offer contained herein and, if given or made, such information or representations must not be relied upon as having been authorized by us. Neither the delivery of this prospectus nor any sale made hereunder shall under any circumstances create an implication that there has been no change in our affairs or that of our subsidiaries since the date hereof.

ii


 

CAUTIONARY NOTICE REGARDING FORWARD-LOOKING STATEMENTS

      Some of the information included in this prospectus and the documents we have incorporated by reference contain forward-looking statements within the meaning of Section 27A of the Securities Act and Section 21E of the Securities Exchange Act of 1934, as amended, and are intended to come within the safe harbor protection provided by those sections. These statements relate to future events or our future financial performance. We use words such as “anticipate,” “believe,” “expect,” “may,” “intend,” “plan,” “project,” “will” or other similar words to identify forward-looking statements.

      Without limiting the foregoing, all statements relating to our future outlook, anticipated capital expenditures, future cash flows and borrowings, and sources of funding are forward-looking statements. These forward-looking statements are based on numerous assumptions that we believe are reasonable, but they are open to a wide range of uncertainties and business risks and actual results may differ materially from those discussed in these statements.

      Among the factors that could cause actual results to differ materially are:

  •  growth in coal and power markets;
 
  •  coal’s market share of electricity generation;
 
  •  the pace and extent of the economic recovery;
 
  •  lower than normal heating and cooling degree days;
 
  •  railroad and other transportation performance and costs;
 
  •  the ability to renew sales contracts upon expiration or renegotiation;
 
  •  the ability to successfully implement operating strategies;
 
  •  the effectiveness of our cost-cutting measures;
 
  •  regulatory and court decisions;
 
  •  future legislation;
 
  •  changes in postretirement benefit and pension obligations;
 
  •  credit, market and performance risk associated with our customers;
 
  •  modification or termination of our long-term coal supply agreements;
 
  •  reductions of purchases by major customers;
 
  •  risks inherent to mining, including geologic conditions or unforeseen equipment problems;
 
  •  terrorist attacks or threats affecting our or our customers’ operations;
 
  •  replacement of recoverable reserves;
 
  •  implementation of new accounting standards;
 
  •  inflationary trends and interest rates;
 
  •  the effects of acquisitions or divestitures; and
 
  •  other factors, including those discussed in “Risk Factors.”

      When considering these forward-looking statements, you should keep in mind the cautionary statements in this document and the documents incorporated by reference. We will not update these statements unless the securities laws require us to do so.

iii


 

SUMMARY

      This summary highlights only some of the information in this prospectus and may not contain all of the information you need to consider. For a more complete description of the legal terms of the exchange offer, you should read the entire prospectus carefully, including the matters discussed under the caption “Risk Factors” and the detailed information and financial statements included or incorporated by reference in this prospectus. When used in this prospectus, the terms “we,” “our” and “us,” except as otherwise indicated or as the context otherwise indicates, refer to Peabody Energy Corporation and/or its applicable subsidiary or subsidiaries. The estimates of our proven and probable reserves included in this prospectus have been reviewed by Marshall Miller & Associates. For the definitions of certain technical terms used in this prospectus, please refer to “Glossary of Selected Terms.”

Peabody Energy Corporation

      We are the largest private sector coal company in the world. Our sales of 197.9 million tons of coal in 2002 accounted for 17.9% of all U.S. coal sales and were more than 70% greater than the sales of our closest U.S. competitor. During the period, we sold coal to more than 280 electric generating and industrial plants, fueling the generation of more than 9% of all electricity in the United States and 2% of all electricity in the world. At December 31, 2002, we had 9.1 billion tons of proven and probable coal reserves, approximately double the reserves of any other U.S. coal producer. During 2002, our total revenues, net income and net cash provided by operating activities were $2.7 billion, $105.5 million and $231.2 million, respectively.

      As of December 31, 2002, we owned majority interests in 33 active coal operations located throughout all major U.S. coal producing regions, with 73% of our U.S. 2002 coal sales shipped from the western United States and the remaining 27% from the eastern United States. Most of our production in the western United States is low sulfur coal from the Powder River Basin, the largest and fastest-growing major U.S. coal-producing region. Our overall western U.S. coal production has increased from 37.0 million tons in fiscal year 1990 to 128.0 million tons during 2002, representing a compounded annual growth rate of 11%. In the West, we own and operate mines in Arizona, Colorado, Montana, New Mexico and Wyoming. In the East, we own and operate mines in Illinois, Indiana, Kentucky and West Virginia. We produced 78% of our 2002 sales volume from non-union mines.

      During 2002, 94% of our sales were to U.S. electricity generators. The U.S. coal industry continues to fuel more electricity generation than all other energy sources combined. In 2002, coal-fueled plants generated an estimated 50.2% of the nation’s electricity, followed by nuclear (20.3%), gas-fired (17.9%) and hydroelectric (6.9%) units. We believe that competition for cost-efficient energy will strengthen the demand for coal. We also believe that U.S. and world coal consumption will continue to increase as coal-fueled generating plants utilize their existing excess capacity and as new coal-fueled plants are constructed. Coal is an attractive fuel for electricity generation because it is:

  •  Abundant: Coal makes up more than 85% of fossil fuel reserves in the United States. The nation has an estimated 250-year supply of coal, based on current usage rates.
 
  •  Low-Cost: At an average delivered price of $1.23 per million British thermal units, or Btu, in 2001, and $1.22 in 2002, coal’s cost advantage over natural gas is significant. The delivered price of natural gas averaged $4.49 per million Btu in 2001 and $3.65 in 2002, while market prices have recently exceeded $10.00. In 2001, 20 of the 25 lowest cost major generating plants in the United States were coal-fueled.
 
  •  Increasingly Clean: Aggregate emissions from U.S. coal-fueled plants have declined significantly since 1970, even as coal consumption by electricity generators has more than tripled.

      Approximately 97% of our coal sales during 2002 were under long-term contracts. As of December 31, 2002, our sales backlog, including backlog subject to price reopener and/or extension provisions, approximated one billion tons. The remaining terms of our long-term contracts range from one to 18 years and have an average volume weighted remaining term of approximately 4.4 years. As of March 31, 2003, we

1


 

had entered into commitments to sell 175 million tons, or approximately 98%, of our expected 2003 coal production and 134 million tons, or approximately 69%, of our expected 2004 coal production.

      In addition to mining operations, our other energy-related businesses include marketing, brokering and trading coal and emissions allowances, coalbed methane production, transportation-related services, third-party coal contract restructuring and the development of coal-fueled generating plants.

Competitive Strengths

      We are the world’s largest private-sector producer and marketer of coal and the largest reserve holder of any U.S. coal company. In 2002, our U.S. coal sales volume market share was 17.9%, more than 70% greater than our closest U.S. competitor. Our reserve base of 9.1 billion tons of proven and probable coal reserves is the largest of any U.S. coal producer, and we believe that we have significant expansion opportunities in areas adjacent to our existing reserves. Based on current production rates, we believe our reserves could last for approximately 50 years.

      We are the largest producer and marketer of low sulfur coal in the United States, with the number one position in the Powder River Basin, the fastest growing U.S. coal producing region. The demand for low-sulfur coal has grown dramatically since the adoption of the Clean Air Act Amendments of 1990, which led to reduced sulfur dioxide emissions from coal-fueled power plants. We have gained a leading position in the market for low sulfur coal, the fastest growing segment of the coal market. In 2002, we were the largest seller of low sulfur coal in the United States; our 153.0 million tons of low sulfur coal sales represented 77% of our total sales volume for that period. As of December 31, 2002, 4.0 billion tons of our proven and probable coal reserves were low in sulfur, which are substantially greater than the low sulfur reserves of any of our competitors. More than half of our total sales volume comes from the Powder River Basin, America’s largest known source of low-cost, low sulfur coal.

      We have a large portfolio of long-term coal supply agreements that are complemented by available production in attractive markets for sale at market prices. We have a large portfolio of coal supply agreements that provides us with reliable revenues. During 2002, approximately 97% of our coal sales were sold under long-term contracts, defined as contracts of one year or more. As of December 31, 2002, our sales backlog totaled approximately one billion tons, including backlog subject to price reopener and/or extension provisions. The average volume weighted remaining term of our long-term contracts is approximately 4.4 years. We also have a significant amount of uncommitted production that will be available for sale beginning in 2004, which could enable us to benefit from favorable future market prices for coal. As of March 31, 2003, we had approximately three million tons and 61 million tons of expected production unpriced for 2003 and 2004, respectively. We have the ability to increase 2003 production by an additional four to five million tons each quarter by running our current operations at their full capacity.

      We are one of the most productive and lowest-cost producers of coal in the United States. Through a shift to lower-cost operations, economies of scale, investments in advanced production technologies and centralized purchasing, information technology systems, marketing programs and land management functions, we achieve operating and corporate efficiencies. From 1990 to 2002, we increased our sales volume from 93.0 million tons to 197.9 million tons, while reducing the number of employees in our operations from approximately 10,200 to approximately 6,500. During this same period, we also increased our average productivity, in terms of coal production per miner shift, by 185%, while our safety accident rate declined from 16.1 to 5.4 incidents per 200,000 work hours.

      We serve a broad range of high quality customers with mining operations located throughout all major U.S. coal producing regions. As of December 31, 2002, we owned majority interests in 33 active coal operations in the United States, selling coal to more than 280 electric generating and industrial plants. We supply coal to customers in 14 countries, and we have strong, long-term relationships with many of our customers. We have historically experienced minimal bad debt expense, and we continue to mitigate exposure to higher risk customers through letters of credit, cash collateral, prepayments and customer payment trust

2


 

accounts. Because of the geographical mix of our reserves and production, we can source coal from multiple regions, giving us greater flexibility to meet the needs of our customers and reduce their transportation costs. Our geographical diversity and extensive market knowledge also enable us to provide customized products, services and solutions to our customer network.

      Our emphasis on innovative research and development has increased our productivity. Since we are one of the largest users of equipment in the industry, manufacturers work with us to design and produce equipment that will bring added value to the coal industry. Our efforts have led to technological innovations, including state-of-the-art haul trucks, the adaptation of global positioning satellite technology and nuclear quality analysis equipment, and higher horsepower, continuous mining machines and a continuous haulage machine. As a result of these efforts, many of our mines are among the most productive in the industry.

      We are a leader in reclamation management and have received numerous state and national awards for our commitment to environmental excellence. We have a long-standing commitment to protecting the environment. We consistently restore mined lands to a condition as good as, or better than, their condition prior to mining. As a result of our efforts, we have received 30 state and national reclamation awards over the past five years. In 2002, we received six major awards for reclamation excellence, including the prestigious U.S. Department of the Interior’s Director’s Award, which was presented to the Kayenta Mine for preserving cultural, historic and archaeological resources. This is the third consecutive year that we have been awarded the Director’s Award for outstanding achievement in a specific area of reclamation.

      Our management team has a proven record of success. Our management team has a proven record of increasing productivity and reducing costs, making strategic acquisitions, developing and maintaining strong customer relationships, meeting financial commitments and deleveraging our company through repayment of approximately $1.5 billion of debt over the past five years. Our senior executives have an average of 19 years of experience in the coal industry and 16 years of experience with our company.

Transformation of Peabody

      Since 1990, we have grown significantly and our management has transformed our company from a largely high sulfur, high-cost coal company to a predominantly low sulfur, low-cost coal producer, marketer and trader. We have increased our sales of low sulfur coal from 57% of our total volume in 1990 to 77% in 2002. We are also well positioned to continue selling higher sulfur coal to customers that invest in emissions control technology, buy emissions allowances or blend higher sulfur coal with low sulfur coal. Our average cost per ton sold decreased 42% from 1990 to 2002. The following chart demonstrates our transformation:

                         
Percent
1990 2002 Improvement



Sales volume (million tons)
    93.0       197.9       113 %
U.S. market share(1)
    9.1 %     17.9 %     97  
Low sulfur sales volume (million tons)
    52.7       153.0       190  
Total coal reserves (billion tons)(2)
    7.0       9.1       30  
Low sulfur reserves (billion tons)(2)(3)
    2.5       4.0       60  
Safety (incidents per 200,000 hours)
    16.1       5.4       66  
Productivity (tons per miner shift)
    33.5       95.6       185  
Average cost per ton sold(4)
  $ 19.25     $ 11.25       42  
Employees (approximate)
    10,200       6,500       36  


(1)  Market share is calculated by dividing our U.S. sales volume by estimated total U.S. coal demand, as reported by the Energy Information Administration.
(2)  As of January 1, 1990 and as of December 31, 2002.
(3)  Represents our estimated proven and probable coal reserves with a sulfur content of 1% or less by weight.
(4)  Represents operating costs and expenses.

3


 

Business Strategies

      Our transformation discussed above has resulted in part from the successful implementation of our three core business strategies:

      Managing safe, low-cost operations. Our first priority is the safety of our employees, and our safety record, as measured by frequency of incidents, has improved 66% since 1990. Productivity at our operations has nearly tripled since 1990, while operating costs have been reduced by 42%. To improve costs, we:

  •  rely on a skilled employee base;
 
  •  continually streamline processes;
 
  •  invest in state-of-the-art technologies;
 
  •  apply new production techniques; and
 
  •  use our consolidated purchasing power, which gives us economies of scale.

      Adding value through world-class sales, brokerage and trading techniques. With sales to more than 280 electric generating and industrial plants in 14 countries, we utilize our extensive and geographically diverse coal operations, as well as access third-party-produced coal, to meet our customers’ energy needs. Our sales backlog of nearly one billion tons offers our customers a reliable supply source. We strategically balance our long-term contract position with uncommitted production based on our view of the market, which is derived from our industry-leading market presence and our analytical capabilities. Our coal brokerage and trading operations access third-party-produced coal through forward purchase and option agreements and provide structured multi-party transactions to the energy industry. Our goal is to optimize production and contract profitability while minimizing risk through our sound credit and risk management practices.

      Aggressively managing our vast natural resource position. With 9.1 billion tons of coal reserves and 300,000 acres of surface lands, we aggressively manage our resource position to add value. We grow our coal production base through development of our existing asset base and acquisitions. Over the past five years, we have acquired a number of coal operations at attractive prices and intend to continue to upgrade and sell non-strategic assets. Over the same period, we have made total acquisitions of approximately $400 million, while selling approximately $1.0 billion in assets, allowing us to meet our growth objectives while continuing to strengthen our balance sheet. In addition, we are pursuing the development of mine-mouth generating projects using our land and coal resources to help meet America’s growing needs for inexpensive electricity generation.

The Refinancing Transactions

      We completed a series of transactions, including the offering of the outstanding notes, in order to refinance a substantial portion of our outstanding indebtedness. In addition to the offering of the outstanding notes, we:

  •  conducted a tender offer to repurchase any and all of our 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008;
 
  •  redeemed the 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008 remaining outstanding after the tender offer;
 
  •  entered into a new credit facility;
 
  •  repaid a substantial portion of the indebtedness, including related make-whole premiums, of our subsidiary, Black Beauty Coal Company; and
 
  •  paid the fees and expenses related to these transactions.

4


 

      We believe that our new capitalization structure, after the Transactions, provides us with important financial and strategic benefits. As used in this prospectus, the term “Transactions” means, collectively, the series of transactions described above.

      Notes Offering. On March 21, 2003, we completed the sale of the outstanding notes in a private offering to qualified institutional buyers in reliance on Rule 144A and outside the United States in reliance on Regulation S under the Securities Act through Lehman Brothers Inc., Morgan Stanley & Co. Incorporated, Wachovia Securities, Inc., Fleet Securities, Inc., PNC Capital Markets, Inc., U.S. Bancorp Piper Jaffray Inc., BMO Nesbitt Burns Corp., Credit Lyonnais Securities (USA) Inc., ABN AMRO Incorporated and Fortis Investment Services, LLC as the initial purchasers. In connection with that offering, the initial purchasers and we entered into a registration rights agreement for the benefit of the holders of the outstanding notes providing for, among other things, this exchange offer. The exchange offer is intended to make the exchange notes freely transferable by their holders without further registration or any prospectus delivery requirements under the Securities Act.

      Tender Offer. On March 27, 2003, we completed a tender offer to purchase any and all of the $317.1 million aggregate principal amount of our 8 7/8% Senior Notes due 2008 and any and all of the $392.2 million aggregate principal amount of our 9 5/8% Senior Subordinated Notes due 2008. The tender offer provided that our 8 7/8% Senior Notes due 2008 and our 9 5/8% Senior Subordinated Notes due 2008 would be purchased at 101.75% and 102.125%, respectively, of the aggregate principal amounts of the notes, plus accrued interest up to the date of purchase. The tender offer also provided that holders of either series of notes who tendered their notes on or prior to a specified deadline would receive a premium of 3.0% of the aggregate principal amount of notes tendered. We accepted for purchase tenders of $109.1 million aggregate principal amount of the senior notes and $134.0 million aggregate principal amount of the senior subordinated notes pursuant to the tender offer. All of the notes accepted for purchase received the 3.0% premium.

      Redemption. On April 10, 2003, we initiated the full redemption of the remaining $208.0 million aggregate principal amount of the senior notes and the remaining $258.3 million aggregate principal amount of the senior subordinated notes that were not tendered pursuant to the tender offer. All remaining senior notes were redeemed on May 15, 2003 at a redemption price of 104.438% of the principal amount thereof, plus accrued and unpaid interest to May 15, 2003, and all remaining senior subordinated notes were redeemed on May 15, 2003 at a redemption price of 104.813% of the principal amount thereof, plus accrued and unpaid interest to May 15, 2003.

      New Credit Facility. On March 21, 2003, we entered into a new credit facility. The new credit facility consists of a $600.0 million revolving credit facility expiring in 2008 and a $450.0 million term loan B facility maturing in 2010. We had letters of credit of $231.2 million outstanding under the revolving credit facility and the entire term loan balance of $450.0 million outstanding as of March 31, 2003. We had no borrowings outstanding under the revolving credit facility as of March 31, 2003.

      Black Beauty. A portion of the proceeds from the offering of the outstanding notes and the new credit facility were used to repay a substantial portion of the indebtedness of Black Beauty, including its senior unsecured notes, revolving credit facility and certain indebtedness of its subsidiaries. In addition, on April 7, 2003 we acquired the 18.3% interest in Black Beauty that we did not previously own for $90.0 million.


      Our principal executive offices are located at 701 Market Street, St. Louis, Missouri 63101-1826, telephone (314) 342-3400.

5


 

The Exchange Offer

      On March 21, 2003, we completed the private offering of the outstanding notes. References to the “notes” in this prospectus are references to both the outstanding notes and the exchange notes. This prospectus is part of a registration statement covering the exchange of the outstanding notes for the exchange notes.

      We and the guarantors entered into a registration rights agreement with the initial purchasers in the private offering in which we and the guarantors agreed to deliver to you this prospectus as part of the exchange offer and we agreed to complete the exchange offer within 180 days after the date of original issuance of the outstanding notes. You are entitled to exchange in the exchange offer your outstanding notes for exchange notes that are identical in all material respects to the outstanding notes except (1) the exchange notes have been registered under the Securities Act; and the exchange notes are not entitled to certain registration rights and liquidated damages that are applicable to the outstanding notes under the registration rights agreement.

 
The Exchange Offer We are offering to exchange up to $650.0 million aggregate principal amount of our 6 7/8% Series B Senior Notes due 2013, which we refer to in this prospectus as the exchange notes, for up to $650.0 million aggregate principal amount of our 6 7/8% Senior Notes due 2013, which we refer to in this prospectus as the outstanding notes. The exchange offer is being made with respect to all of the outstanding notes. Outstanding notes may be exchanged only in integral multiples of $1,000.
 
Resale of the Exchange Notes Based on an interpretation of the staff of the Securities and Exchange Commission set forth in no action letters issued to unrelated third parties, we believe that exchange notes issued pursuant to the exchange offer in exchange for outstanding notes may be offered for resale, resold and otherwise transferred by you (unless you are an “affiliate” of ours, within the meaning of Rule 405 under the Securities Act) without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that the exchange notes are acquired in the ordinary course of your business and you have not engaged in, do not intend to engage in, and have no arrangement or understanding with any person to participate in, a distribution of the exchange notes.
 
Each participating broker-dealer that receives exchange notes for its own account pursuant to the exchange offer in exchange for outstanding notes that were acquired as a result of market-making or other trading activity must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes.
 
Any holder of outstanding notes who:
 
• is an “affiliate” of ours;
 
• does not acquire exchange notes in the ordinary course of business; or
 
• tenders in the exchange offer with the intention to participate, or for the purpose of participating, in the distribution of the exchange notes;
 
cannot rely on the position of the staff of the SEC enunciated in Exxon Capital Holdings Corporation, Morgan Stanley & Co.

6


 

Incorporated or similar interpretive letters and, in the absence of an exemption therefrom, must comply with the registration and prospectus delivery requirements of the Securities Act in connection with the resale of the exchange notes. See “The Exchange Offer — Resales of the Exchange Notes.”
 
Expiration Date; Withdrawal of Tender The exchange offer will expire at midnight, New York City time, on                       , 2003, or such later date and time to which we extend it (the “expiration date”). We do not currently intend to extend the expiration date. Tenders of outstanding notes pursuant to the exchange offer may be withdrawn at any time prior to the expiration date. Any outstanding notes not accepted for exchange for any reason will be returned without expense to the tendering holder promptly after the expiration or termination of the exchange offer. See “The Exchange Offer — Expiration Date; Extensions; Amendments” and “The Exchange Offer — Withdrawal of Tenders.”
 
Certain Conditions to the Exchange Offer The exchange offer is subject to certain customary conditions, which we may waive. Please read carefully the section captioned “The Exchange Offer — Certain Conditions to the Exchange Offer” of this prospectus for more information regarding the conditions to the exchange offer.
 
Procedures for Tendering Outstanding Notes If you wish to accept the exchange offer, you must complete, sign and date the accompanying letter of transmittal, or a facsimile of the letter of transmittal according to the instructions contained in this prospectus and the letter of transmittal. You must also mail or otherwise deliver the letter of transmittal, or a facsimile of the letter of transmittal, together with the outstanding notes and any other required documents, to the exchange agent at the address set forth on the cover page of the letter of transmittal. If you hold outstanding notes through The Depository Trust Company, or DTC, and wish to participate in the exchange offer, you must comply with the Automated Tender Offer Program procedures of DTC, by which you will agree to be bound by the letter of transmittal. By signing, or agreeing to be bound by the letter of transmittal, you will represent to us that, among other things:
 
• any exchange notes that you receive will be acquired in the ordinary course of your business;
 
• you have no arrangement or understanding with any person or entity to participate in a distribution of the exchange notes;
 
• if you are a broker-dealer that will receive exchange notes for your own account in exchange for outstanding notes that were acquired as a result of market-making activities, that you will deliver a prospectus, as required by law, in connection with any resale of the exchange notes; and
 
• you are not an “affiliate,” as defined in Rule 405 of the Securities Act, of ours or, if you are an affiliate of ours, you

7


 

will comply with any applicable registration and prospectus delivery requirements of the Securities Act.
 
See “The Exchange Offer — Procedures for Tendering.”
 
Special Procedures for Beneficial Owners If you are a beneficial owner of outstanding notes that are registered in the name of a broker, dealer, commercial bank, trust company or other nominee, and you wish to tender the outstanding notes in the exchange offer, you should contact that registered holder promptly and instruct that registered holder to tender on your behalf. If you wish to tender on your own behalf, you must, prior to completing and executing the letter of transmittal and delivering your outstanding notes, either make appropriate arrangements to register ownership of the outstanding notes in your name or obtain a properly completed bond power from the registered holder. The transfer of registered ownership may take considerable time and may not be able to be completed prior to the expiration date. See “The Exchange Offer — Procedures for Tendering.”
 
Guaranteed Delivery Procedures If you wish to tender your outstanding notes and your outstanding notes are not immediately available or you cannot deliver your outstanding notes, the letter of transmittal or any other documents required by the letter of transmittal or comply with the applicable procedures under DTC’s Automated Tender Offer Program prior to the expiration date, you must tender your outstanding notes according to the guaranteed delivery procedures set forth in this prospectus under “The Exchange Offer — Guaranteed Delivery Procedures.”
 
Effect on Holders of Outstanding Notes As a result of the making of, and upon acceptance for exchange of all validly tendered outstanding notes pursuant to the terms of the exchange offer, we will have fulfilled a covenant contained in the registration rights agreement and, accordingly, there will be no increase in the interest rate on the outstanding notes under the circumstances described in the registration rights agreement. If you are a holder of outstanding notes and you do not tender your outstanding notes in the exchange offer, you will continue to hold the outstanding notes and you will be entitled to all the rights and limitations applicable to the outstanding notes in the indenture, except for any rights under the registration rights agreement that by their terms terminate upon the consummation of the exchange offer.
 
To the extent that outstanding notes are tendered and accepted in the exchange offer, the trading market for outstanding notes could be adversely affected.
 
Consequence of Failure to Exchange All untendered outstanding notes will continue to be subject to the restrictions on transfer provided for in the outstanding notes and in the indenture. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, we do not currently anticipate

8


 

that we will register the outstanding notes under the Securities Act. See “The Exchange Offer — Consequences of Failure to Exchange.”
 
Certain United States Federal Income Tax Considerations The exchange of the outstanding notes for the exchange notes pursuant to the exchange offer will not be a taxable event for United States federal income tax purposes. See “Certain United States Federal Income Tax Considerations.”
 
Use of Proceeds We will not receive any proceeds from the issuance of exchange notes pursuant to the exchange offer.
 
Exchange Agent US Bank National Association is serving as exchange agent in connection with the exchange offer. The address and telephone number of the exchange agent are set forth in the section captioned “The Exchange Offer — Exchange Agent” of this prospectus.

9


 

The Exchange Notes

 
Issuer Peabody Energy Corporation.
 
Notes Offered $650,000,000 in aggregate principal amount of 6 7/8% Series B Senior Notes due 2013.
 
Maturity March 15, 2013.
 
Interest Payment Dates March 15 and September 15 of each year, commencing on September 15, 2003.
 
Rankings The exchange notes and subsidiary guarantees are senior obligations of ours and our subsidiary guarantors. Accordingly, they rank:
 
• equally with all of our and our subsidiary guarantors’ existing and future unsecured senior debt;
 
• ahead of any of our and our subsidiary guarantors’ debt that expressly provides for subordination to the notes or the guarantees;
 
• subordinated to any of our and our subsidiary guarantors’ secured indebtedness to the extent of the value of the security for that indebtedness; and
 
• subordinated to all indebtedness and other liabilities (including trade payables) of our non-guarantor subsidiaries.
 
As of May 31, 2003:
 
• we and our subsidiary guarantors had approximately $1,189.5 million of total indebtedness;
 
• we and our subsidiary guarantors had approximately $1,100.0 million of senior indebtedness, $450.0 million of which is secured indebtedness under our new credit facility to which the exchange notes will be effectively subordinated (we also have letters of credit of $230.2 million outstanding and available borrowings of $369.8 million under our new revolving credit facility, which will be secured if drawn); and
 
• our non-guarantor subsidiaries had aggregate indebtedness and other liabilities (including trade payables and accrued expenses) of $39.3 million.
 
Guarantees Subject to certain exceptions, our obligations under the exchange notes are jointly and severally guaranteed on a senior unsecured basis by our existing and future restricted domestic subsidiaries. See “Description of the Notes — Subsidiary Guarantees.”
 
For the five months ended May 31, 2003, the entities that guarantee the exchange notes as of the issue date generated approximately 95.5% of our revenues and our non-guarantor subsidiaries generated approximately 4.5% of our revenues.
 
Optional Redemption On or after March 15, 2008, we may redeem some or all of the exchange notes at any time at the redemption prices described in the section “Description of the Notes — Optional Redemption.” Before March 15, 2006, we may redeem up to 35% of the

10


 

aggregate principal amount of the exchange notes issued under the indenture with the net cash proceeds of certain public or private offerings of equity, provided at least 65% of the aggregate principal amount of the exchange notes remains outstanding after the redemption. Before March 15, 2008, we may redeem some or all of the exchange notes at any time at a redemption price equal to 100% of the principal amount of the exchange notes being redeemed plus a make-whole premium and accrued and unpaid interest and liquidated damages, if any, to the redemption date. See “Description of the Notes — Optional Redemption.”
 
Change of Control If we experience specific kinds of changes in control and the credit rating assigned to the exchange notes declines below specified levels within 90 days of that time, we must offer to repurchase the exchange notes at 101% of the principal amount thereof, plus accrued and unpaid interest and liquidated damages, if any, to the date of redemption.
 
Covenants We will issue the exchange notes under an indenture among us, the guarantors and the trustee. The indenture will (among other things) limit our ability and that of our restricted subsidiaries to:
 
• incur additional indebtedness and issue preferred stock;
 
• pay dividends or make other distributions;
 
• make other restricted payments and investments;
 
• create liens;
 
• incur restrictions on the ability of our subsidiaries to pay dividends or make other payments to us;
 
• sell assets;
 
• merge or consolidate with other entities; and
 
• enter into transactions with affiliates.
 
Each of the covenants is subject to a number of important exceptions and qualifications. See “Description of the Notes — Certain Covenants.”
 
Many of the covenants will terminate before the exchange notes mature if two specified ratings agencies assign the exchange notes investment grade ratings in the future and no event of default exists under the indenture. Any covenants that cease to apply to us as a result of achieving these ratings will not be restored, even if the credit rating assigned to the exchange notes later falls below one or both of these ratings. See “Description of the Notes — Covenant Termination.”
 
Absence of a Public Market for the Exchange Notes The exchange notes generally will be freely transferable but will also be new securities for which there will not initially be a market. Accordingly, we cannot assure you whether a market for the exchange notes will develop or as to the liquidity of any market. We do not intend to apply for a listing of the exchange notes on any securities exchange or automated dealer quotation

11


 

system. The initial purchasers in the private offering of the outstanding notes have advised us that they currently intend to make a market in the exchange notes. However, they are not obligated to do so, and any market-making activities with respect to the exchange notes may be discontinued without notice.

      For a discussion of certain risks that should be considered in connection with an investment in the exchange notes, see “Risk Factors.”

12


 

Summary Financial and Operating Data

      In July 2001, we changed our fiscal year end from March 31 to December 31. The change was first effective with respect to the nine months ended December 31, 2001. We have derived the summary historical financial data for our company for the years ended and as of March 31, 2000 and 2001, the nine months ended and as of December 31, 2001, the year ended and as of December 31, 2002 and the quarter ended and as of March 31, 2003 from our audited and unaudited financial statements. The historical results are not necessarily indicative of our future operating results. You should read the following table in conjunction with the financial statements, which have been audited by Ernst & Young LLP, independent auditors, and our unaudited financial statements and the notes to those statements and “Management’s Discussion and Analysis of Financial Condition and Results of Operations,” which are incorporated by reference and included elsewhere in this prospectus.

      In anticipation of the sale of our power marketing subsidiary, Citizens Power, which occurred in August 2000, we classified Citizens Power as a discontinued operation as of March 31, 2000, and recorded an estimated loss on the sale of $78.3 million, net of income taxes. We have adjusted our results of operations to reflect the classification of Citizens Power as a discontinued operation for all periods presented.

      Results of operations for the year ended March 31, 2000 included a $144.0 million income tax benefit associated with an increase in the tax basis of a subsidiary’s assets due to a change in federal income tax regulations.

      On January 29, 2001, we sold our Australian operations. The following summary financial and other data includes results of operations from this Australian operation prior to the date of sale and also includes the gain on this sale. Results of operations for the year ended March 31, 2001 included a pretax gain of $171.7 million, or $124.2 million net of income taxes, from the sale of our Australian operations. In August 2002, we re-entered Australia by purchasing a coal mine in Queensland.

      Results of operations for the year ended December 31, 2002 included an income tax benefit of $40.0 million. This benefit resulted primarily from significant tax benefits realized as a result of utilizing net operating loss carryforwards to offset taxable gains recognized in connection with property sale transactions. Utilization of the loss carryforwards required the reduction of a previously recorded valuation allowance that had reduced the book value of the loss carryforwards. Also in 2002, due to a change in accounting principle, we began recording revenues related to all coal trading activities on a net basis in “Other revenues,” and all prior period amounts were reclassified. Had our physically settled trading transactions been recorded on a gross basis, total revenues and operating costs would have been $41.6 million, $88.8 million and $161.9 million higher for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

      Results of operations for the quarter ended March 31, 2003 included early debt extinguishment costs of $21.2 million incurred in connection with the March 2003 refinancing transactions.

      For purposes of the computation of the ratio of earnings to fixed charges, earnings consist of income before income taxes and minority interests plus fixed charges. Fixed charges consist of interest expense on all indebtedness plus the interest component of lease rental expense.

13


 

                                           
Nine Months
Year Ended Year Ended Ended Year Ended Quarter
March 31, March 31, December 31, December 31, Ended March 31,
2000 2001 2001 2002 2003





(Dollars in thousands) (Unaudited)
Statement of Operations Data:
                                       
Total revenues
  $ 2,710,500     $ 2,628,128     $ 1,937,940     $ 2,717,098     $ 681,294  
Operating profit
    193,237       341,839       115,531       173,688       34,531  
Income (loss) from continuing operations
    118,570       102,680       19,287       105,519       (937 )
Other Data:
                                       
Tons sold (unaudited, in millions):
                                       
 
United States
    179.2       181.6       146.5       197.5       47.8  
 
Australia
    11.1       10.8             0.4       0.2  
     
     
     
     
     
 
 
Total
    190.3       192.4       146.5       197.9       48.0  
Net cash provided by (used in):
                                       
 
Operating activities
  $ 262,911     $ 151,980     $ 114,492     $ 231,204     $ 57,551  
 
Investing activities
    (185,384 )     388,462       (172,989 )     (144,078 )     (53,059 )
 
Financing activities
    (205,181 )     (543,337 )     34,396       (54,798 )     (4,353 )
Operating profit:
                                       
 
United States
    144,882       288,462       115,531       170,909       32,819  
 
Australia
    48,355       53,377             2,779       1,712  
     
     
     
     
     
 
 
Total
    193,237       341,839       115,531       173,688       34,531  
Depreciation, depletion and amortization:
                                       
 
United States
    216,327       215,450       174,587       232,177       55,855  
 
Australia
    33,455       25,518             236       192  
     
     
     
     
     
 
 
Total
    249,782       240,968       174,587       232,413       56,047  
Capital expenditures:
                                       
 
United States
    150,130       151,358       194,246       208,390       58,502  
 
Australia
    28,624       35,702             172       342  
     
     
     
     
     
 
 
Total
    178,754       187,060       194,246       208,562       58,844  
Ratio of Earnings to Fixed Charges (unaudited)(1)
    0.97 x     1.63 x     1.23 x     1.50 x     0.68 x
Balance Sheet Data (at end of period):
                                       
Total assets
  $ 5,826,849     $ 5,209,487     $ 5,150,902     $ 5,140,177     $ 5,783,864  
Total debt
    2,076,166       1,405,621       1,031,067       1,029,211       1,659,583  
Total stockholders’ equity
    508,426       631,238       1,035,472       1,081,138       1,065,980  


(1)  Earnings were insufficient to cover fixed charges by $7.4 million for the year ended March 31, 2000. Excluding $21.2 million of early debt extinguishment costs incurred in the quarter ended March 31, 2003, the ratio of earnings to fixed charges was 1.2x during this period.

14


 

RISK FACTORS

      An investment in our exchange notes involves risks. You should consider carefully, in addition to the other information contained in or incorporated by reference into this prospectus, the following risk factors before deciding to invest in the exchange notes.

Risks Relating to Our Company

If a substantial portion of our long-term coal supply agreements terminate, our revenues and operating profits could suffer if we were unable to find alternate buyers willing to purchase our coal on comparable terms to those in our contracts.

      A substantial portion of our sales is made under coal supply agreements, which are important to the stability and profitability of our operations. The execution of a satisfactory coal supply agreement is frequently the basis on which we undertake the development of coal reserves required to be supplied under the contract. For the year ended December 31, 2002, 97% of our sales volume was sold under long-term coal supply agreements. At December 31, 2002, our coal supply agreements had remaining terms ranging from one to 18 years and an average volume-weighted remaining term of approximately 4.4 years.

      Many of our coal supply agreements contain provisions that permit the parties to adjust the contract price upward or downward at specified times. We may adjust these contract prices based on inflation or deflation and/or changes in the factors affecting the cost of producing coal, such as taxes, fees, royalties and changes in the laws regulating the mining, production, sale or use of coal. In a limited number of contracts, failure of the parties to agree on a price under those provisions may allow either party to terminate the contract. We sometimes experience a reduction in coal prices in new long-term coal supply agreements replacing some of our expiring contracts. Coal supply agreements also typically contain force majeure provisions allowing temporary suspension of performance by us or the customer during the duration of specified events beyond the control of the affected party. Most coal supply agreements contain provisions requiring us to deliver coal meeting quality thresholds for certain characteristics such as Btu, sulfur content, ash content, grindability and ash fusion temperature. Failure to meet these specifications could result in economic penalties, including price adjustments, the rejection of deliveries or termination of the contracts. Moreover, some of these agreements permit the customer to terminate the contract if transportation costs, which our customers typically bear, increase substantially. In addition, some of these contracts allow our customers to terminate their contracts in the event of changes in regulations affecting our industry that increase the price of coal beyond specified limits.

      The operating profits we realize from coal sold under supply agreements depend on a variety of factors. In addition, price adjustment and other provisions may increase our exposure to short-term coal price volatility provided by those contracts. If a substantial portion of our coal supply agreements were modified or terminated, we could be materially adversely affected to the extent that we are unable to find alternate buyers for our coal at the same level of profitability. Some of our coal supply agreements are for prices above current market prices. Although market prices for coal increased in most regions in 2001, market prices for coal decreased in most regions in 2002. Pricing has improved slightly for eastern coal regions and remained stable for western coal regions during the first quarter of 2003. As a result, we cannot predict the future strength of the coal market and cannot assure you that we will be able to replace existing long-term coal supply agreements at the same prices or with similar profit margins when they expire. In addition, two of our coal supply agreements are the subject of ongoing litigation and arbitration.

The loss of, or significant reduction in, purchases by our largest customers could adversely affect our revenues.

      For the year ended December 31, 2002, we derived 28% of our total coal revenues from sales to our five largest customers. At December 31, 2002, we had 31 coal supply agreements with these customers that expire at various times from 2003 to 2015. We are currently discussing the extension of existing agreements or entering into new long-term agreements with some of these customers, but these negotiations may not be

15


 

successful and those customers may not continue to purchase coal from us under long-term coal supply agreements. If a number of these customers were to significantly reduce their purchases of coal from us, or if we were unable to sell coal to them on terms as favorable to us as the terms under our current agreements, our financial condition and results of operations could suffer materially.

      In addition, we sold 4.6 million tons of coal to the Mohave Generating Station in 2002. We have a long-term coal supply agreement with the owners of the Mohave Generating Station that expires on December 31, 2005, but may be renewed as provided in the agreement. There is a dispute with the Hopi Tribe regarding the use of groundwater in the transportation of coal by pipeline to the Mohave Generating Station. Also, Southern California Edison (the majority owner and operator of the plant) is involved in a California Public Utility Commission proceeding related to recovery of future capital expenditures for new pollution abatement equipment for the station. As a result of these issues, the operator of the Mohave Generating Station has announced that it expects to idle the plant for at least 12 to 18 months beginning in 2006. We are in active discussions to resolve the complex issues critical to the continuation of the operation of the Mohave Generating Station and the renewal of the coal supply agreement after December 31, 2005. We cannot assure you that the issues critical to the continued operation of the Mohave Generating Station will be resolved. If the issues are not resolved in a timely manner, the Mohave Generating Station will cease or be suspended on December 31, 2005. The Mohave Generating Station is the sole customer of our Black Mesa Mine, which produces and sells 4.5 to 5.0 million tons of coal per year. If we are unable to renew the coal supply agreement with the Mohave Generating Station, our financial condition and results of operations could be adversely affected after 2005.

If transportation for our coal becomes unavailable or uneconomic for our customers, our ability to sell coal could suffer.

      Transportation costs represent a significant portion of the total cost of coal and, as a result, the cost of transportation is a critical factor in a customer’s purchasing decision. Increases in transportation costs could make coal a less competitive source of energy or could make some of our operations less competitive than other sources of coal. Certain coal supply agreements permit the customer to terminate the contract if the cost of transportation increases by an amount ranging from 10% to 20% in any given 12-month period.

      Coal producers depend upon rail, barge, trucking, overland conveyor and other systems to deliver coal to markets. While U.S. coal customers typically arrange and pay for transportation of coal from the mine to the point of use, disruption of these transportation services because of weather-related problems, strikes, lock-outs or other events could temporarily impair our ability to supply coal to our customers and thus could adversely affect our results of operations. For example, the high volume of coal shipped from all Powder River Basin mines could create temporary congestion on the rail systems servicing that region.

Risks inherent to mining could increase the cost of operating our business.

      Our mining operations are subject to conditions beyond our control that can delay coal deliveries or increase the cost of mining at particular mines for varying lengths of time. These conditions include weather and natural disasters, unexpected maintenance problems, key equipment failures, variations in coal seam thickness, variations in the amount of rock and soil overlying the coal deposit, variations in rock and other natural materials and variations in geologic conditions.

The government extensively regulates our mining operations, which imposes significant costs on us, and future regulations could increase those costs or limit our ability to produce coal.

      Federal, state and local authorities regulate the coal mining industry with respect to matters such as employee health and safety, permitting and licensing requirements, air quality standards, water pollution, plant and wildlife protection, reclamation and restoration of mining properties after mining is completed, the discharge of materials into the environment, surface subsidence from underground mining and the effects that mining has on groundwater quality and availability. In addition, significant legislation mandating specified benefits for retired coal miners affects our industry. Numerous governmental permits and approvals are required for mining operations. We are required to prepare and present to federal, state or local authorities data pertaining to the effect or impact that any proposed exploration for or production of coal may have upon

16


 

the environment. The costs, liabilities and requirements associated with these regulations may be costly and time-consuming and may delay commencement or continuation of exploration or production operations. The possibility exists that new legislation and/or regulations and orders may be adopted that may materially adversely affect our mining operations, our cost structure and/or our customers’ ability to use coal. New legislation or administrative regulations (or judicial interpretations of existing laws and regulations), including proposals related to the protection of the environment that would further regulate and tax the coal industry, may also require us or our customers to change operations significantly or incur increased costs. The majority of our coal supply agreements contain provisions that allow a purchaser to terminate its contract if legislation is passed that either restricts the use or type of coal permissible at the purchaser’s plant or results in specified increases in the cost of coal or its use. These factors and legislation, if enacted, could have a material adverse effect on our financial condition and results of operations.

      In addition, the United States and over 160 other nations are signatories to the 1992 Framework Convention on Climate Change, which is intended to limit emissions of greenhouse gases, such as carbon dioxide. In December 1997, in Kyoto, Japan, the signatories to the convention established a binding set of emission targets for developed nations. Although the specific emission targets vary from country to country, the United States would be required to reduce emissions to 93% of 1990 levels over a five-year budget period from 2008 through 2012. Although the United States has not ratified the emission targets and no comprehensive regulations focusing on U.S. greenhouse gas emissions are in place, these restrictions, whether through ratification of the emission targets or other efforts to stabilize or reduce greenhouse gas emissions, could adversely impact the price of and demand for coal. According to the Energy Information Administration’s Emissions of Greenhouse Gases in the United States 2001, coal accounts for 32% of greenhouse gas emissions in the United States, and efforts to control greenhouse gas emissions could result in reduced use of coal if electricity generators switch to sources of fuel with lower carbon dioxide emissions. Further developments in connection with regulations or other limits on carbon dioxide emissions could have a material adverse effect on our financial condition or results of operations.

Our expenditures for postretirement benefit and pension obligations could be materially higher than we have predicted if our underlying assumptions prove to be incorrect.

      We provide postretirement health and life insurance benefits to eligible union and non-union employees. We calculated the total accumulated postretirement benefit obligation under Statement of Financial Accounting Standards No. 106, “Employers’ Accounting for Postretirement Benefits Other Than Pensions,” which we estimate had a present value of $1,031.7 million as of December 31, 2002, $72.1 million of which was a current liability. We have estimated these unfunded obligations based on assumptions described in the notes to our consolidated financial statements. If our assumptions do not materialize as expected, cash expenditures and costs that we incur could be materially higher. Moreover, regulatory changes could increase our obligations to provide these or additional benefits.

      We are party to an agreement with the Pension Benefit Guaranty Corporation, or the PBGC, and TXU Europe Limited, an affiliate of our former parent corporation, under which we are required to make specified contributions to two of our defined benefit pension plans and to maintain a $37.0 million letter of credit in favor of the PBGC. If we or the PBGC give notice of an intent to terminate one or more of the covered pension plans in which liabilities are not fully funded, or if we fail to maintain the letter of credit, the PBGC may draw down on the letter of credit and use the proceeds to satisfy liabilities under the Employee Retirement Income Security Act of 1974, as amended. The PBGC, however, is required to first apply amounts received from a $110.0 million guaranty in place from TXU Europe Limited in favor of the PBGC before it draws on our letter of credit. On November 19, 2002 TXU Europe Limited was placed under the administration process in the United Kingdom (a process similar to bankruptcy proceedings in the United States). As a result of these proceedings, TXU Europe Limited may be liquidated or otherwise reorganized in such a way as to relieve it of its obligations under its guaranty.

      In addition, certain of our subsidiaries participate in two multi-employer pension funds and have an obligation to contribute to a multi-employer defined contribution benefit fund. Contributions to these funds could increase as a result of future collective bargaining with the United Mine Workers of America, a

17


 

shrinking contribution base as a result of the insolvency of other coal companies who currently contribute to these funds, lower than expected returns on pension fund assets, higher medical and drug costs or other funding deficiencies. Certain of our subsidiaries are statutorily obligated to contribute to the 1992 Fund under the Coal Industry Retiree Health Benefit Act of 1992.

Our future success depends upon our ability to continue acquiring and developing coal reserves that are economically recoverable.

      Our recoverable reserves decline as we produce coal. We have not yet applied for the permits required or developed the mines necessary to use all of our reserves. Furthermore, we may not be able to mine all of our reserves as profitably as we do at our current operations. Our future success depends upon our conducting successful exploration and development activities or acquiring properties containing economically recoverable reserves. Our current strategy includes increasing our reserve base through acquisitions of government and other leases and producing properties and continuing to use our existing properties. The federal government also leases natural gas and coalbed methane reserves in the west, including in the Powder River Basin. Some of these natural gas and coalbed methane reserves are located on, or adjacent to, some of our Powder River Basin reserves, potentially creating conflicting interests between us and lessees of those interests. Other lessees’ rights relating to these mineral interests could prevent, delay or increase the cost of developing our coal reserves. These lessees may also seek damages from us based on claims that our coal mining operations impair their interests. Additionally, the federal government limits the amount of federal land that may be leased by any company to 150,000 acres nationwide. As of December 31, 2002, we leased or had applied to lease a total of 69,402 acres from the federal government. The limit could restrict our ability to lease additional federal lands.

      Our planned development and exploration projects and acquisition activities may not result in significant additional reserves and we may not have continuing success developing additional mines. Most of our mining operations are conducted on properties owned or leased by us. Because title to most of our leased properties and mineral rights are not thoroughly verified until a permit to mine the property is obtained, our right to mine some of our reserves may be materially adversely affected if defects in title or boundaries exist. In addition, in order to develop our reserves, we must receive various governmental permits. We cannot predict whether we will continue to receive the permits necessary for us to operate profitably in the future. We may not be able to negotiate new leases from the government or from private parties or obtain mining contracts for properties containing additional reserves or maintain our leasehold interest in properties on which mining operations are not commenced during the term of the lease. From time to time, we have experienced litigation with lessors of our coal properties and with royalty holders.

If the coal industry experiences overcapacity in the future, our profitability could be impaired.

      During the mid-1970s and early 1980s, a growing coal market and increased demand for coal attracted new investors to the coal industry, spurred the development of new mines and resulted in added production capacity throughout the industry, all of which led to increased competition and lower coal prices. Similarly, an increase in future coal prices could encourage the development of expanded capacity by new or existing coal producers. Any overcapacity could reduce coal prices in the future.

Our financial condition could be negatively affected if we fail to maintain satisfactory labor relations.

      As of December 31, 2002, the United Mine Workers of America represented approximately 31% of our employees, who produced 19% of our coal sales volume during 2002. An additional 4% of our employees are represented by labor unions other than the United Mine Workers of America. These employees produced 3% of our coal sales volume during 2002. Because of the higher labor costs and the increased risk of strikes and other work-related stoppages that may be associated with union operations in the coal industry, our non-unionized competitors may have a competitive advantage in areas where they compete with our unionized operations. If some or all of our current non-union operations were to become unionized, we could incur an increased risk of work stoppages, reduced productivity and higher labor costs. The 10-month United Mine Workers of America strike in 1993 had a material adverse effect on us. Two of our subsidiaries, Peabody Coal

18


 

Company and Eastern Associated Coal Corp., operate under a union contract that is in effect through December 31, 2006. Peabody Western Coal Company operates under a union contract that is in effect through September 1, 2005.

Our operations could be adversely affected if we fail to maintain required surety bonds.

      Federal and state laws require bonds to secure our obligations to reclaim lands used for mining, to pay federal and state workers’ compensation, to secure coal lease obligations and to satisfy other miscellaneous obligations. As of December 31, 2002, we had outstanding surety bonds with third parties for post-mining reclamation totaling $622.6 million. Furthermore, we had an additional $164.4 million of surety bonds in place for workers’ compensation and retiree healthcare obligations and $69.0 million of surety bonds securing coal leases. These bonds are typically renewable on a yearly basis. It has become increasingly difficult for us to secure new surety bonds or renew bonds without the posting of partial collateral. In addition, surety bond costs have increased while the market terms of surety bonds have generally become less favorable to us. Surety bond issuers and holders may not continue to renew the bonds or may demand additional collateral upon those renewals. Our failure to maintain, or inability to acquire, surety bonds that are required by state and federal law would have a material adverse effect on us. That failure could result from a variety of factors including the following:

  •  lack of availability, higher expense or unfavorable market terms of new surety bonds;
 
  •  restrictions on the availability of collateral for current and future third-party surety bond issuers under the terms of our indenture or new credit facility; and
 
  •  the exercise by third-party surety bond issuers of their right to refuse to renew the surety.

Lehman Brothers Merchant Banking has significant influence on all stockholder votes.

      At June 1, 2003, Lehman Brothers Merchant Banking and its affiliates beneficially owned approximately 29.8% of our common stock. As a result, Lehman Brothers Merchant Banking will effectively continue to be able to influence the election of our directors and determine our corporate and management policies and actions, including potential mergers or acquisitions, asset sales and other significant corporate transactions. We have retained affiliates of Lehman Brothers Merchant Banking to perform advisory and financing services for us in the past, and may continue to do so in the future.

Our ability to operate our company effectively could be impaired if we lose key personnel.

      We manage our business with a number of key personnel, the loss of a number of whom could have a material adverse effect on us. In addition, as our business develops and expands, we believe that our future success will depend greatly on our continued ability to attract and retain highly skilled and qualified personnel. We cannot assure you that key personnel will continue to be employed by us or that we will be able to attract and retain qualified personnel in the future. We do not have “key person” life insurance to cover our executive officers. Failure to retain or attract key personnel could have a material adverse effect on us.

Terrorist attacks and threats, escalation of military activity in response to such attacks or acts of war may negatively affect our business, financial condition and results of operations.

      Terrorist attacks and threats, escalation of military activity in response to such attacks or acts of war may negatively affect our business, financial condition and results of operations. Our business is affected by general economic conditions, fluctuations in consumer confidence and spending, and market liquidity, which can decline as a result of numerous factors outside of our control, such as terrorist attacks and acts of war. Future terrorist attacks against U.S. targets, rumors or threats of war, actual conflicts involving the United States or its allies, or military or trade disruptions affecting our customers may materially adversely affect our operations. As a result, there could be delays or losses in transportation and deliveries of coal to our customers, decreased sales of our coal and extension of time for payment of accounts receivable from our

19


 

customers. Strategic targets such as energy-related assets may be at greater risk of future terrorist attacks than other targets in the United States. In addition, disruption or significant increases in energy prices could result in government-imposed price controls. It is possible that any, or a combination, of these occurrences could have a material adverse effect on our business, financial condition and results of operations.

Our ability to collect payments from our customers could be impaired if their creditworthiness deteriorates.

      Our ability to receive payment for coal sold and delivered depends on the continued creditworthiness of our customers. Our customer base is changing with deregulation as utilities sell their power plants to their non-regulated affiliates or third parties. These new power plant owners may have credit ratings that are below investment grade. In addition, the creditworthiness of certain of our customers and trading counterparties has deteriorated due to lower than anticipated demand for energy and lower volume and volatility in the traded energy markets in 2002. If deterioration of the creditworthiness of other electric power generator customers or trading counterparties continues, our $140.0 million accounts receivable securitization program and our business could be adversely affected.

Risks Relating to the Exchange Offer and the Notes

If you choose not to exchange your outstanding notes, the present transfer restrictions will remain in force and the market price of your outstanding notes could decline.

      If you do not exchange your outstanding notes for exchange notes under the exchange offer, then you will continue to be subject to the transfer restrictions on the outstanding notes as set forth in the offering memorandum distributed in connection with the private offering of the outstanding notes. In general, the outstanding notes may not be offered or sold unless they are registered or exempt from registration under the Securities Act and applicable state securities laws. Except as required by the registration rights agreement, we do not intend to register resales of the outstanding notes under the Securities Act. You should refer to the section of the prospectus entitled “The Exchange Offer” for information about how to tender your outstanding notes.

      The tender of outstanding notes under the exchange offer will reduce the principal amount of the outstanding notes, which may have an adverse effect upon, and increase the volatility of, the market price of the outstanding notes due to reduction in liquidity.

You must comply with the exchange offer procedures in order to receive freely tradable exchange notes.

      Delivery of the exchange notes in exchange for the outstanding notes tendered and accepted for exchange pursuant to the exchange offer will be made only after timely receipt by the exchange agent of the following:

  •  Certificates for the outstanding notes or a book-entry confirmation of a book-entry transfer of the outstanding notes into the exchange agent’s account at DTC, as a depository, including an agent’s message, as defined in this prospectus, if the tendering holder does not deliver a letter of transmittal;
 
  •  A completed and signed letter of transmittal, or facsimile copy, with any required signature guarantees, or, in the case of a book-entry transfer, an agent’s message in place of the letter of transmittal; and
 
  •  Any other documents required by the letter of transmittal.

      Therefore, holders of the outstanding notes who would like to tender the outstanding notes in exchange for exchange notes should be sure to allow enough time for the outstanding notes to be delivered on time. We are not required to notify you of defects or irregularities in tenders of outstanding notes for exchange. Outstanding notes that are not tendered or that are tendered but we do not accept for exchange will, following consummation of the exchange offer, continue to be subject to the existing transfer restrictions under the

20


 

Securities Act and will no longer have the registration and other rights under the registration rights agreement. See “The Exchange Offer — Procedures for Tendering.”

Some holders who exchange their outstanding notes may be deemed to be underwriters and these holders will be required to comply with the registration and prospectus delivery requirements in connection with any resale transaction.

      If you exchange your outstanding notes in the exchange offer for the purpose of participating in a distribution of the exchange notes, you may be deemed to have received restricted securities. If you are deemed to have received restricted securities, you will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction.

Our substantial indebtedness could adversely affect our financial health and prevent us from fulfilling our obligations under the notes.

      Our financial performance could be affected by our substantial indebtedness. As of March 31, 2003, our total indebtedness was approximately $1,659.6 million, and we had $368.8 million of borrowings available under our new revolving credit facility. We may also incur additional indebtedness in the future.

      The degree to which we are leveraged could have important consequences, including, but not limited to:

  •  making it more difficult for us to pay interest and satisfy our debt obligations;
 
  •  increasing our vulnerability to general adverse economic and industry conditions;
 
  •  requiring the dedication of a substantial portion of our cash flow from operations to the payment of principal of, and interest on, our indebtedness, thereby reducing the availability of the cash flow to fund working capital, capital expenditures, research and development or other general corporate uses;
 
  •  limiting our ability to obtain additional financing to fund future working capital, capital expenditures, research and development or other general corporate requirements;
 
  •  limiting our flexibility in planning for, or reacting to, changes in our business and in the coal industry; and
 
  •  placing us at a competitive disadvantage compared to less leveraged competitors.

In addition, our indebtedness subjects us to financial and other restrictive covenants. Failure by us to comply with these covenants could result in an event of default which, if not cured or waived, could have a material adverse effect on us. Furthermore, substantially all of our assets will secure our indebtedness under our new credit facility.

      If our cash flows and capital resources are insufficient to fund our debt service obligations, we may be forced to sell assets, seek additional capital or seek to restructure or refinance our indebtedness, including the notes. These alternative measures may not be successful and may not permit us to meet our scheduled debt service obligations. In the absence of such operating results and resources, we could face substantial liquidity problems and might be required to sell material assets or operations to attempt to meet our debt service and other obligations. The new credit facility and the indenture governing the notes restrict our ability to sell assets and use the proceeds from the sales. We may not be able to consummate those sales or to obtain the proceeds which we could realize from them and these proceeds may not be adequate to meet any debt service obligations then due.

We will require a significant amount of cash to service our indebtedness. Our ability to generate cash depends on many factors beyond our control.

      Our ability to pay principal and interest on and to refinance our debt, including the notes, depends upon the operating performance of our subsidiaries, which will be affected by, among other things, general economic, financial, competitive, legislative, regulatory and other factors, some of which are beyond our control.

21


 

      Based on our current level of operations, we believe our cash flow from operations, available cash and available borrowings under our new credit facility, will be adequate to meet our future liquidity needs for at least the next year, barring any unforeseen circumstances that are beyond our control. We cannot assure you, however, that our business will generate sufficient cash flow from operations or that future borrowings will be available to us under our new credit facility or otherwise in an amount sufficient to enable us to pay our indebtedness, including the notes, or to fund our other liquidity needs. We may need to refinance all or a portion of our indebtedness, including the notes, on or before maturity. We cannot assure you that we will be able to refinance any of our indebtedness, including our credit facility and the notes, on commercially reasonable terms, on terms acceptable to us or at all.

The notes and the guarantees are unsecured and effectively subordinated to our and our subsidiary guarantors’ existing and future secured indebtedness.

      The notes and the guarantees are general unsecured obligations ranking effectively junior in right of payment to all existing and future secured debt of ours and that of each subsidiary guarantor, respectively, including obligations under the new credit facility to the extent of the collateral securing the debt. As of March 31, 2003, we and our subsidiary guarantors had approximately $450.0 million of secured debt outstanding under our new credit facility and an additional $368.8 million was available for future borrowings under our new secured revolving credit facility. In addition, the indenture governing the exchange notes permits the incurrence of additional debt, some of which may be secured debt.

      In the event that we or a subsidiary guarantor is declared bankrupt, becomes insolvent or is liquidated or reorganized, any debt that ranks ahead of the notes and the guarantees will be entitled to be paid in full from our assets or the assets of the guarantor, as applicable, before any payment may be made with respect to the notes or the affected guarantees. Holders of the notes will participate ratably with all holders of our unsecured indebtedness that is deemed to be of the same class as the notes, and potentially with all of our other general creditors, based upon the respective amounts owed to each holder or creditor, in our remaining assets. In any of the foregoing events, we cannot assure you that there will be sufficient assets to pay amounts due on the notes. As a result, holders of the notes may receive less, ratably, than holders of secured indebtedness.

The notes are structurally subordinate to all indebtedness of our subsidiaries that are not guarantors of the notes.

      You will not have any claim as a creditor against our subsidiaries that are not guarantors of the notes, and indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will effectively be senior to your claims against those subsidiaries.

      We derive substantially all of our revenue from our subsidiaries. All obligations of our non-guarantor subsidiaries will have to be satisfied before any of the assets of such subsidiaries would be available for distribution, upon a liquidation or otherwise, to us or a guarantor of the notes. As of March 31, 2003, our non-guarantor subsidiaries had approximately $110.7 million of total indebtedness and other liabilities (including trade payables and accrued expenses and excluding amounts payable to affiliates).

      We also have joint ventures and subsidiaries in which we own less than 100% of the equity so that, in addition to the structurally senior claims of creditors of those entities, the equity interests of our joint venture partners or other shareholders in any dividend or other distribution made by these entities would need to be satisfied on a proportionate basis with us. These joint ventures and less than wholly-owned subsidiaries may also be subject to restrictions on their ability to distribute cash to us in their financing or other agreements and, as a result, we may not be able to access their cash flow to service our debt obligations, including in respect of the notes.

22


 

 
Despite our and our subsidiaries’ current level of indebtedness, we may still be able to incur substantially more debt. This could further exacerbate the risks associated with our substantial indebtedness.

      We and our subsidiaries may be able to incur substantial additional indebtedness in the future. The terms of the new indenture do not prohibit us or our subsidiaries from doing so. Our new revolving credit facility provides commitments of up to $600.0 million, of which $231.2 million of letters of credit was outstanding at March 31, 2003 and $368.8 million of which was available for future borrowing. These borrowings are secured, and as a result, are effectively senior to the notes and the guarantees of the notes by our subsidiary guarantors. If we incur any additional indebtedness that ranks equally with the notes, the holders of that debt will be entitled to share ratably with the holders of the notes in any proceeds distributed in connection with any insolvency, liquidation, reorganization, dissolution or other winding-up of us. This may have the effect of reducing the amount of proceeds paid to you. If new debt is added to our current debt levels, the related risks that we and our subsidiaries now face could intensify.

 
The covenants in our new credit facility and the indenture governing the notes impose restrictions that may limit our operating and financial flexibility.

      Our new credit facility, the indenture governing the notes and the instruments governing our other indebtedness contain a number of significant restrictions and covenants that limit our ability and our subsidiaries’ ability to:

  •  incur liens and debt or provide guarantees in respect of obligations of any other person;
 
  •  issue redeemable preferred stock and non-guarantor subsidiary preferred stock;
 
  •  increase our common stock dividends above specified levels;
 
  •  make redemptions and repurchases of capital stock;
 
  •  make loans and investments;
 
  •  prepay, redeem or repurchase debt;
 
  •  engage in mergers, consolidations and asset dispositions;
 
  •  engage in affiliate transactions;
 
  •  amend certain debt and other material agreements, and issue and sell capital stock of subsidiaries; and
 
  •  restrict distributions from subsidiaries.

      Operating results below current levels or other adverse factors, including a significant increase in interest rates, could result in our being unable to comply with our financial covenants. If we violate these covenants and are unable to obtain waivers from our lenders, our debt under these agreements would be in default and could be accelerated by our lenders. If our indebtedness is accelerated, we may not be able to repay our debt or borrow sufficient funds to refinance it. Even if we are able to obtain new financing, it may not be on commercially reasonable terms, on terms that are acceptable to us or at all. If our debt is in default for any reason, our business, financial condition and results of operations could be materially and adversely affected. In addition, complying with these covenants may also cause us to take actions that are not favorable to holders of the notes and may make it more difficult for us to successfully execute our business strategy and compete against companies who are not subject to such restrictions.

Federal and state fraudulent transfer laws permit a court to void the notes and the guarantees, and, if that occurs, you may not receive any payments on the notes.

      The issuance of the notes and the guarantees may be subject to review under federal and state fraudulent transfer and conveyance statutes. While the relevant laws may vary from state to state, under such laws the payment of consideration will be a fraudulent conveyance if (1) we paid the consideration with the intent of hindering, delaying or defrauding creditors or (2) we or any of our guarantors, as applicable, received less

23


 

than reasonably equivalent value or fair consideration in return for issuing either the notes or a guarantee, and, in the case of (2) only, one of the following is also true:

  •  we were or any of our guarantors was insolvent or rendered insolvent by reason of the incurrence of the indebtedness; or
 
  •  payment of the consideration left us or any of our guarantors with an unreasonably small amount of capital to carry on the business; or
 
  •  we or any of our guarantors intended to, or believed that we or it would, incur debts beyond our or its ability to pay as they mature.

      If a court were to find that the issuance of the notes or a guarantee was a fraudulent conveyance, the court could void the payment obligations under the notes or such guarantee or further subordinate the notes or such guarantee to presently existing and future indebtedness of ours or such guarantor, or require the holders of the notes to repay any amounts received with respect to the notes or such guarantee. In the event of a finding that a fraudulent conveyance occurred, you may not receive any repayment on the notes. Further, the voidance of the notes could result in an event of default with respect to our and our subsidiaries’ other debt that could result in acceleration of that debt.

      Generally, an entity would be considered insolvent if, at the time it incurred indebtedness:

  •  the sum of its debts, including contingent liabilities, was greater than the fair saleable value of all its assets; or
 
  •  the present fair saleable value of its assets was less than the amount that would be required to pay its probable liability on its existing debts and liabilities, including contingent liabilities, as they become absolute and mature; or
 
  •  it could not pay its debts as they become due.

      We cannot be certain as to the standards a court would use to determine whether or not we or the guarantors were solvent at the relevant time, or regardless of the standard that a court uses, that the issuance of the notes and the guarantees would not be further subordinated to our or any of our guarantors’ other debt.

      If the guarantees were legally challenged, any guarantee could also be subject to the claim that, since the guarantee was incurred for our benefit, and only indirectly for the benefit of the guarantor, the obligations of the applicable guarantor were incurred for less than fair consideration. A court could thus void the obligations under the guarantees, subordinate them to the applicable guarantor’s other debt or take other action detrimental to the holders of the notes.

 
We may be unable to purchase the notes upon a change of control coupled with a ratings decline.

      Upon a change of control, if the credit rating assigned to the notes declines beyond specified levels within 90 days of the change of control, we will be required to offer to purchase all of the notes then outstanding for cash at 101% of the principal amount thereof plus accrued and unpaid interest. If a change of control/ratings trigger were to occur, we may not have sufficient funds to pay the change of control purchase price and we may be required to secure third-party financing to do so. However, we may not be able to obtain such financing on commercially reasonable terms, on terms acceptable to us or at all. A change of control/ratings trigger under the indenture may also result in an event of default under our new credit facility, which may cause the acceleration of our other indebtedness, in which case, we would be required to repay in full our secured indebtedness before we repay the notes. Our future indebtedness may also contain restrictions on our ability to repurchase the notes upon certain events, including transactions that could constitute a change of control/ratings trigger under the indenture. Our failure to repurchase the notes upon a change of control/ratings trigger would constitute an event of default under the indenture and would have a material adverse effect on our financial condition.

      The change of control/ratings trigger provision in the indenture may not protect you in the event we consummate a highly leveraged transaction, reorganization, restructuring, merger or other similar transaction,

24


 

unless such transaction constitutes a change of control and results in a ratings decline under the indenture. Such a transaction may not involve a ratings decline or a change in voting power or beneficial ownership or, even if it does, may not involve a change of the magnitude required under the definition of change of control triggering event in the indenture to trigger our obligation to repurchase the notes. Except as described above, the indenture does not contain provisions that permit the holders of the notes to require us to repurchase or redeem the notes in an event of a takeover, recapitalization or similar transaction.

USE OF PROCEEDS

      We will not receive any cash proceeds from the issuance of the exchange notes. In consideration for issuing the exchange notes as contemplated in this prospectus, we will receive in exchange a like principal amount of outstanding notes, the terms of which are identical in all material respects to the exchange notes. The outstanding notes surrendered in exchange for the exchange notes will be retired and canceled and cannot be reissued. Accordingly, issuance of the exchange notes will not result in any change in our capitalization.

      The net proceeds to us from the issuance of the outstanding notes was approximately $638.6 million, after deducting discounts, commissions and expenses. The net proceeds from the offering of the outstanding notes, together with borrowings under the new credit facility, were used to:

  •  fund the tender offer to repurchase our 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008;
 
  •  fund the redemption of our 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008 remaining outstanding after the tender offer;
 
  •  repay a substantial portion of the indebtedness of Black Beauty, including related make-whole premiums;
 
  •  acquire the 18.3% interest in Black Beauty that we did not previously own; and
 
  •  pay the fees and expenses related to the Transactions.

      The following table sets forth the sources and uses of the Transactions as of March 31, 2003 (dollars in thousands):

             
Sources:
       
 
New revolving credit facility(1)
  $  
 
New term loan B facility
    450,000  
 
Notes offered hereby
    650,000  
     
 
   
Total Sources
  $ 1,100,000  
     
 
Uses:
       
 
Repayment of 9 5/8% Senior Subordinated Notes(2)
  $ 133,964  
 
Repayment of 8 7/8% Senior Notes(2)
    109,082  
 
Repayment of Black Beauty indebtedness(3)
    203,215  
 
Fees and prepayment premiums paid in connection with refinancing
    41,023  
 
Cash restricted for notes redeemed May 15, 2003(4)
    509,592  
 
Cash(5)
    103,124  
     
 
   
Total
  $ 1,100,000  
     
 

25


 


(1)  The new revolving credit facility provides for maximum aggregate borrowings of $600.0 million. We replaced approximately $223.8 million of letters of credit under our old credit facility with new letters of credit under the new revolving credit facility.
 
(2)  Represents the face amount of the notes repurchased in the tender offer completed on March 28, 2003.
 
(3)  The repayment of Black Beauty’s indebtedness consisted of the following:

  •  $112.6 million outstanding under the revolving credit facility, which had an effective average interest rate of 3.0% (as of December 31, 2002) and would have matured in April 2004;
 
  •  $5.0 million outstanding principal amount of 7.40% Senior Unsecured Note Series B due November 2003;
 
  •  $15.7 million outstanding principal amount of 9.24% Senior Unsecured Notes due December 2004;
 
  •  $37.5 million outstanding principal amount of 7.54% Senior Unsecured Notes Series A due November 2007;
 
  •  $2.3 million outstanding under Arclar Company, LLC’s, a majority owned subsidiary of Black Beauty, revolving credit facility, which had an effective average interest rate of 3.76% (as of December 31, 2002) and would have matured in March 2004;
 
  •  $15.2 million outstanding under Arclar’s term loan A facility, which had an effective average interest rate of 3.76% (as of December 31, 2002) and would have matured in March 2004;
 
  •  $14.9 million outstanding under Arclar’s term loan B facility, which had an effective average interest rate of 3.76% (as of December 31, 2002) and would have matured in March 2004;

(4)  As of March 31, 2003, $509.6 million of proceeds were restricted to redeem the remaining 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008. The restricted proceeds were used on May 15, 2003 as follows:

  •  to repay $208.0 million of 8 7/8% Senior Notes and $258.3 million of 9 5/8% Senior Subordinated Notes;
 
  •  to pay accrued interest on the notes redeemed of $21.6 million; and
 
  •  to pay premiums of $21.7 million related to the early repayment of the notes.

(5)  We primarily used these proceeds to acquire the 18.3% interest in Black Beauty that we did not previously own on April 7, 2003 for $90.0 million and to buy out the remaining term of a Black Beauty operating lease for $9.7 million.

26


 

CAPITALIZATION

      The following table presents our capitalization as of March 31, 2003 (1) on an actual basis and (2) on a pro forma as adjusted basis to reflect the redemption on May 15, 2003 of our 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008 and the acquisition on April 7, 2003 of the 18.3% minority interest in Black Beauty.

      You should read this table in conjunction with our financial statements and the notes to those statements appearing elsewhere in this prospectus, “Use of Proceeds,” “Selected Financial Data” and “Management’s Discussion and Analysis of Financial Conditions and Results of Operations.”

                               
As of March 31, 2003

Pro Forma
Actual Adjustments as Adjusted



(Unaudited; dollars in thousands)
Restricted cash
  $ 509,592     $ (509,592 )   $  
Cash and cash equivalents
    71,718             71,718  
 
New revolving credit facility(1)
  $     $     $  
New term loan B facility
    450,000             450,000  
6 7/8% Senior Notes due 2013
    650,000             650,000  
8 7/8% Senior Notes due 2008
    207,451       (207,451 )      
9 5/8% Senior Subordinated Notes due 2008
    257,553       (257,553 )      
5% Subordinated Note
    76,207             76,207  
Other long-term debt
    18,372             18,372  
     
     
     
 
   
Total debt
    1,659,583       (465,004 )     1,194,579  
Minority interests
    36,821       (35,398 )     1,423  
Stockholders’ equity:
                       
 
Common stock
    524             524  
 
Additional paid-in capital
    958,993             958,993  
 
Retained earnings(2)
    184,536       (18,804 )     165,732  
 
Employee stock loans
    (407 )           (407 )
 
Accumulated other comprehensive loss
    (77,623 )           (77,623 )
 
Treasury stock
    (43 )           (43 )
     
     
     
 
   
Total stockholders’ equity
    1,065,980       (18,804 )     1,047,176  
     
     
     
 
     
Total capitalization
  $ 2,762,384     $ (519,206 )   $ 2,243,178  
     
     
     
 


(1)  The new revolving credit facility provides for maximum aggregate borrowings of $600.0 million. We replaced approximately $223.8 million of letters of credit under our old credit facility with new letters of credit under the new revolving credit facility. Letters of credit outstanding at March 31, 2003 under the new credit facility were $231.2 million.
 
(2)  Reflects the projected net decrease in stockholders’ equity resulting from the payment of redemption premiums of $21.7 million, the write-off of $9.4 million of debt issuance costs and unamortized note discounts related to the early extinguishment of debt and the $12.3 million increase in income tax benefits recognized.

27


 

SELECTED FINANCIAL DATA

      In July 2001, we changed our fiscal year end from March 31 to December 31. The change was first effective with respect to the nine months ended December 31, 2001. We have derived the selected historical financial data for our predecessor for the period from April 1, 1998 to May 19, 1998 and as of May 19, 1998 and the selected historical financial data for our company for the period from May 20, 1998 to March 31, 1999 and as of March 31, 1999, the years ended and as of March 31, 2000 and 2001, the nine months ended and as of December 31, 2001, the year ended and as of December 31, 2002 and the quarter ended and as of March 31, 2003 from our predecessor company’s and our audited and unaudited financial statements.

      In early 1999, we increased our equity interest in Black Beauty from 43.3% to 81.7%. Our results of operations include the consolidated results of Black Beauty, effective January 1, 1999. Prior to that date, we accounted for our investment in Black Beauty under the equity method, under which we reflected our share of Black Beauty’s results of operations as a component of “Other revenues” in the statements of operations, and our interest in Black Beauty’s net assets within “Investments and other assets” in the balance sheets.

      In anticipation of the sale of Citizens Power, which occurred in August 2000, we classified Citizens Power as a discontinued operation as of March 31, 2000, and recorded an estimated loss on the sale of $78.3 million, net of income taxes. We have adjusted our results of operations to reflect the classification of Citizens Power as a discontinued operation for all periods presented.

      Results of operations for the year ended March 31, 2000 included a $144.0 million income tax benefit associated with an increase in the tax basis of a subsidiary’s assets due to a change in federal income tax regulations.

      On January 29, 2001, we sold our Australian operations. The following selected financial and other data includes results of operations from this Australian operation prior to the date of sale and also includes the gain on this sale. Results of operations for the year ended March 31, 2001 included a pretax gain of $171.7 million, or $124.2 million net of income taxes, from the sale of our Australian operations. In August 2002, we re-entered Australia by purchasing a coal mine in Queensland.

      Results of operations for the year ended December 31, 2002 included an income tax benefit of $40.0 million. This benefit resulted primarily from significant tax benefits realized as a result of utilizing net operating loss carryforwards to offset taxable gains recognized in connection with property sale transactions. Utilization of the loss carryforwards required the reduction of a previously recorded valuation allowance that had reduced the book value of the loss carryforwards. Also in 2002, due to a change in accounting principle, we began recording revenues related to all coal trading activities on a net basis in “Other revenues,” and all prior period amounts were reclassified. Had our physically settled trading transactions been recorded on a gross basis, total revenues and operating costs would have been $41.6 million, $88.8 million and $161.9 million higher for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

      Results of operations for the quarter ended March 31, 2003 included early debt extinguishment costs of $21.2 million incurred in connection with the March 2003 refinancing transactions.

      For purposes of the computation of the ratio of earnings to fixed charges, earnings consist of income before income taxes and minority interests plus fixed charges. Fixed charges consist of interest expense on all indebtedness plus the interest component of lease rental expense.

      You should read the following table in conjunction with the financial statements, the related notes to those financial statements and “Management’s Discussion and Analysis of Financial Condition and Results of Operations.”

28


 

                                                                       
Predecessor
Company (Unaudited)

Nine Months Quarter
April 1, 1998 May 20, 1998 (Unaudited) Year Ended Year Ended Ended Year Ended Ended
to May 19, to March 31, Total Fiscal March 31, March 31, December 31, December 31, March 31,
1998 1999 1999(1) 2000(2) 2001(3) 2001 2002(4) 2003








(Dollars in thousands)
Statement of Operations Data:
                                                               
Revenues:
                                                               
 
Sales
  $ 278,930     $ 1,970,957     $ 2,249,887     $ 2,610,991     $ 2,534,964     $ 1,869,321     $ 2,630,371     $ 657,829  
 
Other revenues
    11,728       85,875       97,603       99,509       93,164       68,619       86,727       23,465  
     
     
     
     
     
     
     
     
 
     
Total revenues
    290,658       2,056,832       2,347,490       2,710,500       2,628,128       1,937,940       2,717,098       681,294  
 
Costs and expenses
                                                               
   
Operating costs and expenses
    244,128       1,643,718       1,887,846       2,178,664       2,123,526       1,588,596       2,225,344       566,620  
   
Depreciation, depletion and amortization
    25,516       179,182       204,698       249,782       240,968       174,587       232,413       56,047  
   
Asset retirement obligation expense
                                              6,490  
   
Selling and administrative expenses
    12,017       76,888       88,905       95,256       99,267       73,553       101,416       25,324  
   
Gain on sale of Australian operations
                            (171,735 )                  
   
Net gain on property and equipment disposals
    (328 )           (328 )     (6,439 )     (5,737 )     (14,327 )     (15,763 )     (7,718 )
     
     
     
     
     
     
     
     
 
Operating profit
    9,325       157,044       166,369       193,237       341,839       115,531       173,688       34,531  
 
Interest expense
    4,222       176,105       180,327       205,056       197,686       88,686       102,458       26,152  
 
Early debt extinguishment costs (5)
                                              21,184  
 
Interest income
    (1,667 )     (18,527 )     (20,194 )     (4,421 )     (8,741 )     (2,155 )     (7,574 )     (672 )
     
     
     
     
     
     
     
     
 
Income (loss) before income taxes and minority interests
    6,770       (534 )     6,236       (7,398 )     152,894       29,000       78,804       (12,133 )
 
Income tax provision (benefit)
    4,530       3,012       7,542       (141,522 )     42,690       2,465       (40,007 )     (12,246 )
 
Minority interests
          1,887       1,887       15,554       7,524       7,248       13,292       1,050  
     
     
     
     
     
     
     
     
 
Income (loss) from continuing operations
    2,240       (5,433 )     (3,193 )     118,570       102,680       19,287       105,519       (937 )
 
Income (loss) from discontinued operations
    (1,764 )     6,442       4,678       (90,360 )     12,925                    
     
     
     
     
     
     
     
     
 
Income (loss) before extraordinary item
    476       1,009       1,485       28,210       115,605       19,287       105,519       (937 )
 
Extraordinary loss from early extinguishment of debt
                            (8,545 )     (28,970 )            
     
     
     
     
     
     
     
     
 
Income (loss) before accounting changes
    476       1,009       1,485       28,210       107,060       (9,683 )     105,519       (937 )
Cumulative effect of accounting changes
                                              (10,144 )
     
     
     
     
     
     
     
     
 
Net income (loss)
  $ 476     $ 1,009     $ 1,485     $ 28,210     $ 107,060     $ (9,683 )   $ 105,519     $ (11,081 )
     
     
     
     
     
     
     
     
 
Basic earnings (loss) per share from continuing operations
                                          $ 0.40     $ 2.02     $ (0.02 )
Diluted earnings (loss) per share from continuing operations
                                          $ 0.38     $ 1.96     $ (0.02 )
Basic and diluted earnings (loss) per Class A/B share from continuing operations(6)
          $ (0.16 )           $ 3.43     $ 2.97                          
Dividends declared per share
                                          $ 0.20     $ 0.40     $ 0.10  
Adjusted EBITDA(7)
  $ 34,841     $ 336,226     $ 371,067     $ 443,019     $ 582,807     $ 290,118     $ 406,101     $ 97,068  
Ratio of Earnings to Fixed Charges (unaudited)(8) :
    2.02 x     1.00 x     1.03 x     0.97 x     1.63 x     1.23 x     1.50 x     0.68 x
Balance Sheet Data (at end of period):
                                                               
Total assets
  $ 6,406,587     $ 7,023,931     $ 7,023,931     $ 5,826,849     $ 5,209,487     $ 5,150,902     $ 5,140,177     $ 5,783,864  
Total debt
    633,562       2,542,379       2,542,379       2,076,166       1,405,621       1,031,067       1,029,211       1,659,583  
Total stockholders’ equity/invested capital
    1,497,374       495,230       495,230       508,426       631,238       1,035,472       1,081,138       1,065,980  

29


 


(1)  For comparative purposes, we derived the “Total Fiscal 1999” column by adding the period from May 20, 1998 to March 31, 1999 with our predecessor company results for the period from April 1, 1998 to May 19, 1998. The effects of purchase accounting have not been reflected in the results of our predecessor company.
 
(2)  Results of operations for the year ended March 31, 2000 included a $144.0 million income tax benefit associated with an increase in the tax basis of a subsidiary’s assets due to a change in federal income tax regulations.
 
(3)  Results of operations for the year ended March 31, 2001 included a $171.7 million pretax gain on the sale of our Peabody Resources Limited operations in Australia.
 
(4)  Results of operations for the year ended December 31, 2002 included an income tax benefit of $40.0 million. This benefit results primarily from significant tax benefits realized as a result of utilizing net operating loss carryforwards to offset taxable gains recognized in connection with property sale transactions. Utilization of the loss carryforwards required the reduction of a previously recorded valuation allowance that had reduced the book value of the loss carryforwards.
 
(5)  Results of operations for the quarter ended March 31, 2003 included early debt extinguishment costs of $21.2 million incurred in connection with the March 2003 refinancing transactions.
 
(6)  On May 22, 2001, concurrent with our initial public offering, we converted our Class A and Class B common stock into a single class of common stock, all on a one-for-one basis.
 
(7)  EBITDA, a measure used by management to measure operating performance, is defined as income from continuing operations before deducting net interest expense, income taxes, and depreciation, depletion and amortization. EBITDA is further adjusted to exclude minority interests, asset retirement obligation expense and early debt extinguishment costs to arrive at Adjusted EBITDA. We believe that the supplementary adjustments to EBITDA are appropriate to provide additional information to investors about our ability to meet debt service and capital expenditure requirements.

EBITDA and Adjusted EBITDA are not recognized terms under GAAP and do not purport to be alternatives to operating income, net income or cash flows from operating activities as determined in accordance with GAAP as a measure of profitability or liquidity. Because not all companies use identical calculations, these presentations of EBITDA and Adjusted EBITDA may not be comparable to other similarly titled measures of other companies. Additionally, EBITDA and Adjusted EBITDA are not intended to be measures of free cash flow for management’s discretionary use, as they do not consider certain cash requirements such as interest payments, tax payments and debt service requirements.

EBITDA and Adjusted EBITDA are calculated as follows (unaudited):

                                                                 
Predecessor
Company

April 1, May 20 Nine Months Quarter
1998 to 1998, to Year Ended Year Ended Ended Year Ended Ended
May 19, March 31, Total March 31, March 31, December 31, December 31, March 31,
1998 1999 Fiscal 1999 2000 2001 2001 2002 2003








Income (loss) from continuing operations
  $ 2,240     $ (5,433 )   $ (3,193 )   $ 118,570     $ 102,680     $ 19,287     $ 105,519     $ (937 )
Income tax provision (benefit)
    4,530       3,012       7,542       (141,522 )     42,690       2,465       (40,007 )     (12,246 )
Interest expense
    4,222       176,105       180,327       205,056       197,686       88,686       102,458       26,152  
Interest income
    (1,667 )     (18,527 )     (20,194 )     (4,421 )     (8,741 )     (2,155 )     (7,574 )     (672 )
Depreciation, depletion and amortization
    25,516       179,182       204,698       249,782       240,968       174,587       232,413       56,047  
     
     
     
     
     
     
     
     
 
EBITDA
    34,841       334,339       369,180       427,465       575,283       282,870       392,809       68,344  
Asset retirement obligation expense
                                              6,490  
Early debt extinguishment costs
                                              21,184  
Minority interests
          1,887       1,887       15,554       7,524       7,248       13,292       1,050  
     
     
     
     
     
     
     
     
 
Adjusted EBITDA
  $ 34,841     $ 336,226     $ 371,067     $ 443,019     $ 582,807     $ 290,118     $ 406,101     $ 97,068  
     
     
     
     
     
     
     
     
 

(8)  For purposes of this computation, earnings consist of income before income taxes and minority interests plus fixed charges. Fixed charges consist of interest expense on all indebtedness plus the interest component of lease rental expense. Earnings were insufficient to cover fixed charges by $0.5 million for the period from May 20, 1998 to March 31, 1999, $7.4 million for the year ended March 31, 2000, and $12.1 million for the quarter ended March 31, 2003, due to the $21.2 million in early debt extinguishment costs discussed above.

30


 

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION

AND RESULTS OF OPERATIONS

Fiscal Year Change

      In July 2001, we changed our fiscal year end from March 31 to December 31. The change was first effective with respect to the nine months ended December 31, 2001.

Factors Affecting Comparability

 
      Sale of Peabody Resources Limited Operations

      In December 2000, we signed a share purchase agreement for the sale of the stock in two U.K. holding companies, which, in turn, owned our Peabody Resources Limited subsidiaries in Australia, to a subsidiary of Rio Tinto Limited. These operations consisted of interests in six coal mines, as well as a mining services operation in Brisbane, Australia. The sale price was $455.0 million in cash, plus the assumption of all liabilities. The sale closed on January 29, 2001.

 
      Discontinued Operations

      In August 2000, we sold Citizens Power, our subsidiary that marketed and traded electric power and energy-related commodity risk management products, to Edison Mission Energy. We classified Citizens Power as a discontinued operation as of March 31, 2000, and recorded an estimated loss on the sale of $78.3 million, net of income taxes.

Critical Accounting Policies

      Our discussion and analysis of our financial condition, results of operations, liquidity and capital resources is based upon our financial statements, which have been prepared in accordance with accounting principles generally accepted in the United States. Generally accepted accounting principles require that we make estimates and judgments that affect the reported amounts of assets, liabilities, revenues and expenses, and related disclosure of contingent assets and liabilities. On an ongoing basis, we evaluate our estimates. We base our estimates on historical experience and on various other assumptions that we believe are reasonable under the circumstances, the results of which form the basis for making judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results may differ from these estimates.

 
      Employee-Related Liabilities

      Our subsidiaries have significant long-term liabilities for postretirement benefit costs, workers’ compensation obligations and defined benefit pension plans. Detailed information related to these liabilities is included in the notes to our consolidated financial statements. Liabilities for postretirement benefit costs and workers’ compensation obligations are not funded. Our pension obligations are funded in accordance with the provisions of federal law.

      Each of these liabilities are actuarially determined and we use various actuarial assumptions, including the discount rate and future cost trends, to estimate the costs and obligations for these items.

      We make assumptions related to future trends for medical care costs in the estimates of retiree health care and work-related injuries and illnesses obligations. In addition, we make assumptions related to future compensation increases and rates of return on plan assets in the estimates of pension obligations.

      If our assumptions do not materialize as expected, actual cash expenditures and costs that we incur could differ materially from our current estimates. Moreover, regulatory changes could increase our obligation to satisfy these or additional obligations. Expense for the year ended December 31, 2002 for these liabilities totaled $134.6 million, while payments were $143.9 million.

31


 

 
      Reclamation

      Our subsidiaries have significant long-term liabilities relating to mine reclamation and end-of-mine closure costs. Liabilities are recorded for the estimated costs to reclaim land as the acreage is disturbed during the ongoing surface mining process. The estimated costs to reclaim support acreage and perform other functions at both surface and underground mines are recorded ratably over the lives of the mines. Reclamation liabilities are not funded.

      The liability is determined on a by-mine basis and we use various assumptions, including estimates of disturbed acreage as determined from engineering data and the costs to reclaim the disturbed acreage. If our assumptions do not materialize as expected, actual cash expenditures and costs that we incur could be materially different than currently estimated. Moreover, regulatory changes could increase our obligation to perform reclamation and mine closing activities. Expense related to reclamation liabilities for the year ended December 31, 2002 was $11.0 million, and payments totaled $21.4 million.

      Our method for accounting for reclamation activities changed on January 1, 2003 as a result of the adoption of Statement of Financial Accounting Standards (SFAS) No. 143, “Accounting for Asset Retirement Obligations.” The adoption of SFAS No. 143 is discussed in Note 3 to our unaudited financial statements for the quarter ended March 31, 2003.

 
      Trading Activities

      We engage in the buying and selling of coal and emissions allowances in over-the-counter markets. During 2002, accounting requirements related to our trading activities changed due to the rescission of Emerging Issues Task Force (EITF) Issue No. 98-10 “Accounting for Contracts Involved in Energy Trading and Risk Management Activities.” Contracts we entered into after October 25, 2002 were only accounted for on a fair value basis if they met the SFAS No. 133 definition of a derivative. This accounting change is discussed in Note 1 to our consolidated financial statements for the year ended December 31, 2002 and in Note 3 to our unaudited financial statements for the quarter ended March 31, 2003.

      To establish fair values for our trading contracts, we use bid/ask price quotations obtained from multiple, independent third party brokers to value coal and emissions allowance positions. Prices from these sources are then averaged to obtain trading position values. We would experience difficulty in valuing our market positions if the number of third party brokers should decrease or market liquidity is reduced.

      As of March 31, 2003, all of our contracts were valued based on over-the-counter market source prices adjusted for differences in coal quality and content, as well as contract duration.

      As of March 31, 2003, the timing of trading portfolio contract expirations was as follows:

         
Year of Expiration Percentage of Portfolio


2003
    34 %
2004
    63 %
2005
    2 %
2006
    1 %
     
 
      100 %
     
 

Quarter Ended March 31, 2003 Compared to Quarter Ended March 31, 2002

      Sales. Sales for the quarter ended March 31, 2003 of $657.8 million were $5.5 million above the prior year quarter, as higher pricing and higher broker sales volume overcame reduced production related to the continued soft economy and customer outages. Heavy snowfall in Appalachia and the Powder River Basin also reduced shipments and disrupted production.

      U.S. mining and broker operations’ sales volume of 46.3 million tons for the current quarter was comparable to the 46.5 million tons for the prior year quarter. Lower volume at our U.S. mining operations was offset by higher brokerage volume. Our average sales price increased 1.2% over the prior year quarter.

32


 

The pricing increase was partially mitigated by sales mix, as higher priced tons in the Appalachia and Midwest regions represented a lower percentage of overall sales in the current year compared to prior year.

      U.S. mining operations sales were $45.6 million below prior year quarter, primarily as a result of lower sales volumes in the Appalachian and Midwest regions. Sales in the Appalachian region were $32.5 million lower than the prior year quarter, primarily due to lower production from geologic difficulties at our Harris mine and lower shipments as a result of heavy snowfall. Midwest sales decreased $8.6 million, primarily due to lower volume as the Highland mine’s production has not yet reached levels comparable with production in the prior year quarter at the predecessor Camp No. 11 mine, which ceased operations during the fourth quarter of 2002.

      Sales in the Southwest region decreased $2.7 million primarily due to an outage at a customer plant in the current year quarter. Sales in the Powder River Basin operations decreased $1.8 million as lower volume from decreased production as a result of heavy snowfall was mostly offset by improved pricing in the region during the current year quarter.

      Sales from broker operations increased $44.8 million over the prior year quarter due to higher U.S. and Australian export sales levels. Our Australian Mining Operations, which were acquired in the third quarter of 2002, had sales of $6.4 million for the current year quarter.

      Asset Retirement Obligation Expense. We recognized asset retirement obligation expense, discussed in Note 3 to the unaudited condensed consolidated financial statements, of $6.5 million during the current year quarter, comprised of the accretion of the asset retirement obligation liability and the amortization of the asset retirement obligation asset recognized in accordance with SFAS No. 143. Expense in the prior year related to reclamation activities was $4.6 million and was included in “operating costs and expenses” in the statement of operations for the quarter ended March 31, 2002.

      Net Gain on Property and Equipment Disposals. Net gain on property and equipment disposals related to our resource management business increased $7.4 million as a result of the sale of oil and gas rights in Appalachia in the quarter ended March 31, 2003.

      Operating Profit. Operating profit decreased $20.4 million to $34.5 million for the quarter ended March 31, 2003. U.S. mining operations’ (excluding operating costs related to past mining activities and net gains on property disposals) operating profit decreased $20.8 million. The decrease was driven by the effects of lower production levels, heavy snowfall and geologic difficulties, discussed in more detail below.

      In the west, the Southwest region’s operating profit decreased $3.7 million, as lower repair costs partially offset lower production due to an outage at a customer plant in the current year quarter. The Powder River Basin region’s operating profit increased $3.4 million as improved prices and quality premiums offset lower sales and production due to heavy snowfall.

      In the east, the Appalachia region’s operating profit decreased $16.5 million due to geologic difficulties and mechanical problems at the Harris Mine, reduced shipments due to heavy snowfall and lower production levels associated with the suspension of operations at the Big Mountain mine for most of the quarter ended March 31, 2003. The Big Mountain mine was reopened late in the quarter. Operating profit in the Midwest region decreased $4.0 million compared to the prior year quarter due to higher fuel costs at our Black Beauty operations and lower volume due to the ramp-up of the Highland No. 9 Mine, which has not reached its full production capacity.

      Operating profit from trading and brokerage operations increased $5.7 million over the prior year quarter, primarily due to higher profit from brokerage activities, combined with favorable pricing movements on the trading portfolio in the current year quarter and the impact of adopting EITF Issue 02-3 “Accounting for Contracts Involved in Energy Trading and Risk Management Activities.”

      Operating profit for the current year quarter was also effected by higher net gains on property and equipment disposals of $7.4 million discussed above, asset retirement obligation expense of $6.5 million discussed above and lower selling and administrative expenses of $1.0 million.

33


 

      Operating costs related to past mining activities were $7.2 million higher in the current quarter, primarily due to $5.6 million of higher, non-cash retiree healthcare costs, driven by lower discount rate and higher trend rate assumptions in the current year quarter.

      Interest Expense. Interest expense increased $1.2 million over the prior year quarter, to $26.2 million. The increase in interest expense was primarily due to higher costs in the quarter ended March 31, 2003 related to surety bonds and letters of credit used to secure our obligations for reclamation, workers’ compensation and lease commitments.

      Early Debt Extinguishment Costs. Pursuant to our debt refinancing transactions discussed in Note 2 to the unaudited condensed consolidated financial statements, we incurred early debt extinguishment costs of $21.2 million during the quarter, comprised of $18.9 million of bond premiums paid to retire debt, $8.1 million of debt issuance costs that were written off in conjunction with early extinguishment of existing debt, partially offset by a gain on the termination of related interest rate swaps of approximately $5.8 million.

      Income Taxes. For the quarter ended March 31, 2003, there was an income tax benefit of $12.2 million on a loss before income taxes and minority interests of $12.1 million, compared to income tax expense of $4.6 million on income before income taxes and minority interests of $30.6 million in the prior year quarter. The tax benefit recorded in the first quarter of 2003 as a percentage of pre-tax income are greater than the tax expense recorded in the same quarter for the prior year primarily as a result of the magnitude of the percentage depletion deduction (which is a permanent difference) relative to pre-tax income. We are currently projecting pretax income but also an income tax benefit for the full year. The income tax benefit for the current year quarter results primarily from the magnitude of the percentage depletion deduction and is calculated on a discrete quarterly basis.

      Minority Interests. For the quarter ended March 31, 2003, minority interests expense decreased $2.6 million to $1.1 million. The reduction was due to the purchase of the remaining 25% of Arclar Coal Company in the third quarter of 2002 and the impact of $7.3 million of early debt extinguishment charges incurred at Black Beauty during the quarter.

      Cumulative Effect of Accounting Changes, Net of Taxes. For the quarter ended March 31, 2003, we recognized expense relating to the cumulative effect of accounting changes, net of income taxes, of $10.1 million. This amount represents the aggregate amount of the recognition of accounting changes pursuant to the adoption of SFAS No. 143, the change in method of amortization of actuarial gains and losses related to net periodic postretirement benefit costs and the effect of the rescission of EITF No. 98-10, as discussed in Note 3 to the unaudited condensed consolidated financial statements.

Year Ended December 31, 2002 Compared to Year Ended December 31, 2001 (Not Presented Herein)

      Sales. Sales for the year ended December 31, 2002 increased $115.8 million, or 4.6%, to $2,630.4 million. U.S. sales increased $121.9 million, a 4.9% increase from the prior year. Pricing increases in all regions drove the sales increase. Our average sales price was 5.6% higher than the prior year. The average price increase was impacted by higher priced contracts signed in 2001 and a $27.7 million increase in sales related to a favorable arbitration ruling that resulted in a retroactive price increase on our Navajo station coal supply agreement. This ruling is discussed in detail in Note 24 to our consolidated financial statements. The pricing increase was partially mitigated by sales mix, as higher priced tons in the Appalachia and Midwest regions represented a lower percentage of overall sales in the current year compared to the prior year.

      U.S. mining and broker operations’ sales volume for the year ended December 31, 2002 was 183.5 million tons, which was 2.2 million tons below the prior year. We had lower sales volume at our Appalachia and Midwest operations, driven by soft market demand as a result of mild weather early in the year, a slower U.S. economy and more aggressive management of coal stockpile levels by customers. Volume decreases at our eastern operations more than offset a 1.4 million ton increase in sales volume at our western operations.

34


 

      Powder River Basin sales increased $130.3 million, due to improved pricing and slightly higher volume in the current year, driven by continued strong customer demand. Sales in the Southwest region were $33.9 million higher than the prior year, primarily due to the effect of the arbitration ruling relating to our Navajo station coal supply agreement, combined with slightly higher pricing and volume. Appalachia region sales increased $7.7 million, as higher pricing offset lower volume from softer demand, which resulted in suspension of the Big Mountain Mine twice during the year and the Colony Bay Mine during the fourth quarter. Midwest region sales decreased $31.0 million, as higher prices were more than offset by lower volume due to geologic problems at the Camp No. 11 Mine and delays in the startup of two new mines in the region, combined with softer coal demand in the current year. Finally, sales from coal brokerage activities decreased $20.3 million due to a change in sales mix and slightly lower volume.

      Sales from our Australian mining operations decreased $6.1 million compared to the prior year. The current year includes $9.9 million of sales related to the Wilkie Creek mining operations purchased in 2002, while the prior year included $16.0 million of sales from our Peabody Resources Limited operations that were sold in January 2001.

      Other Revenues. Other revenues for the year ended December 31, 2002 decreased $7.9 million from the prior year, to $86.7 million. The current year included a $15.1 million gain from a mediated settlement related to the Mohave generating station coal supply agreement. This settlement is discussed in detail in Note 24 to our consolidated financial statements. Revenues from trading operations increased $9.0 million, primarily due to $10.0 million related to a forward sale that will settle during 2003 and 2004. These improvements were offset by significantly lower coal royalty revenues. Other revenues in the prior year included higher coal royalties of $12.0 million, primarily due to two non-refundable advance royalties, $9.9 million related to the monetization of coal brokerage agreements that had increased in value due to favorable market conditions and $4.5 million of mining services revenues from our Peabody Resources Limited operations.

      Selling and Administrative Expenses. Selling and administrative expenses of $101.4 million for the year ended December 31, 2002 were $4.5 million lower than the prior year, due to the reduction of corporate expenses in response to difficult market conditions in the current year, combined with stock compensation charges recorded in the prior year related in part to our initial public offering.

      Gain on Sale of Peabody Resources Limited Operations. On January 29, 2001, we sold our Peabody Resources Limited operations to Coal & Allied, a 71%-owned subsidiary of Rio Tinto Limited. The selling price was $455.0 million, plus the assumption of all liabilities. We recorded a pretax gain of $171.7 million on the sale ($124.2 million after taxes).

      Net Gain on Property and Equipment Disposals. Net gain on property and equipment disposals of $15.8 million was $0.8 million higher than the prior year. The current year included a $10.1 million gain related to the sale of a landfill site that we developed and permitted using idle assets to serve Los Angeles County. The prior year included a $6.4 million gain on the sale of certain idle coal reserves and other reserve and equipment sales.

      Operating Profit. Excluding the effect of the $171.7 million gain on the sale of our Peabody Resources Limited operations, operating profit increased $21.1 million, or 13.8%, to $173.7 million. Operating profit from U.S. operations increased $22.6 million, or 15.3%, to $170.9 million for the year ended December 31, 2002. The increase at the U.S. operations was driven by higher operating profit of $75.8 million from U.S. mining operations (excluding operating costs related to post-mining activities and net gains on property disposals) as a result of higher overall pricing due to contracts signed in 2001, combined with the effects of the Navajo station arbitration ruling and Mohave station mediated settlement, which increased operating profit by $37.1 million.

      In the west, the Powder River Basin region’s operating profit increased $31.5 million as improved prices and higher volume overcame higher royalty and tax expenses associated with improved prices, higher repair and maintenance costs and higher fixed costs associated with running mines at lower than anticipated capacity in the current year. The Southwest region’s operating profit increased $21.6 million as the $37.1 million

35


 

increase related to the Navajo arbitration ruling and Mohave mediated settlement was partially offset by higher truck, dragline and shovel maintenance and repairs expense. In addition, two outages of the Southwest region’s coal transportation pipeline contributed to higher costs in the current year.

      In the east, both regions’ profits were negatively impacted by running mines at lower than anticipated capacity in the current year and charges in the fourth quarter related to the suspension of two mines in Appalachia due to lower than anticipated demand and the early closure of the Camp No. 11 Mine in the Midwest, due to geologic difficulties. Despite these issues, operating profit in the Midwest region increased $12.1 million compared to the prior year, as lower overall sales levels in the region and geologic difficulties at the Camp No. 11 mine were more than offset by improved pricing and lower fuel and maintenance and repair costs at Black Beauty. The Appalachia region’s operating profit increased $10.6 million due to strong sales price improvement, which overcame higher per ton mining costs due to lower than planned production volume, the mine suspensions previously mentioned and production difficulties at the Harris Mine’s longwall.

      Operating profit from trading and brokerage operations increased $7.3 million over the prior year, primarily due to the $10.0 million related to a forward sale that will settle during 2003 and 2004. Our trading volume increased to 66.9 million tons in 2002 from 53.7 million tons traded in the prior year.

      Operating costs related to post-mining activities were $36.2 million higher in the year ended December 31, 2002, primarily due to $14.1 million of higher excise tax refunds in the prior year and a $17.2 million charge in the current year related to an adverse U.S. Supreme Court decision which assigned us responsibility for the health care premiums of certain beneficiaries previously withdrawn by the Social Security Administration as a result of a prior U.S. Circuit Court of Appeals decision. The remainder of the year-over-year increase related primarily to higher retiree healthcare costs.

      U.S. operations’ operating profit was also affected by lower coal royalty income of $12.8 million and lower results from other commercial activities of $7.3 million.

      The current year also included $2.8 million from our Wilkie Creek operations in Australia, while the prior year included operating profit of $4.3 million from Peabody Resources Limited operations prior to their sale in January 2001.

      Interest Expense. Interest expense for 2002 was $102.5 million, a decrease of $30.5 million, or 22.9%, from the prior year. The decrease in borrowing cost was due to the significant long-term debt repayments made during 2001, and lower short-term interest rates in the current year. Utilizing proceeds from the sale of our Peabody Resources Limited operations in January 2001 and our initial public offering in May 2001, we reduced long-term debt by approximately $835.5 million during 2001. As of December 31, 2002, our debt totaled approximately $1.0 billion.

      Interest Income. Interest income increased $3.7 million, to $7.6 million, for 2002. The current year included $4.6 million in interest income received related to excise tax refunds, while the prior year included interest earned on cash received from the sale of our Peabody Resources Limited operations in January 2001.

      Income Taxes. For 2002, we had an income tax benefit of $40.0 million on income before income taxes and minority interests of $78.8 million, compared to income tax expense of $41.5 million on income before income taxes and minority interests of $195.3 million in the prior year. Overall, our effective tax rate is sensitive to the benefit of the percentage depletion tax deduction relative to our annual profitability, as well as our ability to utilize our existing net operating loss carryforwards of over $500.0 million available for federal income tax purposes. In the prior year, the provision was affected by the sale of our Peabody Resources Limited operations. In 2002, our tax provision reflected significant tax benefits realized as a result of utilizing net operating loss carryforwards to offset taxable gains recognized in connection with the Penn Virginia and landfill sale transactions. Utilization of these net operating loss carryforwards allowed for the reduction of a previously recorded valuation allowance that had reduced the carrying value of our net operating loss carryforward tax benefits.

      Gain from Disposal of Discontinued Operations. During the year ended December 31, 2001, we reduced our loss on the sale of Citizens Power by $1.2 million.

36


 

      Extraordinary Loss from Early Extinguishment of Debt. During the year ended December 31, 2001, we repaid debt using proceeds from the sale of our Australian operations and our initial public offering. We recorded an extraordinary loss of $37.5 million, net of income taxes, which represented the excess of cash paid over the carrying value of the debt retired and the write-off of debt issuance costs associated with the debt retired.

Nine Months Ended December 31, 2001 Compared to Nine Months Ended December 31, 2000 (Not Presented Herein)

      Sales. Sales for the nine months ended December 31, 2001 for our U.S. operations (represents all of our operations, except for our Australian operations sold in January 2001) increased $153.8 million, to $1,869.3 million, a 9.0% increase from the prior year nine-month period. Improved sales volume in all mining operating regions and price improvements in all regions except the Midwest, where pricing remained level with the prior year nine-month period, led to the increase.

      Sales volume for the U.S. operations was 146.5 million tons for the nine months ended December 31, 2001, compared to 133.7 million tons for the prior year nine-month period, an increase of 9.6%. Higher sales volume at our Powder River Basin, Southwest and Midwest operations led to the increase, as our previous capital investments in these regions allowed us to meet increased customer demand.

      Overall U.S. operations’ average sales price was 2.8% higher than the prior year nine-month period due to improved prices in the Appalachia and Powder River Basin markets that were driven by strong customer demand in those regions. The average pricing increase was slightly mitigated by sales mix, as the Appalachia and Midwest regions’ higher priced tons represented a lower percentage of overall sales in the nine months ended December 31, 2001 compared to the prior year nine-month period.

      Total sales for the nine months ended December 31, 2001 decreased $20.4 million, or 1.1%, from the prior nine-month period, as the prior period included $174.2 million in sales from our Peabody Resources Limited operations, from sales volume of 9.8 million tons.

      Powder River Basin sales increased $58.8 million, due to improved pricing and volume from strong customer demand. Sales in the Midwest region increased $35.0 million, led by improved operational performance and higher sales volume at our Black Beauty operations. This improvement was partially offset by lower production at the Camps operating unit related to equipment problems in the nine months ended December 31, 2001, combined with the closure of the Camp No. 1 Mine in October 2000. Appalachian sales increased $33.0 million, as a result of improved demand-driven pricing. Sales in the Southwest region increased $28.1 million, as we expanded production at the Lee Ranch Mine to meet new sales commitments, and had higher demand at both of our Arizona mines.

      Other Revenues. Other revenues for the nine months ended December 31, 2001 for U.S. operations increased $45.2 million over the prior year nine-month period. The increase was primarily driven by higher revenues from trading and brokerage operations, and $9.9 million in proceeds from the profitable monetization of coal brokerage agreements with Enron. In addition, coal royalty income increased $10.9 million, primarily due to two non-refundable advance coal royalties received during the nine months ended December 31, 2001. Other revenues from Peabody Resources Limited operations included in the prior nine-month period were $43.8 million.

      Depreciation, Depletion and Amortization. Depreciation, depletion and amortization expense at U.S. operations increased $17.7 million in the nine months ended December 31, 2001, as compared with the prior year nine-month period. Higher production volume, combined with $3.6 million of additional depletion associated with the new coal royalty agreements discussed above, and $2.0 million of depletion associated with coalbed methane operations acquired early in 2001 led to the increase. Total depreciation, depletion and amortization expense of $174.6 million decreased $5.6 million, as the nine months ended December 31, 2000 included $23.3 million of expense from our Australian operations.

      Selling and Administrative Expenses. Selling and administrative expenses of $73.6 million in the nine months ended December 31, 2001 increased $6.6 million compared to the nine months ended December 31,

37


 

2000. Selling and administrative expenses associated with increased volume, power plant development projects, higher insurance costs, and additional costs associated with being a public company drove the increase.

      Net Gain on Property and Equipment Disposals. Net gain on property and equipment disposals increased $9.3 million, mainly due to gains on the sale of certain idle coal reserves in the nine months ended December 31, 2001.

      Operating Profit. Operating profit from U.S. operations increased $31.5 million, or 37.6%, for the nine months ended December 31, 2001. Overall operating profit decreased $17.5 million, or 13.2%, compared to the prior year nine-month period, which included $49.0 million of operating profit from our Australian operations.

      Operating profit from U.S. mining operations increased $17.0 million for the nine months ended December 31, 2001, driven primarily by increased sales prices, especially in Appalachia and the Powder River Basin. The profit increase was achieved despite increased royalty and tax expense, increased energy-related mining costs, and higher maintenance, repair, and overtime costs. Royalty and tax expense, driven by higher sales prices, increased $20.5 million. Energy-related mining costs, particularly explosives costs, increased $17.4 million. Finally, maintenance and repair costs and overtime costs increased in most regions due to extended periods of producing at peak levels.

      In the west, the Powder River Basin region’s operating profit increased $14.0 million, as higher volume and improved prices overcame higher explosives, fuel and repair and maintenance costs. In the Southwest region, operating profit was flat as higher sales volume was offset by higher explosives and power costs.

      In the east, the Appalachia region’s operating profit increased $12.7 million due to strong sales prices, which overcame higher maintenance and repairs and labor costs driven by certain production difficulties and severe flooding in the current nine-month period. Operating profit in the Midwest region declined $9.3 million, as higher sales volume and improved productivity at our Black Beauty operations were more than offset by higher fuel and explosives costs at Black Beauty and production and equipment problems at the Camps operating unit in the nine months ended December 31, 2001.

      Operating costs related to post-mining activities were $9.8 million higher in the nine months ended December 31, 2001, primarily due to a $10.0 million reduction of our UMWA Combined Fund liability related to the withdrawal of certain beneficiaries by the Social Security Administration in the prior year nine-month period. In the nine months ended December 31, 2001, savings from prescription drug costs as a result of the implementation of a mail order drug program were offset by an $8.0 million reduction in the prior year nine-month period of our liability for environmental cleanup-related costs.

      Operating profit from trading and brokerage operations increased $16.4 million, as increased market volatility, liquidity and improved sourcing flexibility provided product and price arbitrage opportunities. The increase was achieved despite a $6.6 million charge related to the Enron bankruptcy in the nine months ended December 31, 2001.

      Operating profit also improved due to higher gains on the sale of coal reserves and increased coal royalties, discussed above. Increased selling and administrative costs decreased operating profit by $6.6 million.

      Interest Expense. Interest expense for the nine months ended December 31, 2001 was $88.7 million, a $64.8 million decrease, or 42.2%, from the prior year nine-month period. The decrease was due to the significant long-term debt repayments made since December 31, 2000. Utilizing proceeds from the sale of our Australian operations, combined with proceeds from our initial public offering in May 2001, we reduced long-term debt by $835.0 million from December 31, 2000 to December 31, 2001. We also benefited from a decrease in our average borrowing rate on our variable rate debt in the nine months ended December 31, 2001. Additionally, we entered into fixed to floating rate interest rate swaps with notional amounts totaling $150.0 million in October 2001, and realized interest savings of $0.6 million.

38


 

      Interest Income. Interest income decreased $4.8 million, to $2.2 million, for the nine months ended December 31, 2001. The decrease was mainly due to $3.6 million of interest income included in the prior year nine-month period associated with excise tax refunds for the period from January 1, 1994 to March 31, 1998.

      Income Taxes. For the nine months ended December 31, 2001, income tax expense was $2.5 million on income before income taxes and minority interests of $29.0 million, compared to income tax expense of $3.7 million on a loss before income taxes and minority interests of $13.4 million in the prior year nine-month period. Excluding the effect of Australian operating results included in the prior year nine-month period, there was an income tax benefit of $13.8 million on a loss before income taxes and minority interests of $57.4 million.

      Overall, our effective tax rate is sensitive to the benefit of the percentage depletion tax deduction relative to our annual profitability, as well as our ability to utilize our existing net operating loss carryforwards. Income taxes for the nine months ended December 31, 2001 reflected a reduction in our effective income tax rate from 25.0% to 8.5%, primarily resulting from the impact of the allowance for percentage depletion for tax purposes in relation to pre-tax income from continuing operations.

      Gain from Disposal of Discontinued Operations. During the nine months ended December 31, 2000, we reduced our estimated loss on the sale of Citizens Power by $11.8 million, net of income taxes. The reduction reflected a decrease in the estimated operating losses of Citizens Power during the disposal period due to higher income from electricity trading activities driven by increased volatility and prices for electricity in the western U.S. power markets ($8.8 million) and higher estimated proceeds from the monetization of power contracts as part of the wind-down of Citizens Power’s operations ($3.0 million). Citizens Power was classified as a discontinued operation effective March 31, 2000, and the sale was completed during the fiscal year ended March 31, 2001.

      Extraordinary Loss from Early Extinguishment of Debt. During the nine months ended December 31, 2001, we recorded an extraordinary loss of $29.0 million, net of income taxes, which represented the excess of cash paid over the carrying value of the debt retired and the write-off of debt issuance costs associated with the debt retired.

Liquidity and Capital Resources

      Cash provided by operating activities was $57.6 million for the quarter ended March 31, 2003, an increase of $36.2 million from the prior year quarter. The improvement was primarily due to improved working capital cash flows in the current year quarter. The current year quarter included a net working capital usage of $0.3 million, compared to a usage of $69.3 million in the prior year quarter. The working capital change was primarily due to an increase in accounts payable and accrued expenses of $43.1 million in the current year quarter, compared to a $17.9 million decrease in the prior year quarter. The remainder of the year-over-year operating cash flow variance primarily related to lower current year income results, after excluding the effects of accounting changes, early debt extinguishment costs and deferred income taxes.

      Net cash used in investing activities was $53.1 million for the quarter ended March 31, 2003, $4.3 million higher than the prior year quarter. Capital expenditures increased $11.7 million, to $58.8 million, in the current year quarter. Higher than normal quarterly capital expenditures were incurred in the quarter ended March 31, 2003 related to the startup of the Highland No. 9 Mine and the development of a new reserve area at our Federal Mine. Other capital expenditures were primarily for the replacement of mining equipment, the expansion of capacity at certain mines and projects to improve the efficiency of mining operations. Finally, the current year quarter included $7.3 million higher proceeds from property and equipment disposals as a result of the sale of oil and gas rights during the quarter, partially offsetting higher capital spending.

      Net cash used by financing activities was $4.4 million for the quarter ended March 31, 2003, compared with cash provided by financing activities of $4.9 million in the prior year quarter. The current year includes proceeds from long-term debt (net of restricted cash proceeds of $509.6 million) of $591.3 million. These

39


 

proceeds related to the issuance of $1.1 billion of new debt in connection with the refinancing discussed in Note 2 to the unaudited condensed consolidated financial statements. The $591.3 million of net proceeds were used to repay line of credit borrowings of $121.6 million, repay long-term debt of $361.9 million, repurchase interests in accounts receivable previously sold under our accounts receivable securitization program of $83.9 million and pay $22.7 million in debt issuance costs in connection with the new debt issued. Financing cash flows in both quarters reflect dividends paid of $5.2 million. The prior year also includes net borrowings of $12.7 million.

      As of December 31, 2002 and March 31, 2003, our total indebtedness consisted of the following (dollars in thousands):

                 
December 31, 2002 March 31, 2003


Term Loan under Senior Secured Credit Facility
  $     $ 450,000  
6 7/8% Senior Notes due 2013
          650,000  
9 5/8% Senior Subordinated Notes redeemed May 15, 2003
    391,490       257,553  
8 7/8% Senior Notes redeemed May 15, 2003
    316,498       207,451  
5.0% Subordinated Note
    85,055       76,207  
Senior unsecured notes under various agreements
    58,214        
Unsecured revolving credit agreement
    116,584        
Other
    61,370       18,372  
     
     
 
    $ 1,029,211     $ 1,659,583  
     
     
 

      In March 2003, we completed a comprehensive debt refinancing to lower our borrowing costs, expand our borrowing capacity, extend our debt maturities and simplify our capital structure. A discussion of transactions entered into related to the refinancing and descriptions of the new debt instruments is included in Note 2 to the unaudited condensed consolidated financial statements for the quarter ended March 31, 2003. Our Senior Secured Credit Facility and 6 7/8% Senior Notes have been rated Ba1 and BB-, respectively, by Moody’s Investors Service, BB+ and BB- by Standard & Poor’s and BB+ and BB by Fitch.

      These security ratings reflect the views of the rating agencies only. An explanation of the significance of these ratings may be obtained from each rating agency. Such ratings are not a recommendation to buy, sell or hold securities, but rather an indication of creditworthiness. Any rating can be revised upward or downward or withdrawn at any time by a rating agency if it decides that the circumstances warrant the change. Each rating should be evaluated independently of any other rating.

      As of March 31, 2003, there were no outstanding borrowings under the new revolving credit facility. We had letters of credit outstanding under the facility of $231.2 million, leaving $368.8 million available for borrowing. We were in compliance with all of the covenants of the new credit facility as of March 31, 2003.

      We had $73.9 million of commitments for capital expenditures at March 31, 2003 that are primarily related to acquiring additional coal reserves and mining equipment. The majority of these commitments relate to spending targeted for 2003. Total capital expenditures for calendar year 2003 are expected to range from $175 million to $200 million, and have been and will be primarily used to develop existing reserves, replace or add equipment and fund cost reduction initiatives. We anticipate funding capital expenditures primarily through operating cash flow. We believe the risk of generating lower than anticipated operating cash flow in 2003 is reduced by our high level of sales commitments (approximately 98% of 2003 planned production is committed) and lower future borrowing costs as a result of our recent debt refinancing.

40


 

      The following is a summary of commercial commitments available to us under our revolving credit facility as of March 31, 2003 (in thousands):

                                         
Expiration Per Year

Total Amounts Within
Committed 1 Year 2-3 Years 4-5 Years Over 5 Years





Lines of credit
  $ 600,000                   $ 600,000        
Standby Letters of credit
  $ 600,000                   $ 600,000        

      The following is a summary of our debt obligations, due by calendar year, as of March 31, 2003 (in thousands):

                                 
Within 1 Year 2-3 Years 4-5 Years After 5 Years




Long-term debt
  $ 474,197     $ 38,055     $ 65,270     $ 1,082,061  

      The $474.2 million of repayments due within one year includes $465.0 million related to the remaining 9 5/8% senior subordinated notes due 2008 and 8 7/8% senior notes due 2008 that were repaid on May 15, 2003 using restricted cash held by us as of March 31, 2003.

      The following is a summary of our significant contractual obligations, except for debt obligations shown above, as of December 31, 2002 (in thousands):

                                 
Payments Due by Year

Within 1 Year 2-3 Years 4-5 Years After 5 Years




Capital lease obligations
  $ 3,879     $ 976     $ 372     $ 16  
Operating leases
    100,526       165,158       100,863       87,505  
Unconditional purchase obligations
    56,825                    
Coal reserve obligations
    24,676       51,696       48,617       66,027  
     
     
     
     
 
Total contractual cash obligations
  $ 233,421     $ 414,332     $ 220,415     $ 868,179  
     
     
     
     
 

      Additionally, we have long-term liabilities relating to retiree health care (postretirement benefits and multi-employer benefit plans), work-related injuries and illnesses, defined benefit pension plans and mine reclamation and end-of-mine closure costs. The following is the estimated spending related to these items as of December 31, 2002 (in thousands):

         
Estimated Expenditures

Within 1 Year
  $ 201,200  
2-3 Years
  $ 378,300  
4-5 Years
  $ 410,000  

Off-Balance Sheet Arrangements

      In the normal course of business, we are a party to certain off-balance sheet arrangements. These arrangements include guarantees, indemnifications, financial instruments with off-balance sheet risk, such as bank letters of credit and performance or surety bonds and our $140.0 million accounts receivable securitization. Liabilities related to these arrangements are not reflected in our consolidated balance sheets, and we do not expect any material adverse effects on our financial condition, results of operations or cash flows to result from these off-balance sheet arrangements.

      We use surety bonds to secure our reclamation, workers’ compensation, postretirement benefits and coal lease obligations. As of December 31, 2002, we had outstanding surety bonds with third parties for post-mining reclamation totaling $622.6 million. We had an additional $164.4 million of surety bonds in place for workers’ compensation and retiree healthcare obligations and $69.0 million of surety bonds securing coal leases. Recently, surety bond costs increased, while the market terms of surety bonds have generally become less favorable to us. To the extent that surety bonds become unavailable, we would seek to secure our obligations with letters of credit, cash deposits or other suitable forms of collateral.

41


 

      We have guaranteed $14.9 million of debt of an affiliate in which we have a 49% equity investment, as described in Note 22 to our consolidated financial statements. We maintained letters of credit as of December 31, 2002 totaling $223.8 million to secure lease, workers’ compensation, postretirement benefits, and other obligations, as discussed in Notes 11, 15, 17 and 22, respectively, to our consolidated financial statements. Our remaining guarantees and indemnifications are discussed in Note 22 to our consolidated financial statements for the year ended December 31, 2002.

      In March 2000, we established an accounts receivable securitization program. Under the program, undivided interests in a pool of eligible trade receivables that have been contributed to our wholly-owned, bankruptcy-remote subsidiary are sold, without recourse, to a multi-seller, asset-backed commercial paper conduit (the “Conduit”). Purchases by the Conduit are financed with the sale of highly rated commercial paper. We used proceeds from the sale of the accounts receivable to repay long-term debt, effectively reducing our overall borrowing costs. The securitization program is currently scheduled to expire in 2007. Under the provisions of SFAS No. 140 “Accounting for Transfers and Servicing of Financial Assets and Extinguishments of Liabilities,” the securitization transactions have been recorded as sales, with those accounts receivable sold to the Conduit removed from the consolidated balance sheet. The amount of undivided interests in accounts receivable sold to the Conduit was $52.5 million and $136.4 million as of March 31, 2003 and December 31, 2002, respectively. As discussed in Note 2 to the unaudited condensed consolidated financial statements, utilizing excess proceeds from the refinancing transactions, we significantly reduced outstanding securitized interests in accounts receivable as of March 31, 2003. On April 7, 2003, the securitization returned to near its total capacity of $140.0 million as we used securitization proceeds to fund the acquisition of the remaining 18.3% of Black Beauty. This acquisition is discussed in Note 10 to the unaudited condensed consolidated financial statements for the quarter ended March 31, 2003.

      Apart from the activity discussed above related to our accounts receivable securitization, there were no other material changes to our off-balance sheet arrangements during the quarter ended March 31, 2003.

 
Accounting Pronouncements Not Yet Implemented

      In December 2002, the Financial Accounting Standards Board (FASB) issued SFAS No. 148, “Accounting for Stock-Based Compensation — Transition and Disclosure — an amendment of FASB Statement No. 123.” SFAS No. 148 amends SFAS No. 123, “Accounting for Stock Based Compensation,” and provides alternative methods for accounting for a change by registrants to the fair value method of accounting for stock-based compensation. Additionally, SFAS No. 148 amends the disclosure requirements of SFAS No. 123 to require more prominent and more frequent disclosures in financial statements about the effects of stock-based compensation. The transition guidance and annual disclosure provisions of the statement became effective as of December 31, 2002 and interim disclosure provisions are effective for interim financial reports starting in 2003 and are included in the Note 6 to the unaudited condensed consolidated financial statements for the quarter ended March 31, 2003.

Other

 
Mohave Generating Station

      See Note 9 to the unaudited condensed consolidated financial statements for the quarter ended March 31, 2003 relating to the potential cessation or suspension of the operations of the Mohave Generating Station on December 31, 2005. The Mohave Generating Station is the sole customer of our Black Mesa Mine, which sold 4.6 million tons of coal in 2002.

Quantitative and Qualitative Disclosures About Market Risk

 
Trading Activities

      We market and trade coal and emissions allowances. These activities give rise to commodity price risk, which represents the potential loss that can be caused by a change in the market value of a particular commitment. We actively measure, monitor and adjust traded position levels to remain within risk limits

42


 

prescribed by management. For example, we have policies in place that limit the amount of total exposure we may assume at any point in time.

      We account for coal trading derivatives under SFAS No. 133, which requires us to reflect derivatives, such as forwards, futures, options and swaps at market value in the consolidated financial statements.

      We perform a value at risk analysis on our trading portfolio, which includes over-the-counter and brokerage trading of coal and emissions allowances. The use of value at risk allows us to quantify in dollars, on a daily basis, the price risk inherent in our trading portfolio. Our value at risk model is based on the industry standard risk-metrics variance/co-variance approach. This captures our exposure related to both option and forward positions. Our value at risk model assumes a 15-day holding period and a 95% one-tailed confidence interval.

      The use of value at risk allows our management to aggregate pricing risks across products in the portfolio, compare risk on a consistent basis and identify the drivers of risk. Due to the subjectivity in the choice of the liquidation period, reliance on historical data to calibrate the models and the inherent limitations in the value at risk methodology, including the use of delta/gamma adjustments related to options, we perform regular stress, back testing and scenario analysis to estimate the impacts of market changes on the value of the portfolio. The results of these analyses are used to supplement the value at risk methodology and identify additional market-related risks.

      During the quarter ended March 31, 2003, the low, high and average values at risk for our coal trading portfolio were $0.7 million, $1.2 million and $1.0 million, respectively. As of March 31, 2003, 34% of the value of our trading portfolio was scheduled to be realized by the end of calendar year 2003, and 97% of the value of our trading portfolio was scheduled to be realized by the end of calendar year 2004.

      We also monitor other types of risk associated with our coal and emissions allowance trading activities, including credit, market liquidity and counterparty nonperformance.

 
Non-trading Activities

      We manage our commodity price risk for non-trading purposes through the use of long-term coal supply agreements rather than through the use of derivative instruments. As of March 31, 2003, we had sales commitments for 98% of our planned calendar 2003 production.

      Some of the products used in our mining activities, such as diesel fuel, are subject to price volatility. We, through our suppliers, utilize forward contracts to manage the exposure related to this volatility.

      We have exposure to changes in interest rates due to our existing level of indebtedness. As of March 31, 2003, we had $1,204.8 million of fixed-rate borrowings and $454.8 million of variable-rate borrowings outstanding. A one percentage point increase in interest rates would result in an annualized increase to interest expense of $4.5 million on our variable-rate borrowings. With respect to our fixed-rate borrowings, a one percentage point increase in interest rates would result in a $47.9 million decrease in the fair value of these borrowings. The fixed rate borrowings of $1,204.8 million include $465.0 million of notes that were redeemed on May 15, 2003.

43


 

COAL INDUSTRY OVERVIEW

      We obtained the information provided in this “Coal Industry Overview” regarding future coal production and consumption and future electricity generation from the Energy Information Administration, the International Energy Agency, the National Mining Association, Energy Ventures Analysis, Inc., Resource Data International, Inc. and the National Energy Technology Laboratory. The Energy Information Administration is the independent statistical and analytical agency within the U.S. Department of Energy. The International Energy Agency is an autonomous agency linked with the Organization for Economic Cooperation and Development whose member countries cooperate in the development of rational energy programs. The National Mining Association is a national trade organization that represents the interests of mining before Congress, the Administration, federal agencies, the judiciary and the media. Energy Ventures Analysis, Inc. and Resource Data International, Inc. are private market research firms. The National Energy Technology Laboratory is an agency of the U.S. Department of Energy. For the definitions of certain technical terms used in this prospectus, please refer to “Glossary of Terms.”

      The Energy Information Administration, the primary source of the data, bases its forecasts on assumptions about, among other things, trends in various economic sectors (residential, transportation, industrial, etc.), economic growth rates, technological improvements and demand for other energy sources. The Energy Information Administration’s Annual Energy Outlook 2003 and International Energy Outlook 2002 more fully describe these assumptions. Our other sources do not describe the assumptions upon which they base their projections.

Introduction

      Coal is one of the world’s most abundant, efficient and affordable natural resources, and is used primarily as fuel for the generation of electricity. According to the International Energy Agency, in 2000, coal provided 26% of the world’s primary energy supply and was responsible for approximately 39% of the world’s power generation. Coal’s share of electricity generation in the United States was estimated at 50% in 2002.

      As the table below indicates, coal fueled more electricity in the United States in 2001 than all other fuels combined.

Electricity Fuel Sources

                                   
1990 1995 2001 2002




(Based on net generation)
Coal
    52.5 %     51.0 %     50.9 %     50.2 %
Nuclear
    19.0       20.1       20.6       20.3  
Hydro
    9.6       9.3       5.8       6.9  
Natural Gas
    12.3       14.8       17.1       17.9  
Other
    6.6       4.8       5.6       4.7  
     
     
     
     
 
 
Total
    100 %     100 %     100 %     100 %
     
     
     
     
 


E = Estimated

Source: Energy Information Administration Monthly Energy Review, April 2003.

      The United States is the second largest coal producer in the world, exceeded only by China. Other leading coal producers include Australia, India and South Africa. The United States has the largest coal reserves in the world, with an estimated 250 years of supply based on current usage rates. U.S. coal reserves are more plentiful than U.S. oil or natural gas reserves, with coal representing more than 85% of the nation’s fossil fuel reserves.

44


 

      U.S. coal production has nearly doubled during the past 30 years. In 2002, total U.S. coal production was estimated to be 1.1 billion tons. Approximately 66% of U.S. coal is produced by surface mining methods, while the remaining 34% is produced by underground mining methods.

      The U.S. coal industry operates under a highly developed regulatory regime that governs all mining and mine safety activities, including land reclamation, which requires mined lands to be restored to a condition equal to or better than that existing before mining. Coal mining in the United States has become a relatively safe occupation, relying on sophisticated technology and a skilled work force to become one of the safest, most productive industries in the world.

      In recent years, the coal industry has experienced significant gains in mining productivity, changes in air quality laws, growth in coal consumption and industry consolidation. According to the Energy Information Administration, the number of operating mines declined 52% over the past 10 years, while overall coal production increased approximately 8% over that period. During the same period, average coal mine productivity nearly doubled due to changes in work practices, new technologies and an increase in production in the Powder River Basin coal region, where thick, easily accessible coal seams result in high productivity. The overall productivity gains contributed to stability in coal prices during the 1990s. Recent increases in the price of natural gas and other energy commodities, however, have resulted in the price of coal increasing in most regions where we operate. A notable industry trend has been the shift to low sulfur coal production, particularly in the Powder River Basin, driven by the significant regulatory restrictions on sulfur dioxide emissions from coal-fueled electric generating plants.

Coal Markets

      The Energy Information Administration estimates that approximately 1.1 billion tons of coal were consumed in the United States in 2002 and expects domestic consumption of coal by electric generators to grow at a rate of 1.4% per year from 2001 through 2025, predicated on natural gas price assumptions of $2.88 per million Btu in 2005 and $3.30 in 2010. Demand from domestic electric generators accounts for more than 90% of domestic coal consumption. The Energy Information Administration projects annual coal use growth by electric generators of nearly 400 million tons by 2025.

U.S. Coal Consumption by Sector

                                                           
Historical Projected


2001 2002 2005 2010 2015 2020 2025







(Tons in millions)
Electric generators
    957       982       1,012       1,123       1,187       1,263       1,350  
Industrial/ Residential/ Commercial
    67       68       69       71       72       74       76  
Coke plants/steel mills
    26       22       25       24       22       20       18  
     
     
     
     
     
     
     
 
 
Total domestic
    1,050       1,072       1,106       1,218       1,281       1,357       1,444  
Export
    49       40       39       35       29       29       26  
     
     
     
     
     
     
     
 
 
Total
    1,099       1,112       1,145       1,253       1,310       1,386       1,470  
     
     
     
     
     
     
     
 


Source:  Energy Information Administration, U.S. Coal Supply and Demand: 2002 Review and Energy Information Administration, Annual Energy Outlook 2003

      Coal-fueled generation is used in most cases to meet baseload requirements, so coal use generally grows at the pace of electricity growth. Gas-fired electric generation, which is used primarily for intermediate and peak-load demand, is anticipated to gain market share at the expense of nuclear generation or where peak-load capacity is needed.

45


 

Electricity Generation By Fuel Source

(Electric Generation by Fuel Source Line Graph)


Source:  Energy Information Administration Annual Energy Review 2001, 1970-1999.

Annual Energy Outlook 2003 Reference Case Tables, 2000-2025.
 
Sources of Coal Demand Growth

      In the aggregate, coal-fueled plants currently utilize approximately 70% of their capacity, although the optimal sustainable capacity utilization is estimated at 85% for a typical plant, and most plants can run at higher rates for short periods. An increase from 70% capacity utilization to 85% capacity utilization would translate into approximately 200 million tons of additional annual coal consumption.

      In addition to expected greater utilization of existing plants, a number of new coal-fueled generating plants have been announced in recent years to meet America’s needs for inexpensive baseload generating capacity.

46


 

Announced Coal Generating Plants

(MAP)


Number of proposed new coal-fueled generating plants and gigawatts of capacity.

Source: U.S. Department of Energy, National Energy Technology Laboratory, December 2002.

47


 

 
Regional Coal Markets

      Over the past several years, largely as a result of sulfur dioxide emissions limitations mandated by the Clean Air Act, demand has shifted toward lower sulfur coal. In 1995, Phase I of the Clean Air Act required high sulfur coal plants to reduce their emissions of sulfur dioxide to 2.5 pounds or less of sulfur dioxide per million Btu. As a result of a significant switch to very low sulfur Powder River Basin coal, many Phase I-affected plants overcomplied with the sulfur dioxide requirements, creating a surplus of emission allowances that could be traded within a market for sulfur dioxide emissions credits. In 2000, Phase II of the Clean Air Act tightened restrictions on sulfur dioxide emissions from 2.5 pounds or less to 1.2 pounds or less of sulfur dioxide per million Btu. Surplus emission credits from Phase I allow some generators to delay retrofitting old plants with scrubbers. Eventually, owners of these plants will have to retrofit or switch to Phase II compliance coal, including Powder River Basin or other low sulfur coal. The following table indicates that the ongoing shift to Powder River Basin coal is expected to continue.

U.S. Coal Production by Supply Region

                                                 
Historical Projected


2001 2005 2010 2015 2020 2025






(Tons in millions)
Powder River Basin
    408       410       509       563       632       686  
Central/ Southern Appalachia
    290       272       286       286       280       282  
Northern Appalachia
    143       131       124       120       128       137  
Illinois Basin
    95       103       102       104       107       118  
Other Western United States
    103       99       104       117       118       124  
Lignite
    91       101       96       88       86       84  
Other
    9       9       9       8       8       9  
     
     
     
     
     
     
 
      1,139       1,125       1,230       1,286       1,359       1,440  
     
     
     
     
     
     
 


Source: Energy Information Administration, Annual Energy Outlook 2003.

Coal Characteristics

      There are four types of coal: lignite, subbituminous, bituminous and anthracite. Each has characteristics that make it more or less suitable for different end uses. In general, coal of all geological composition is characterized by end use as either “steam coal” or “metallurgical coal,” sometimes known as “met coal.” Steam coal is used by electricity generators and by industrial facilities to produce steam, electricity or both. Metallurgical coal is refined into coking coal, which is used in the production of steel. Heat value and sulfur content, the most important coal characteristics, determine the best end use of particular types of coal.

 
Heat Value

      The heat value of coal is commonly measured in Btu per pound of coal. Coal found in the eastern and midwestern regions of the United States tends to have a heat content ranging from 10,000 to 15,000 Btu per pound. Most coal found in the western United States ranges from 8,000 to 10,000 Btu per pound. The weight of moisture in coal, as sold, is included in references to Btu per pound of coal in this prospectus, unless otherwise indicated.

      Lignite is a brownish-black coal with a heat content that generally ranges from 4,500 to 8,500 Btu per pound. Major lignite operations are located in Louisiana, Montana, North Dakota and Texas. Lignite is used almost exclusively in power plants located adjacent to or near these mines because any transportation costs, coupled with mining costs, would render its use uneconomical. We do not have any lignite reserves.

      Subbituminous coal is a black coal with a heat content that ranges from 8,000 to 12,000 Btu per pound. Most subbituminous reserves are located in Alaska, Colorado, Montana, New Mexico, Washington and

48


 

Wyoming. Subbituminous coal is used almost exclusively by electric generators and some industrial consumers. We have extensive subbituminous reserves in the Powder River Basin of Wyoming.

      Bituminous coal is a “soft” black coal with a heat content that ranges from 9,500 to 15,000 Btu per pound. This coal is located primarily in Appalachia, Arizona, the Midwest, Colorado and Utah, and is the type most commonly used for electric generation in the United States. Bituminous coal is also used for industrial steam purposes and is used in steel production. All of our reserves in Arizona, Colorado, Illinois, Indiana, Kentucky and West Virginia are categorized as bituminous coal.

      Anthracite is a “hard” coal with a heat content that can be as high as 15,000 Btu per pound. A limited amount of anthracite deposits is located primarily in the Appalachian region of Pennsylvania. Anthracite is used primarily for industrial and home heating purposes. We do not have any anthracite reserves.

 
      Sulfur Content

      Sulfur content can vary from seam to seam and sometimes within each seam. Coal combustion produces sulfur dioxide, the amount of which varies depending on the chemical composition and the concentration of sulfur in the coal. Low sulfur coal has a variety of definitions, but we use it in this prospectus to refer to coal with a sulfur content of 1.0% or less by weight. Compliance coal refers to coal with a sulfur content of less than 1.2 pounds per million Btu. The strict emissions standards of the Clean Air Act have increased demand for low sulfur coal. We expect continued high demand for low sulfur coal as electric generators meet the current Phase II requirements of the Clean Air Act (1.2 pounds or less of sulfur dioxide per million Btu). U.S. sulfur dioxide emissions from electricity generation have decreased 30% from 1990 to 2000 levels, while coal consumed by U.S. electric generators has increased 26% during the same period.

      Subbituminous coal typically has a lower sulfur content than bituminous coal, but some bituminous coal in Colorado, eastern Kentucky, southern West Virginia and Utah also has a low sulfur content.

      Plants equipped with sulfur-reduction technology, known as “scrubbers,” which reduce sulfur dioxide emissions by 50% to 95%, can use higher sulfur coal. Plants without scrubbers can use medium and high sulfur coal by purchasing emission allowances on the open market or blending that coal with low sulfur coal. Each allowance permits the user to emit a ton of sulfur dioxide. Some older coal-fueled plants have been retrofitted with scrubbers. Any new coal-fueled generation built in the United States will likely use clean coal technologies to remove the majority of sulfur dioxide, nitrogen oxide and particulate matter emissions.

 
      Other

      Ash is the inorganic residue remaining after the combustion of coal. As with sulfur content, ash content varies from seam to seam. Ash content is an important characteristic of coal because electric generating plants must handle and dispose of ash following combustion.

      Moisture content of coal varies by the type of coal, the region where it is mined and the location of coal within a seam. In general, high moisture content decreases the heat value and increases the weight of the coal, thereby making it more expensive to transport. Moisture content in coal, as sold, can range from approximately 5% to 30% of the coal’s weight.

      When some types of coal are super-heated in the absence of oxygen, they form a hard, dry, caking form of coal called coke. Steel production uses coke as a fuel and reducing agent to smelt iron ore in a blast furnace.

Coal Mining Techniques

      Coal mining operations commonly use four distinct techniques to extract coal from the ground. The most appropriate technique is determined by coal seam characteristics such as location and recoverable reserve base. Drill hole data are used initially to define the size, depth and quality of the coal reserve area before committing to a specific extraction technique. All coal mining techniques rely heavily on technology;

49


 

consequently, technological improvements have resulted in increased productivity. The four most common mining techniques are continuous mining, longwall mining, truck-and-shovel mining and dragline mining.

      It is generally easier to mine coal seams that are thick and located close to the surface than thin underground seams. Typically, coal mining operations will begin at the part of the coal seam that is easiest and most economical to mine. In the coal industry, this characteristic is referred to as “low ratio.” As the seam is mined, it becomes more difficult and expensive to mine because the seam either becomes thinner or protrudes more deeply into the earth, requiring removal of more material over the seam, known as the “overburden.” For example, many seams of coal in the Midwest are five to 10 feet thick and located hundreds of feet below the surface. In contrast, seams in the Powder River Basin of Wyoming may be 80 feet thick and located only 50 feet below the surface.

      Once the raw coal is mined, it is often crushed, sized and washed in preparation plants where the product consistency and heat content are improved. This process involves crushing the coal to the required size, removing impurities and, where necessary, blending it with other coal to match customer specifications.

 
      Continuous Mining

      Continuous mining is an underground mining method in which main airways and transportation entries are developed and remote-controlled continuous miners extract coal from “rooms,” leaving “pillars” to support the roof. Shuttle cars transport coal from the face to a conveyor belt for transport to the surface. This method is often used to mine smaller coal blocks or thin seams, and seam recovery is typically approximately 50%. Productivity for continuous mining averages 25 to 50 tons per miner shift.

 
      Longwall Mining

      Longwall mining is an underground mining method that uses hydraulic jacks or shields, varying from five feet to 12 feet in height, to support the roof of the mine while a mobile-cutting sheerer advances through the coal. Chain belts then move the coal to a standard deep mine conveyer system for delivery to the surface. Continuous mining is used to develop access to long rectangular panels of coal, which are then mined with longwall equipment, allowing controlled subsidence behind the advancing machinery. Longwall mining is highly productive, but it is effective only for large blocks of medium to thick coal seams. High capital costs associated with longwall mining demand a large, contiguous reserve base. Seam recovery using longwall mining is typically 70%, and productivity averages 40 to 80 tons per miner shift.

 
      Truck-and-Shovel Mining

      Truck-and-shovel mining is an open-cast method that uses large electric-powered shovels to remove overburden, which is used to backfill pits after coal removal. Shovels load coal in haul trucks for transportation to the preparation plant or rail loadout. Seam recovery using the truck-and-shovel method is typically 90%. Productivity depends on equipment, geological composition and the ratio of overburden to coal. Productivity varies between 250 to 400 tons per miner shift in the Powder River Basin to 30 to 80 tons per miner shift in eastern U.S. regions.

 
      Dragline Mining

      Dragline mining is an open-cast method that uses large capacity electric-powered draglines to remove overburden to expose the coal seams. Shovels load coal in haul trucks for transportation to the preparation plant and then to the rail loadout. Truck capacity can range from 80 to 400 tons per load. Seam recovery using the dragline method is typically 90% or more, and productivity levels are similar to those for truck-and-shovel mining.

Technology

      Coal mining technology is continually evolving and improving, among other things, underground mining systems and larger earth-moving equipment for surface mines. For example, longwall mining technology has

50


 

increased the average recovery of coal from large blocks of underground coal from 50% to 70%. At larger surface mines, haul trucks have capacities of 240 to 400 tons, which is nearly double the maximum capacity of the largest haul trucks used a decade ago. This increase in capacity, along with larger shovels and draglines, has increased overall mine productivity. According to National Mining Association data, overall coal mine productivity, measured in tons produced per miner shift, increased 85% from 1990 to 2001.

Coal Regions

      Coal is mined from coalfields throughout the United States, with the major production centers located in the Powder River Basin, Central Appalachia, Northern Appalachia, the Illinois Basin and in other western coalfields. We operate mines in all of these major coal-producing regions.

 
      Powder River Basin

      The Powder River Basin contains some of the most economical coal reserves in the world. The Powder River Basin covers more than 12,000 square miles in northeastern Wyoming and 7,000 square miles in southeastern Montana. Demonstrated coal reserves total approximately 188 billion tons. Within the Powder River Basin, there are various qualities of subbituminous coal, with current production of subbituminous coal ranging from 8,300 Btu per pound to 9,200 Btu per pound and from 0.8% sulfur to 0.2% sulfur. The mines located just north and south of Gillette, Wyoming are categorized as Southern Powder River Basin mines. The coal in the Southern Powder River Basin is ranked as subbituminous with an extremely low sulfur content.

      Production in the Southern Powder River Basin has increased from approximately seven million tons in 1970 to approximately 360 million tons in 2002, and coal production in the Powder River Basin now accounts for approximately 30% of U.S. coal consumption by volume. The Southern Powder River Basin has grown into the largest coal supply region in the United States. From 1990 to 2000, the region’s compounded annual production growth rate was 7.0% compared to an overall compounded annual production growth rate of 0.5% for the total U.S. coal industry. The Southern Powder River Basin markets more than 95% of its coal to U.S. electricity generators, principally in this region between the Rocky Mountains and the Appalachian Mountains. We have four active mining operations in the Powder River Basin: one in Montana and three in northeastern Wyoming.

 
      Central/ Southern Appalachia

      Central/ Southern Appalachia contains coalfields in eastern Kentucky, southwestern Virginia and central and southern West Virginia. Production in Central/ Southern Appalachia has decreased from approximately 305 million tons in 1996 to approximately 290 million tons in 2001. Production declined in all major sections of Central/ Southern Appalachia except for southern West Virginia, which has grown due to the expansion of more economically attractive surface mines. The region has experienced significant consolidation in the past several years due to modest demand growth and strong competition from western coal. Central/ Southern Appalachian operators market approximately 67% of their coal to electric generators, principally in the southeastern United States. Central/ Southern Appalachia also sells extensively to the export market and industrial customers. The coal of Central/ Southern Appalachia has an average heat content of 12,500 Btu per pound and is generally low sulfur. We operate five coal operations in southern West Virginia producing low sulfur steam and metallurgical coal.

 
      Northern Appalachia

      High and medium sulfur coal is found in the Northern Appalachian coalfields of western Pennsylvania, southeastern Ohio and northern West Virginia. Demand for coal from this region has in recent years been and is expected to remain relatively stable. Production in the region was approximately 143 million tons in 2001. Much of the production in this region is concentrated in a few highly productive longwall mining operations in southeastern Pennsylvania and northern West Virginia. Despite its sulfur content of 1.5% to 2.0%, which is considered medium sulfur coal, coal from the Pittsburgh seam produced from these mines is considered

51


 

attractive to electricity generators because of its high heat content of approximately 13,000 Btu per pound. We operate one mine in this region.
 
      Illinois Basin

      The Illinois Basin consists of approximately 48,000 square miles throughout Illinois, southern Indiana and western Kentucky. There has been significant consolidation among coal producers in the Illinois Basin over the past several years. Production in the Illinois Basin peaked at 141 million tons in 1990. Since 1990 and until recently, production had decreased by over 33% due to displacement by lower sulfur, lower-cost coal. However, recently, production in the Illinois Basin has stabilized. Illinois Basin coal is sold primarily to local customers. Demonstrated reserves total an estimated 135 billion tons of bituminous coal. Approximately 16 coal seams have been identified in this region. Current production quality ranges from 9,000 to 12,700 Btu per pound and 0.8% to 4.5% sulfur, with production averaging approximately 11,400 Btu per pound and 2.5% sulfur. We have extensive reserves and five active mining operations in the Illinois Basin coal region, all located in western Kentucky. In addition, we own Black Beauty, Indiana’s largest coal producer. Black Beauty has 12 active mines in this region.

 
      Western Bituminous Coal Regions

      The western bituminous coal regions include the Uinta Basin of northwestern Colorado and Utah, the Four Corners Region in New Mexico and Arizona and the Raton Basin in southern Colorado. These regions produce high-quality, low sulfur steam coal for selected markets in these regions, for export through West Coast ports and for shipment to some midwestern customers. Production in these regions has decreased from 104 million tons in 1996 to 103 million tons in 2001. We have extensive reserves and four operating mines in these regions.

 
      Lignite Production Regions

      Lignite is mined in Louisiana, Montana, North Dakota and Texas. We do not have any lignite reserves.

Coal Prices

      Coal prices vary dramatically by region and are determined by a number of factors. The two principal components of the delivered price of coal are the price of coal at the mine, which is influenced by mine operating costs and coal quality, and the cost of transporting coal from the mine to the point of use. Electric generators purchase coal on the basis of its delivered cost per million Btu.

 
      Price at the Mine

      The price of coal at the mine is influenced by geological characteristics such as seam thickness, overburden ratios and depth of underground reserves. Powder River Basin coal is relatively inexpensive to mine, at $4 to $6 per ton, based on our estimates, because the seams are thick and are typically located close to the surface, enabling mining companies to use open-pit mining methods. The large capital costs associated with truck-and-shovel and dragline mining (a dragline can cost up to $50 million and a truck-and-shovel spread can cost up to $20 million) are amortized over millions of tons of coal produced. Powder River Basin mines are highly productive and require less labor than underground mines, thus reducing the labor component of mining costs. By contrast, eastern U.S. coal is more expensive to mine (at $15 to $30 per ton, based on our estimates) than western coal, because of thinner coal seams and thicker overburden. Underground mining, prevalent in the eastern United States, has higher labor costs than surface mining, including costs for labor benefits and health care, and high capital costs, including modern mining equipment and construction of extensive ventilation systems.

      In addition to the cost of mine operations, the price of coal at the mine is also a function of quality characteristics such as heat value and sulfur, ash and moisture content. Metallurgical coal has higher carbon and lower ash content and is usually priced $4 to $10 per ton higher than steam coal produced in the same regions. Higher prices are paid for special coking coal with low volatility characteristics.

52


 

      As indicated in the table below, the price of steam coal at the mine in the major regions in which we compete ranged from $4.85 to $26.75 per ton in 2002, depending upon the quality and source region of the coal. The following table summarizes historical steam coal prices at the mine by supply region.

Historical Steam Coal Prices

                                                                 
Pounds
Btu SO2 per Historical
Per Million
Region/Basin Pound Btu 1997 1998 1999 2000 2001 2002









(Dollars per ton, free on board at mine)
Southern Powder River Basin
    8,800       0.5     $ 4.25     $ 4.55     $ 4.55     $ 4.75     $ 9.50     $ 6.05  
Southern Powder River Basin
    8,500       0.8       3.40       3.50       3.65       3.60       7.60       4.85  
Central Appalachia
    12,500       1.5       24.00       24.75       23.75       23.25       41.25       26.25  
Northern Appalachia
    13,300       3.5       24.00       23.00       20.75       22.00       37.25       26.75  
Western Kentucky
    11,200       5.0       21.00       21.75       20.50       20.00       29.25       23.25  
Indiana
    11,000       5.0       16.75       17.25       16.75       16.25       24.50       18.75  


Source: Energy Ventures Analysis, Inc., February 2003.

 
      Transportation Costs

      Coal used for domestic consumption is generally sold free on board at the mine, as described above, and the purchaser normally bears the transportation costs. Export coal, however, is usually sold at the loading port, and coal producers are responsible for shipment to the export coal-loading facility and the buyer pays the ocean freight.

      Most electric generators arrange long-term shipping contracts with rail or barge companies to assure stable delivered costs. Transportation can be a large component of the buyer’s cost. Although the customer pays the freight, transportation cost is still important to coal mining companies because the customer may choose a supplier largely based on the cost of transportation. According to the National Mining Association, railroads account for nearly two-thirds of total U.S. coal shipments. Trucks and overland conveyors haul coal over shorter distances, while lake carriers and ocean vessels move coal to export markets. Some domestic coal is shipped over the Great Lakes. Most coal mines are served by a single rail company, but much of the Powder River Basin is served by two competing rail carriers, the Burlington Northern Santa Fe Railway and the Union Pacific Railroad. Rail competition in this major coal-producing region is important because rail costs constitute up to 75% of the delivered cost of Powder River Basin coal in remote markets.

Cost of Electricity Generation

 
      Cost Comparison of Fuel Types

      Coal price at the mine and transportation costs together constitute coal’s delivered price to customers. Coal attained its leading market share because of its relative low cost and its availability throughout the United States. The cost of fuel is the largest variable cost involved in electricity generation. As indicated in the chart below, the delivered cost of coal to electric generators is relatively stable as compared to the cost of natural gas and oil.

53


 

Delivered Cost of Fossil Fuel at Electric Generating Plants

(Cost of Fossil Fuel Graphic)


Source:  Resource Data International Fossil-Fuel Receipts at Steam-Electric Utility Plants Through January 2003; Energy Information Administration and Peabody estimates with respect to February 2003 - May 2003 data.

 
      Generating Costs

      In addition to fuel, electric generators incur other variable and fixed costs in electricity production. On average, the total cost per megawatt-hour of coal-fueled electricity generation is less expensive than for electricity generated from natural gas or nuclear power. According to Resource Data International Inc., 20 of the 25 major electric generation plants with the lowest operating costs in the United States in 2001 were coal-fueled. Hydroelectric power is inexpensive but is limited geographically, and there are few suitable sites for new hydroelectric dams. Moreover, because coal-fueled electric generating plants, on average, are operating below maximum capacity, these plants can increase their electricity generation without substantial incremental capital costs, thus improving coal’s overall cost competitiveness. The following table illustrates the average cost of coal-fueled generation relative to other electric generating sources.

Average U.S. Generating Costs(1)

                                         
1990 1995 1999 2000 2001





(Dollars per megawatt-hour)
Coal
  $ 20.02     $ 18.74     $ 17.45     $ 17.39     $ 18.15  
Nuclear
    22.34       19.91       17.95       17.54       17.32  
Hydro
    3.08       3.69       4.16       4.67       6.97  
Natural Gas
    28.37       26.00       31.13       47.62       52.09  


Source: Resource Data International Power Dat, FERC Form 1 Data.

(1)  Average annual generating costs per megawatt-hour produced for all U.S. electric generating plants; costs include fuel and operation and maintenance, but exclude depreciation.

Deregulation of the Electricity Generation Industry

      Congress enacted the Energy Policy Act of 1992 to stimulate competition in electricity markets by giving wholesale suppliers access to the transmission lines of U.S. electricity generators. In April 1996, the Federal Energy Regulatory Commission issued the first of a series of orders establishing rules providing for open access to electricity transmission systems. The federal government is currently exploring a number of options

54


 

concerning utility deregulation. Some individual states are also proceeding with their own deregulation initiatives.

      The pace of deregulation differs significantly from state to state. As of December 2002, 17 states and the District of Columbia had either enacted legislation leading to the deregulation of the electricity market or issued a regulatory order to implement retail access that would allow customers to choose their own supplier of generation. Five states have delayed restructuring and 27 are not actively pursuing deregulation. In California, where supply and demand imbalances created electricity supply shortages, the California Public Utilities Commission suspended deregulation.

      A possible consequence of deregulation is downward pressure on fuel prices. However, because of coal’s cost advantage and because some coal-fueled generating facilities are underutilized in the current regulated electricity market, we believe that additional coal demand would arise as electricity markets are deregulated if the most efficient coal-fueled power plants are operated at greater capacity.

Recent Coal Market Conditions

 
      Customer Stockpiles

      In 2002, customer inventories (stockpiles) rose due to the soft economy and mild winter weather. Inventories decreased in the second half of 2002 given higher cooling degree days in the summer and heating degree days in the fall. We estimate that stockpiles have been reduced to near normal levels by the end of April 2003.

Electric Generator Coal Stockpiles

(Electric Generator Coal Stockpiles Graph)


Source:  EIA Electric Power Sector Coal Stocks, January 2000-November 2002; Peabody estimates with respect to December 2002 - April 2003 data.

55


 

 
      Forward Pricing

      Through May 28, 2003, traded prices for coal to be delivered in the next calendar year showed increases over those in 2002.

Appalachian Coal Traded Prices

12,000 Btu, <1% Sulfur Steam Coal (Free on Board Barge)

(Appalachian Coal Traded Prices Graph)


Source:  Third-party OTC price quotes for rateable delivery in subsequent calendar year (this is a thinly traded market for small quantities of a particular quality of coal and may not be representative of the prices that we can receive on our coal supply agreements).

Powder River Coal Traded Prices

8,800 Btu, 0.8 lb. Sulfur Dioxide

(Powder River Coal Traded Prices Graph)


Source:  Third-party OTC price quotes for rateable delivery in subsequent calendar year (this is a thinly traded market for small quantities of a particular quality of coal and may not be representative of the prices that we can receive on our coal supply agreements).

56


 

BUSINESS

Overview

      We are the largest private sector coal company in the world. Our sales of 197.9 million tons of coal in 2002 accounted for 17.9% of all U.S. coal sales and were more than 70% greater than the sales of our closest U.S. competitor. During the period, we sold coal to more than 280 electric generating and industrial plants, fueling the generation of more than 9% of all electricity in the United States and 2% of all electricity in the world. At December 31, 2002, we had 9.1 billion tons of proven and probable coal reserves, approximately double the reserves of any other U.S. coal producer. During 2002, our total revenues, net income and net cash provided by operating activities were $2.7 billion, $105.5 million and $231.2 million, respectively.

      As of December 31, 2002 we owned majority interests in 33 active coal operations located throughout all major U.S. coal producing regions, with 73% of our U.S. 2002 coal sales shipped from the western United States and the remaining 27% from the eastern United States. Most of our production in the western United States is low sulfur coal from the Powder River Basin, the largest and fastest-growing major U.S. coal-producing region. Our overall western U.S. coal production has increased from 37.0 million tons in fiscal year 1990 to 128.0 million tons during 2002, representing a compounded annual growth rate of 11%. In the West, we own and operate mines in Arizona, Colorado, Montana, New Mexico and Wyoming. In the East, we own and operate mines in Illinois, Indiana, Kentucky and West Virginia. We produced 78% of our 2002 sales volume from non-union mines.

      During 2002, 94% of our sales were to U.S. electricity generators. The U.S. coal industry continues to fuel more electricity generation than all other energy sources combined. In 2002, coal-fueled plants generated an estimated 50.2% of the nation’s electricity, followed by nuclear (20.3%), gas-fired (17.9%) and hydroelectric (6.9%) units. We believe that competition for cost-efficient energy will strengthen the demand for coal. We also believe that U.S. and world coal consumption will continue to increase as coal-fueled generating plants utilize their existing excess capacity and as new coal-fueled plants are constructed. Coal is an attractive fuel for electricity generation because it is:

  •  Abundant: Coal makes up more than 85% of fossil fuel reserves in the United States. The nation has an estimated 250-year supply of coal, based on current usage rates.
 
  •  Low-Cost: At an average delivered price of $1.23 per million British thermal units, or Btu, in 2001, and $1.22 in 2002, coal’s cost advantage over natural gas is significant. The delivered price of natural gas averaged $4.49 per million Btu in 2001 and $3.65 in 2002, while market prices have recently exceeded $10.00. In 2001, 20 of the 25 lowest cost major generating plants in the United States were coal-fueled.
 
  •  Increasingly Clean: Aggregate emissions from U.S. coal-fueled plants have declined significantly since 1970, even as coal consumption by electricity generators has more than tripled.

      Approximately 97% of our coal sales during 2002 were under long-term contracts. As of December 31, 2002, our sales backlog, including backlog subject to price reopener and/or extension provisions, approximated one billion tons. The remaining terms of our long-term contracts range from one to 18 years and have an average volume weighted remaining term of approximately 4.4 years. As of March 31, 2003, we had entered into commitments to sell 175 million tons, or approximately 98%, of our expected 2003 coal production and 134 million tons, or approximately 69%, of our expected 2004 coal production.

      In addition to mining operations, our other energy-related businesses include marketing, brokering and trading coal and emissions allowances, coalbed methane production, transportation-related services, third-party coal contract restructuring and the development of coal-fueled generating plants.

Competitive Strengths

      We are the world’s largest private-sector producer and marketer of coal and the largest reserve holder of any U.S. coal company. In 2002, our U.S. coal sales volume market share was 17.9%, more than 70% greater than our closest U.S. competitor. Our reserve base of 9.1 billion tons of proven and probable coal reserves is the largest of any U.S. coal producer, and we believe that we have significant expansion

57


 

opportunities in areas adjacent to our existing reserves. Based on current production rates, we believe our reserves could last for approximately 50 years.

      We are the largest producer and marketer of low sulfur coal in the United States, with the number one position in the Powder River Basin, the fastest growing U.S. coal producing region. The demand for low-sulfur coal has grown dramatically since the adoption of the Clean Air Act Amendments, which led to reduced sulfur dioxide emissions from coal-fueled power plants. We have gained a leading position in the market for low sulfur coal, the fastest growing segment of the coal market. In 2002, we were the largest seller of low sulfur coal in the United States; our 153.0 million tons of low sulfur coal sales represented 77% of our total sales volume for that period. As of December 31, 2002, 4.0 billion tons of our proven and probable coal reserves were low in sulfur, which are substantially greater than the low sulfur reserves of any of our competitors. More than half of our total sales volume comes from the Powder River Basin, America’s largest known source of low-cost, low sulfur coal.

      We have a large portfolio of long-term coal supply agreements that are complemented by available production in attractive markets for sale at market prices. We have a large portfolio of coal supply agreements that provides us with reliable revenues. During 2002, approximately 97% of our coal sales were sold under long-term contracts, defined as contracts of one year or more. As of December 31, 2002, our sales backlog totaled approximately one billion tons, including backlog subject to price reopener and/ or extension provisions. The average volume weighted remaining term of our long-term contracts is approximately 4.4 years. We also have a significant amount of uncommitted production that will be available for sale beginning in 2004, which could enable us to benefit from favorable future market prices for coal. As of March 31, 2003, we had approximately three million tons and 61 million tons of expected production unpriced for 2003 and 2004, respectively. We have the ability to increase 2003 production by an additional four to five million tons each quarter by running our current operations at their full capacity.

      We are one of the most productive and lowest-cost producers of coal in the United States. Through a shift to lower-cost operations, economies of scale, investments in advanced production technologies and centralized purchasing, information technology systems, marketing programs and land management functions, we achieve operating and corporate efficiencies. From 1990 to 2002, we increased our sales volume from 93.0 million tons to 197.9 million tons, while reducing the number of employees in our operations from approximately 10,200 to approximately 6,500. During this same period, we also increased our average productivity, in terms of coal production per miner shift, by 185%, while our safety accident rate declined from 16.1 to 5.4 incidents per 200,000 work hours.

      We serve a broad range of high quality customers with mining operations located throughout all major U.S. coal producing regions. As of December 31, 2002, we owned majority interests in 33 active coal operations in the United States, selling coal to more than 280 electric generating and industrial plants. We supply coal to customers in 14 countries, and we have strong, long-term relationships with many of our customers. We have historically experienced minimal bad debt expense, and we continue to mitigate exposure to higher risk customers through letters of credit, cash collateral, prepayments and customer payment trust accounts. Because of the geographical mix of our reserves and production, we can source coal from multiple regions, giving us greater flexibility to meet the needs of our customers and reduce their transportation costs. Our geographical diversity and extensive market knowledge also enable us to provide customized products, services and solutions to our customer network.

      Our emphasis on innovative research and development has increased our productivity. Since we are one of the largest users of equipment in the industry, manufacturers work with us to design and produce equipment that will bring added value to the coal industry. Our efforts have led to technological innovations, including state-of-the-art haul trucks, the adaptation of global positioning satellite technology and nuclear quality analysis equipment, and higher horsepower, continuous mining machines and a continuous haulage machine. As a result of these efforts, many of our mines are among the most productive in the industry.

58


 

      We are a leader in reclamation management and have received numerous state and national awards for our commitment to environmental excellence. We have a long-standing commitment to protecting the environment. We consistently restore mined lands to a condition as good as, or better than, their condition prior to mining. As a result of our efforts, we have received 30 state and national reclamation awards over the past five years. In 2002, we received six major awards for reclamation excellence, including the prestigious U.S. Department of the Interior’s Director’s Award, which was presented to the Kayenta Mine for preserving cultural, historic and archaeological resources. This is the third consecutive year that we have been awarded the Director’s Award for outstanding achievement in a specific area of reclamation.

      Our management team has a proven record of success. Our management team has a proven record of increasing productivity and reducing costs, making strategic acquisitions, developing and maintaining strong customer relationships, meeting financial commitments and deleveraging our company through repayment of approximately $1.5 billion of debt over the past five years. Our senior executives have an average of 19 years of experience in the coal industry and 16 years of experience with our company.

Transformation of Peabody

      Since 1990, we have grown significantly and our management has transformed our company from a largely high sulfur, high-cost coal company to a predominantly low sulfur, low-cost coal producer, marketer and trader. We have increased our sales of low sulfur coal from 57% of our total volume in 1990 to 77% in 2002. We are also well positioned to continue selling higher sulfur coal to customers that invest in emissions control technology, buy emissions allowances or blend higher sulfur coal with low sulfur coal. Our average cost per ton sold decreased 42% from 1990 to 2002. The following chart demonstrates our transformation:

                         
Percent
1990 2002 Improvement



Sales volume (million tons)
    93.0       197.9       113 %
U.S. market share(1)
    9.1 %     17.9 %     97  
Low sulfur sales volume (million tons)
    52.7       153.0       190  
Total coal reserves (billion tons)(2)
    7.0       9.1       30  
Low sulfur reserves (billion tons)(2)(3)
    2.5       4.0       60  
Safety (incidents per 200,000 hours)
    16.1       5.4       66  
Productivity (tons per miner shift)
    33.5       95.6       185  
Average cost per ton sold(4)
  $ 19.25     $ 11.25       42  
Employees (approximate)
    10,200       6,500       36  


(1)  Market share is calculated by dividing our U.S. sales volume by estimated total U.S. coal demand, as reported by the Energy Information Administration.
(2)  As of January 1, 1990 and as of December 31, 2002.
(3)  Represents our estimated proven and probable coal reserves with a sulfur content of 1% or less by weight.
(4)  Represents operating costs and expenses.

59


 

Business Strategies

      Our transformation discussed above has resulted in part from the successful implementation of our three core business strategies:

      Managing safe, low-cost operations. Our first priority is the safety of our employees, and our safety record, as measured by frequency of incidents, has improved 66% since 1990. Productivity at our operations has nearly tripled since 1990, while operating costs have been reduced by 42%. To improve costs, we:

  •  rely on a skilled employee base;
 
  •  continually streamline processes;
 
  •  invest in state-of-the-art technologies;
 
  •  apply new production techniques; and
 
  •  use our consolidated purchasing power, which gives us economies of scale.

      Adding value through world-class sales, brokerage and trading techniques. With sales to more than 280 electric generating and industrial plants in 14 countries, we utilize our extensive and geographically diverse coal operations, as well as access third-party-produced coal, to meet our customers’ energy needs. Our sales backlog of nearly one billion tons offers our customers a reliable supply source. We strategically balance our long-term contract position with uncommitted production based on our view of the market, which is derived from our industry-leading market presence and our analytical capabilities. Our coal brokerage and trading operations access third-party-produced coal through forward purchase and option agreements and provide structured multi-party transactions to the energy industry. Our goal is to optimize production and contract profitability while minimizing risk through our sound credit and risk management practices.

      Aggressively managing our vast natural resource position. With 9.1 billion tons of coal reserves and 300,000 acres of surface lands, we aggressively manage our resource position to add value. We grow our coal production base through development of our existing asset base and acquisitions. Over the past five years, we have acquired a number of coal operations at attractive prices and intend to continue to upgrade and sell non-strategic assets. Over the same period, we have made total acquisitions of approximately $400 million, while selling approximately $1.0 billion in assets, allowing us to meet our growth objectives, while continuing to strengthen our balance sheet. In addition, we are pursuing the development of mine-mouth generating projects using our land and coal resources to help meet America’s growing needs for inexpensive electricity generation.

60


 

Mining Operations

      The following map outlines our U.S. operations, along with 2002 market share, sales volume and proven and probable reserves organized by the four major coal regions of the United States.

(Map)

Reserves & 2002 sales volume in millions of tons.

Source: Peabody analysis & industry reports.

      The following provides a description of the operating characteristics of the principal mines and reserves of each of our operating units and affiliates in the United States.

Powder River Basin Operations

      We control approximately 2.9 billion tons of coal reserves in the Powder River Basin, the largest and fastest growing major U.S. coal-producing region. Our subsidiaries, Powder River Coal Company and Caballo Coal Company, own and manage three low sulfur, non-union surface mining complexes in Wyoming that sold approximately 104.8 million tons of coal during the year ended December 31, 2002, or approximately 53% of our total coal sales volume. The North Antelope Rochelle and Caballo mines are serviced by both major western railroads, the Burlington Northern Santa Fe Railway and the Union Pacific Railroad. The Rawhide Mine is serviced by the Burlington Northern Santa Fe Railway.

      Our Wyoming Powder River Basin reserves are classified as surface mineable, subbituminous coal with seam thickness varying from 70 to 105 feet. The sulfur content of the coal in current production ranges from 0.2% to 0.4% and the heat value ranges from 8,300 to 8,900 Btu per pound.

      Our subsidiary, Big Sky Coal Company, operates the Big Sky Mine in Montana in the Northern Powder River Basin. Coal is shipped from this mine to customers in the upper Midwest by the Burlington Northern & Santa Fe railroad.

 
      North Antelope Rochelle

      The North Antelope Rochelle Mine is located 65 miles south of Gillette, Wyoming. This mine is the largest in the United States, selling 75.4 million tons during 2002. The North Antelope Rochelle facility is

61


 

capable of loading its production in up to 2,000 railcars per day. The North Antelope Rochelle Mine produces premium quality coal with a sulfur content averaging 0.2% and a heat value ranging from 8,500 to 8,900 Btu per pound. The North Antelope Rochelle Mine produces the lowest sulfur coal in the United States, using a dragline along with six truck-and-shovel fleets. We added a second dragline at this mine in 2002 to improve productivity.
 
      Caballo

      The Caballo Mine is located 20 miles south of Gillette, Wyoming. During 2002, it sold approximately 26.0 million tons of compliance coal (defined as having sulfur dioxide content of 1.2 pounds or less per million Btu). Caballo is a truck-and-shovel operation with a coal handling system that includes two 12,000-ton silos and two 11,000-ton silos.

 
      Rawhide

      The Rawhide Mine is located ten miles north of Gillette, Wyoming and uses truck-and-shovel mining methods. Operations were suspended at the Rawhide mine in 1999, but the mine reopened in January 2002 as a result of improved demand for Powder River Basin coal. During 2002, it sold approximately 3.4 million tons of compliance coal.

 
      Big Sky

      The Big Sky Mine is located in the Northern Powder River Basin near Colstrip, Montana, and uses dragline mining equipment. The mine sold 2.8 million tons of medium sulfur coal during 2002. Coal is shipped by rail to several major electricity generating customers in the upper midwestern United States. This mine is near the exhaustion of its economically recoverable reserves, and we may close it in the next several years, depending upon market and mining conditions. Hourly workers at the Big Sky Mine are members of the United Mine Workers of America.

Southwest Operations

      We own and manage three mines in the western bituminous coal region — two in Arizona and one in Colorado. The Colorado mine, which is owned and managed by Seneca Coal Company, and the Arizona mines, which are owned and managed by Peabody Western Coal Company, supply primarily compliance coal for long-term coal supply agreements to electricity generating stations in the region. In New Mexico, we own and manage, through our Peabody Natural Resources subsidiary, the Lee Ranch Mine, which mines and produces subbituminous medium sulfur coal. Together, these mines sold 21.0 million tons of coal during 2002.

 
      Black Mesa

      The Black Mesa Mine, which is located on the Navajo Nation and Hopi Tribe reservations in Arizona, uses two draglines and sold 4.6 million tons of coal during 2002. The Black Mesa Mine coal is crushed, mixed with water and then transported 273 miles through the underground Black Mesa Pipeline (which is owned by a third party) to the Mohave Generating Station near Laughlin, Nevada, which is operated and partially owned by Southern California Edison. The mine and pipeline were designed to deliver coal exclusively to the plant, which has no other source of coal. The Mohave Generating Station coal supply agreement extends until December 31, 2005. Hourly workers at this mine are members of the United Mine Workers of America.

 
      Kayenta

      The Kayenta Mine is adjacent to the Black Mesa Mine and uses four draglines in three mining areas. It sold approximately 8.3 million tons of coal during 2002. The Kayenta Mine coal is crushed, then carried 17 miles by conveyor belt to storage silos where it is loaded on to a private rail line and transported 83 miles to the Navajo Generating Station, operated by the Salt River Project near Page, Arizona. The mine and railroad were designed to deliver coal exclusively to the power plant, which has no other source of coal. The Navajo coal supply agreement extends until 2011. Hourly workers at this mine are members of the United Mine Workers of America.

62


 

 
      Seneca

      The Seneca Mine near Hayden, Colorado shipped 1.8 million tons of compliance coal during 2002, operating with two draglines in two separate mining areas. The mine’s coal is hauled by truck to the nearby Hayden Generating Station, operated by the Public Service of Colorado, under a coal supply agreement that extends until 2011. Hourly workers at this mine are members of the United Mine Workers of America.

 
      Lee Ranch Mine

      The Lee Ranch Mine, located near Grants, New Mexico, sold approximately 6.3 million tons of medium sulfur coal during 2002. Lee Ranch shipped the majority of its coal to two customers in Arizona and New Mexico under coal supply agreements extending until 2010 and 2014, respectively. Lee Ranch is a non-union surface mine that uses a combination of dragline and truck-and-shovel mining techniques.

Appalachia Operations

      We own and manage six wholly-owned operating units and related facilities in West Virginia. Our subsidiary, Pine Ridge Coal Company, owns and manages the Big Mountain Operating Unit, and our subsidiary, Eastern Associated Coal Corp., owns and manages the remaining wholly-owned facilities, except the River’s Edge mine, which is owned by Peabody Holding Company, Inc. During 2002, these operations sold approximately 16.7 million tons of compliance, medium sulfur and high sulfur steam and metallurgical coal to customers in the United States and abroad. Hourly workers at these operations are members of the United Mine Workers of America. In addition to our wholly-owned facilities, we own a 49% interest in another underground mine in West Virginia.

 
      Big Mountain Operating Unit

      The Big Mountain Operating Unit is based near Prenter, West Virginia. This operating unit’s primary mine is Big Mountain No. 16, and includes a small amount of contract mine production from coal reserves we control. During 2002, the Big Mountain Operating Unit sold approximately 1.2 million tons of steam coal. Big Mountain No. 16 is an underground mine using continuous mining equipment. Processed coal is loaded on the CSX railroad. During the fourth quarter of 2002, we suspended operations of the unit in response to market conditions. The mine was reopened in February 2003.

 
      Harris Operating Unit

      The Harris Operating Unit consists of the Harris No. 1 Mine near Bald Knob, West Virginia, which sold approximately 3.2 million tons of primarily metallurgical product during 2002. This mine uses both longwall and continuous mining equipment.

 
      Rocklick Operating Unit and Contract Mines

      The Rocklick preparation plant, located near Wharton, West Virginia, processes coal produced by the Harris No. 1 Mine, the Colony Bay Mine and contract mining operations from coal reserves that we control. This preparation plant shipped approximately 2.6 million tons of steam and metallurgical coal sourced from the contract mines during 2002. Processed coal is loaded at the plant site on the CSX railroad or transferred via conveyor to our Kopperston loadout facility and loaded on the Norfolk Southern railroad.

 
      Wells Operating Unit

      The Wells Operating Unit, in Boone County, West Virginia, sold approximately 3.9 million tons of metallurgical and steam coal during 2002. The unit consists of the River’s Edge Mine, contract mine production and the Wells preparation plant, located near Wharton, West Virginia. Processed coal is loaded on the CSX railroad. The River’s Edge mine replaced the Lightfoot No. 2 Mine, which depleted its economically recoverable reserves in the fourth quarter of 2002.

 
      Federal No. 2 Mine

      The Federal No. 2 Mine, near Fairview, West Virginia, uses longwall mining equipment and shipped approximately 5.0 million tons of steam coal during 2002. Coal shipped from the Federal No. 2 Mine has a sulfur content only slightly above that of medium sulfur coal and has an above average heating content. As a

63


 

result, it is more marketable than some other medium sulfur coals. The CSX and Norfolk Southern railroads jointly serve the mine.
 
      Colony Bay Mine

      The Colony Bay Mine is located in Boone County, West Virginia. The mine, which reopened in January 2002, utilized one spread of surface mining equipment and one highwall miner. Coal produced from the mine is transported to the Rocklick preparation plant prior to shipment to customers. The mine produced 0.8 million tons in 2002, but production was suspended during the fourth quarter of 2002 in response to market conditions.

 
      Kanawha Eagle Coal Joint Venture

      We have a 49% interest in Kanawha Eagle Coal, LLC, which owns and manages an underground mine, preparation plant and barge-and-rail loading facilities near Marmet, West Virginia. The mine is non-union and uses continuous mining equipment. It shipped 1.5 million tons during 2002.

Midwest Operations

      We operated seven wholly-owned mines in the midwestern United States during 2002, which collectively sold 7.3 million tons of coal. These operations include five underground and two surface mines, along with three preparation plants and three barge loading facilities, located in western Kentucky, southern Illinois and southwestern Indiana. We ship coal from these mines primarily to electricity generators in the midwestern United States and to industrial customers that generate their own power. Our Camp and Midwest operating units are owned and managed by our Peabody Coal Company subsidiary.

 
      Camp Operating Unit

      The Camp Operating Unit, located near Morganfield, Kentucky, operated the Camp No. 11 Mine, an underground mine, and a large preparation plant and barge loading facility. The Camp No. 11 Mine sold 2.4 million tons of coal during 2002 before exhausting its economically recoverable reserves in December 2002. The Camp No. 11 Mine used both longwall and continuous mining equipment. We sold most of the Camp No. 11 production under contract to the Tennessee Valley Authority. This mine’s production will be replaced with production from the Highland Operating Unit. Hourly workers at these operations were members of the United Mine Workers of America.

 
      Highland Operating Unit

      The Highland Operating Unit, which is owned and managed by our Highland Mining Company subsidiary, is located near Waverly, Kentucky, and consists of two underground mines. The Highland No. 11 Mine produced 0.6 million tons from the No. 11 coal seam during 2002. The Highland No. 9 Mine is ramping up production following initial production from the mine in March 2003. Hourly workers at these operations are members of the United Mine Workers of America.

 
      Midwest Operating Unit

      The Midwest Operating Unit near Graham, Kentucky sold 1.4 million tons of coal during 2002. In 2002, the unit included the Gibraltar surface mining operation, which uses truck-and-shovel equipment, and the Gibraltar Highwall Mine, which used continuous mining equipment. We sold coal from these mines under contract to the Tennessee Valley Authority. The Gibraltar Highwall Mine was closed in the summer of 2002 as the mine reached the end of its economically recoverable reserves. Hourly workers at these operations are members of the United Mine Workers of America.

 
      Patriot Coal Company

      Our subsidiary, Patriot Coal Company, owns and manages Patriot, a surface mine, and Freedom, an underground mine, in Henderson County, Kentucky, and sold approximately 2.6 million tons of coal during 2002. The Big Run underground mine in Ohio County, Kentucky began operations in the fourth quarter of 2002 and sold approximately 0.3 million tons. The underground mines use continuous mining equipment, and

64


 

the surface mine uses truck-and-shovel equipment. Patriot Coal Company also operates a preparation plant and a dock. The Patriot Coal Company mines utilize non-union labor.
 
      Black Beauty Coal Company

      Our subsidiary, Black Beauty, is the largest coal producer in the Illinois Basin and currently manages eight active mines in Indiana and four active mines in Illinois. Black Beauty’s operations produced and sold 24.1 million tons of compliance, medium sulfur and high sulfur steam coal during 2002. We purchased a one-third interest in Black Beauty in 1994, and increased our interest to 43.3% in 1998, 81.7% in 1999 and 100% in 2003.

      Black Beauty’s principal Indiana mines include Air Quality No. 1, Farmersburg, Francisco and three mines near Somerville, Indiana. Air Quality No. 1 is an underground coal mine located near Monroe City, Indiana that shipped 1.8 million tons of compliance coal during 2002. Farmersburg is a surface mine situated in Vigo and Sullivan counties in Indiana that sold 4.1 million tons of medium sulfur coal during 2002. Francisco, a surface mine located in Gibson county, Indiana, sold 2.4 million tons during 2002, and the three Somerville surface mines, also located in Gibson county, shipped a total of 7.0 million tons in fiscal year 2002.

      During 2002, Black Beauty began production at a new underground mining facility, the Vermilion Grove Mine, in east-central Illinois. Together with the existing Riola No. 1 Mine, these operations sold 1.8 millions tons during 2002. Black Beauty’s remaining mines sold 2.7 million tons during 2002. All of Black Beauty’s wholly-owned operations utilize non-union labor.

      Black Beauty owns a 75% equity interest in Arclar Company, LLC, which operates the Cottage Grove surface mine and Willow Lake underground mining complex situated in Gallatin and Saline counties in southern Illinois. During 2002, these facilities sold 4.3 million tons of coal, primarily shipped by barge to downriver utility plants. Black Beauty provides a contract workforce for the Arclar surface operations; the workforce at the underground operations is represented under non-UMWA labor agreements. The Willow Lake Mine began operations during the first half of 2002. Willow Lake replaced Arclar’s existing operations at Eagle Valley and Big Ridge. Once it reaches full capacity, Willow Lake is expected to produce about 3.5 million tons per year. In September 2002, we purchased the 25% interest in Arclar Company, LLC not owned by Black Beauty for $14.9 million.

      Black Beauty also owns a 75% interest in United Minerals Company, LLC. United Minerals currently acts as a contract miner for Black Beauty at the Somerville North and Somerville South mines and as contract operator for Black Beauty at the Evansville River Terminal.

Australian Mining Operations

 
Wilkie Creek Mine

      On August 22, 2002, we purchased the 1.4 million ton per year Wilkie Creek Coal Mine and coal reserves in Queensland, Australia. From the acquisition date to December 31, 2002, the mine sold 0.4 million tons. Evaluations are complete with respect to 147 million tons of proven and probable reserves acquired surrounding the Wilkie Creek Mine. We continue to evaluate other coal resources that were obtained in this acquisition to finalize the estimate of our total proven and probable reserves in Australia.

Strategic Partnerships and Other Businesses

 
Penn Virginia Resource Partners, L.P.

      On December 19, 2002, we formed an alliance with Penn Virginia Resource Partners, L.P. (PVR) whereby we contributed 120 million tons of coal reserves in exchange for $72.5 million in cash and 2.76 million units, or 15%, of the publicly traded PVR master limited partnership. Our subsidiaries subsequently leased the coal and will pay royalties as the coal is mined.

65


 

 
      Power Plant Development

      To best maximize our coal assets and land holdings for long-term growth, we are developing coal-fueled generating projects in areas of the country where electricity demand is strong and where there is access to land, water, transmission lines and low-cost coal.

      We are continuing to progress on the permitting processes, transmission access agreements and contractor-related activities for developing clean, low-cost mine-mouth generating plants using our surface lands and coal reserves. Because coal costs just a fraction of natural gas, mine-mouth generating plants can provide low-cost electricity to satisfy growing baseload generation demand. The plants will be designed to over-comply with all current clean air standards using advanced emissions control technologies.

      In 2002, we received the final air quality permit from the Commonwealth of Kentucky for the development of the 1,500 megawatt Thoroughbred Energy Campus in Muhlenberg County, Kentucky. Certain environmental groups are challenging the air permit. In 2002, we also signed a transmission agreement and received a water withdrawal permit for the 1,500 megawatt Prairie State Energy Campus in Washington County, Illinois.

 
      Resource Development

      We hold approximately 9.1 billion tons of proven and probable coal reserves. Our Resource Development group constantly reviews this reserve base for opportunities to generate revenues through the sale of non-strategic coal reserves and surface land. In addition, we generate revenue through royalties from coal reserves leased to third parties and farm income from surface land under third party contracts.

 
      Coalbed Methane

      Our subsidiary, Peabody Natural Gas, LLC, produces coalbed methane from its operations located in the Southern Powder River Basin near our Caballo Mine. We purchased these coalbed methane assets in January 2001 for approximately $10 million. We will continue to evaluate further development of this business through acquisitions and development of our own reserves.

Properties

 
Coal Reserves

      We had an estimated 9.1 billion tons of proven and probable coal reserves as of December 31, 2002. An estimated 8.9 billion tons of our proven and probable coal reserves are in the United States, and 38% is compliance coal and 62% is non-compliance coal. We own approximately 46% of these reserves and lease property containing the remaining 54%. Compliance coal is defined by Phase II of the Clean Air Act as coal having sulfur dioxide content of 1.2 pounds or less per million Btu. Electricity generators are able to use coal that exceeds these specifications by using emissions reduction technology, using emission allowance credits or blending higher sulfur coal with lower sulfur coal.

      Below is a table summarizing the locations and reserves of our major operating regions.

                                 
Proven and Probable
Reserves as of December 31,
2002(1)

Owned Leased Total
Operating Regions Locations Tons Tons Tons





(Tons in millions)
Powder River Basin
    Wyoming and Montana       190       2,732       2,922  
Southwest
    Arizona, Colorado and New Mexico       603       641       1,244  
Appalachia
    West Virginia       210       480       690  
Midwest
    Illinois, Indiana and Kentucky       3,131       946       4,077  
Australia
    Queensland             147       147  
             
     
     
 
Total Proven and Probable Coal Reserves     4,134       4,946       9,080  
     
     
     
 

66


 


(1)  Reserves have been adjusted to take into account estimated losses involved in producing a saleable product.

      Proven and probable coal reserves are classified as follows:

        Proven Reserves — Reserve estimates in this category have the highest degree of geologic assurance. Proven coal lies within one-quarter mile of a valid point of measurement or point of observation (such as exploratory drill holes or previously mined areas) supporting such measurements. The sites for thickness measurement are so closely spaced, and the geologic character is so well defined, that the average thickness, area extent, size, shape and depth of coalbeds are well established.
 
        Probable Reserves — Reserve estimates in this category have a moderate degree of geologic assurance. There are no sample and measurement sites in areas of indicated coal. However, a single measurement can be used to classify coal lying beyond measured as probable. Probable coal lies more than one-quarter mile, but less than three quarters of a mile from a point of thickness measurement. Further exploration is necessary to place probable coal into the proven category.

      In areas where geologic conditions indicate potential inconsistencies related to coal reserves, we perform additional drilling to ensure the continuity and mineability of the coal reserves. Consequently, sampling in those areas involves drill holes that are spaced closer together than those distances cited above.

      We prepare our reserve estimates based on geological data assembled and analyzed by our staff, which includes various geologists and engineers. We periodically update our reserve estimates to reflect production of coal from the reserves and new drilling or other data received. Accordingly, reserve estimates will change from time to time to reflect mining activities, analysis of new engineering and geological data, changes in reserve holdings, modification of mining methods and other factors. We maintain reserve information, including the quantity and quality (where available) of reserves as well as production rates, surface ownership, lease payments and other information relating to our coal reserve and land holdings, through a computerized land management system that we developed.

      Our reserve estimates are predicated on information obtained from our extensive drilling program, which totals nearly 500,000 individual drill holes. We compile data from individual drill holes in a computerized drill-hole system from which the depth, thickness and, where core drilling is used, the quality of the coal are determined. The density of the drill pattern determines whether the reserves will be classified as proven or probable. The drill hole data are then input into our computerized land management system, which overlays the geological data with data on ownership or control of the mineral and surface interests to determine the extent of our reserves in a given area. In addition, we periodically engage independent mining and geological consultants to review estimates of our coal reserves. The most recent of these reviews, which was completed in March 2001, included a review of the procedures used by us to prepare our internal estimates, verification of the accuracy of selected property reserve estimates and retabulation of reserve groups according to standard classifications of reliability. This study confirmed that we controlled approximately 9.5 billion tons of proven and probable reserves as of April 1, 2000. After adjusting for acquisitions and production through December 31, 2002, proven and probable reserves totaled 9.1 billion tons.

      We have numerous federal coal leases that are administered by the U.S. Department of the Interior under the Federal Coal Leasing Amendments Act of 1976. These leases cover our principal reserves in Wyoming and other reserves in Montana and Colorado. Each of these leases continues indefinitely, provided there is diligent development of the property and continued operation of the related mine or mines. The Bureau of Land Management has asserted the right to adjust the terms and conditions of these leases, including rent and royalties, after the first 20 years of their term and at 10-year intervals thereafter. Annual rents under our federal coal leases are now set at $3.00 per acre. Production royalties on federal leases are set by statute at 12.5% of the gross proceeds of coal mined and sold for surface-mined coal and 8% for underground-mined coal. The federal government limits by statute the amount of federal land that may be leased by any company and its affiliates at any time to 75,000 acres in any one state and 150,000 acres nationwide. As of December 31, 2002, we leased or had applied to lease 23,384 acres of federal land in Colorado, 11,252 acres in Montana and 34,766 acres in Wyoming, for a total of 69,402 nationwide.

67


 

      Similar provisions govern three coal leases with the Navajo and Hopi Indian tribes. These leases cover coal contained in 65,000 acres of land in northern Arizona lying within the boundaries of the Navajo Nation and Hopi Indian reservations. We also lease coal-mining properties from various state governments.

      Private coal leases normally have terms of between 10 and 20 years and usually give us the right to renew the lease for a stated period or to maintain the lease in force until the exhaustion of mineable and merchantable coal contained on the relevant site. These private leases provide for royalties to be paid to the lessor either as a fixed amount per ton or as a percentage of the sales price. Many leases also require payment of a lease bonus or minimum royalty, payable either at the time of execution of the lease or in periodic installments.

      The terms of our private leases are normally extended by active production on or near the end of the lease term. Leases containing undeveloped reserves may expire or these leases may be renewed periodically. With a portfolio of approximately 9.1 billion tons, we believe that we have sufficient reserves to replace capacity from depleting mines for the foreseeable future and that our reserve base is one of our strengths. We believe that the current level of production at our major mines is sustainable for the foreseeable future.

      Consistent with industry practice, we conduct only limited investigation of title to our coal properties prior to leasing. Title to lands and reserves of the lessors or grantors and the boundaries of our leased properties are not completely verified until we prepare to mine those reserves.

Long-Term Coal Supply Agreements

      We currently have a sales backlog of nearly one billion tons of coal, including backlog subject to price reopener and/or extension provisions, and our coal supply agreements have remaining terms ranging from one to 18 years and an average volume-weighted remaining term of approximately 4.4 years. For 2002, we sold 97% of our sales volume under coal supply agreements. In 2002, we sold coal to more than 280 electricity generating and industrial plants in 14 countries. Our primary customer base is in the United States. Two of our coal supply agreements are the subject of ongoing litigation and arbitration.

      We expect to continue selling a significant portion of our coal under long-term supply agreements. Our strategy is to selectively renew, or enter into new, long-term supply contracts when we can do so at prices we believe are favorable. As of March 31, 2003, we had approximately three million tons and 61 million tons of expected production available for sale at market-based prices in 2003 and 2004, respectively.

      Long-term contracts are attractive for regions where market prices are expected to remain stable, for cost-plus arrangements serving captive electricity generating plants and for the sale of high sulfur coal to “scrubbed” generating plants. To the extent we do not renew or replace expiring long-term coal supply agreements, our future sales will be exposed to market fluctuations, including unexpected downturns in market prices.

      Typically, customers enter into coal supply agreements to secure reliable sources of coal at predictable prices, while we seek stable sources of revenue to support the investments required to open, expand and maintain or improve productivity at the mines needed to supply these contracts. The terms of coal supply agreements result from competitive bidding and extensive negotiations with customers. Consequently, the terms of these contracts vary significantly in many respects, including price adjustment features, price reopener terms, coal quality requirements, quantity parameters, permitted sources of supply, treatment of environmental constraints, extension options and force majeure, termination and assignment provisions.

      Each contract sets a base price. Some contracts provide for a predetermined adjustment to base price at times specified in the agreement. Base prices may also be adjusted quarterly, annually or at other periodic intervals for changes in production costs and/or changes due to inflation or deflation. Changes in production costs may be measured by defined formulas that may include actual cost experience at the mine as part of the formula. The inflation/deflation adjustments are measured by public indices, the most common of which is the implicit price deflator for the gross domestic product as published by the U.S. Department of Commerce. In most cases, the components of the base price represented by taxes, fees and royalties, which are based on a percentage of the selling price, are also adjusted for any changes in the base price and passed through to the customer. Some contracts allow the base price to be adjusted to reflect the cost of capital.

68


 

      Most contracts contain provisions to adjust the base price due to new statutes, ordinances or regulations that impact our cost performance of the agreement. Additionally, some contracts contain provisions that allow for the recovery of costs impacted by the modifications or changes in the interpretations or application of any existing statute by local, state or federal government authorities. Some agreements provide that if the parties fail to agree on a price adjustment caused by cost increases due to changes in applicable laws and regulations, the purchaser may terminate the agreement, subject to the payment of liquidated damages.

      Price reopener provisions are present in many of our multi-year coal contracts. These provisions may allow either party to commence a renegotiation of the contract price at various intervals. In a limited number of agreements, if the parties do not agree on a new price, the purchaser or seller has an option to terminate the contract. Under some contracts, we have the right to match lower prices offered to our customers by other suppliers.

      Quality and volumes for the coal are stipulated in coal supply agreements, and in some instances buyers have the option to vary annual or monthly volumes if necessary. Variations to the quality and volumes of coal may lead to adjustments in the contract price. Most coal supply agreements contain provisions requiring us to deliver coal within certain ranges for specific coal characteristics such as heat content (Btu), sulfur, ash, grindability and ash fusion temperature. Failure to meet these specifications can result in economic penalties, suspension or cancellation of shipments or termination of the contracts. Coal supply agreements typically stipulate procedures for quality control, sampling and weighing. In the eastern U.S., approximately half of our customers require that the coal is sampled and weighed at the destination, whereas in the western U.S., samples and weights are usually taken at the shipping source.

      Contract provisions in some cases set out mechanisms for temporary reductions or delays in coal volumes in the event of a force majeure, including events such as strikes, adverse mining conditions or serious transportation problems that affect the seller or unanticipated plant outages that may affect the buyer. More recent contracts stipulate that this tonnage can be made up by mutual agreement or at the discretion of the buyer. Buyers often negotiate similar clauses covering changes in environmental laws. We often negotiate the right to supply coal that complies with a new environmental requirement to avoid contract termination. Coal supply agreements typically contain termination clauses if either party fails to comply with the terms and conditions of the contract, although most termination provisions provide the opportunity to cure defaults.

      In some of our contracts, we have a right of substitution, allowing us to provide coal from different mines as long as the replacement coal meets quality specifications and will be sold at the same delivered cost.

Sales and Marketing

      Our sales, trading and marketing operations include Peabody COALSALES and Peabody COALTRADE. Through these entities, we sell coal produced by our diverse portfolio of operations, broker coal sales of other coal producers, both as principal and agent, trade coal and emission allowances, and provide transportation-related services. We also restructure coal supply agreements by acquiring rights to receive coal under a coal supply agreement, reselling that coal, and supplying coal from other sources. As of December 31, 2002, we had 60 employees in our sales, marketing, trading and transportation operations, including personnel dedicated to performing market research, contract administration and risk/credit management activities.

Transportation

      Coal consumed domestically is usually sold at the mine, and transportation costs are normally borne by the purchaser. Export coal is usually sold at the loading port, with purchasers paying ocean freight. Producers usually pay shipping costs from the mine to the port.

      The majority of our sales volume is shipped by rail, but a portion of our production is shipped by other modes of transportation. For example, coal from our Highland operating unit in Kentucky is shipped by barge to the Tennessee Valley Authority’s Cumberland plant in Tennessee. Coal from our Black Mesa Mine in Arizona is transported by a 273-mile coal-water pipeline to the Mohave Generating Station in southern Nevada. Coal from the Seneca Mine in Colorado is transported by truck to a nearby electricity generating plant. Other mines transport coal by rail and barge or by rail and lake carrier on the Great Lakes. All coal

69


 

from our Southern Powder River Basin mines in Wyoming is shipped by rail, and two competing railroads, the Burlington Northern Santa Fe Railway and the Union Pacific Railroad, serve our North Antelope Rochelle and Caballo mines. The Rawhide Mine is serviced by the Burlington Northern Santa Fe Railway. Approximately 8,000 unit trains are loaded each year to accommodate the coal shipped by these mines. A unit train generally consists of 100 to 140 cars, each of which can hold 100 to 120 tons of coal.

      Our transportation department manages the loading of trains and barges. We believe we enjoy good relationships with rail carriers and barge companies due, in part, to our modern coal-loading facilities and the experience of our transportation coordinators.

Suppliers

      The main types of goods we purchase are mining equipment and replacement parts, explosives, fuel, tires and lubricants. We have many long, established relationships with our key suppliers, and do not believe that we are dependent on any of our individual suppliers except as noted below. The supplier base providing mining materials has been relatively consistent in recent years, although there has been some consolidation. Recent consolidation of suppliers of explosives has limited the number of sources for these materials; however, we are not dependent on any one supplier for explosives. Further, purchases of certain underground mining equipment are concentrated with one principal supplier; however, supplier competition continues to develop.

Technical Innovation

      We place great emphasis on the application of technical innovation to improve new and existing equipment performance. This research and development effort is typically undertaken and funded by equipment manufacturers using our input and expertise. Our engineering, maintenance and purchasing personnel work together with manufacturers to design and produce equipment that we believe will add value to the business. We have worked with manufacturers to design larger trucks to haul overburden and coal at various mines throughout the company. In Wyoming, we were the first coal company to use the current, state-of-the-art 400-ton haul trucks. Additionally, we worked with manufacturers to develop higher horsepower, underground continuous mining machines and a continuous haulage machine, which mine the coal more effectively, at a lower cost per ton.

      We are a leader in retrofitting existing equipment to increase performance and extend the lives of assets. For example, a dragline from the Midwest was relocated to Wyoming and was upgraded with new motors and digital controllers to increase productivity. We also deploy extensive lubrication analysis technology, finite element analysis and remote monitoring to ensure full productive life of our equipment. As a result of these efforts, many of our mines have become among the most productive in the industry.

      We use sophisticated software to schedule and monitor trains, mine/pit blending, quality and customer shipments. The integrated software has been developed in-house and provides a competitive tool to differentiate our reliability and product consistency. We are the largest user of advanced coal quality analyzers among coal producers, according to the manufacturer of this sophisticated equipment. These analyzers allow continuous analysis of certain coal quality parameters, such as sulfur content. Their use helps ensure consistent product quality and helps customers meet stringent air emission requirements. We also support the Power Systems Development Facility, a highly efficient electricity generating plant using advanced emissions reduction technology funded primarily through the U.S. Department of Energy and operated by an affiliate of Southern Company.

Competition

      The markets in which we sell our coal are highly competitive. According to the Energy Information Administration’s “Annual Coal Report 2001,” the top 10 coal producers in the United States produced approximately 62% of total domestic coal in 2001. Our principal competitors are other large coal producers, including Arch Coal, Inc., Kennecott Energy Co., a subsidiary of Rio Tinto, RAG Coal International AG, CONSOL Energy Inc., Horizon Natural Resources, Inc. and Massey Energy Company, which collectively accounted for approximately 40% of total U.S. coal production in 2001.

70


 

      A number of factors beyond our control affect the markets in which we sell our coal. Continued demand for our coal and the prices obtained by us depend primarily on the coal consumption patterns of the electricity industries in the United States, the availability, location, cost of transportation and price of competing coal and other electricity generation and fuel supply sources such as natural gas, oil, nuclear and hydroelectric. Coal consumption patterns are affected primarily by the demand for electricity, environmental and other governmental regulations and technological developments. We compete on the basis of coal quality, delivered price, customer service and support and reliability.

Certain Liabilities

      We have significant long-term liabilities for reclamation, work-related injuries and illnesses, pensions and retiree health care. In addition, labor contracts with the United Mine Workers of America and voluntary arrangements with non-union employees include long-term benefits, notably health care coverage for retired and future retirees and their dependents. The majority of our existing liabilities relate to our past operations, which had more mines and employees than we currently have.

  Reclamation

      Reclamation liabilities primarily represent the future costs to restore surface lands to productivity levels equal to or greater than pre-mining conditions, as required by the Surface Mining Control and Reclamation Act. Our reclamation costs and mine-closing liabilities totaled approximately $386.8 million as of December 31, 2002. Expense for the fiscal year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002 was $4.1 million, $9.6 million and $11.0 million, respectively. Our method for accounting for reclamation activities changed on January 1, 2003 as a result of the adoption of SFAS (Statement of Financial Accounting Standards) No. 143, “Accounting for Asset Retirement Obligations” and is discussed in detail in Note 3 to our unaudited financial statements for the quarter ended March 31, 2003.

  Workers’ Compensation

      These liabilities represent the actuarial estimates for compensable, work-related injuries (traumatic claims) and occupational disease, primarily black lung disease (pneumoconiosis). The Federal Black Lung Benefits Act requires employers to pay black lung awards to former employees who filed claims after June 1973. These liabilities totaled approximately $252.4 million as of December 31, 2002, $42.6 million of which was a current liability. Expense for the fiscal year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002 was $41.4 million, $36.6 million and $55.4 million, respectively.

  Pension-Related Provisions

      Pension-related costs represent the actuarially-estimated cost of pension benefits. Annual contributions to the pension plans are determined by consulting actuaries based on the Employee Retirement Income Security Act minimum funding standards and an agreement with the Pension Benefit Guaranty Corporation. Pension-related liabilities totaled approximately $127.6 million as of December 31, 2002, $7.4 million of which was a current liability. Expense for the fiscal year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002 was $0.3 million, $3.0 million and $4.8 million, respectively.

  Retiree Health Care

      Consistent with SFAS No. 106, we record a liability representing the estimated cost of providing retiree health care benefits to current retirees and active employees who will retire in the future. Provisions for active employees represent the amount recognized to date, based on their service to date; additional amounts are accrued periodically so that the total estimated liability is accrued when the employee retires.

      A second category of retiree health care obligations represents the liability for future contributions to the United Mine Workers of America Combined Fund created by federal law in 1992. This multi-employer fund provides health care benefits to a closed group of former employees who retired prior to 1976; no new

71


 

retirees will be added to this group. The liability is subject to increases or decreases in per capita health care costs, offset by the mortality curve in this aging population of beneficiaries.

      Our retiree health care liabilities totaled approximately $1,031.7 million as of December 31, 2002, $72.1 million of which was a current liability. Expense for the fiscal year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002 was $70.7 million, $49.8 million and $74.4 million, respectively. Obligations to the United Mine Workers of America Combined Fund totaled $67.3 million as of December 31, 2002, $17.5 million of which was a current liability. Expense for the nine months ended December 31, 2001 and the year ended December 31, 2002 was $3.3 million and $16.7 million, respectively. For the fiscal year ended March 31, 2001, income of $8.0 million was recorded, primarily due to the withdrawal by the Social Security Administration of certain beneficiaries previously assigned to us. The expense recorded during the year ended December 31, 2002 reflects the expected reassignment of these beneficiaries to us as a result of an adverse U.S. Supreme Court decision in January 2003.

Employees

      As of December 31, 2002, we and our subsidiaries had approximately 6,500 employees. As of December 31, 2002, the United Mine Workers of America represented approximately 31% of our employees, who produced 19% of our coal sales volume during the year ended December 31, 2002. An additional 4% of our employees are represented by labor unions other than the United Mine Workers of America. These employees produced 3% of our coal sales volume during the year ended December 31, 2002. Relations with organized labor are important to our success and we believe our relations with our employees are satisfactory. Hourly workers at our mines in Arizona, Colorado and Montana are represented by the United Mine Workers of America under the Western Surface Agreement, which was ratified in 2000 and is effective through September 1, 2005. Our union labor east of the Mississippi River is also primarily represented by the United Mine Workers of America and is subject to the National Bituminous Coal Wage Agreement. The current five-year labor agreement was ratified in December 2001 and is effective from January 1, 2002 through December 31, 2006.

Legal Proceedings

      From time to time, we are involved in legal proceedings arising in the ordinary course of business. We believe we have recorded adequate reserves for these liabilities and that there is no individual case pending that is likely to have a material adverse effect on our financial condition or results of operations. We discuss our significant legal proceedings below.

     Navajo Nation

      On June 18, 1999, the Navajo Nation served our subsidiaries, Peabody Holding Company, Inc., Peabody Coal Company and Peabody Western Coal Company, with a complaint that had been filed in the U.S. District Court for the District of Columbia. Other defendants in the litigation are one customer, one current employee and one former employee. The Navajo Nation has alleged 16 claims, including Civil Racketeer Influenced and Corrupt Organizations Act, or RICO, violations and fraud and tortious interference with contractual relationships. The complaint alleges that the defendants jointly participated in unlawful activity to obtain favorable coal lease amendments. Plaintiff also alleges that defendants interfered with the fiduciary relationship between the United States and the Navajo Nation. The plaintiff is seeking various remedies including actual damages of at least $600 million, which could be trebled under the RICO counts, punitive damages of at least $1 billion, a determination that Peabody Western’s two coal leases for the Kayenta and Black Mesa mines have terminated due to Peabody Western’s breach of these leases and a reformation of the two coal leases to adjust the royalty rate to 20%. On March 15, 2001, the court allowed the Hopi Tribe to intervene in this lawsuit. The Hopi Tribe has asserted seven claims including fraud and is seeking various remedies including unspecified actual damages, punitive damages and reformation of its coal lease.

      On February 21, 2002, our subsidiaries commenced a lawsuit against the Navajo Nation in the U.S. District Court for the District of Arizona seeking enforcement of an arbitration award or, alternatively, to compel arbitration pursuant to the April 1, 1998 Arbitration Agreement with the Navajo Nation. On

72


 

January 14, 2003, the Arizona District Court dismissed the lawsuit. Our subsidiaries have filed an appeal of this decision with the Ninth Circuit Court of Appeals.

      On February 22, 2002, our subsidiaries filed in the U.S. District Court for the District of Columbia a motion for leave to file an amended answer and conditional counterclaim. The counterclaim is conditional because our subsidiaries contend that the lease provisions the Navajo Nation seeks to invalidate have previously been upheld in an arbitration proceeding and are not subject to further litigation. On March 4, 2002, our subsidiaries filed in the U.S. District Court for the District of Columbia a motion to transfer that case to Arizona or, alternatively, to stay the District of Columbia litigation. The District of Columbia District Court denied our motion for a stay and we appealed that ruling to the District of Columbia Court of Appeals. On April 23, 2003, the appellate court denied the appeal.

      On March 4, 2003, the U.S. Supreme Court issued a ruling in a companion lawsuit brought by the Navajo Nation against the United States. The Court rejected the Navajo Nation’s allegations that the U.S. breached its trust responsibilities to the Navajo Nation in approving the coal lease amendments and was liable for money damages. On May 2, 2003, our subsidiaries filed a renewed motion to dismiss the Navajo Nation’s lawsuit against them based on the Supreme Court’s decision.

      While the outcome of litigation is subject to uncertainties, based on our preliminary evaluation of the issues and the potential impact on us, we believe this matter will be resolved without a material adverse effect on our financial condition, results of operations or cash flows.

     Salt River Project Agricultural Improvement and Power District — Mine Closing and Retiree Health Care

      Salt River and the other owners of the Navajo Generating Station filed a lawsuit on September 27, 1996 in the Superior Court of Maricopa County in Arizona seeking a declaratory judgment that certain costs relating to final reclamation, environmental monitoring work and mine decommissioning and costs primarily relating to retiree health care benefits are not recoverable by our subsidiary, Peabody Western Coal Company, under the terms of a coal supply agreement dated February 18, 1977. The contract expires in 2011.

      Peabody Western filed a motion to compel arbitration of these claims, which was granted in part by the trial court. Specifically, the trial court ruled that the mine decommissioning costs were subject to arbitration but that the retiree health care costs were not subject to arbitration. This ruling was subsequently upheld on appeal. As a result, Peabody Western, Salt River and the other owners of the Navajo Generating Station will arbitrate the mine decommissioning costs issue and will litigate the retiree health care costs issue.

      While the outcome of litigation and arbitration is subject to uncertainties, based on our preliminary evaluation of the issues and the potential impact on us, and based on outcomes in similar proceedings, we believe that the matter will be resolved without a material adverse effect on our financial condition or results of operations.

     Mohave Generating Station

      We have a long-term coal supply agreement with the owners of the Mohave Generating Station that expires on December 31, 2005. There is a dispute with the Hopi Tribe regarding the use of groundwater in the transportation of the coal by pipeline to the Mohave plant. Also, Southern California Edison (the majority owner and operator of the plant) is involved in a California Public Utility Commission proceeding related to recovery of the future capital expenditures for new pollution abatement equipment for the station. The operator of the Mohave Generating Station has stated that it expects to idle the plant for at least 12 to 18 months beginning in 2006. We are in active discussions to resolve the complex issues critical to the continuation of the operation of the Mohave Generating Station and the renewal of the coal supply agreement after December 31, 2005. There is no assurance that the issues critical to the continued operation of the Mohave plant will be resolved. If these issues are not resolved in a timely manner, the operation of the Mohave plant will cease or be suspended beginning on December 31, 2005. The Mohave plant is the sole customer of our Black Mesa Mine, which sold 4.6 million tons of coal in 2002.

73


 

     Indiana Michigan Power Company

      On September 27, 2001, our subsidiaries, Caballo Coal Company and Peabody COALSALES Company, filed suit in the U.S. District Court for the Eastern District of Missouri against Indiana Michigan Power Company, AEP Energy Services, Inc. and American Electric Power Service Corporation. Our subsidiaries contend that Indiana Michigan Power and American Electric Power Service Corporation breached their obligations under a coal supply agreement dated January 17, 1974. The agreement provides for a price renegotiation every five years. Our subsidiaries called for a price renegotiation in 2001, effective for coal delivered during 2002 through 2006. Our subsidiaries assert that Indiana Michigan Power and American Electric Power Service Corporation did not negotiate in good faith in that they did not submit a competitive offer to supply coal, as required under the contract, when they did not accept the offer submitted by our subsidiaries. Our subsidiaries are seeking specific performance of the agreement, injunctive relief, declaratory judgment, and damages for breach of contract and damages for tortious interference committed by AEP Energy Services. In January 2002, the court denied our motion for a preliminary injunction and the court’s decision on the preliminary injunction was upheld on appeal. The case is now in the discovery phase. Trial is currently scheduled for December 8, 2003.

      We are no longer shipping any coal to Indiana Michigan Power under this contract. Indiana Michigan Power contends that the contract terminated on December 31, 2001, which ended its obligation to purchase 3.5 million tons of coal annually. While the outcome of litigation is subject to uncertainties, based on our preliminary evaluation of the issues and the potential impact on us, we believe that the only potential adverse impact on us, if Indiana Michigan Power is ultimately successful, will be our inability to ship further coal to the utility under the contract.

     West Virginia Flooding Litigation

      Three of our subsidiaries have been named in four separate complaints filed in Boone, Kanawha and Wyoming Counties, West Virginia. These cases collectively include 622 plaintiffs who are seeking damages for property damage and personal injuries arising out of flooding that occurred in southern West Virginia in July 2001. The plaintiffs have sued coal, timber, railroad and land companies under the theory that mining, construction of haul roads and removal of timber caused natural surface waters to be diverted in an unnatural way, thereby causing damage to the plaintiffs. The West Virginia Supreme Court has ruled that these four cases, along with over 10 additional flood damage cases not involving our subsidiaries, be handled pursuant to the Court’s Mass Litigation rules. As a result of this ruling, the cases have been transferred to the Circuit Court of Raleigh County in West Virginia to be handled by a panel consisting of three circuit court judges. Oral argument has been held before the panel, which will, among other things, determine whether the individual cases should be consolidated or returned to their original circuit courts.

      While the outcome of litigation is subject to uncertainties, based on our preliminary evaluation of the issues and the potential impact on us, we believe this matter will be resolved without a material adverse effect on our financial condition or results of operations.

 
      Oklahoma Lead Litigation

      Although it has not yet been served with the complaint, one of our subsidiaries, Gold Fields Mining Corporation, has been named as a defendant, along with five other companies, in a class action lawsuit filed in the U.S. District Court for the Northern District of Oklahoma. The plaintiffs have asserted a claim alleging intentional lead exposure by the defendants, including Gold Fields, and are seeking compensatory and punitive damages and the implementation of a medical monitoring program and a relocation program. A predecessor of Gold Fields formerly operated a lead milling facility near Picher, Oklahoma. The plaintiff classes include all persons who have lived in the vicinity of Picher within a specified time period. Gold Fields has agreed to indemnify one of the other defendants, which is a former subsidiary of our company.

     Environmental

      Federal and State Superfund Statutes. Superfund and similar state laws create liability for investigation and remediation in response to releases of hazardous substances in the environment and for damages to

74


 

natural resources. Under that legislation and many state Superfund statutes, joint and several liability may be imposed on waste generators, site owners and operators and others regardless of fault.

      Our subsidiary, Gold Fields Mining Corporation, its predecessors and its former parent company are or may become parties to environmental proceedings that have commenced or may commence in the United States in relation to certain sites previously owned or operated by those entities or companies associated with them. We have agreed to indemnify Gold Fields’ former parent company for any environmental claims resulting from any activities, operations or conditions that occurred prior to the sale of Gold Fields to us. Gold Fields and other potentially responsible parties are currently involved in environmental investigation, litigation or remediation at 11 sites.

      These 11 sites were formerly owned or operated by Gold Fields or Gold Fields’ predecessors, associated companies and its former parent company. The Environmental Protection Agency has placed two of these sites on the National Priorities List, promulgated pursuant to Superfund, and one of the sites is on a similar state priority list. There are a number of additional sites in the United States that were previously owned or operated by such companies that could give rise to environmental proceedings in which Gold Fields could incur liabilities.

      Where the sites were identified, independent environmental consultants were employed in 1997 in order to assess the estimated total amount of the liability per site and the proportion of those liabilities that Gold Fields is likely to bear. The available information on which to base this review was very limited since all of the sites except for two sites (on which no remediation is currently taking place) are no longer owned by Gold Fields. Independent environmental consultants conducted another assessment in 2002. We have accrued liabilities of $40.3 million as of March 31, 2003 for the environmental liabilities described above relating to Gold Fields that are included as part of “other noncurrent liabilities” in our consolidated balance sheet. Significant uncertainty exists as to whether these claims will be pursued against Gold Fields in all cases, and where they are pursued, the amount of the eventual costs and liabilities, which could be greater or less than this provision. We believe that the remaining amount of the provision is adequate to cover these environmental liabilities.

      Although waste substances generated by coal mining and processing are generally not regarded as hazardous substances for the purposes of Superfund and similar legislation, some products used by coal companies in operations, such as chemicals, and the disposal of these products are governed by the statute. Thus, coal mines currently or previously owned or operated by us, and sites to which we have sent waste materials, may be subject to liability under Superfund and similar state laws.

75


 

REGULATORY MATTERS

      Federal, state and local authorities regulate the U.S. coal mining industry with respect to matters such as employee health and safety, permitting and licensing requirements, air quality standards, water pollution, plant and wildlife protection, the reclamation and restoration of mining properties after mining has been completed, the discharge of materials into the environment, surface subsidence from underground mining and the effects of mining on groundwater quality and availability. In addition, the industry is affected by significant legislation mandating certain benefits for current and retired coal miners. Numerous federal, state and local governmental permits and approvals are required for mining operations. We believe that we have obtained all permits currently required to conduct our present mining operations. We may be required to prepare and present to federal, state or local authorities data pertaining to the effect or impact that a proposed exploration for or production of coal may have on the environment. These requirements could prove costly and time-consuming, and could delay commencing or continuing exploration or production operations. Future legislation and administrative regulations may emphasize the protection of the environment and, as a consequence, our activities may be more closely regulated. Such legislation and regulations, as well as future interpretations and more rigorous enforcement of existing laws, may require substantial increases in equipment and operating costs to us and delays, interruptions or a termination of operations, the extent of which we cannot predict.

      We endeavor to conduct our mining operations in compliance with all applicable federal, state and local laws and regulations. However, because of extensive and comprehensive regulatory requirements, violations during mining operations occur from time to time in the industry. None of the violations to date or the monetary penalties assessed upon us has been material.

Mine Safety and Health

      Stringent health and safety standards have been in effect since Congress enacted the Coal Mine Health and Safety Act of 1969. The Federal Mine Safety and Health Act of 1977 significantly expanded the enforcement of safety and health standards and imposed safety and health standards on all aspects of mining operations.

      Most of the states in which we operate have state programs for mine safety and health regulation and enforcement. Collectively, federal and state safety and health regulation in the coal mining industry is perhaps the most comprehensive and pervasive system for protection of employee health and safety affecting any segment of U.S. industry. While regulation has a significant effect on our operating costs, our U.S. competitors are subject to the same degree of regulation.

      Our goal is to achieve excellent safety and health performance. We measure our success in this area primarily through the use of accident frequency rates. We believe that a superior safety and health regime is inherently tied to achieving our productivity and financial goals. We seek to implement this goal by: training employees in safe work practices; openly communicating with employees; establishing, following and improving safety standards; involving employees in establishing safety standards; and recording, reporting and investigating all accidents, incidents and losses to avoid reoccurrence.

Black Lung

      Under the Black Lung Benefits Revenue Act of 1977 and the Black Lung Benefits Reform Act of 1977, as amended in 1981, each coal mine operator must secure payment of federal black lung benefits to claimants who are current and former employees and to a trust fund for the payment of benefits and medical expenses to claimants who last worked in the coal industry prior to July 1, 1973. Historically, less than 7% of the miners currently seeking federal black lung benefits are awarded these benefits by the federal government. The trust fund is funded by an excise tax on production of up to $1.10 per ton for deep-mined coal and up to $0.55 per ton for surface-mined coal, neither amount to exceed 4.4% of the gross sales price. This tax is passed on to the purchaser under many of our coal supply agreements.

76


 

      In December 2000, the Department of Labor issued new amendments to the regulations implementing the federal black lung laws that, among other things, establish a presumption in favor of a claimant’s treating physician and limit a coal operator’s ability to introduce medical evidence regarding the claimant’s medical condition. Industry reports anticipate that the number of claimants who are awarded benefits will increase, as will the amounts of those awards. The National Mining Association filed a lawsuit challenging these regulations, and the U.S. District Court of the District of Columbia upheld the regulations. The National Mining Association filed an appeal with the U.S. Court of Appeals for the District of Columbia, but the regulations were upheld, with some exceptions as to the retroactivity of the regulations.

Coal Industry Retiree Health Benefit Act of 1992

      The Coal Act provides for the funding of health benefits for certain United Mine Workers of America retirees. The Coal Act established the Combined Fund into which “signatory operators” and “related persons” are obligated to pay annual premiums for beneficiaries. The Coal Act also created a second benefit fund for miners who retired between July 21, 1992 and September 30, 1994 and whose former employers are no longer in business. Companies that are liable under the Coal Act must pay premiums to these funds. Annual payments made by certain of our subsidiaries under the Coal Act totaled $4.2 million, $5.4 million and $11.1 million, respectively, during the fiscal year ended March 31, 2001, nine months ended December 31, 2001 and the year ended December 31, 2002.

      In 1995, in a case filed by the National Coal Association on behalf of its members and others, a federal district court in Alabama ordered the Commissioner of Social Security to recalculate the per-beneficiary premium which the Combined Fund charges assigned operators. The Commissioner applied the recalculated premium to all assigned operators. In 1996, the Combined Fund sued the Social Security Administration in the District of Columbia seeking a declaration that the Social Security Administration’s original premium calculation was proper. Certain coal companies, but not our subsidiaries, intervened in the lawsuit. On February 25, 2000, the federal district court ruled in favor of the Combined Fund. In a decision dated December 16, 2002, the Court of Appeals for the District of Columbia Circuit affirmed in part and reversed in part the lower court’s ruling and remanded the case for further proceedings. Among other things, the Court of Appeals directed the Commissioner of Social Security to void the agency’s 1995 premium recalculation with respect to all assigned operators except those that had been parties to the 1995 Alabama litigation, including National Coal Association member companies. If the Combined Fund is able to obtain a court decision that would retroactively assess the higher premium rate to our subsidiaries, our subsidiaries will be required to pay an additional premium to the Combined Fund of approximately $5.7 million. In that event, the prospective annual premium would also increase by approximately 10%.

Environmental Laws

      We are subject to various federal, state and foreign environmental laws. Some of these laws, discussed below, place many requirements on our coal mining operations. Federal and state regulations require regular monitoring of our mines and other facilities to ensure compliance.

 
      Surface Mining Control and Reclamation Act

      The Surface Mining Control and Reclamation Act of 1977 (SMCRA), which is administered by the Office of Surface Mining Reclamation and Enforcement (OSM), establishes mining, environmental protection and reclamation standards for all aspects of surface mining as well as many aspects of deep mining. Mine operators must obtain SMCRA permits and permit renewals for mining operations from the OSM. Where state regulatory agencies have adopted federal mining programs under the act, the state becomes the regulatory authority. Except for Arizona, states in which we have active mining operations have achieved primary control of enforcement through federal authorization. In Arizona we mine on tribal lands and are regulated by OSM because the tribes do not have SMCRA authorization.

      SMCRA permit provisions include requirements for coal prospecting; mine plan development; topsoil removal, storage and replacement; selective handling of overburden materials; mine pit backfilling and

77


 

grading; protection of the hydrologic balance; subsidence control for underground mines; surface drainage control; mine drainage and mine discharge control and treatment; and re-vegetation.

      The mining permit application process is initiated by collecting baseline data to adequately characterize the pre-mine environmental condition of the permit area. This work includes surveys of cultural resources, soils, vegetation, wildlife, assessment of surface and ground water hydrology, climatology and wetlands. In conducting this work, we collect geologic data to define and model the soil and rock structures and coal that we will mine. We develop mine and reclamation plans by utilizing this geologic data and incorporating elements of the environmental data. The mine and reclamation plan incorporates the provisions of SMCRA, the state programs and the complementary environmental programs that impact coal mining. Also included in the permit application are documents defining ownership and agreements pertaining to coal, minerals, oil and gas, water rights, rights of way and surface land and documents required of the OSM’s Applicant Violator System.

      Once a permit application is prepared and submitted to the regulatory agency, it goes through a completeness review and technical review. Public notice of the proposed permit is given for a comment period before a permit can be issued. Some SMCRA mine permits take over a year to prepare, depending on the size and complexity of the mine and often take six months to two years to be issued. Regulatory authorities have considerable discretion in the timing of the permit issuance and the public has rights to comment on and otherwise engage in the permitting process, including through intervention in the courts.

      Before a SMCRA permit is issued, a mine operator must submit a bond or otherwise secure the performance of reclamation obligations. The Abandoned Mine Land Fund, which is part of SMCRA, requires a fee on all coal produced. The proceeds are used to reclaim mine lands closed prior to 1977 and to pay health care benefit costs of orphan beneficiaries of the Combined Fund. The fee, which partially expires on September 30, 2004, is $0.35 per ton on surface-mined coal and $0.15 per ton on deep-mined coal. After that date, a fee will be assessed each year to cover the expected health care benefit costs of the orphan beneficiaries.

      SMCRA stipulates compliance with many other major environmental programs. These programs include the Clean Air Act; Clean Water Act; Resource Conservation and Recovery Act (RCRA); Comprehensive Environmental Response, Compensation, and Liability Acts (CERCLA) superfund and employee right-to-know provisions. Besides OSM, other Federal regulatory agencies are involved in monitoring or permitting specific aspects of mining operations. The U.S. Environmental Protection Agency (EPA) is the lead agency for States or Tribes with no authorized programs under the Clean Water Act, RCRA and CERCLA. The U.S. Army Corps of Engineers (COE) regulates activities affecting navigable waters and the U.S. Bureau of Alcohol, Tobacco and Firearms (ATF) regulates the use of explosive blasting.

      We do not believe there are any substantial matters that pose a risk to maintaining our existing mining permits or hinder our ability to acquire future mining permits. It is our policy to comply with the requirements of the Surface Mining Control and Reclamation Act and the state laws and regulations governing mine reclamation.

      On March 29, 2002, the U.S. District Court for the District of Columbia issued a ruling on SMCRA Section 522(e) banning underground coal mining under certain protected lands that were originally applicable only to surface coal mining operations. The U.S. Department of Interior filed an appeal. If the ruling is upheld, mining costs could increase and in some cases make portions of coal reserves infeasible to mine.

 
Clean Air Act

      The Clean Air Act, the Clean Air Act Amendments and the corresponding state laws that regulate the emissions of materials into the air, affect coal mining operations both directly and indirectly. Direct impacts on coal mining and processing operations may occur through Clean Air Act permitting requirements and/or emission control requirements relating to particulate matter, such as fugitive dust, including future regulation of fine particulate matter measuring 10 micrometers in diameter or smaller. The Clean Air Act indirectly

78


 

affects coal mining operations by extensively regulating the air emissions of sulfur dioxide, nitrogen oxides, mercury and other compounds emitted by coal-fueled electricity generating plants.

      In July 1997, the EPA adopted new, more stringent National Ambient Air Quality Standards for very fine particulate matter and ozone. As a result, some states will be required to change their existing implementation plans to attain and maintain compliance with the new air quality standards. Our mining operations and electricity generating customers are likely to be directly affected when the revisions to the air quality standards are implemented by the states. State and federal regulations relating to implementation of the new air quality standards may restrict our ability to develop new mines or could require us to modify our existing operations. The extent of the potential direct impact of the new air quality standards on the coal industry will depend on the policies and control strategies associated with the state implementation process under the Clean Air Act, but could have a material adverse effect on our financial condition and results of operations.

      Title IV of the Clean Air Act Amendments places limits on sulfur dioxide emissions from electric power generation plants. The limits set baseline emission standards for these facilities. Reductions in emissions occurred in Phase I in 1995 and in Phase II in 2000 and apply to all coal-fueled power plants. The affected electricity generators have been able to meet these requirements by, among other ways, switching to lower sulfur fuels, installing pollution control devices, such as flue gas desulfurization systems, which are known as “scrubbers,” reducing electricity generating levels or purchasing sulfur dioxide emission allowances. Emission sources receive these sulfur dioxide emission allowances, which can be traded or sold to allow other units to emit higher levels of sulfur dioxide. We cannot accurately predict the effect of these provisions of the Clean Air Act Amendments on us in future years. At this time, we believe that implementation of Phase II has resulted in an upward pressure on the price of lower sulfur coals, as additional coal-fueled electricity generating plants have complied with the restrictions of Title IV.

      The Clean Air Act Amendments also require electricity generators that currently are major sources of nitrogen oxides in moderate or higher ozone non-attainment areas to install reasonably available control technology for nitrogen oxides, which are precursors of ozone. In addition, the EPA promulgated the final rules that would require coal-burning power plants in 19 eastern states and Washington, D.C. to make substantial reductions in nitrogen oxide emissions beginning in May 2004. Installation of additional control measures required under the final rules will make it more costly to operate coal-fueled electricity generating plants.

      The Clean Air Act Amendments provisions for new source review require electricity generators to install the best available control technology if they make a major modification to a facility that results in an increase in its potential to emit regulated pollutants. From 1990 to 1999, the EPA interpreted the new source review criteria in a relatively consistent manner; however, the EPA changed their interpretation during 1999. The Justice Department, on behalf of the EPA, filed a number of lawsuits since November 1999, alleging that 10 electricity generators violated the new source review provisions of the Clean Air Act Amendments at power plants in the midwestern and southern United States. The EPA issued an administrative order alleging similar violations by the Tennessee Valley Authority, affecting seven plants and notices of violation for an additional eight plants owned by the affected electricity generators. Many electricity generators have announced settlements with the Justice Department requiring the installation of additional control equipment on selected generating units. If the remaining electricity generators are found to be in violation, they could be subject to civil penalties and be required to install the required control equipment or cease operations. Our customers are among the named electricity generators and if found not to be in compliance, or as a result of the settlements, the fines and requirements to install additional control equipment could adversely affect the amount of coal they would burn if the plant operating costs were to increase to the point that the plants were operated less frequently. At the end of 2002, the EPA issued proposed new source review rules for sources that include electricity generators. These new rules define routine maintenance, repair and replacement. If these rules are finalized without material revisions, electricity generators should be better able to make needed repairs and improvements to their plants without the uncertainty of triggering cost-prohibitive environmental rules.

79


 

      The Clean Air Act Amendments set a national goal for the prevention of any future, and the remedying of any existing, impairment of visibility in 156 national parks and wildlife areas across the country. Under regulations issued by the EPA in 1999, states are required to set a goal of restoring natural visibility conditions in these Class I areas in their states by 2064 and to explain their reasons to the extent they determine that this goal cannot be met. The state plans may require the application of “Best Available Retrofit Technology” after 2010 on sources found to be contributing to visibility impairment of regional haze in these areas. The control technology requirements could cause our customers to install equipment to control sulfur dioxide and nitrogen oxide emissions. The requirement to install control equipment could affect the amount of coal supplied to those customers if they decide to switch to other sources of fuel to lower emission of sulfur dioxides and nitrogen oxides.

      The Clean Air Act Amendments require a study of electricity generating plant emissions of certain toxic substances, including mercury, and direct the EPA to regulate these substances, if warranted. In December 2000, the EPA decided that mercury air emissions from power plants should be regulated. The EPA will propose regulations by December 2003 and will issue final regulations by December 2004. It is possible that future regulatory activity may seek to reduce mercury emissions and these requirements, if adopted, could result in reduced use of coal if electricity generators switch to other sources of fuel.

      In addition, Vice President Cheney, as the head of the National Energy Policy Development Group, submitted to the President a National Energy Policy which recommended, among other things, that the President direct the EPA Administrator to work with Congress to propose legislation that would significantly reduce and cap emissions of sulfur dioxide, nitrogen oxide and mercury from electricity power generators. In February 2002, the President proposed to cut electricity power generator emissions by approximately 70% by 2018 using a cap and trade system similar to that now in effect for acid deposition control. The President’s proposal has been translated into a legislative proposal. In addition, similar emission reduction proposals have been introduced in Congress, some of which propose to regulate the three pollutants and carbon dioxide, but no such legislation has passed either house of the Congress. If this type of legislation were enacted into law, it could impact the amount of coal supplied to those electricity generating customers if they decide to switch to other sources of fuel whose use would result in lower emission of sulfur dioxides, nitrogen oxides, mercury and carbon dioxide.

      In February 2003, a number of states notified the EPA that they plan to sue the agency to force it to set new source performance standards for utility emissions of carbon dioxide and to tighten existing standards for sulfur dioxide and particulate matter for utility emissions. In June 2003, Massachusetts, Connecticut and Maine filed a law suit against the EPA seeking a court order requiring the EPA to designate carbon dioxide as a criteria pollutant. If these states are successful in obtaining a court order and the EPA agrees to set emission limitations for carbon dioxide, it could adversely affect the amount of coal our customers would purchase from us.

     Clean Water Act

      The Clean Water Act of 1972 affects coal mining operations by establishing in-stream water quality standards and treatment standards for waste water discharge through the National Pollutant Discharge Elimination System (NPDES). Regular monitoring, reporting requirements and performance standards are requirements of NPDES permits that govern the discharge of pollutants into water.

      On May 8, 2002, the U.S. District Court for the Southern District of West Virginia issued an injunction banning new Section 404 permits by the Huntington, West Virginia Office of the Army Corp of Engineers (COE). Section 404 permits are required for coal companies to place any material in streams for the purpose of creating slurry ponds, water impoundments, refuse areas, valley fills or other mining activities. The COE filed for an appeal of the Court’s order with the U.S. Court of Appeals for the Fourth Circuit. The COE Huntington office issues permits for portions of Ohio, Kentucky and West Virginia where our mining operations are located. On January 29, 2003, the Fourth Circuit Court of Appeals vacated the District Court’s injunction.

80


 

      Total Maximum Daily Load (TMDL) regulations established a process by which states designate stream segments as impaired (not meeting present water quality standards). Industrial dischargers, including coal mines, will be required to meet new TMDL effluent standards for these stream segments. The adoption of new TMDL effluent limitations for our coal mines could require more costly water treatment and could adversely affect our coal production.

      States are also adopting anti-degradation regulations in which a state designates certain water bodies or streams as “high quality.” These regulations would prohibit the diminution of water quality in these streams. Waters discharged from coal mines to high quality streams will be required to meet or exceed new “high quality” standards. The designation of high quality streams at our coal mines could require more costly water treatment and could aversely affect our coal production.

  Resource Conservation and Recovery Act

      The Resource Conservation and Recovery Act (RCRA), which was enacted in 1976, affects coal mining operations by establishing requirements for the treatment, storage and disposal of hazardous wastes. Coal mine wastes, such as overburden and coal cleaning wastes, are exempted from hazardous waste management.

      Subtitle C of RCRA exempted fossil fuel combustion wastes from hazardous waste regulation until the EPA completed a report to Congress and made a determination on whether the wastes should be regulated as hazardous. In a 1993 regulatory determination, the EPA addressed some high volume-low toxicity coal combustion wastes generated at electric utility and independent power producing facilities. In May 2000, the EPA concluded that coal combustion wastes do not warrant regulation as hazardous under RCRA. The EPA is retaining the hazardous waste exemption for these wastes. However, the EPA has determined that national non-hazardous waste regulations under RCRA Subtitle D are needed for coal combustion wastes disposed in surface impoundments and landfills and used as mine-fill. The agency also concluded beneficial uses of these wastes, other than for mine-filling, pose no significant risk and no additional national regulations are needed. As long as this exemption remains in effect, it is not anticipated that regulation of coal combustion waste will have any material effect on the amount of coal used by electricity generators.

     Federal and State Superfund Statutes

      Superfund and similar state laws affect coal mining and hard rock operations by creating liability for investigation and remediation in response to releases of hazardous substances into the environment and for damages to natural resources. Under Superfund, joint and several liabilities may be imposed on waste generators, site owners or operators and others regardless of fault.

Global Climate Change

      The United States, Australia and more than 160 other nations are signatories to the 1992 Framework Convention on Climate Change, which is intended to limit emissions of greenhouse gases, such as carbon dioxide. In December 1997, in Kyoto, Japan, the signatories to the convention established a binding set of emission targets for developed nations. Although the specific emission targets vary from country to country, the United States would be required to reduce emissions to 93% of 1990 levels over a five-year budget period from 2008 through 2012. Although the United States has not ratified the emission targets and no comprehensive regulations focusing on greenhouse gas emissions are in place, these restrictions, whether through ratification of the emission targets or other efforts to stabilize or reduce greenhouse gas emissions, could adversely affect the price and demand for coal. According to the Energy Information Administration’s Emissions of Greenhouse Gases in the United States 2001, coal accounts for 32% of greenhouse gas emissions in the United States, and efforts to control greenhouse gas emissions could result in reduced use of coal if electricity generators switch to lower carbon sources of fuel. In March 2001, President Bush reiterated his opposition to the Kyoto Protocol and further stated that he did not believe that the government should impose mandatory carbon dioxide emission reductions on power plants. In February 2002, President Bush announced a new approach to climate change, confirming the Administration’s opposition to the Kyoto

81


 

Protocol and proposing voluntary actions to reduce the greenhouse gas intensity of the United States. Greenhouse gas intensity measures the ratio of greenhouse gas emissions, such as carbon dioxide, to economic output. The President’s climate change initiative calls for a reduction in greenhouse gas intensity over the next 10 years which is approximately equivalent to the reduction that has occurred over each of the past two decades.

Permitting

      Mining companies must obtain numerous permits that impose strict regulations on various environmental and safety matters in connection with coal mining. These provisions include requirements for coal prospecting; mine plan development; topsoil removal, storage and replacement; selective handling of overburden materials; mine pit backfilling and grading; protection of the hydrologic balance; subsidence control for underground mines; surface drainage control; mine drainage and mine discharge control and treatment; and revegetation.

      We must obtain permits from applicable state regulatory authorities before we begin to mine reserves. The mining permit application process is initiated by collecting baseline data to adequately characterize the pre-mine environmental condition of the permit area. This work includes surveys of cultural resources, soils, vegetation, wildlife, assessment of surface and ground water hydrology, climatology and wetlands. In conducting this work, we collect geologic data to define and model the soil and rock structures and coal that we will mine. We develop mine and reclamation plans by utilizing this geologic data and incorporating elements of the environmental data. The mine and reclamation plan incorporates the provisions of the Surface Mining Control and Reclamation Act, the state programs and the complementary environmental programs that impact coal mining. Also included in the permit application are documents defining ownership and agreements pertaining to coal, minerals, oil and gas, water rights, rights of way, and surface land and documents required of the Office of Surface Mining’s Applicant Violator System.

      Once a permit application is prepared and submitted to the regulatory agency, it goes through a completeness review, technical review and public notice and comment period before it can be approved. Some Surface Mining Control and Reclamation Act mine permits can take over a year to prepare, depending on the size and complexity of the mine and often take six months to sometimes two years to receive approval. Regulatory authorities have considerable discretion in the timing of the permit issuance and the public has rights to comment on and otherwise engage in the permitting process, including through intervention in the courts.

      We do not believe there are any substantial matters that pose a risk to maintaining our existing mining permits or hinder our ability to acquire future mining permits. It is our policy to ensure that our operations are in full compliance with the requirements of the Surface Mining Control and Reclamation Act and the state laws and regulations governing mine reclamation.

82


 

MANAGEMENT

Directors and Executive Officers

      Set forth below are the names, ages as of June 1, 2003 and current positions with us and our subsidiaries of our executive officers and directors. Directors are elected at the annual meeting of stockholders. Executive officers are appointed by, and hold office at, the discretion of the directors.

             
Name Age Position



Irl F. Engelhardt
    56     Chairman, Chief Executive Officer and Director
Richard M. Whiting
    48     Executive Vice President — Sales, Marketing and Trading
Roger B. Walcott, Jr.
    47     Executive Vice President — Corporate Development
Richard A. Navarre
    42     Executive Vice President and Chief Financial Officer
Fredrick D. Palmer
    59     Executive Vice President — Legal and External Affairs and Secretary
Jeffery L. Klinger
    56     Vice President — Legal Services and Assistant Secretary
Sharon D. Fiehler
    46     Executive Vice President — Human Resources and Administration
Henry E. Lentz
    58     Director
Bernard J. Duroc-Danner
    49     Director
Roger H. Goodspeed
    52     Director
William E. James
    57     Director
Robert B. Karn III
    61     Director
William C. Rusnack
    58     Director
James R. Schlesinger
    74     Director
Blanche M. Touhill
    71     Director
Sandra Van Trease
    42     Director
Alan H. Washkowitz
    62     Director

      Irl F. Engelhardt has been a director of our company since 1998. He is Chairman and Chief Executive Officer of our company, a position he has held since 1998. He served as Chief Executive Officer of a predecessor of our company from 1990 to 1998. He also served as Chairman of a predecessor of our company from 1993 to 1998 and as President from 1990 to 1995. Since joining a predecessor of our company in 1979, he has held various officer level positions in the executive, sales, business development and administrative areas, including serving as Chairman of Peabody Resources Ltd. (Australia) and Chairman of Citizens Power LLC. Mr. Engelhardt also served as Co-Chief Executive Officer and executive director of The Energy Group from February 1997 to May 1998, Chairman of Cornerstone Construction & Materials, Inc. from September 1994 to May 1995 and Chairman of Suburban Propane Company from May 1995 to February 1996. He also served as a director and Group Vice President of Hanson Industries from 1995 to 1996. Mr. Engelhardt is Co-Chairman of the Coal Utilization Research Council and Co-Chairman of the Coal Based Generators Stakeholders Group. He has previously served as Chairman of the National Mining Association and the Coal Industry Advisory Board of the International Energy Agency. He is also a director of U.S. Bank, N.A.

      Richard M. Whiting became Executive Vice President — Sales, Marketing and Trading in October 2002. Previously, Mr. Whiting served as President and Chief Operating Officer of our company. He joined a predecessor of our company in 1976 and has held a number of operations, sales and engineering positions both at the corporate offices and at field locations. Mr. Whiting is currently a member of the Board of Directors of Penn Virginia Resource GP, LLC, the general partner of Penn Virginia Resource Partners, L.P.

83


 

He is Chairman of the Bituminous Coal Operators’ Association and Chairman of the National Mining Association’s Safety and Health Committee.

      Roger B. Walcott, Jr. became Executive Vice President — Corporate Development of our company in February 2001. Prior to that, he was Executive Vice President of our company since June 1998. From 1987 to 1998, he was a Senior Vice President and a director with The Boston Consulting Group where he served a variety of clients in strategy and operational assignments. He joined Boston Consulting Group in 1981, and was Chairman of The Boston Consulting Group’s Human Resource Capabilities Committee. Mr. Walcott holds a master’s degree with high distinction from the Harvard Business School.

      Richard A. Navarre became Executive Vice President and Chief Financial Officer of our company in February 2001. Prior to that, he was Vice President — Chief Financial Officer of our company since October 1999. He was President of Peabody COALSALES Company from January 1998 to October 1999 and previously served as President of Peabody Energy Solutions, Inc. Prior to his roles in sales and marketing, he was Vice President of Finance and served as Vice President and Controller. He joined our company in 1993 as Director of Financial Planning. Prior to joining us, Mr. Navarre was a senior manager with KPMG Peat Marwick. Mr. Navarre serves on the Board of Advisors to the College of Business for Southern Illinois University — Carbondale. He is a member of Financial Executives International and the NYMEX Coal Advisory Council.

      Fredrick D. Palmer became Executive Vice President — Legal and External Affairs of our company in February 2001. He is responsible for our legal and governmental affairs. Prior to joining our company, he served for 15 years as chief executive officer and five years as general counsel of Western Fuels Association, Inc. For a short period in 2001, he also was of counsel in the Washington, D.C. office of Shook Hardy & Bacon, a Kansas City-based law firm. He received a bachelor’s degree and a juris doctor degree from the University of Arizona.

      Jeffery L. Klinger was named Vice President — Legal Services of our company in May 1998. Prior to that, he had been our Vice President, Secretary and Chief Legal Officer since October 1990. He served from 1986 to October 1990 as Eastern Regional Counsel for Peabody Holding Company, from 1982 to 1986 as Director of Legal and Public Affairs, Eastern Division of Peabody Coal Company and from 1978 to 1982 as Director of Legal and Public Affairs, Indiana Division of Peabody Coal Company. He is a past President of the Indiana Coal Council and is currently a trustee of the Energy and Mineral Law Foundation and a past Treasurer and member of its Executive Committee. Mr. Klinger is also a member of the National Mining Association’s Legal Affairs Committee.

      Sharon D. Fiehler has been Executive Vice President of Human Resources and Administration of our company since April 2002, with executive responsibility for information services, employee development, benefits, compensation, employee relations and affirmative action programs. She joined our company in 1981 as Manager-Salary Administration and has held a series of employee relations, compensation and salaried benefits positions. Prior to joining our company, Ms. Fiehler, who earned degrees in social work and psychology and a master’s degree, was a personnel representative for Ford Motor Company. Ms. Fiehler is a member of the National Mining Association’s Human Resource Committee.

      Henry E. Lentz has been a director of our company since 1998. Mr. Lentz is a consultant to Lehman Brothers Inc., an investment banking firm. He joined Lehman Brothers in 1971 and became a Managing Director in 1976. He left the firm in 1988 to become Vice Chairman of Wasserstein Perella Group, Inc. In 1993, he returned to Lehman Brothers as a Managing Director and served as head of the firm’s worldwide energy practice. In 1996, he joined Lehman Brothers’ Merchant Banking Group as a Principal and in January 2003 became a consultant to the Merchant Banking Group. Mr. Lentz is also a director of Rowan Companies, Inc., Carbo Ceramics, Inc. and Consort Holdings plc.

      Bernard J. Duroc-Danner has been a director of our company since 2001. He is Chairman, President and Chief Executive Officer of Weatherford International, Inc., one of the world’s largest oilfield services companies, a position he has held since 1998. From 1991 to 1998, Mr. Duroc-Danner served as President and Chief Executive Officer of EVI, Inc., an oilfield service and equipment provider that merged with Weatherford

84


 

Enterra, Inc. in 1998. Previously, Mr. Duroc-Danner held positions at Arthur D. Little and Mobil Oil, Inc. He is also Chairman of the Board and a director of Grant Prideco, Inc., and he serves as a director of Parker Drilling Company, Cal-Dive International, Inc., Dresser, Inc. and Universal Compression Holdings, Inc.

      Roger H. Goodspeed has been a director of our company since 1998. Prior to his retirement in May 2003, Mr. Goodspeed served as a Managing Director, and subsequently as an Advisory Director, of Lehman Brothers Inc., an investment banking firm. He joined Lehman Brothers in 1974 and became a Managing Director in 1984. During his tenure at Lehman Brothers he had management responsibility for several investment banking groups and served as a member of the Operating Committee of the Investment Banking Division. In 1994, Mr. Goodspeed became the first Chairman of Citizens Lehman Power, an electric power marketing joint venture 50% owned by Lehman Brothers, and continued in that role until the joint venture was sold to The Energy Group in 1997 and changed its name to Citizens Power LLC. Mr. Goodspeed served on the Board of Directors of Citizens Power LLC from 1997 until 2000 when it was sold to Edison Mission Energy.

      William E. James has been a director of our company since 2001. Since July 2000, Mr. James has been Founding Partner of RockPort Capital Partners LLC, a venture fund specializing in energy and environmental technology and advanced materials. He is also Chairman of RockPort Group, an international oil trading and banking company. Prior to joining RockPort, Mr. James co-founded and served as Chairman and Chief Executive Officer of Citizens Power LLC, a leading power marketer. He also co-founded the non-profit Citizens Energy Corporation and served as the Chairman and Chief Executive Officer of Citizens Corporation, its for-profit subsidiary, from 1987 to 1996.

      Robert B. Karn III has been a director of our company since January 2003. Mr. Karn is a financial consultant and former managing partner in financial and economic consulting with Arthur Andersen LLP in St. Louis. Before retiring from Arthur Andersen in 1998, Mr. Karn served in a variety of accounting, audit and financial roles over a 33-year career, including Managing Partner in charge of the global coal mining practice from 1981 through 1998. He is a Certified Public Accountant and Panel Arbitrator with the American Arbitration Association. Mr. Karn is also a director of Natural Resource Partners, a coal-oriented master limited partnership that is listed on the New York Stock Exchange.

      William C. Rusnack has been a director of our company since January 2002. Mr. Rusnack is former President and Chief Executive Officer of Premcor Inc., one of the largest independent oil refiners in the United States. He served as President and Chief Executive Officer of Premcor from 1998 to February 2002. Prior to joining Premcor, Mr. Rusnack was President of ARCO Products Company, the refining and marketing division of Atlantic Richfield Company. During a 31-year career at ARCO, he was also President of ARCO Transportation Company and Vice President of Corporate Planning. He is also a director of Sempra Energy and Flowserve Corporation.

      James R. Schlesinger has been a director of our company since 2001. He is Chairman of the Board of Trustees of MITRE Corporation, a not-for-profit corporation that provides systems engineering, research and development and information technology support to the government, a position he has held since 1985. Dr. Schlesinger also serves as a director of KFx Inc., a clean energy technology company. He also serves as Senior Advisor and Consultant to Lehman Brothers Inc., a role he has held since 1980, and as Counselor to the Center for Strategic and International Studies. Dr. Schlesinger served as U.S. Secretary of Energy from 1977 to 1979. He also held senior executive positions for three U.S. Presidents, serving as Chairman of the U.S. Atomic Energy Commission from 1971 to 1973, Director of the Central Intelligence Agency in 1973 and Secretary of Defense from 1973 to 1975. Other past positions include Assistant Director of the Office of Management and Budget, Director of Strategic Studies at the Rand Corporation, Associate Professor of Economics at the University of Virginia and consultant to the Federal Reserve Board of Governors. Dr. Schlesinger is also a director of BNFL, Inc.

      Blanche M. Touhill has been a director of our company since 2001. Dr. Touhill is Chancellor Emeritus and Professor Emeritus at the University of Missouri – St. Louis. She previously served as Chancellor and Professor of History and Education at the University of Missouri – St. Louis from 1991 through 2002. Prior to her appointment as Chancellor, Dr. Touhill held the positions of Vice Chancellor for Academic Affairs and

85


 

Interim Chancellor at the University of Missouri – St. Louis. Dr. Touhill also has served on the Boards of Directors of Trans World Airlines and Delta Dental. She holds bachelor’s and doctoral degrees in history and a master’s degree in geography from St. Louis University.

      Sandra Van Trease has been a director of our company since January 2003. Ms. Van Trease is President and CEO of UNICARE, an operating affiliate of WellPoint Health Networks Inc., one of the nation’s largest publicly traded managed care companies. She has held that position since 2002, when her prior employer, RightCHOICE Managed Care, Inc., was acquired by WellPoint. Ms. Van Trease served as President, Chief Financial Officer and Chief Operating Officer of RightCHOICE from 2000 to 2002, and as Executive Vice President, Chief Financial Officer and Chief Operating Officer from 1997 to 2000. Prior to joining RightCHOICE in 1994, she was a Senior Audit Manager with Price Waterhouse LLP. She is a Certified Public Accountant and Certified Management Accountant. Ms. Van Trease is also a director of U.S. Bank, N.A.

      Alan H. Washkowitz has been a director of our company since 1998. He is also a Managing Director of Lehman Brothers Inc. and the former head of the firm’s Merchant Banking Group, responsible for oversight of Lehman Brothers Merchant Banking Partners II L.P. Mr. Washkowitz joined Kuhn Loeb & Co. in 1968 and became a general partner of Lehman Brothers in 1978 when it acquired Kuhn Loeb & Co. Prior to joining the Merchant Banking Group, he headed Lehman Brothers’ Financial Restructuring Group. He is also a director of CP Kelco Inc., L-3 Communications Corporation and K&F Industries, Inc.

86


 

RELATED PARTY TRANSACTIONS

      As of June 1, 2003, Lehman Brothers Merchant Banking Partners II L.P. and its affiliates, collectively Lehman Brothers Merchant Banking Fund, owned 29.8% of our outstanding common stock. Messrs. Goodspeed, Lentz and Washkowitz, each being one of our directors, are investors in the Lehman Brothers Merchant Banking Fund. Mr. Goodspeed and Mr. Lentz are consultants to, and Mr. Washkowitz is a Managing Director of, Lehman Brothers Inc.

Transactions with Affiliates of Lehman Brothers Inc.

      In May 2003, Lehman Brothers Inc. served as the lead underwriter in connection with the secondary offering discussed in Note 10 to the unaudited condensed consolidated financial statements for the quarter ended March 31, 2003. Fees paid to Lehman Brothers Inc. for their services were paid by the selling shareholders and not by us. We paid incidental expenses customarily incurred by a registering company in connection with the secondary offering.

      As discussed in Note 2 to the unaudited condensed consolidated financial statements for the quarter ended March 31, 2003, we refinanced a substantial portion of our indebtedness by entering into a new senior secured credit facility and issuing new senior notes. Based upon a competitive bidding process conducted by members of management and reviewed by members of our Board of Directors not affiliated with Lehman Brothers Inc., we appointed Wachovia Securities, Inc., Fleet Securities, Inc. and Lehman Brothers Inc. as lead arrangers for the new credit facility, Lehman Brothers Inc. and Morgan Stanley as joint book running managers for the notes and Lehman Brothers Inc. as Dealer Manager in connection with the tender offer. Lehman Brothers Inc. received total fees of $7.4 million for their services in connection with the refinancing; those fees were consistent with the fees paid to other parties to the transaction for their respective services.

      In April 2002, Lehman Brothers Inc. served as the lead underwriter in connection with an offering of our common stock by Lehman Brothers Merchant Banking Fund and certain other selling stockholders. Lehman Brothers Inc. received customary fees, plus reimbursement of certain expenses, for those services.

      Lehman Brothers Inc. has been retained to serve as financial advisor in connection with our efforts to develop mine-mouth electric facilities in Kentucky and certain other locations. During the nine months ended December 31, 2001, Lehman Brothers Inc. received $0.5 million plus reimbursement of expenses for services rendered in connection with those projects, and has not received any fees or expense reimbursement since that time.

      Lehman Brothers Inc. served as the dealer manager in connection with our tender offer for $80 million principal amount of each of our senior notes and senior subordinated notes, which was completed in June 2001. Lehman Brothers Inc. received a fee of $0.4 million, plus reimbursement of expenses, for those services.

      Lehman Brothers Inc. served as the lead underwriter in connection with the initial public offering of our common stock, which was completed in May 2001. Lehman Brothers Inc. received customary fees, plus reimbursement of expenses, for those services.

      Lehman Commercial Paper Inc. is a participant in our existing senior credit facility, which was amended in April 2001. Lehman Commercial Paper Inc. received $0.06 million of the $1.4 million credit facility amendment fee.

Transactions with Management

      During the fiscal years ended March 31, 1999, 2000 and 2001, some of our executive officers and 18 other employees purchased or were granted shares of class B common stock under our 1998 Stock Purchase and Option Plan for Key Employees. All of these class B shares were subsequently converted into our common stock on a one-for-one basis at the time of our initial public offering. In connection with these purchases and grants, we, affiliates of Lehman Brothers Holdings and our executives who received class B common stock entered into stockholder agreements providing rights relating to the registration of shares in

87


 

connection with sales of our capital stock by affiliates of Lehman Brothers Holdings. The stockholders agreements provide the investors with the right to register and sell their unregistered stock in the event we conduct certain types of registered offerings.

      In conjunction with the purchases and grants of class B common stock, our executive officers and employees executed term notes. The term notes related to the grants were due on May 19, 2003 and the term notes executed for purchases were due on February 1, 2006. Subsequently, the term notes executed for purchases were replaced with term notes related to the grants. All of the term notes bear interest at an applicable United States federal rate used by the Internal Revenue Service for loans to employees. The maturity of the promissory notes will accelerate upon the occurrence of certain events, including six months following any termination of employment or disposition of the stock.

      The following table indicates the amounts due under the term notes for our executive officers with aggregate indebtedness in excess of $60,000:

                 
Largest Aggregate Indebtedness
Outstanding Indebtedness at During Fiscal Year Ended
Name June 1, 2003 December 31, 2002



Irl F. Engelhardt
        $ 680,426  
Roger B. Walcott, Jr. 
          226,158  
Richard M. Whiting
          221,384  
Richard A. Navarre
          188,202  
Jeffery L. Klinger
          131,497  
Sharon D. Fiehler
          130,552  

88


 

DESCRIPTION OF OTHER INDEBTEDNESS

      The following are summaries of the material terms and conditions of our principal indebtedness.

New Credit Facility

      Our new credit facility provides for a $600.0 million revolving credit facility and a $450.0 million term loan B facility. The revolving credit facility includes borrowing capacity available for letters of credit and for swingline loan borrowings on same-day notice. The revolving credit facility commitment is scheduled to terminate in March 2008. The term loan B facility is scheduled to mature in March 2010.

      All borrowings under the new credit facility bear interest, at our option, at either: (A) an “alternate base rate” equal to, for any day, the higher of: (a) 0.50% per year above the overnight federal funds effective rate, as published by the Board of Governors of the Federal Reserve System, as in effect from time to time; and (b) the annual rate of interest in effect for that day as publicly announced by the administrative agent as its “base rate” plus a rate, dependent on the ratio of our debt as compared to our cash flow, (1) in the case of the revolving credit loans and the swingline loans, ranging from 1.50% to 0.50% per year or (2) in the case of the term loan B facility, ranging from 1.50% to 1.25% per year or (B) a “LIBOR rate” equal to the rate (adjusted for statutory reserve requirements for eurocurrency liabilities) at which eurodollar deposits for the relevant interest period (which will be one, two, three, six or, subject to availability, nine or 12 months, as selected by us) are offered in the interbank eurodollar market, as determined by the administrative agent, plus a rate, dependent on the ratio of our debt as compared to our cash flow, (1) in the case of the revolving credit loans, ranging from 2.50% to 1.50% per year or (2) in the case of the term loan, ranging from 2.50% to 2.25% per year.

      We pay a usage-dependent commitment fee on the available unused commitment under the revolving credit facility. The fee equals (a) 0.25% per year, in the event that the usage of the revolving credit facility is at least 66.67%, (b) 0.375% per year, in the event that the usage of the revolving credit facility is at least 33.33% but less than 66.67%, and (c) 0.50% per year, in the event that the usage of the revolving credit facility is less then 33.33%. For purposes of calculating the commitment fee, swingline loans are not be considered usage of the revolving credit facility. The fee accrues quarterly and is payable within 15 days after the end of each calendar quarter.

      We also pay a letter of credit fee calculated at a rate, dependent on the ratio of our debt as compared to our cash flow, ranging from 2.50% to 1.50% per year of the face amount of each letter of credit and a fronting fee equal to the greater of $150 and 0.125% per year of the face amount of each letter of credit. These fees are payable quarterly in arrears within 15 days after the end of each calendar quarter. In addition, we are paying customary transaction charges in connection with any letters of credit.

      The rates that depend on the ratio of our debt as compared to our cash flow range from the high rate specified if the ratio is greater than or equal to 3.75 to 1.0 to the low rate specified if the ratio is less than 2.25 to 1.0.

      The term loan B facility amortizes as follows:

         
Scheduled Repayment of
Year Term Loans


2003
  $ 3,375,000  
2004
    4,500,000  
2005
    4,500,000  
2006
    4,500,000  
2007
    4,500,000  
2008
    4,500,000  
2009
    318,375,000  
Termination Date
    105,750,000  

      Borrowings under our new credit facility are subject to mandatory prepayment (1) with 100% of the net proceeds received by us from the issuance of debt securities, excluding the notes offered hereby and certain other indebtedness, (2) with 100% of the net proceeds received from our sale of or disposition of certain of our assets and (3) on an annual basis with (A) 50% of our excess cash flow, if the ratio of our debt to cash flow is greater than or equal to 3.0 to 1.0 or (B) 25% of our excess cash flow, if the ratio is greater than or equal to 2.0 to 1.0 and less than 3.0 to 1.0.

89


 

      Our obligations under the new credit facility are secured by a lien on certain of our and our direct and indirect domestic restricted subsidiaries’ tangible and intangible assets, including: (1) a pledge by us and our direct and indirect domestic restricted subsidiaries of all of the capital stock (or other ownership interests) of our respective domestic restricted subsidiaries and 65% of the capital stock of our first-tier foreign restricted subsidiaries, (2) certain of our and our direct and indirect domestic restricted subsidiaries’ coal reserves, mineral rights, leasehold interests and other real property and all related as-extracted collateral, (3) certain coal supply agreements and other material contracts to which we or certain of our direct or indirect domestic restricted subsidiaries are a party and (4) substantially all of our personal property and the personal property of certain of our direct and indirect subsidiaries. In addition, indebtedness under the new credit facility is guaranteed by our restricted subsidiaries.

      The new credit facility agreement imposes certain restrictions on us, including restrictions on our ability to: incur debt; grant liens; enter into agreements with negative pledge clauses; provide guarantees in respect of obligations of any other person; pay dividends; make loans, investments, advances and acquisitions; sell our assets; make redemptions and repurchases of capital stock; make capital expenditures; prepay, redeem or repurchase debt; liquidate or dissolve; engage in mergers or consolidations; engage in affiliate transactions; change our business; change our fiscal year; amend certain debt and other material agreements; issue and sell capital stock of subsidiaries; engage in sale and leaseback transactions; and restrict distributions from subsidiaries. In addition, the new credit facility provides that we must meet or exceed certain interest coverage ratios and must not exceed certain leverage ratios. The new credit facility also includes customary events of default.

5.0% Subordinated Note

      The 5.0% subordinated note, which had an original face value of $400.0 million and has a current face value of $90.0 million, is recorded net of discount at an imputed annual interest rate of approximately 12.0%, resulting in a long-term debt carrying amount of $76.2 million as of March 31, 2003. Interest and principal are payable each March 1 and scheduled principal payments of $10.0 million per year are due from 2004 through 2006, with any unpaid amounts due March 1, 2007. The note is a subordinated and unsecured obligation of our subsidiary, Peabody Holding Company, Inc. The terms of the note permit the merger, consolidation or the sale of assets of Peabody Holding Company, Inc., as long as the successor corporation following the merger or consolidation (if Peabody Holding Company, Inc. does not survive) expressly assumes payment of principal and interest on and performance of the covenants and conditions of the note.

Surety Bonds

      Federal and state laws require surety bonds to secure our obligations to reclaim lands disturbed for mining, to pay federal and state workers’ compensation and to satisfy other miscellaneous obligations. The amount of these bonds varies constantly, depending upon the amount of acreage disturbed and the degree to which each property has been reclaimed. Under federal law, partial bond release is provided as mined lands (1) are backfilled and graded to approximate original contour, (2) are re-vegetated and (3) achieve pre-mining vegetative productivity levels on a sustained basis for a period of five to 10 years.

      As of December 31, 2002, we had outstanding surety bonds with third parties for post-mining reclamation totaling $622.6 million, with an additional $291.9 million in self-bonding obligations. We have $156.2 million of surety bonds in place for federal and state workers’ compensation obligations and other miscellaneous obligations.

Accounts Receivable Securitization Program

      In March 2000, we established an accounts receivable securitization program. Under the program, undivided interests in a pool of eligible trade receivables that have been contributed to a bankruptcy remote trust are sold, without recourse, to a Conduit. Purchases by the Conduit are financed with the sale of highly rated commercial paper. We use proceeds from the sale of our accounts receivable securitization program to repay long-term debt, effectively reducing our overall borrowing costs. The securitization program is currently scheduled to expire in 2007. The amount of undivided interests in the accounts receivable sold to the Conduit were $52.5 million as of March 31, 2003.

90


 

THE EXCHANGE OFFER

General

      We hereby offer, upon the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal (which together constitute the exchange offer), to exchange up to $650.0 million aggregate principal amount of our 6 7/8% Senior Notes due 2013, which we refer to in this prospectus as the outstanding notes, for a like aggregate principal amount of our 6 7/8% Series B Senior Notes due 2013, which we refer to in this prospectus as the exchange notes, properly tendered on or prior to the expiration date and not withdrawn as permitted pursuant to the procedures described below. The exchange offer is being made with respect to all of the outstanding notes.

      As of the date of this prospectus, $650.0 million aggregate principal amount of the outstanding notes is outstanding. This prospectus, together with the letter of transmittal, is first being sent on or about                       , 2003, to all holders of outstanding notes known to us. Our obligation to accept outstanding notes for exchange pursuant to the exchange offer is subject to certain conditions set forth under “— Certain Conditions to the Exchange Offer” below. We currently expect that each of the conditions will be satisfied and that no waivers will be necessary.

Purpose and Effect of the Exchange Offer

      We have entered into a registration rights agreement with the initial purchasers of the outstanding notes in which we agreed, under some circumstances, to file a registration statement relating to an offer to exchange the outstanding notes for exchange notes. We also agreed to use all commercially reasonable efforts to cause the exchange offer registration statement to become effective under the Securities Act as promptly as practicable, but in no event later than 180 days after the closing date and keep the exchange offer registration statement effective for not less than 20 business days. The exchange notes will have terms substantially identical to the outstanding notes, except that the exchange notes will not contain terms with respect to transfer restrictions, registration rights and additional interest for failure to observe certain obligations in the registration rights agreement. The outstanding notes were issued on March 21, 2003.

      Under certain circumstances set forth in the registration rights agreement, we will use all commercially reasonable efforts to cause the SEC to declare effective a shelf registration statement with respect to the resale of the outstanding notes and keep the statement, effective for up to two years after the closing date.

      If we fail to comply with certain obligations under the registration rights agreement, we will be required to pay additional interest to holders of the outstanding notes.

      Each holder of outstanding notes that wishes to exchange outstanding notes for transferable exchange notes in the exchange offer will be required to make the following representations:

  •  any exchange notes will be acquired in the ordinary course of its business;
 
  •  the holder will have no arrangements or understanding with any person to participate in the distribution of the outstanding notes or the exchange notes within the meaning of the Securities Act;
 
  •  the holder is not an “affiliate,” as defined in Rule 405 of the Securities Act, of ours or if it is an affiliate of ours, that it will comply with applicable registration and prospectus delivery requirements of the Securities Act, to the extent applicable;
 
  •  if the holder is not a broker-dealer, that it is not engaged in, and does not intend to engage in, the distribution of the exchange notes; and
 
  •  if the holder is a broker-dealer, that it will receive exchange notes for its own account in exchange for outstanding notes that were acquired as a result of market-making activities or other trading activities and that it will be required to acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. See “Plan of Distribution.”

Resale of Exchange Notes

      Based on interpretations of the staff of the SEC set forth in no action letters issued to unrelated third parties, we believe that exchange notes issued under the exchange offer in exchange for outstanding notes

91


 

may be offered for resale, resold and otherwise transferred by any exchange note holder without compliance with the registration and prospectus delivery provisions of the Securities Act, if:

  •  the holder is not an “affiliate” of ours within the meaning of Rule 405 under the Securities Act;
 
  •  the exchange notes are acquired in the ordinary course of the holder’s business; and
 
  •  the holder does not intend to participate in the distribution of the exchange notes.

      Any holder who tenders in the exchange offer with the intention of participating in any manner in a distribution of the exchange notes:

  •  cannot rely on the position of the staff of the SEC enunciated in Exxon Capital Holdings Corporation or similar interpretive letters; and
 
  •  must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a secondary resale transaction.

      This prospectus may be used for an offer to resell, for the resale or for other retransfer of exchange notes only as specifically set forth in this prospectus. With regard to broker-dealers, only broker-dealers that acquired the outstanding notes as a result of market-making activities or other trading activities may participate in the exchange offer. Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes, where the outstanding notes were acquired by the broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. Please read the section captioned “Plan of Distribution” for more details regarding the transfer of exchange notes.

Terms of the Exchange Offer

      Upon the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal, we will accept for exchange any outstanding notes properly tendered and not properly withdrawn prior to the expiration date. We will issue $1,000 principal amount of exchange notes in exchange for each $1,000 principal amount of outstanding notes surrendered under the exchange offer. Outstanding notes may be tendered only in integral multiples of $1,000.

      The form and terms of the exchange notes will be substantially identical to the form and terms of the outstanding notes except the exchange notes will be registered under the Securities Act, will not bear legends restricting their transfer and will not provide for any additional amounts upon our failure to fulfill our obligations under the registration rights agreement to file, and cause to be effective, a registration statement. The exchange notes will evidence the same debt as the outstanding notes. The exchange notes will be issued under and entitled to the benefits of the same indenture that authorized the issuance of the outstanding notes.

      The exchange offer is not conditioned upon any minimum aggregate principal amount of outstanding notes being tendered for exchange.

      As of the date of this prospectus, $650.0 million aggregate principal amount of the outstanding notes are outstanding. This prospectus and a letter of transmittal are being sent to all registered holders of outstanding notes. There will be no fixed record date for determining registered holders of outstanding notes entitled to participate in the exchange offer.

      We intend to conduct the exchange offer in accordance with the provisions of the registration rights agreement, the applicable requirements of the Securities Act, the Exchange Act and the rules and regulations of the SEC. Outstanding notes that are not tendered for exchange in the exchange offer will remain outstanding and continue to accrue interest and will be entitled to the rights and benefits the holders have under the indenture relating to the outstanding notes, except for any rights under the registration rights agreement that by their terms terminate upon the consummation of the exchange offer.

      We will be deemed to have accepted for exchange properly tendered outstanding notes when we have given oral or written notice of the acceptance to the exchange agent. The exchange agent will act as agent for the tendering holders for the purposes of receiving the exchange notes from us and delivering exchange notes to the holders. Under the terms of the registration rights agreement, we reserve the right to amend or terminate the exchange offer, and not to accept for exchange any outstanding notes not previously accepted

92


 

for exchange, upon the occurrence of any of the conditions specified below under the caption “— Certain Conditions to the Exchange Offer.”

      Holders who tender outstanding notes in the exchange offer will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of outstanding notes. We will pay all charges and expenses, other than certain applicable taxes described below, in connection with the exchange offer. It is important that you read the section labeled “— Fees and Expenses” below for more details regarding fees and expenses incurred in the exchange offer.

Expiration Date; Extensions; Amendments

      The exchange offer will expire at 5:00 p.m., New York City time on                          , 2003, unless in our sole discretion we extend it.

      In order to extend the exchange offer, we will notify the exchange agent orally or in writing of any extension. We will notify the registered holders of outstanding notes of the extension no later than 9:00 a.m., New York City time, on the business day after the previously scheduled expiration date.

      We reserve the right, in our sole discretion:

  •  to delay accepting for exchange any outstanding notes;
 
  •  to extend the exchange offer or to terminate the exchange offer and to refuse to accept outstanding notes not previously accepted if any of the conditions set forth below under “— Certain Conditions to the Exchange Offer” have not been satisfied, by giving oral or written notice of the delay, extension or termination to the exchange agent; or
 
  •  under the terms of the registration rights agreement, to amend the terms of the exchange offer in any manner.

      Any delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by oral or written notice to the registered holders of outstanding notes. If we amend the exchange offer in a manner that we determine constitutes a material change, we will promptly disclose the amendment in a manner reasonably calculated to inform the holder of outstanding notes of the amendment.

      Without limiting the manner in which we may choose to make public announcements of any delay in acceptance, extension, termination or amendment of the exchange offer, we will have no obligation to publish, advertise or otherwise communicate any public announcement, other than by making a timely release to a financial news service.

Certain Conditions to the Exchange Offer

      Despite any other term of the exchange offer, we will not be required to accept for exchange, or exchange any exchange notes for, any outstanding notes, and we may terminate the exchange offer as provided in this prospectus before accepting any outstanding notes for exchange if in our reasonable judgment:

  •  the exchange notes to be received will not be tradable by the holder, without restriction under the Securities Act, the Exchange Act and without material restrictions under the blue sky or securities laws of substantially all of the states of the United States;
 
  •  the exchange offer, or the making of any exchange by a holder of outstanding notes, would violate applicable law or any applicable interpretation of the staff of the SEC; or
 
  •  any action or proceeding has been instituted or threatened in any court or by or before any governmental agency with respect to the exchange offer that, in our judgment, would reasonably be expected to impair our ability to proceed with the exchange offer.

93


 

      In addition, we will not be obligated to accept for exchange the outstanding notes of any holder that has not made to us:

  •  the representations described under “— Purpose and Effect of the Exchange Offer,” “— Procedures for Tendering” and “Plan of Distribution;” and
 
  •  such other representations as may be reasonably necessary under applicable SEC rules, regulations or interpretations to make available to it an appropriate form for registration of the exchange notes under the Securities Act.

      We expressly reserve the right, at any time or at various times, to extend the period of time during which the exchange offer is open. Consequently, we may delay acceptance of any outstanding notes by giving oral or written notice of the extension to their holders. During any such extensions, all notes previously tendered will remain subject to the exchange offer, and we may accept them for exchange. We will return any outstanding notes that we do not accept for exchange for any reason without expense to their tendering holder as promptly as practicable after the expiration or termination of the exchange offer.

      We expressly reserve the right to amend or terminate the exchange offer, and to reject for exchange any outstanding notes not previously accepted for exchange, upon the occurrence of any of the conditions of the exchange offer specified above. We will give oral or written notice of any extension, amendment, nonacceptance or termination to the holders of the outstanding notes as promptly as practicable.

      These conditions are for our sole benefit and we may assert them regardless of the circumstances that may give rise to them or waive them in whole or in part at any or at various times in our sole discretion. If we fail at any time to exercise any of the foregoing rights, this failure will not constitute a waiver of this right. Each right will be deemed an ongoing right that we may assert at any time or at various times.

      In addition, we will not accept for exchange any outstanding notes tendered, and will not issue exchange notes in exchange for any outstanding notes if, at the time, any stop order will be threatened or in effect with respect to the registration statement of which this prospectus constitutes a part or the qualification of the indenture under the Trust Indenture Act.

Procedures for Tendering

      Only a holder of outstanding notes may tender the outstanding notes in the exchange offer. To tender in the exchange offer, a holder must:

  •  complete, sign and date the accompanying letter of transmittal, or a facsimile of the letter of transmittal; have the signature on the letter of transmittal guaranteed if the letter of transmittal so requires; and mail or deliver the letter of transmittal or facsimile to the exchange agent prior to the expiration date; or
 
  •  comply with DTC’s Automated Tender Offer Program procedures described below.

      In addition, either:

  •  the exchange agent must receive the outstanding notes along with the accompanying letter of transmittal; or
 
  •  the exchange agent must receive, prior to the expiration date, a timely confirmation of book-entry transfer of the outstanding notes into the exchange agent’s account at DTC according to the procedures for book-entry transfer described below or a properly transmitted agent’s message; or
 
  •  the holder must comply with the guaranteed delivery procedures described below.

      To be tendered effectively, the exchange agent must receive any physical delivery of a letter of transmittal and other required documents at the address set forth below under “— Exchange Agent” prior to the expiration date.

      The tender by a holder that is not properly withdrawn prior to the expiration date will constitute an agreement between the holder and us in accordance with the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal.

94


 

      The method of delivery of outstanding notes, the letter of transmittal and all other required documents to the exchange agent is at the holder’s election and risk. Rather than mail these items, we recommend that holders use an overnight or hand delivery service. In all cases, holders should allow sufficient time to assure delivery to the exchange agent before the expiration date. Holders should not send the letter of transmittal or outstanding notes to us. Holders may request their respective brokers, dealers, commercial banks, trust companies or other nominees to effect the above transactions for them.

      Any beneficial owner whose outstanding notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and who wishes to tender should contact the registered holder promptly and instruct it to tender on the owner’s behalf. If the beneficial owner wishes to tender on its own behalf, it must, prior to completing and executing the accompanying letter of transmittal and delivering its outstanding notes either:

  •  make appropriate arrangements to register ownership of the outstanding notes in such owner’s name; or
 
  •  obtain a properly completed bond power from the registered holder of outstanding notes.

      The transfer of registered ownership may take considerable time and may not be completed prior to the expiration date.

      Signatures on a letter of transmittal or a notice of withdrawal described below must be guaranteed by a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc., a commercial bank or trust company having an office or correspondent in the United States or another “eligible institution” within the meaning of Rule 17Ad-15 under the Exchange Act, unless the outstanding notes are tendered:

  •  by a registered holder who has not completed the box entitled “Special Issuance Instructions” or “Special Delivery Instructions” on the accompanying letter of transmittal; or
 
  •  for the account of an eligible institution.

      If the accompanying letter of transmittal is signed by a person other than the registered holder of any outstanding notes listed on the outstanding notes, the outstanding notes must be endorsed or accompanied by a properly completed bond power. The bond power must be signed by the registered holder as the registered holder’s name appears on the outstanding notes and an eligible institution must guarantee the signature on the bond power.

      If the accompanying letter of transmittal or any outstanding notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, these persons should so indicate when signing. Unless waived by us, they should also submit evidence satisfactory to us of their authority to deliver the accompanying letter of transmittal.

      The exchange agent and DTC have confirmed that any financial institution that is a participant in DTC’s system may use DTC’s Automated Tender Offer Program to tender. Participants in the program may, instead of physically completing and signing the accompanying letter of transmittal and delivering it to the exchange agent, transmit their acceptance of the exchange offer electronically. They may do so by causing DTC to transfer the outstanding notes to the exchange agent in accordance with its procedures for transfer. DTC will then send an agent’s message to the exchange agent. The term “agent’s message” means a message transmitted by DTC, received by the exchange agent and forming part of the book-entry confirmation, to the effect that:

  •  DTC has received an express acknowledgment from a participant in its Automated Tender Offer Program that is tendering outstanding notes that are the subject of the book-entry confirmation;
 
  •  the participant has received and agrees to be bound by the terms of the accompanying letter of transmittal, or, in the case of an agent’s message relating to guaranteed delivery, that the participant has received and agrees to be bound by the applicable notice of guaranteed delivery; and
 
  •  the agreement may be enforced against that participant.

95


 

      We will determine in our sole discretion all outstanding questions as to the validity, form, eligibility, including time or receipt, acceptance of tendered outstanding notes and withdrawal of tendered outstanding notes. Our determination will be final and binding. We reserve the absolute right to reject any outstanding notes not validly tendered or any outstanding notes the acceptance of which would, in the opinion of our counsel, be unlawful. We also reserve the right to waive any defects, irregularities or conditions of tender as to particular outstanding notes. Our interpretation of the terms and conditions of the exchange offer, including the instructions in the accompanying letter of transmittal, will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of outstanding notes must be cured within such time as we will determine. Although we intend to notify holders of defects or irregularities with respect to tenders of outstanding notes, neither we, the exchange agent, nor any other person will incur any liability for failure to give the notification. Tenders of outstanding notes will not be deemed made until any defects or irregularities have been cured or waived. Any outstanding notes received by the exchange agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned to the exchange agent without cost to the tendering holder, unless otherwise provided in the letter of transmittal, as soon as practicable following the expiration date.

      In all cases, we will issue exchange notes for outstanding notes that we have accepted for exchange under the exchange offer only after the exchange agent timely receives:

  •  outstanding notes or a timely book-entry confirmation of the outstanding notes into the exchange agent’s account at DTC; and
 
  •  a properly completed and duly executed letter of transmittal and all other required documents or a properly transmitted agent’s message.

      By signing the accompanying letter of transmittal or authorizing the transmission of the agent’s message, each tendering holder of outstanding notes will represent or be deemed to have represented to us that, among other things:

  •  any exchange notes that the holder receives will be acquired in the ordinary course of its business;
 
  •  the holder has no arrangement or understanding with any person or entity to participate in the distribution of the exchange notes;
 
  •  if the holder is not a broker-dealer, that it is not engaged in and does not intend to engage in the distribution of the exchange notes;
 
  •  if the holder is a broker-dealer that will receive exchange notes for its own account in exchange for outstanding notes that were acquired as a result of market-making activities or other trading activities, that it will deliver a prospectus, as required by law, in connection with any resale of any exchange notes. See “Plan of Distribution”; and
 
  •  the holder is not an “affiliate,” as defined in Rule 405 of the Securities Act, of ours or, if the holder is an affiliate, it will comply with any applicable registration and prospectus delivery requirements of the Securities Act.

Book-Entry Transfer

      The exchange agent will make a request to establish an account with respect to the outstanding notes at DTC for purposes of the exchange offer promptly after the date of this prospectus. Any financial institution participating in DTC’s system may make book-entry delivery of outstanding notes by causing DTC to transfer the outstanding notes into the exchange agent’s account at DTC in accordance with DTC’s procedures for transfer. Holders of outstanding notes who are unable to deliver confirmation of the book-entry tender of their outstanding notes into the exchange agent’s account at DTC or all other documents required by the letter of transmittal to the exchange agent on or prior to the expiration date must tender their outstanding notes according to the guaranteed delivery procedures described below.

Guaranteed Delivery Procedures

      Holders wishing to tender their outstanding notes but whose outstanding notes are not immediately available or who cannot deliver their outstanding notes, the accompanying letter of transmittal or any other

96


 

available required documents to the exchange agent or comply with the applicable procedures under DTC’s Automated Tender Offer Program prior to the expiration date may tender if:

  •  the tender is made through an eligible institution;
 
  •  prior to the expiration date, the exchange agent receives from the eligible institution either a properly completed and duly executed notice of guaranteed delivery, by facsimile transmission, mail or hand delivery, or a properly transmitted agent’s message and notice of guaranteed delivery;

  •  setting forth the name and address of the holder, the registered number(s) of the outstanding notes and the principal amount of outstanding notes tendered;
 
  •  stating that the tender is being made thereby; and
 
  •  guaranteeing that, within three New York Stock Exchange trading days after the expiration date, the accompanying letter of transmittal, or facsimile thereof, together with the outstanding notes or a book-entry confirmation, and any other documents required by the accompanying letter of transmittal will be deposited by the eligible institution with the exchange agent; and

  •  the exchange agent receives the properly completed and executed letter of transmittal, or facsimile thereof, as well as all tendered outstanding notes in proper form for transfer or a book-entry confirmation, and all other documents required by the accompanying letter of transmittal, within three New York Stock Exchange trading days after the expiration date.

      Upon request to the exchange agent, a notice of guaranteed delivery will be sent to holders who wish to tender their outstanding notes according to the guaranteed delivery procedures set forth above.

Withdrawal of Tenders

      Except as otherwise provided in this prospectus, holders of outstanding notes may withdraw their tenders at any time prior to the expiration date.

      For a withdrawal to be effective:

  •  the exchange agent must receive a written notice of withdrawal, which notice may be by telegram, telex, facsimile transmission or letter of withdrawal at one of the addresses set forth below under “— Exchange Agent,” or
 
  •  holders must comply with the appropriate procedures of DTC’s Automated Tender Offer Program system.

      Any notice of withdrawal must:

  •  specify the name of the person who tendered the outstanding notes to be withdrawn;
 
  •  identify the outstanding notes to be withdrawn, including the principal amount of the outstanding notes; and
 
  •  where certificates for outstanding notes have been transmitted, specify the name in which the outstanding notes were registered, if different from that of the withdrawing holder.

      If certificates for outstanding notes have been delivered or otherwise identified to the exchange agent, then, prior to the release of the certificates, the withdrawing holder must also submit:

  •  the serial numbers of the particular certificates to be withdrawn; and
 
  •  a signed notice of withdrawal with signatures guaranteed by an eligible institution unless the holder is an eligible institution.

      If outstanding notes have been tendered pursuant to the procedure for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at DTC to be credited with the withdrawn outstanding notes and otherwise comply with the procedures of that facility. We will determine all questions as to the validity, form and eligibility, including time of receipt, of the notices, and our determination will be final and binding on all parties. We will deem any outstanding notes so withdrawn not to have been validly tendered for exchange for purposes of the exchange offer. Any outstanding notes that have been tendered for exchange but that are not exchanged for any reason will be returned to their holder

97


 

without cost to the holder, or, in the case of outstanding notes tendered by book-entry transfer into the exchange agent’s account at DTC according to the procedures described above, the outstanding notes will be credited to an account maintained with DTC for outstanding notes, as soon as practicable after withdrawal, rejection of tender or termination of the exchange offer. Properly withdrawn, outstanding notes may be retendered by following one of the procedures described under “— Procedures for Tendering” above at any time on or prior to the expiration date.

Exchange Agent

      US Bank National Association has been appointed as exchange agent for the exchange offer. You should direct questions and requests for assistance, requests for additional copies of this prospectus or for the letter of transmittal and requests for the notice of guaranteed delivery to the exchange agent as follows:

         
By Mail or Overnight Delivery:
  By Facsimile:   By Hand Delivery:
U.S. Bank Trust Center
180 East Fifth Street
St. Paul, MN 55101
Attention: Specialized Finance Group
  (for Eligible Institutions only)
(651) 244-1537
Attention: Specialized Finance Group

Confirm by Telephone:
(800) 934-6802
  U.S. Bank Trust Center
180 East Fifth Street
St. Paul, MN 55101
Attention: Specialized Finance Group

Delivery of the letter of transmittal to an address other than as set forth above or transmission via facsimile other than as set forth above does not constitute a valid delivery of the letter of transmittal.

Fees and Expenses

      We will bear the expenses of soliciting tenders. The principal solicitation is being made by mail; however, we may make additional solicitations by telephone or in person by our officers and regular employees and those of our affiliates.

      We have not retained any dealer-manager in connection with the exchange offer and will not make any payments to broker-dealers or others soliciting acceptance of the exchange offer. We will, however, pay the exchange agent reasonable and customary fees for its services and reimburse it for its related reasonable out-of-pocket expenses.

      We will pay the cash expenses to be incurred in connection with the exchange offer. The expenses are estimated in the aggregate to be approximately $350,000. They include:

  •  SEC registration fees;
 
  •  fees and expenses of the exchange agent and trustee;
 
  •  accounting and legal fees and printing costs; and
 
  •  related fees and expenses.

Transfer Taxes

      We will pay all transfer taxes, if any, applicable to the exchange of outstanding notes under the exchange offer. The tendering holder, however, will be required to pay any transfer taxes, whether imposed on the registered holder or any other person, if:

  •  certificates representing outstanding notes for principal amounts not tendered or accepted for exchange are to be delivered to, or are to be issued in the name of, any person other than the registered holder of outstanding notes tendered;
 
  •  tendered outstanding notes are registered in the name of any person other than the person signing the letter of transmittal; or
 
  •  a transfer tax is imposed for any reason other than the exchange of outstanding notes under the exchange offer.

      If satisfactory evidence of payment of the taxes is not submitted with the letter of transmittal, the amount of the transfer taxes will be billed to that tendering holder.

98


 

      Holders who tender their outstanding notes for exchange will not be required to pay any transfer taxes. However, holders who instruct us to register exchange notes in the name of, or request that outstanding notes not tendered or not accepted in the exchange offer be returned to, a person other than the registered tendering holder will be required to pay any applicable transfer tax.

Consequences of Failure to Exchange

      Holders of outstanding notes who do not exchange their outstanding notes for exchange notes under the exchange offer will remain subject to the restrictions on transfer of the outstanding notes:

  •  as set forth in the legend printed on the notes as a consequence of the issuance of the outstanding notes under the exemption from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws; and
 
  •  otherwise as set forth in the offering memorandum distributed in connection with the private offering of the outstanding notes.

      In general, you may not offer or sell the outstanding notes unless they are registered under the Securities Act, or if the offer or sale is exempt from registration under the Securities Act and applicable state securities laws. Except as required by the registration rights agreement, we do not intend to register resales of the outstanding notes under the Securities Act. Based on interpretations of the staff of the SEC, exchange notes issued under the exchange offer may be offered for resale, resold or otherwise transferred by their holders (other than any holder that is our “affiliate” within the meaning of Rule 405 under the Securities Act) without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that the holders acquired the exchange notes in the ordinary course of the holders’ business and the holders have no arrangement or understanding with respect to the distribution of the exchange notes to be acquired in the exchange offer. Any holder who tenders in the exchange offer for the purpose of participating in a distribution of the exchange notes:

  •  cannot rely on the applicable interpretations of the SEC; and
 
  •  must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a secondary resale transaction.

Accounting Treatment

      We will record the exchange notes in our accounting records at the same carrying value as the outstanding notes, which is the aggregate principal amount, as reflected in our accounting records on the date of exchange. Accordingly, we will not recognize any gain or loss for accounting purposes in connection with the exchange offer. We will record the expenses of the exchange offer as incurred.

Other

      Participation in the exchange offer is voluntary, and you should carefully consider whether to accept. You are urged to consult your financial and tax advisors in making your own decision on what action to take.

      We may in the future seek to acquire untendered outstanding notes in open market or privately negotiated transactions, through subsequent exchange offers or otherwise. We have no present plans to acquire any outstanding notes that are not tendered in the exchange offer or to file a registration statement to permit resales of any untendered outstanding notes.

99


 

DESCRIPTION OF THE NOTES

      You can find the definitions of certain terms used in this description below under “— Certain Definitions.” In this description, the words “we” and “Company” refer only to Peabody Energy Corporation and not to any of its Subsidiaries.

      The Company issued the outstanding notes, and it will issue the exchange notes, under an indenture dated March 21, 2003 among itself, the Guarantors and US Bank National Association, as trustee. The outstanding notes were issued in a private transaction that is not subject to the registration requirements of the Securities Act. See “Notice to Investors.” The terms of the notes include those stated in the indenture and those made part of the indenture by reference to the Trust Indenture Act of 1939 (the “Trust Indenture Act”).

      The following description is a summary of the provisions of the indenture and the registration rights agreement that we consider material. It does not restate those agreements in their entirety. We urge you to read the indenture and the registration rights agreement because they, and not this description, define your rights as a holder of the notes. Copies of the indenture and the registration rights agreement are available as set forth below under “— Additional Information.” Defined terms used in this description but not defined below under “— Certain Definitions” have the meanings assigned to them in the indenture.

      The registered holder of a note will be treated as the owner of it for all purposes. Only registered holders will have rights under the indenture.

Brief Description of the Notes and the Guarantees

 
      The Notes

      The notes are:

  •  general unsecured obligations of the Company;
 
  •  senior in right of payment to any subordinated Indebtedness of the Company;
 
  •  pari passu in right of payment with any senior Indebtedness of the Company;
 
  •  effectively junior in right of payment to the Company’s existing and future secured Indebtedness, including Indebtedness under the Credit Agreement, to the extent of the value of the collateral securing that Indebtedness; and
 
  •  guaranteed by all of the Company’s existing Restricted Subsidiaries and future Restricted Subsidiaries that are Domestic Subsidiaries, other than the Specified Subsidiaries.

 
      The Subsidiary Guarantees

      Each Subsidiary Guarantee of the notes is:

  •  a senior unsecured obligation of each Subsidiary Guarantor;
 
  •  senior in right of payment to all subordinated Indebtedness of that Subsidiary Guarantor;
 
  •  pari passu in right of payment with all Indebtedness of that Subsidiary Guarantor that is not by its terms expressly subordinated to the guarantee of the Notes; and
 
  •  effectively junior in right of payment to the existing and future secured Indebtedness of that Subsidiary Guarantor, including the guarantee of the Credit Agreement, to the extent of the value of the collateral securing that Indebtedness.

      As of March 31, 2003, the Company had approximately $1,659.6 million of Indebtedness outstanding on a consolidated basis (including the notes and including $465 million of 8 7/8% Senior Notes and 9 5/8% Senior Subordinated Notes, which were redeemed on May 15, 2003), approximately $450.0 million of which was secured Indebtedness under the Credit Agreement. The indenture permits substantial additional borrowings under the Credit Agreement in the future. See “Risk Factors — Risks Relating to the Exchange Offer and the

100


 

Notes — The notes and the guarantees are unsecured and effectively subordinated to our and our subsidiary guarantors’ existing and future secured indebtedness.”

      The operations of the Company are conducted through its Subsidiaries and, therefore, the Company is dependent upon the cash flow of its Subsidiaries to meet its obligations, including its obligations under the notes. The notes are effectively subordinated to all Indebtedness and other liabilities and commitments (including trade payables and lease obligations) of the Company’s Subsidiaries. Any right of the Company to receive assets of any of its Subsidiaries upon the latter’s liquidation or reorganization (and the consequent right of the holders of the notes to participate in those assets) is effectively subordinated to the claims of that Subsidiary’s creditors, except to the extent that the Company is itself recognized as a creditor of such Subsidiary, in which case the claims of the Company would still be subordinate to any security in the assets of such Subsidiary and any indebtedness of such Subsidiary senior to that held by the Company. See “Risk Factors — Risks Relating to the Exchange Offer and the Notes — The notes and the guarantees are unsecured and effectively subordinated to our and our subsidiary guarantors’ existing and future secured indebtedness.”

      All of the Company’s existing Subsidiaries, other than the Specified Subsidiaries, are, and all of the Company’s Future Subsidiaries will be, Restricted Subsidiaries. However, under certain circumstances, the Company is able to designate current or future Subsidiaries as Unrestricted Subsidiaries. Unrestricted Subsidiaries are not subject to many of the restrictive covenants set forth in the indenture.

Principal, Maturity and Interest

      The Company issued an aggregate principal amount of $650.0 million of notes in March 2003. The Company may issue an unlimited amount of additional notes under the indenture from time to time after this offering, subject to the covenant described below under the caption “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock.” The notes and any additional notes subsequently issued under the indenture will be treated as a single class for all purposes under the indenture, including, without limitation, waivers, amendments, redemptions and offers to purchase. The Company will issue notes in denominations of $1,000 and integral multiples of $1,000. The notes mature on March 15, 2013.

      Interest on the notes accrues at the rate of 6 7/8% per annum and is payable semi-annually in arrears on March 15 and September 15, commencing on September 15, 2003. The Company will make each interest payment to the holders of record on the immediately preceding March 1 and September 1.

      Interest on the notes accrues from March 21, 2003 or, if interest has already been paid, from the date it was most recently paid. Interest is computed on the basis of a 360-day year comprised of twelve 30-day months.

Methods of Receiving Payments on the Notes

      If a holder has given wire transfer instructions to the Company, it will pay all principal, interest, premium and liquidated damages under the registration rights agreement (“Liquidated Damages”), if any, on that holder’s notes in accordance with those instructions. All other payments on notes will be made at the office or agency of the paying agent and registrar within the City and State of New York unless the Company elects to make interest payments by check mailed to the holders at their addresses set forth in the register of holders.

Exchange Agent and Registrar for the Notes

      The trustee will initially act as exchange agent and registrar. The Company may change the exchange agent or registrar without prior notice to the holders of the notes, and the Company or any of its Subsidiaries may act as exchange agent or registrar.

Transfer and Exchange

      A holder may transfer or exchange notes in accordance with the indenture. The registrar and the trustee may require a holder to furnish appropriate endorsements and transfer documents in connection with a

101


 

transfer of notes. Holders will be required to pay all taxes due on transfer. The Company is not required to transfer or exchange any note selected for redemption. Also, the Company is not required to transfer or exchange any note for a period of 15 days before a selection of notes to be redeemed. See “— Book-Entry, Delivery and Form” below for additional information.

Subsidiary Guarantees

      The Company’s payment obligations under the notes are fully and unconditionally, and jointly and severally, guaranteed by the Subsidiary Guarantors. Notwithstanding the foregoing, no Subsidiary of the Company is required to endorse a Subsidiary Guarantee unless such Subsidiary is required to, and does, simultaneously execute a Guarantee under the Credit Agreement. The obligations of each Subsidiary Guarantor under its Subsidiary Guarantee will be limited to the maximum amount that would not constitute a fraudulent conveyance under applicable law. See “Risk Factors — Risks Relating to the Exchange Offer and the Notes — Federal and state fraudulent transfer laws permit a court to void the guarantees, and, if that occurs, you may not receive any payments on the notes.”

      No Subsidiary Guarantor may consolidate with or merge with or into (whether or not such Subsidiary Guarantor is the surviving Person), another corporation, Person or entity whether or not affiliated with such Subsidiary Guarantor unless (i) subject to the provisions of the following paragraph, the Person formed by or surviving any such consolidation or merger (if other than such Subsidiary Guarantor) assumes all the obligations of such Subsidiary Guarantor pursuant to a supplemental indenture, in form and substance reasonably satisfactory to the trustee, under the notes, the indenture and the registration rights agreement; (ii) immediately after giving effect to such transaction, no Default or Event of Default exists; and (iii) (A) the Company would be permitted by virtue of the Company’s pro forma Fixed Charge Coverage Ratio, immediately after giving effect to such transaction, to incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test set forth in the covenant described below under the caption “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock” or (B) the Fixed Charge Coverage Ratio for the Company and its Restricted Subsidiaries would not be less than such ratio immediately prior to such transaction.

      In the event of (a) a sale or other disposition of all of the assets of any Subsidiary Guarantor, by way of merger, consolidation or otherwise, (b) a sale or other disposition of all of the capital stock of any Subsidiary Guarantor or (c) the designation of a Subsidiary Guarantor as an Unrestricted Subsidiary in accordance with the terms of the indenture, then such Subsidiary Guarantor (in the event of a sale or other disposition, by way of such a merger, consolidation or otherwise, of all of the capital stock of such Subsidiary Guarantor) or the corporation acquiring the property (in the event of a sale or other disposition of all of the assets of such Subsidiary Guarantor) will be released and relieved of any obligations under its Subsidiary Guarantee; provided that the Net Proceeds of any such sale or other disposition are applied in accordance with the applicable provisions of the indenture and any such designation of a Subsidiary Guarantor as an Unrestricted Subsidiary complies with all applicable covenants. See “— Repurchase at the Option of Holders — Asset Sales.”

Optional Redemption

      The notes are subject to redemption at any time at the option of the Company, in whole or in part, upon not less than 30 nor more than 60 days’ notice.

      Prior to March 15, 2008, the notes are redeemable at a redemption price equal to 100% of the principal amount thereof plus the applicable Make Whole Premium, plus, to the extent not included in the Make Whole Premium, accrued and unpaid interest and Liquidated Damages, if any, to the date of redemption. For purposes of the foregoing, “Make Whole Premium” means, with respect to a note, an amount equal to the excess of (1) the present value of the remaining interest, premium, if any, and principal payments due on such note as if such note were redeemed on March 15, 2008, computed using a discount rate equal to the Treasury Rate plus 50 basis points, over (2) the outstanding principal amount of such note.

102


 

      On or after March 15, 2008, the notes are redeemable at the redemption prices (expressed as percentages of principal amount) set forth below plus accrued and unpaid interest and Liquidated Damages, if any, thereon to the applicable redemption date, if redeemed during the twelve-month period beginning on March 15 of the years indicated below:

         
Year Percentage


2008
    103.438 %
2009
    102.292 %
2010
    101.146 %
2011 and thereafter
    100.000 %

      Notwithstanding the foregoing, on or prior to March 21, 2006, the Company may on any one or more occasions redeem up to 35% of the aggregate principal amount of notes issued under the indenture at a redemption price of 106.875% of the principal amount thereof, plus accrued and unpaid interest and Liquidated Damages thereon, if any, to the redemption date, with the net cash proceeds of one or more Equity Offerings; provided that at least 65% of the aggregate principal amount of notes issued remain outstanding immediately after the occurrence of such redemption (excluding notes held by the Company and its Subsidiaries); and provided further, that such redemption shall occur within 120 days of the date of the closing of such Equity Offering.

Mandatory Redemption

      The Company is not required to make mandatory redemption or sinking fund payments with respect to the notes.

Covenant Termination

      Upon the first date upon which the notes have an Investment Grade Rating from both of the Rating Agencies and no Default or Event of Default has occurred and is continuing under the indenture (the “Investment Grade Date”), the Company and its Restricted Subsidiaries will cease to be subject to the provisions of the indenture described below, which will be deemed to be terminated as of and from such date, under the following captions:

  •  “— Repurchase at the Option of Holders — Asset Sales,”
 
  •  “— Certain Covenants — Restricted Payments,”
 
  •  “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock,”
 
  •  “— Certain Covenants — Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries,”
 
  •  “— Certain Covenants — Transactions with Affiliates,”
 
  •  “— Certain Covenants — Business Activities,” and
 
  •  “— Certain Covenants — Payments for Consent,”

      provided, however, that the provisions of the indenture described below under the following captions will not be so terminated:

  •  “— Repurchase at the Option of Holders — Change of Control Triggering Event,”
 
  •  “— Certain Covenants — Liens,”
 
  •  “— Certain Covenants — Merger, Consolidation or Sale of Assets” (except as set forth in that covenant),
 
  •  “— Certain Covenants — Additional Subsidiary Guarantees” (except as set forth in that covenant), and
 
  •  “— Certain Covenants — Reports.”

103


 

As a result, the notes will be entitled to substantially less covenant protection from and after the Investment Grade Date.

Repurchase at the Option of Holders

 
      Change of Control Triggering Event

      Upon the occurrence of a Change of Control Triggering Event, each holder of notes has the right to require the Company to repurchase all or any part (equal to $1,000 or an integral multiple thereof) of such holder’s notes pursuant to the offer described below (the “Change of Control Offer”) at an offer price in cash equal to 101% of the aggregate principal amount thereof plus accrued and unpaid interest and Liquidated Damages thereon, if any, to the date of purchase (the “Change of Control Payment”). Within ten days following any Change of Control Triggering Event, the Company will mail a notice to each holder describing the transaction or transactions that constitute the Change of Control Triggering Event and offering to repurchase notes on the date specified in such notice, which date shall be no earlier than 30 days and no later than 60 days from the date such notice is mailed (the “Change of Control Payment Date”), pursuant to the procedures required by the indenture and described in such notice. The Company will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with the repurchase of the notes as a result of a Change of Control Triggering Event. To the extent that the provisions of any securities laws or regulations conflict with the Change of Control Triggering Event provisions of the indenture, the Company will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Change of Control Triggering Event provisions of the indenture by virtue of such conflict.

      On the Change of Control Payment Date, the Company will, to the extent lawful, (1) accept for payment all notes or portions thereof properly tendered pursuant to the Change of Control Offer, (2) deposit with the paying agent an amount equal to the Change of Control Payment in respect of all notes or portions thereof so tendered and (3) deliver or cause to be delivered to the trustee the notes so accepted together with an officers’ certificate stating the aggregate principal amount of notes or portions thereof being purchased by the Company. The paying agent will promptly mail to each holder of notes so tendered the Change of Control Payment for such notes, and the trustee will promptly authenticate and mail (or cause to be transferred by book entry) to each holder a new note equal in principal amount to any unpurchased portion of the notes surrendered, if any; provided that each such new note will be in a principal amount of $1,000 or an integral multiple thereof. Prior to complying with the provisions of this covenant, but in any event within 90 days following a Change of Control Triggering Event, the Company will either repay all outstanding Senior Debt other than the notes or obtain the requisite consents, if any, under all agreements governing outstanding Senior Debt other than the notes to permit the repurchase of notes required by this covenant. The Company will publicly announce the results of the Change of Control Offer on or as soon as practicable after the Change of Control Payment Date.

      The Change of Control Triggering Event provisions described above will be applicable whether or not any other provisions of the indenture are applicable. Except as described above with respect to a Change of Control Triggering Event, the indenture will not contain provisions that permit the holders of the notes to require that the Company repurchase or redeem the notes in the event of a takeover, recapitalization or similar transaction.

      The Company’s other senior Indebtedness contains, or in the future may contain, prohibitions on certain events that would constitute a Change of Control. In addition, the exercise by the holders of notes of their right to require the Company to repurchase the notes could cause a default under such other senior indebtedness, even if the Change of Control itself does not, due to the financial effect of such repurchases on the Company. Finally, the Company’s ability to pay cash to the holders of notes upon a repurchase may be limited by the Company’s then existing financial resources. See “Risk Factors — Risks Relating to the Exchange Offer and the Notes — We may be unable to purchase the notes upon a change of control coupled with a ratings decline.”

104


 

      The Credit Agreement will restrict the Company from purchasing the notes, and also will provide that certain change of control events with respect to the Company would constitute a default thereunder. Indebtedness incurred by the Company in the future may contain similar restrictions and provisions. In the event a Change of Control Triggering Event occurs at a time when the Company is prohibited from purchasing notes, the Company could seek the consent of its lenders to the purchase of notes or could attempt to refinance the borrowings that contain such prohibition. If the Company does not obtain such a consent or repay such borrowings, the Company will remain prohibited from purchasing notes. In such case, the Company’s failure to purchase tendered notes would constitute an Event of Default under the indenture which would, in turn, constitute a default under the Credit Agreement.

      The Company will not be required to make a Change of Control Offer upon a Change of Control Triggering Event if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the indenture applicable to a Change of Control Offer made by the Company and purchases all notes validly tendered and not withdrawn under such Change of Control Offer or if the Company exercises its option to purchase the notes.

      “Change of Control” means the occurrence of any of the following: (i) the sale, lease, transfer, conveyance or other disposition (other than by way of merger or consolidation), in one or a series of related transactions, of all or substantially all of the assets of the Company and its Restricted Subsidiaries taken as a whole to any “person” (as such term is used in Section 13(d)(3) of the Exchange Act) other than a Principal or a Related Party of a Principal (as defined below), (ii) the adoption of a plan relating to the liquidation or dissolution of the Company, (iii) the consummation of any transaction (including, without limitation, any merger or consolidation) the result of which is that any “person” (as defined above), other than the Principals and their Related Parties, becomes the “beneficial owner” (as such term is defined in Rule 13d-3 and Rule 13d-5 under the Exchange Act), directly or indirectly, of more than 50% of the Voting Stock of the Company (measured by voting power rather than number of shares) or (iv) the first day on which a majority of the members of the Board of Directors of the Company are not Continuing Directors.

      The definition of Change of Control includes a phrase relating to the sale, lease, transfer, conveyance or other disposition of “all or substantially all” of the assets of the Company and its Subsidiaries taken as a whole. Although there is a limited body of case law interpreting the phrase “substantially all,” there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a holder of notes to require the Company to repurchase such notes as a result of a sale, lease, transfer, conveyance or other disposition of less than all of the assets of the Company and its Subsidiaries taken as a whole to another Person or group may be uncertain.

      “Change of Control Triggering Event” means the occurrence of both a Change of Control and a Rating Decline with respect to the Notes.

      “Continuing Directors” means, as of any date of determination, any member of the Board of Directors of the Company who (i) was a member of such Board of Directors on the date of the indenture or (ii) was nominated for election or elected to such Board of Directors with the approval of a majority of the Continuing Directors who were members of such Board at the time of such nomination or election.

      “Principals” means Lehman Brothers Merchant Banking Partners II L.P., any of its respective Affiliates and executive officers of the Company as of the date of the indenture.

      “Related Party” with respect to any Principal means (A) any controlling stockholder, 80% (or more) owned Subsidiary, or spouse or immediate family member (in the case of an individual) of such Principal or (B) any trust, corporation, partnership or other entity, the beneficiaries, stockholders, partners, owners or Persons beneficially holding an 80% or more controlling interest of which consist of such Principal and/or such other Persons referred to in the immediately preceding clause (A).

105


 

      “Rating Date” means the date which is 90 days prior to the earlier of:

        (a) a Change of Control, and
 
        (b) public notice of the occurrence of a Change of Control or of the intention of the Company to effect a Change of Control.

      “Rating Decline” means the occurrence of the following on, or within, 90 days before or after the earlier of: (i) the date of public notice of the occurrence of a Change of Control or (ii) public notice of the intention of the Company to effect a Change of Control (which 90-day period shall be extended so long as the rating of the Notes is under publicly announced consideration for possible downgrade by any of the Rating Agencies):

        (a) in the event the Notes are assigned an Investment Grade Rating by both Rating Agencies on the Rating Date, the rating of the Notes by one of the Rating Agencies shall be below an Investment Grade Rating; or
 
        (b) in the event the Notes are rated below an Investment Grade Rating by at least one of the Rating Agencies on the Rating Date, the rating of the Notes by at least one of the Rating Agencies shall be decreased by one or more gradations (including gradations within rating categories as well as between rating categories).

     Asset Sales

      The Company will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless (i) the Company (or the Restricted Subsidiary, as the case may be) receives consideration at the time of such Asset Sale at least equal to the fair market value as determined in good faith by the Company of the assets or Equity Interests issued or sold or otherwise disposed of and (ii) at least 75% of the consideration therefore received by the Company or such Subsidiary is in the form of cash, Cash Equivalents or Marketable Securities; provided that the following amounts shall be deemed to be cash: (w) any liabilities (as shown on the Company’s or such Restricted Subsidiary’s most recent balance sheet), of the Company or any Restricted Subsidiary (other than contingent liabilities and liabilities that are by their terms subordinated to the notes or any guarantee thereof) that are assumed by the transferee of any such assets pursuant to a customary novation agreement that releases the Company or such Restricted Subsidiary from further liability, (x) any securities, notes or other obligations received by the Company or any such Restricted Subsidiary from such transferee that are converted by the Company or such Restricted Subsidiary into cash within 180 days following the closing of such Asset Sale (to the extent of the cash received), (y) any Designated Noncash Consideration received by the Company or any of its Restricted Subsidiaries in such Asset Sale; provided that the aggregate fair market value (as determined above) of such Designated Noncash Consideration, taken together with the fair market value at the time of receipt of all other Designated Noncash Consideration received pursuant to this clause (y) less the amount of Net Proceeds previously realized in cash from prior Designated Noncash Consideration is less than 10% of Total Assets at the time of the receipt of such Designated Noncash Consideration (with the fair market value of each item of Designated Noncash Consideration being measured at the time received and without giving effect to subsequent changes in value) and (z) Additional Assets received in an exchange of assets transaction.

      Within 360 days after the receipt of any cash Net Proceeds from an Asset Sale, the Company or such Restricted Subsidiary, at its option, may apply such cash Net Proceeds, at its option, (a) to repay Indebtedness of the Company or any Restricted Subsidiary that is not subordinated in right of payment to Indebtedness under a Credit Facility, (b) to the acquisition of a majority of the assets of, or a majority of the Voting Stock of, another Permitted Business, the making of a capital expenditure or the acquisition of other assets or Investments that are used or useful in a Permitted Business or (c) to apply the cash Net Proceeds from such Asset Sale to an Investment in Additional Assets. Any cash Net Proceeds from Asset Sales that are not applied or invested as provided in the first sentence of this paragraph will be deemed to constitute “Excess Proceeds.” When the aggregate amount of Excess Proceeds exceeds $20.0 million, the Company will be required to make an offer to all holders of notes and all holders of other Indebtedness that ranks equally with

106


 

the notes containing provisions similar to those set forth in the indenture with respect to offers to purchase or redeem with the proceeds of sales of assets (an “Asset Sale Offer”) to purchase the maximum principal amount of notes and such other Indebtedness that may be purchased out of the Excess Proceeds, at an offer price in cash in an amount equal to 100% of the principal amount thereof plus accrued and unpaid interest and Liquidated Damages thereon, if any, to the date of purchase, in accordance with the procedures set forth in the indenture and such other Indebtedness. To the extent that any Excess Proceeds remain after consummation of an Asset Sale Offer, the Company may use such Excess Proceeds for any purpose not otherwise prohibited by the indenture. If the aggregate principal amount of notes and such other Indebtedness tendered into such Asset Sale Offer surrendered by holders thereof exceeds the amount of Excess Proceeds, the trustee shall select the notes and such other Indebtedness to be purchased on a pro rata basis. Upon completion of such offer to purchase, the amount of Excess Proceeds shall be reset at zero.

      The Company will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent those laws and regulations are applicable in connection with each repurchase of notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the Asset Sale provisions of the indenture, the Company will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Asset Sale provisions of the indenture by virtue of such conflict.

Selection and Notice

      If less than all of the notes are to be redeemed at any time, the trustee will select notes for redemption as follows:

        (1) if the notes are listed on any national securities exchange, in compliance with the requirements of the principal national securities exchange on which the notes are listed; or
 
        (2) if the notes are not listed on any national securities exchange, on a pro rata basis, by lot or by such method as the trustee deems fair and appropriate.

      No notes of $1,000 principal amount or less can be redeemed in part. Notices of redemption will be mailed by first class mail at least 30 but not more than 60 days before the redemption date to each holder of notes to be redeemed at its registered address, except that redemption notices may be mailed more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the notes or a satisfaction and discharge of the indenture. Notices of redemption may not be conditional.

      If any note is to be redeemed in part only, the notice of redemption that relates to that note will state the portion of the principal amount of that note that is to be redeemed. A new note in principal amount equal to the unredeemed portion of the original note will be issued in the name of the holder of notes upon cancellation of the original note. Notes called for redemption become due on the date fixed for redemption. On and after the redemption date, interest ceases to accrue on notes or portions of them called for redemption.

Certain Covenants

      The indenture contains the following covenants:

     Restricted Payments

      The Company will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly: (i) declare or pay any dividend or make any other payment or distribution on account of the Company’s or any of its Restricted Subsidiaries’ Equity Interests (including, without limitation, any payment in connection with any merger or consolidation involving the Company or any of its Restricted Subsidiaries) or to the direct or indirect holders of the Company’s or any of its Restricted Subsidiaries’ Equity Interests in their capacity as such (other than dividends or distributions payable in Equity Interests (other than Disqualified Stock) of the Company); (ii) purchase, redeem or otherwise acquire or retire for value (including, without limitation, in connection with any merger or consolidation involving the Company) any Equity Interests of the Company or

107


 

any direct or indirect parent of the Company; (iii) make any payment on or with respect to, or purchase, redeem, defease or otherwise acquire or retire for value any Indebtedness that is subordinated to the notes or any Subsidiary Guarantee, except a payment of interest or principal at Stated Maturity or Indebtedness permitted under clause (vii) of the covenant described under “— Incurrence of Indebtedness and Issuance of Preferred Stock;” or (iv) make any Restricted Investment (all such payments and other actions set forth in clauses (i) through (iv) above being collectively referred to as “Restricted Payments”), unless, at the time of and after giving effect to such Restricted Payment:

        (a) no Default or Event of Default shall have occurred and be continuing or would occur as a consequence thereof; and
 
        (b) the Company would, at the time of such Restricted Payment and after giving pro forma effect thereto as if such Restricted Payment had been made at the beginning of the applicable four-quarter period, have been permitted to incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test set forth in the first paragraph of the covenant described below under the caption “— Incurrence of Indebtedness and Issuance of Preferred Stock;” and
 
        (c) such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by the Company and its Subsidiaries after the date of the May 1998 Senior Note Indenture (excluding Restricted Payments permitted by clauses (ii), (iii), (iv), (v), (ix), (x) and (xi) of the next succeeding paragraph), is less than the sum, without duplication, of (i) 50% of the Consolidated Net Income of the Company for the period (taken as one accounting period) from the beginning of the first fiscal quarter commencing after the date of the May 1998 Senior Note Indenture to the end of the Company’s most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment (or, if such Consolidated Net Income for such period is a deficit, less 100% of such deficit), plus (ii) 100% of the aggregate net cash proceeds received by the Company (including the fair market value of any Permitted Business or assets used or useful in a Permitted Business to the extent acquired in consideration of Equity Interests (other than Disqualified Stock) of the Company) since the date of the May 1998 Senior Note Indenture as a contribution to its common equity capital or from the issue or sale of Equity Interests of the Company (other than Disqualified Stock and other than sales to a Subsidiary of the Company) or from the issue or sale of convertible or exchangeable Disqualified Stock or convertible or exchangeable debt securities of the Company that have been converted into or exchanged for such Equity Interests (other than Disqualified Stock or debt securities sold to a Subsidiary of the Company), plus (iii) to the extent that any Restricted Investment that reduced the amount available for Restricted Payments under this clause (c) is sold for cash or otherwise liquidated or repaid for cash or any dividend or payment is received by the Company or a Restricted Subsidiary after the date of the date of the May 1998 Senior Note Indenture in respect of such Investment, 100% of the amount of Net Proceeds or dividends or payments (including the fair market value of property) received in connection therewith, up to the amount of the Restricted Investment that reduced this clause (c), as the case may be, and thereafter 50% of the amount of Net Proceeds or dividends or payments (including the fair market value of property) received in connection therewith (except that the amount of dividends or payments received in respect of payments of Obligations in respect of such Investments, such as taxes, shall not increase the amounts under this clause (c)), plus (iv) to the extent that any Unrestricted Subsidiary of the Company is redesignated as a Restricted Subsidiary after the date of the indenture, 100% of the fair market value of the Company’s Investment in such Subsidiary as of the date of such redesignation up to the amount of the Restricted Investments made in such Subsidiary that reduced this clause (c) and 50% of the excess of the fair market value of the Company’s Investment in such Subsidiary as of the date of such redesignation over (1) the amount of the Restricted Investment that reduced this clause (c) and (2) any amounts that increased the amount available as a Permitted Investment; provided, further, that any amounts that increase this clause (c) shall not duplicatively increase amounts available as Permitted Investments.

108


 

      The foregoing provisions will not prohibit:

        (i) the payment of any dividend within 60 days after the date of declaration thereof, if at said date of declaration such payment would have complied with the provisions of the indenture;
 
        (ii) the redemption, repurchase, retirement, defeasance or other acquisition of any subordinated Indebtedness or Equity Interests of the Company in exchange for, or out of the net cash proceeds of the substantially concurrent sale (other than to a Restricted Subsidiary of the Company) of, other Equity Interests of the Company (other than any Disqualified Stock); provided that the amount of any such net cash proceeds that are utilized for any such redemption, repurchase, retirement, defeasance or other acquisition shall be excluded from clause (c)(ii) of the preceding paragraph;
 
        (iii) the defeasance, redemption, repurchase or other acquisition of subordinated Indebtedness with the net cash proceeds from an incurrence of Permitted Refinancing Indebtedness;
 
        (iv) dividends or distributions by a Restricted Subsidiary of the Company so long as, in the case of any dividend or distribution payable on or in respect of any class or series of securities issued by a Restricted Subsidiary, the Company or a Restricted Subsidiary receives at least its pro rata share of such dividend or distribution in accordance with its Equity Interests in such class or series of securities;
 
        (v) Investments in Unrestricted Subsidiaries having an aggregate fair market value not to exceed the amount, at the time of such Investment, substantially concurrently contributed in cash or Cash Equivalents to the common equity capital of the Company after the date of the indenture; provided that any such amount contributed shall be excluded from the calculation made pursuant to clause (c) above;
 
        (vi) the payment of dividends on the Company’s Common Stock in an amount which, when combined with all such dividends, does not exceed $35.0 million in the aggregate in any calendar year;
 
        (vii) the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of the Company or any Restricted Subsidiary of the Company held by any present or former employee or director of the Company (or any of its Restricted Subsidiaries) pursuant to any management equity subscription agreement or stock option agreement or any other management or employee benefit plan in effect as of the date of the indenture; provided that (A) the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests shall not exceed $5.0 million in any twelve-month period (with unused amounts in any calendar year being carried over to succeeding calendar years subject to a maximum (without giving effect to the following proviso) of $10.0 million in any calendar year); provided further that such amount in any calendar year may be increased by an amount not to exceed (x) the cash proceeds from the sale of Equity Interests of the Company or a Restricted Subsidiary to members of management and directors of the Company and its Subsidiaries that occurs after the date of the indenture, plus (y) the cash proceeds of key-man life insurance policies received by the Company and its Restricted Subsidiaries after the date of the indenture, less (z) the amount of any Restricted Payments previously made pursuant to clauses (x) and (y) of this subparagraph (vii); and, provided further, that cancellation of Indebtedness owing to the Company from members of management of the Company or any of its Restricted Subsidiaries in connection with a repurchase of Equity Interests of the Company or a Restricted Subsidiary will not be deemed to constitute a Restricted Payment for purposes of this covenant or any other provision of the indenture and (B) no Default or Event of Default shall have occurred and be continuing immediately after such transaction;
 
        (viii) repurchases of Equity Interests deemed to occur upon exercise of stock options if such Equity Interests represent a portion of the exercise price of such options;
 
        (ix) the repurchase, redemption or other acquisition or retirement for value of the Senior Subordinated Notes;

109


 

        (x) the repurchase, redemption or other acquisition or retirement for value of the 5% Subordinated Note; and
 
        (xi) other Restricted Payments not otherwise prohibited by this covenant in an aggregate amount not to exceed $25.0 million under this clause (xi).

      All of the Company’s existing Subsidiaries, other than the Specified Subsidiaries, are Restricted Subsidiaries. The Board of Directors may designate any Restricted Subsidiary to be an Unrestricted Subsidiary if such designation would not cause a Default. For purposes of making such determination, all outstanding Investments by the Company and its Restricted Subsidiaries (except to the extent repaid in cash) in the Subsidiary so designated will be deemed to be Restricted Payments at the time of such designation and will reduce the amount available for Restricted Payments under the first paragraph of this covenant. All such outstanding Investments will be deemed to constitute Investments in an amount equal to the fair market value of such Investments at the time of such designation. Such designation will only be permitted if such Restricted Payment would be permitted at such time and if such Restricted Subsidiary otherwise meets the definition of an Unrestricted Subsidiary.

      If, at any time, any Unrestricted Subsidiary would fail to meet the requirements in the definition of “Unrestricted Subsidiary” as an Unrestricted Subsidiary, it shall thereafter cease to be an Unrestricted Subsidiary for purposes of the indenture and any Indebtedness of such Subsidiary shall be deemed to be incurred by a Restricted Subsidiary of the Company as of such date (and, if such Indebtedness is not permitted to be incurred as of such date under the covenant described under the caption “— Incurrence of Indebtedness and Issuance of Preferred Stock,” the Company shall be in default of such covenant). The Board of Directors of the Company may at any time designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided that such designation shall be deemed to be an incurrence of Indebtedness by a Restricted Subsidiary of the Company of any outstanding Indebtedness of such Unrestricted Subsidiary and such designation shall only be permitted if (i) such Indebtedness is permitted under the covenant described under the caption “— Incurrence of Indebtedness and Issuance of Preferred Stock,” calculated on a pro forma basis as if such designation had occurred at the beginning of the four-quarter reference period, and (ii) no Default or Event of Default would be in existence following such designation.

      The amount of all Restricted Payments (other than cash) shall be the fair market value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued by the Company or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. The fair market value of any noncash Restricted Payment or any adjustment made pursuant to paragraph (c) of this covenant shall be determined by the Board of Directors whose resolution with respect thereto shall be delivered to the trustee, such determination to be based upon an opinion or appraisal issued by an accounting, appraisal or investment banking firm of national standing if such fair market value exceeds $25.0 million. Not later than the date of making any Restricted Payment, the Company shall deliver to the trustee an officers’ certificate stating that such Restricted Payment is permitted and setting forth the basis upon which the calculations required by the covenant “Restricted Payments” were computed.

      If any Restricted Investment is sold or otherwise liquidated or repaid or any dividend or payment is received by the Company or a Restricted Subsidiary and such amounts may be credited to clause (c) above, then such amounts will be credited only to the extent of amounts not otherwise included in Consolidated Net Income and that do not otherwise increase the amount available as a Permitted Investment.

 
      Incurrence of Indebtedness and Issuance of Preferred Stock

      The Company will not, and will not permit any of its Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise, with respect to (collectively, “incur”) any Indebtedness (including Acquired Debt) and that the Company will not issue any Disqualified Stock and will not permit any of its Subsidiaries to issue any shares of preferred stock; provided, however, that the Company may incur Indebtedness (including Acquired Debt) or issue shares of Disqualified Stock and the Company’s Restricted Subsidiaries may incur Indebtedness or issue Disqualified Stock or preferred stock if the Fixed Charge Coverage Ratio for the Company’s most recently ended four full

110


 

fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or preferred stock is issued would have been at least 2.0 to 1.0, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred, or the Disqualified Stock or preferred stock had been issued, as the case may be, at the beginning of such four-quarter period.

      In addition to the foregoing, the provisions of the first paragraph of this covenant will not prohibit the incurrence of any of the following items of Indebtedness (collectively, “Permitted Debt”):

        (i) the incurrence by the Company of additional Indebtedness under any Credit Facilities (and the Guarantee thereof by the Subsidiary Guarantors); provided that the aggregate principal amount of all Indebtedness outstanding under this clause (i) after giving effect to such incurrence does not exceed an amount equal to $1,050.0 million;
 
        (ii) the incurrence by the Company and its Restricted Subsidiaries of the Existing Indebtedness;
 
        (iii) the incurrence by the Company and the Subsidiary Guarantors of Indebtedness represented by the outstanding notes and any Exchange Notes issued in respect of outstanding notes under the indenture;
 
        (iv) (A) the Guarantee by the Company or any of the Subsidiary Guarantors of Indebtedness of the Company or a Restricted Subsidiary of the Company or (B) the incurrence of Indebtedness of a Restricted Subsidiary to the extent that such Indebtedness is supported by a letter of credit, in each case that was permitted to be incurred by another provision of this covenant;
 
        (v) the incurrence by the Company or any of its Restricted Subsidiaries of Indebtedness (including Capital Lease Obligations) to finance the acquisition (including by direct purchase, by lease or indirectly by the acquisition of the Capital Stock of a Person that becomes a Restricted Subsidiary as a result of such acquisition) or improvement of property (real or personal) in an aggregate principal amount which, when aggregated with the principal amount of all other Indebtedness then outstanding pursuant to this clause (v) and including all Permitted Refinancing Indebtedness incurred to refund, refinance or replace any Indebtedness incurred pursuant to this clause (v), does not exceed an amount equal to 5% of Total Assets at the time of such incurrence;
 
        (vi) the incurrence by the Company or any of its Restricted Subsidiaries of Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are used to refund, refinance or replace Indebtedness (other than intercompany Indebtedness) that was permitted by the indenture to be incurred under the first paragraph hereof or clauses (ii), (iii) or (vi) of this paragraph;
 
        (vii) the incurrence by the Company or any of its Restricted Subsidiaries of intercompany Indebtedness between or among the Company and any of its Restricted Subsidiaries; provided, however, that (i) if the Company is the obligor on such Indebtedness, such Indebtedness is expressly subordinated to the prior payment in full in cash of all Obligations with respect to the notes and (ii)(A) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than the Company or a Restricted Subsidiary thereof and (B) any sale or other transfer of any such Indebtedness to a Person that is not either the Company or a Restricted Subsidiary thereof shall be deemed, in each case, to constitute an incurrence of such Indebtedness by the Company or such Restricted Subsidiary, as the case may be, that was not permitted by this clause (vii);
 
        (viii) the incurrence by the Company or any of its Restricted Subsidiaries of Hedging Obligations that are incurred in the ordinary course of business for the purpose of risk management and not for the purpose of speculation;
 
        (ix) the incurrence by the Company’s Unrestricted Subsidiaries of Non- Recourse Debt, provided, however, that if any such Indebtedness ceases to be Non-Recourse Debt of an Unrestricted Subsidiary, such event shall be deemed to constitute an incurrence of Indebtedness by a Restricted Subsidiary of the Company that was not permitted by this clause (ix), and the issuance of preferred stock by Unrestricted Subsidiaries;

111


 

        (x) the incurrence of Indebtedness solely in respect of performance, surety and similar bonds and letters of credit or completion or performance guarantees (including, without limitation, performance guarantees pursuant to coal supply agreements or equipment leases), to the extent that such incurrence does not result in the incurrence of any obligation for the payment of borrowed money to others;
 
        (xi) the incurrence of Indebtedness arising from agreements of the Company or a Restricted Subsidiary providing for indemnification, adjustment of purchase price or similar obligations, in each case, incurred or assumed in connection with the disposition of any business, assets or a Subsidiary; provided, however that (i) such Indebtedness is not reflected on the balance sheet of the Company or any Restricted Subsidiary (contingent obligations referred to in a footnote to financial statements and not otherwise reflected on the balance sheet will not be deemed to be reflected on such balance sheet for purposes of this clause (i)) and (ii) the maximum assumable liability in respect of all such Indebtedness shall at no time exceed the gross proceeds including noncash proceeds (the fair market value of such noncash proceeds being measured at the time received and without giving effect to any subsequent changes in value) actually received by the Company and its Restricted Subsidiaries in connection with such disposition; and
 
        (xii) the incurrence by the Company or any of its Restricted Subsidiaries of additional Indebtedness in an aggregate principal amount (or accreted value, as applicable) at any time outstanding, including all Permitted Refinancing Indebtedness incurred to refund, refinance or replace any Indebtedness incurred pursuant to this clause (xii), not to exceed $350.0 million.

      The Company will not incur, and will not permit its Restricted Subsidiaries to incur, any Indebtedness (including Permitted Debt) that is contractually subordinated in right of payment to any other Indebtedness of the Company or such Restricted Subsidiary unless such Indebtedness is also contractually subordinated in right of payment to the notes, or the Subsidiary Guarantees, as the case may be, on substantially identical terms; provided, however, that no Indebtedness of the Company or any Restricted Subsidiary shall be deemed to be contractually subordinated in right of payment to any other Indebtedness of the Company or any Restricted Subsidiary solely by virtue of being unsecured.

      For purposes of determining compliance with this covenant:

        (1) in the event that an item of proposed Indebtedness, including Acquired Debt, meets the criteria of more than one of the categories of Permitted Debt described in clauses (i) through (xii) above, or is entitled to be incurred pursuant to the first paragraph of this covenant, the Company will be permitted to classify such item of Indebtedness on the date of its incurrence (or later classify or reclassify such Indebtedness, in its sole discretion) in any manner that complies with this covenant;
 
        (2) for the purposes of determining compliance with any dollar-denominated restriction on the incurrence of Indebtedness denominated in a foreign currency, the dollar-equivalent principal amount of such Indebtedness incurred pursuant thereto shall be calculated based on the relevant currency exchange rate in effect on the date that such Indebtedness was incurred; and
 
        (3) accrual of interest, accretion or amortization of original issue discount, the payment of interest on any Indebtedness in the form of additional Indebtedness with the same terms, and the payment of dividends on Disqualified Stock in the form of additional shares of the same class of Disqualified Stock will not be deemed to be an incurrence of Indebtedness or an issuance of Disqualified Stock for purposes of this covenant; provided, in each such case, that the amount thereof is included in the Fixed Charges of the Company as accrued.

 
Liens

      The Company will not and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, assume or otherwise cause or suffer to exist or become effective with respect to any Indebtedness any Lien of any kind (other than Permitted Liens) upon any of their property or assets, now owned or hereafter acquired, unless all payments due under the indenture and the notes are secured on an equal and ratable basis (or, if the Lien secured Indebtedness subordinated to the notes or the Subsidiary

112


 

Guarantees, then senior to the obligations so secured) with the obligations so secured until such time as such obligations are no longer secured by a Lien.
 
      Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries

      The Company will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or otherwise cause or suffer to exist or become effective any encumbrance or restriction on the ability of any Restricted Subsidiary that is not a Subsidiary Guarantor to (i)(a) pay dividends or make any other distributions to the Company or any of its Restricted Subsidiaries (1) on its Capital Stock or (2) with respect to any other interest or participation in, or measured by, its profits, or (b) pay any indebtedness owed to the Company or any of its Restricted Subsidiaries, (ii) make loans or advances to the Company or any of its Restricted Subsidiaries or (iii) transfer any of its properties or assets to the Company or any of its Restricted Subsidiaries. However, the foregoing restrictions will not apply to encumbrances or restrictions existing under or by reason of (a) Existing Indebtedness as in effect on the date of the indenture, (b) the Credit Agreement, (c) the indenture, the notes and Subsidiary Guarantees, (d) applicable law or any applicable rule, regulation or order, (e) any instrument governing Indebtedness or Capital Stock of a Person acquired by the Company or any of its Restricted Subsidiaries as in effect at the time of such acquisition (except to the extent such Indebtedness was incurred in connection with or in contemplation of such acquisition), which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person, or the property or assets of the Person, so acquired, provided that, in the case of Indebtedness, such Indebtedness was permitted by the terms of the indenture to be incurred, (f) customary non-assignment provisions in leases and other agreements entered into in the ordinary course of business and consistent with past practices, (g) purchase money obligations for property acquired in the ordinary course of business that impose restrictions of the nature described in clause (iii) above on the property so acquired, (h) any agreement for the sale of a Restricted Subsidiary that restricts distributions by that Restricted Subsidiary pending its sale, (i) Permitted Refinancing Indebtedness, provided that the restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are no more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced, (j) secured Indebtedness otherwise permitted to be incurred pursuant to the provisions of the covenant described above under the caption “— Liens” that limits the right of the debtor to dispose of the assets securing such Indebtedness, (k) provisions with respect to the disposition or distribution of assets or property in joint venture agreements and other similar agreements entered into in the ordinary course of business, (l) restrictions on cash or other deposits or net worth imposed by customers or lessors under contracts or leases entered into in the ordinary course of business and (m) any encumbrances or restrictions imposed by any amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings of the contracts, instruments or obligations referred to in clauses (a) through (l) above, provided that such amendments, modifications, restatements, renewals, increases, supplements, refundings, replacements or refinancings are, in the good faith judgment of the Company’s Board of Directors, not materially more restrictive in the aggregate with respect to such dividend and other payment restrictions than those (considered as a whole) contained in the dividend or other payment restrictions prior to such amendment, modification, restatement, renewal, increase, supplement, refunding, replacement or refinancing.

 
      Merger, Consolidation or Sale of Assets

      The Company may not consolidate or merge with or into (whether or not the Company is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets in one or more related transactions, to another corporation, Person or entity unless (i) the Company is the surviving corporation or the entity or the Person formed by or surviving any such consolidation or merger (if other than the Company) or to which such sale, assignment, transfer, lease, conveyance or other disposition shall have been made is a corporation organized or existing under the laws of the United States, any state thereof or the District of Columbia; (ii) the entity or Person formed by or surviving any such consolidation or merger (if other than the Company) or the entity or Person to which such sale, assignment, transfer, lease, conveyance or other disposition shall have been made assumes all the obligations of the Company under the registration rights agreement, the notes and the indenture pursuant to a

113


 

supplemental indenture in a form reasonably satisfactory to the trustee; (iii) immediately after such transaction no Default or Event of Default exists; and (iv) except in the case of a merger of the Company with or into a Restricted Subsidiary of the Company, immediately after giving pro forma effect to such transaction, as if such transaction had occurred at the beginning of the applicable four-quarter period, (A) the entity surviving such consolidation or merger would be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test set forth in the first paragraph of the covenant described above under the caption “— Incurrence of Indebtedness and Issuance of Preferred Stock” or (B) the Fixed Charge Coverage Ratio for the Company or the entity or Person formed by or surviving any such consolidation or merger (if other than the Company), or to which such sale, assignment, transfer, lease, conveyance or other disposition shall have been made would, immediately after giving pro forma effect thereto as if such transaction had occurred at the beginning of the applicable four-quarter period, would be not less than such Fixed Charge Coverage Ratio for the Company and its Restricted Subsidiaries immediately prior to such transaction; provided, however, that this clause (iv) shall no longer be applicable from and after any Investment Grade Date. The Company may not, directly or indirectly, lease all or substantially all of its properties or assets, in one or more related transactions, to any other Person. The provisions of this covenant will not be applicable to a sale, assignment, transfer, conveyance or other disposition of assets between or among the Company and its Restricted Subsidiaries.

      Notwithstanding the foregoing clause (iv), (i) any Restricted Subsidiary may consolidate with, merge into or transfer all or part of its properties and assets to the Company and (ii) the Company may merge with an Affiliate that has no significant assets or liabilities and was formed solely for the purpose of changing the jurisdiction of organization of the Company in another State of the United States or the form of organization of the Company so long as the amount of Indebtedness of the Company and its Restricted Subsidiaries is not increased thereby and provided that the successor assumes all the obligations of the Company under the registration rights agreement, the notes and the indenture pursuant to a supplemental indenture in a form reasonably satisfactory to the trustee.

 
      Transactions with Affiliates

      The Company will not, and will not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate (each, an “Affiliate Transaction”), unless:

        (1) the Affiliate Transaction is on terms that are materially no less favorable to the Company or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Company or such Restricted Subsidiary with an unrelated Person; and
 
        (2) the Company delivers to the trustee:

        (a) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $15.0 million, a resolution of the Board of Directors set forth in an officers’ certificate certifying that such Affiliate Transaction complies with this covenant and that such Affiliate Transaction has been approved by a majority of the disinterested members of the Board of Directors; and
 
        (b) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $25.0 million, an opinion as to the fairness to the holders of such Affiliate Transaction from a financial point of view issued by an accounting, appraisal or investment banking firm of national standing.

      Notwithstanding the foregoing, the following items shall not be deemed to be Affiliate Transactions: (i) any employment agreement or other compensation plan or arrangement for employees entered into by the Company or any of its Restricted Subsidiaries in the ordinary course of business and consistent with the past practice of the Company or such Restricted Subsidiary, (ii) transactions between or among the Company and/or its Restricted Subsidiaries, (iii) payment of reasonable fees to officers, directors, employees or

114


 

consultants of the Company, (iv) Restricted Payments that are permitted by, and Investments that are not prohibited by, the provisions of the indenture described above under the caption “— Restricted Payments,” (v) indemnification payments made to officers, directors and employees of the Company or any Restricted Subsidiary pursuant to charter, bylaw, statutory or contractual provisions; (vi) the payment of customary annual management, consulting and advisory fees and related expenses to Lehman Merchant Bank and its Affiliates; (vii) payments by the Company or any of its Restricted Subsidiaries to Lehman Merchant Bank and its Affiliates made for any financial advisory, financing, underwriting or placement services or in respect of other investment banking activities, including, without limitation, in connection with acquisitions or divestitures which payments are approved by a majority of the Board of Directors of the Company in good faith; (viii) the existence of, or the performance by the Company or any of its Restricted Subsidiaries of its obligations under the terms of, any stockholders’ agreement (including any registration rights agreement or purchase agreement related thereto) to which it is a party as of the date of the indenture and any similar agreements which it may enter into thereafter; provided, however, that the existence of, or the performance by the Company or any of its Restricted Subsidiaries of obligations under any future amendment to any such existing agreement or under any similar agreement entered into after the date of the indenture shall only be permitted by this clause (viii) to the extent that the terms of any such amendment or new agreement are not otherwise disadvantageous to the holders in any material respect; (ix) transactions with Unrestricted Subsidiaries, customers, clients, suppliers, joint venture partners or purchasers or sellers of goods or services, in each case in the ordinary course of business (including, without limitation, pursuant to joint venture agreements) and otherwise in compliance with the terms of the indenture which are, in the aggregate (taking into account all the costs and benefits associated with such transactions), materially no less favorable to the Company or its Restricted Subsidiaries than those that would have been obtained in a comparable transaction by the Company or such Restricted Subsidiary with an unrelated Person, in the reasonable determination of the Board of Directors of the Company or the senior management thereof, or are on terms at least as favorable as might reasonably have been obtained at such time from an unaffiliated party; (x) guarantees of performance by the Company and its Restricted Subsidiaries of Unrestricted Subsidiaries in the ordinary course of business, except for guarantees of Obligations in respect of borrowed money; and (xi) pledges of Equity Interests of Unrestricted Subsidiaries for the benefit of lenders of Unrestricted Subsidiaries.
 
      Additional Subsidiary Guarantees

      If the Company or any of its Domestic Subsidiaries shall acquire or create another Domestic Subsidiary after the date of the indenture and such Domestic Subsidiary provides a guarantee under the Credit Agreement, then such newly acquired or created Domestic Subsidiary shall execute a supplemental indenture in form and substance reasonably satisfactory to the trustee providing that such Domestic Subsidiary shall become a Subsidiary Guarantor under the indenture, provided, however, this covenant shall not apply to any Domestic Subsidiary that has been properly designated as an Unrestricted Subsidiary in accordance with the indenture for so long as it continues to constitute an Unrestricted Subsidiary.

 
      Business Activities

      The Company will not, and will not permit any Restricted Subsidiary to, engage in any business other than Permitted Businesses, except to such extent as would not be material to the Company and its Restricted Subsidiaries taken as a whole.

 
      Payments for Consent

      The Company will not, and will not permit any of its Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any holder of any notes for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of the indenture or the notes unless such consideration is offered to be paid or is paid to all holders of the notes that consent, waive or agree to amend in the time frame set forth in the solicitation documents relating to such consent, waiver or agreement.

115


 

 
      Reports

      Whether or not required by the rules and regulations of the SEC, so long as any notes are outstanding, the Company will furnish to the holders of notes (i) all quarterly and annual financial information that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if the Company were required to file such Forms, including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” that describes the financial condition and results of operations of the Company and its consolidated Subsidiaries (showing in reasonable detail, either on the face of the financial statements or in the footnotes thereto and in Management’s Discussion and Analysis of Financial Condition and Results of Operations, the financial condition and results of operations of the Company and its Restricted Subsidiaries separate from the financial condition and results of operations of the Unrestricted Subsidiaries of the Company) and, with respect to the annual information only, a report thereon by the Company’s certified independent accountants and (ii) all current reports that would be required to be filed with the SEC on Form 8-K if the Company were required to file such reports, in each case within the time periods specified in the SEC’s rules and regulations. In addition, whether or not required by the rules and regulations of the SEC, the Company will file a copy of all such information and reports with the SEC for public availability within the time periods specified in the SEC’s rules and regulations (unless the SEC will not accept such a filing), make such information available to securities analysts and prospective investors upon request. In addition, the Company and the Subsidiary Guarantors have agreed that, for so long as any notes remain outstanding, they will furnish to the holders and to securities analysts and prospective investors, upon their request, the information, if any, required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

Events of Default and Remedies

      Each of the following constitutes an Event of Default: (i) default for 30 days in the payment when due of interest on, or Liquidated Damages, if any, with respect to, the notes; (ii) default in payment when due of the principal of or premium, if any, on the notes; (iii) failure by the Company or any of its Subsidiaries to make the offer required or to purchase any of the notes as required under the provisions described under the captions “— Repurchase at the Option of Holders — Change of Control Triggering Event,” or “— Repurchase at the Option of Holders — Asset Sales;” (iv) failure by the Company or any of its Subsidiaries for 30 days after notice to comply with the provisions of the covenants entitled “— Certain Covenants — Restricted Payments” or “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock;” or failure by the Company or any of its Subsidiaries for 60 days after notice to comply with any of its other agreements in the indenture or the notes; (v) default under any mortgage, indenture or instrument under which there may be issued or by which there may be secured or evidenced any Indebtedness for money borrowed by the Company or any of its Restricted Subsidiaries (or the payment of which is guaranteed by the Company or any of its Restricted Subsidiaries) whether such Indebtedness or guarantee now exists, or is created after the date of the indenture, which default results in the acceleration of such Indebtedness prior to its express maturity and the principal amount of any such Indebtedness aggregates $50.0 million or more; (vi) failure by the Company or any of its Restricted Subsidiaries or any group of Restricted Subsidiaries that, taken as a whole, would be a Significant Subsidiary to pay final judgments aggregating in excess of $50.0 million, which judgments are not paid, discharged or stayed for a period of 60 days; (vii) except as permitted by the indenture, any Subsidiary Guarantee shall be held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Subsidiary Guarantor, or any Person acting on behalf of any Subsidiary Guarantor, shall deny or disaffirm its obligations under its Subsidiary Guarantee; and (viii) certain events of bankruptcy or insolvency with respect to the Company, any of its Significant Subsidiaries that are Restricted Subsidiaries or any group of Restricted Subsidiaries that, taken as a whole, would be a Significant Subsidiary.

      If any Event of Default occurs and is continuing, the trustee or the holders of at least 25% in principal amount of the then outstanding notes may declare all the notes to be due and payable immediately; provided, that so long as any Indebtedness permitted to be incurred pursuant to the Credit Agreement shall be outstanding, such acceleration shall not be effective until the earlier of (i) an acceleration of any such Indebtedness under the Credit Agreement or (ii) five business days after receipt by the Company of written

116


 

notice of such acceleration of the notes. Notwithstanding the foregoing, in the case of an Event of Default arising from certain events of bankruptcy or insolvency, with respect to the Company, any Significant Subsidiary that is a Restricted Subsidiary or any group of Restricted Subsidiaries that, taken together, would constitute a Significant Subsidiary, all outstanding notes will become due and payable without further action or notice. Holders of the notes may not enforce the indenture or the notes except as provided in the indenture. Subject to certain limitations, holders of a majority in principal amount of the then outstanding notes may direct the trustee in its exercise of any trust or power. The trustee may withhold from holders of the notes notice of any continuing Default or Event of Default (except a Default or Event of Default relating to the payment of principal or interest) if it determines that withholding notice is in their interest.

      The holders of a majority in aggregate principal amount of the notes then outstanding by notice to the trustee may on behalf of the holders of all of the notes waive any existing Default or Event of Default and its consequences under the indenture except a continuing Default or Event of Default in the payment of interest on, or the principal of, the notes.

      The Company is required to deliver to the trustee annually a statement regarding compliance with the indenture, and the Company is required upon becoming aware of any Default or Event of Default, to deliver to the trustee a statement specifying such Default or Event of Default.

No Personal Liability of Directors, Officers, Employees and Stockholders

      No director, officer, employee, incorporator or stockholder of the Company or any Person controlling such Person, as such, shall have any liability for any obligations of the Company under the notes, the Subsidiary Guarantees, the indenture or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each holder of notes by accepting a note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the notes. Such waiver may not be effective to waive liabilities under the federal securities laws and it is the view of the SEC that such a waiver is against public policy.

Legal Defeasance and Covenant Defeasance

      The Company may, at its option and at any time, elect to have all of its obligations discharged with respect to the outstanding notes and all obligations of the Subsidiary Guarantors discharged with respect to their Subsidiary Guarantees (“Legal Defeasance”) except for:

        (i) the rights of holders of outstanding notes to receive payments in respect of the principal of, interest or premium, if any, and Liquidated Damages, if any, on such notes when such payments are due from the trust referred to below;
 
        (ii) the Company’s obligations with respect to the notes concerning issuing temporary notes, registration of notes, mutilated, destroyed, lost or stolen notes and the maintenance of an office or agency for payment and money for security payments held in trust;
 
        (iii) the rights, powers, trusts, duties and immunities of the trustee, and the Company’s and the Subsidiary Guarantor’s obligations in connection therewith; and
 
        (iv) the Legal Defeasance provisions of the indenture.

      In addition, the Company may, at its option and at any time, elect to have the obligations of the Company released with respect to certain covenants that are described in the indenture (“Covenant Defeasance”) and thereafter any omission to comply with those covenants will not constitute a Default or Event of Default with respect to the notes. In the event Covenant Defeasance occurs, certain events (not including non-payment, bankruptcy, receivership, rehabilitation and insolvency events) described under “— Events of Default and Remedies” will no longer constitute an Event of Default with respect to the notes.

117


 

      In order to exercise either Legal Defeasance or Covenant Defeasance:

        (i) the Company must irrevocably deposit with the trustee, in trust, for the benefit of the holders of the notes, cash in U.S. dollars, non-callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in amounts as will be sufficient, in the opinion of a nationally recognized firm of independent public accountants, to pay the principal of, interest or premium, if any, and Liquidated Damages, if any, on the outstanding notes on the stated maturity or on the applicable redemption date, as the case may be, and the Company must specify whether the notes are being defeased to maturity or to a particular redemption date;
 
        (ii) in the case of Legal Defeasance, the Company shall deliver to the trustee an opinion of counsel reasonably acceptable to the trustee (subject to customary exceptions and exclusions) confirming that (a) the Company has received from, or there has been published by, the Internal Revenue Service a ruling or (b) since the date of the indenture, there has been a change in the applicable federal income tax law, in either case to the effect that, and based thereon such opinion of counsel will confirm that, the holders of the outstanding notes will not recognize income, gain or loss for federal income tax purposes as a result of such Legal Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred;
 
        (iii) in the case of Covenant Defeasance, the Company shall deliver to the trustee an opinion of counsel reasonably acceptable to the trustee (subject to customary exceptions and exclusions) confirming that the holders of the outstanding notes will not recognize income, gain or loss for federal income tax purposes as a result of such Covenant Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred;
 
        (iv) no Default or Event of Default shall have occurred and be continuing on the date of such deposit (other than a Default or Event of Default resulting from the borrowing of funds to be applied to such deposit);
 
        (v) such Legal Defeasance or Covenant Defeasance will not result in a breach or violation of, or constitute a default under any material agreement or instrument (other than the indenture) to which the Company or any of its Subsidiaries is a party or by which the Company or any of its Subsidiaries is bound;
 
        (vi) the Company must have delivered to the trustee, at or prior to the effective date of such defeasance, an opinion of counsel to the effect that, assuming no intervening bankruptcy of the Company between the date of deposit and the 91st day following the deposit and assuming that no holder is an “insider” of the Company under applicable bankruptcy law, after the 91st day following the deposit, the trust funds will not be subject to the effect of any applicable bankruptcy, insolvency, reorganization or similar laws affecting creditors’ rights generally;
 
        (vii) the Company must deliver to the trustee an officers’ certificate stating that the deposit was not made by the Company with the intent of preferring the holders of notes over the other creditors of the Company with the intent of defeating, hindering, delaying or defrauding creditors of the Company or others; and
 
        (viii) the Company must deliver to the trustee an officers’ certificate and an opinion of counsel, each stating that all conditions precedent relating to the Legal Defeasance or the Covenant Defeasance have been complied with.

Amendment, Supplement and Waiver

      Except as provided in the next two succeeding paragraphs, the indenture or the notes may be amended or supplemented with the consent of the holders of at least a majority in principal amount of the notes then outstanding (including, without limitation, consents obtained in connection with a purchase of, or tender offer

118


 

or exchange offer for, notes), and any existing default or compliance with any provision of the indenture or the notes may be waived with the consent of the holders of a majority in principal amount of the then outstanding notes (including, without limitation, consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes).

      Without the consent of each holder affected, an amendment or waiver may not (with respect to any notes held by a non-consenting holder):

        (i) reduce the principal amount of notes whose holders must consent to an amendment, supplement or waiver;
 
        (ii) reduce the principal of or change the fixed maturity of any note or alter the provisions with respect to the redemption of the notes (other than provisions relating to the covenants described above under the caption “— Repurchase at the Option of Holders”);
 
        (iii) reduce the rate of or change the time for payment of interest on any note;
 
        (iv) waive a Default or Event of Default in the payment of principal of, interest or premium, if any, or Liquidated Damages, if any, on the notes (except a rescission of acceleration of the notes by the holders of at least a majority in aggregate principal amount of the notes and a waiver of the payment default that resulted from such acceleration);
 
        (v) make any note payable in money other than that stated in the notes;
 
        (vi) make any change in the provisions of the indenture relating to waivers of past Defaults or the rights of holders of notes to receive payments of principal of, interest or premium, if any, or Liquidated Damages, if any, on the notes;
 
        (vii) waive a redemption payment with respect to any note (other than a payment required by one of the covenants described above under the caption “— Repurchase at the Option of Holders”);
 
        (viii) release any Subsidiary Guarantor from any of its obligations under its Subsidiary Guarantee or the indenture, except in accordance with the terms of the indenture; or
 
        (ix) make any change in the preceding amendment and waiver provisions.

      Notwithstanding the preceding, without the consent of any holder of notes, the Company and the trustee may amend or supplement the indenture or the notes:

        (i) to cure any ambiguity, defect or inconsistency;
 
        (ii) to provide for uncertificated notes in addition to or in place of certificated notes;
 
        (iii) to provide for the assumption of the Company’s obligations to holders of notes in the case of a merger or consolidation or sale of all or substantially all of the Company’s assets;
 
        (iv) to make any change that would provide any additional rights or benefits to the holders of notes or that does not adversely affect the legal rights under the indenture of any such holder;
 
        (v) to comply with requirements of the SEC in order to effect or maintain the qualification of the indenture under the Trust Indenture Act; or
 
        (vi) to allow any Subsidiary to execute a supplemental indenture and/or a Guarantee.

119


 

Satisfaction and Discharge

      The indenture will be discharged and will cease to be of further effect as to all notes issued thereunder, when:

        (1) either:

        (a) all notes that have been authenticated, except lost, stolen or destroyed notes that have been replaced or paid and notes for whose payment money has been deposited in trust and thereafter repaid to the Company, have been delivered to the trustee for cancellation; or
 
        (b) all notes that have not been delivered to the trustee for cancellation have become due and payable by reason of the mailing of a notice of redemption or otherwise or will become due and payable within one year, and the Company has irrevocably deposited or caused to be deposited with the trustee as trust funds in trust solely for the benefit of the holders, cash in U.S. dollars, non-callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in such amounts as will be sufficient without consideration of any reinvestment of interest, to pay and discharge the entire indebtedness on the notes not delivered to the trustee for cancellation for principal, interest or premium, if any, and Liquidated Damages, if any, and accrued interest to the date of maturity or redemption;

        (2) no Default or Event of Default has occurred and is continuing on the date of the deposit or will occur as a result of the deposit and the deposit will not result in a breach or violation of, or constitute a default under, any other instrument to which the Company or any Subsidiary Guarantor is a party or by which the Company or any Subsidiary Guarantor is bound;
 
        (3) the Company has paid or caused to be paid all sums payable by it under the indenture; and
 
        (4) the Company has delivered irrevocable instructions to the trustee under the indenture to apply the deposited money toward the payment of the notes at maturity or the redemption date, as the case may be.

In addition, the Company must deliver an officers’ certificate and an opinion of counsel to the trustee stating that all conditions precedent to satisfaction and discharge have been satisfied.

Concerning the Trustee

      If the trustee becomes a creditor of the Company or of any Subsidiary Guarantor, the indenture limits its right to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The trustee will be permitted to engage in other transactions; however, if it acquires any conflicting interest, it must (i) eliminate such conflict within 90 days, (ii) apply to the SEC for permission to continue or (iii) resign.

      The holders of a majority in principal amount of the then outstanding notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the trustee, subject to certain exceptions. In case an Event of Default occurs and is continuing, the trustee will be required, in the exercise of its power, to use the degree of care of a prudent man in the conduct of his own affairs. Subject to such provisions, the trustee will be under no obligation to exercise any of its rights or powers under the indenture at the request of any holder of notes, unless such holder has offered to the trustee security and indemnity satisfactory to it against any loss, liability or expense.

Additional Information

      Anyone who receives this prospectus may obtain a copy of the indenture and registration rights agreement without charge by writing to the Company at the address set forth in the section of the prospectus entitled “Where You Can Find Additional Information.”

120


 

Book-Entry, Delivery and Form

      The exchange notes will be represented by one or more global notes in registered, global form without interest coupons (collectively, the “Global Exchange Note”). The Global Exchange Note initially will be deposited upon issuance with the Trustee as custodian for The Depository Trust Company (“DTC”), in New York, New York, and registered in the name of DTC or its nominee, in each case for credit to an account of a direct or indirect participant as described below. Except as set forth below, the Global Exchange Notes may be transferred, in whole and not in part, only to another nominee of DTC or to a successor of DTC or its nominee. Beneficial interests in the Global Exchange Notes may not be exchanged for exchange notes in certificated form except in the limited circumstances described below. See “ — Exchange of Global Exchange Notes for Certificated Notes.”

      In addition, transfer of beneficial interests in the Global Exchange Note will be subject to the applicable rules and procedures of DTC and its direct or indirect participants (including, if applicable, those of Euroclear and Clearstream), which may change from time to time. The notes may be presented for registration of transfer and exchange at the offices of the registrar.

Depository Procedures

      The following description of the operations and procedures of DTC, Euroclear and Clearstream are provided solely as a matter of convenience. These operations and procedures are solely within the control of the respective settlement systems and are subject to changes by them. The Company takes no responsibility for these operations and procedures and urges investors to contact the system or their participants directly to discuss these matters.

      DTC has advised the Company that DTC is a limited-purpose trust company created to hold securities for its participating organizations (collectively, the “Participants”) and to facilitate the clearance and settlement of transactions in those securities between Participants through electronic book-entry changes in accounts of its Participants. The Participants include securities brokers and dealers (including the initial purchasers), banks, trust companies, clearing corporations and certain other organizations. Access to DTC’s system is also available to other entities such as banks, brokers, dealers and trust companies that clear through or maintain a custodial relationship with a Participant, either directly or indirectly (collectively, the “Indirect Participants”). Persons who are not Participants may beneficially own securities held by or on behalf of DTC only through the Participants or the Indirect Participants. The ownership interests in, and transfers of ownership interests in, each security held by or on behalf of DTC are recorded on the records of the Participants and Indirect Participants.

      DTC has also advised the Company that, pursuant to procedures established by it:

        (1) upon deposit of the Global Exchange Notes, DTC will credit the accounts of Participants designated by the initial purchasers with portions of the principal amount of the Global Exchange Notes; and
 
        (2) ownership of these interests in the Global Exchange Notes will be shown on, and the transfer of ownership of these interests will be effected only through, records maintained by DTC (with respect to the Participants) or by the Participants and the Indirect Participants (with respect to other owners of beneficial interest in the Global Exchange Notes).

      Investors in the Global Exchange Notes who are Participants in DTC’s system may hold their interests therein directly through DTC. Investors in the Global Exchange Notes who are not Participants may hold their interests therein indirectly through organizations (including Euroclear and Clearstream) that are Participants in such system. All interests in a Global Exchange Note, including those held through Euroclear or Clearstream, may be subject to the procedures and requirements of DTC.

      The laws of some states require that certain Persons take physical delivery in definitive form of securities that they own. Consequently, the ability to transfer beneficial interests in a Global Exchange Note to such Persons will be limited to that extent. Because DTC can act only on behalf of Participants, which in turn act

121


 

on behalf of Indirect Participants, the ability of a Person having beneficial interests in a Global Exchange Note to pledge such interests to Persons that do not participate in the DTC system, or otherwise take actions in respect of such interests, may be affected by the lack of a physical certificate evidencing such interests.

      Except as described below, owners of interests in the Global Exchange Notes will not have notes registered in their names, will not receive physical delivery of notes in certificated form and will not be considered the registered owners or “holders” thereof under the indenture for any purpose.

      Payments in respect of the principal of, and interest and premium, if any, and Liquidated Damages, if any, on a Global Note registered in the name of DTC or its nominee will be payable to DTC in its capacity as the registered holder under the indenture. Under the terms of the indenture, the Company and the trustee will treat the Persons in whose names the notes, including the Global Exchange Notes, are registered as the owners of the notes for the purpose of receiving payments and for all other purposes. Consequently, neither the Company, the trustee nor any agent of the Company or the trustee has or will have any responsibility or liability for:

        (1) any aspect of DTC’s records or any Participant’s or Indirect Participant’s records relating to or payments made on account of beneficial ownership interest in the Global Exchange Notes or for maintaining, supervising or reviewing any of DTC’s records or any Participant’s or Indirect Participant’s records relating to the beneficial ownership interests in the Global Exchange Notes; or
 
        (2) any other matter relating to the actions and practices of DTC or any of its Participants or Indirect Participants.

      DTC has advised the Company that its current practice, upon receipt of any payment in respect of securities such as the notes (including principal and interest), is to credit the accounts of the relevant Participants with the payment on the payment date unless DTC has reason to believe it will not receive payment on such payment date. Each relevant Participant is credited with an amount proportionate to its beneficial ownership of an interest in the principal amount of the relevant security as shown on the records of DTC. Payments by the Participants and the Indirect Participants to the beneficial owners of notes will be governed by standing instructions and customary practices and will be the responsibility of the Participants or the Indirect Participants and will not be the responsibility of DTC, the trustee or the Company. Neither the Company nor the trustee will be liable for any delay by DTC or any of its Participants in identifying the beneficial owners of the notes, and the Company and the trustee may conclusively rely on and will be protected in relying on instructions from DTC or its nominee for all purposes.

      Subject to the transfer restrictions set forth under “Notice to Investors,” transfers between Participants in DTC will be effected in accordance with DTC’s procedures, and will be settled in same-day funds, and transfers between participants in Euroclear and Clearstream will be effected in accordance with their respective rules and operating procedures.

      Subject to compliance with the transfer restrictions applicable to the notes described herein, cross-market transfers between the Participants in DTC, on the one hand, and Euroclear or Clearstream participants, on the other hand, will be effected through DTC in accordance with DTC’s rules on behalf of Euroclear or Clearstream, as the case may be, by its respective depositary; however, such cross-market transactions will require delivery of instructions to Euroclear or Clearstream, as the case may be, by the counterparty in such system in accordance with the rules and procedures and within the established deadlines (Brussels time) of such system. Euroclear or Clearstream, as the case may be, will, if the transaction meets its settlement requirements, deliver instructions to its respective depositary to take action to effect final settlement on its behalf by delivering or receiving interests in the relevant Global Exchange Note in DTC, and making or receiving payment in accordance with normal procedures for same-day funds settlement applicable to DTC. Euroclear participants and Clearstream participants may not deliver instructions directly to the depositories for Euroclear or Clearstream.

      DTC has advised the Company that it will take any action permitted to be taken by a holder of notes only at the direction of one or more Participants to whose account DTC has credited the interests in the Global Exchange Notes and only in respect of such portion of the aggregate principal amount of the notes as

122


 

to which such Participant or Participants has or have given such direction. However, if there is an Event of Default under the notes, DTC reserves the right to exchange the Global Exchange Notes for legended notes in certificated form, and to distribute such notes to its Participants.

      Although DTC, Euroclear and Clearstream have agreed to the foregoing to facilitate transfers of interests in the Global Exchange Notes among participants in DTC, Euroclear and Clearstream, they are under no obligation to perform or to continue to perform such procedures, and may discontinue such procedures at any time. Neither the Company nor the trustee nor any of their respective agents will have any responsibility for the performance by DTC, Euroclear or Clearstream or their respective participants or indirect participants of their respective obligations under the rules and procedures governing their operations.

Exchange of Global Exchange Notes for Certificated Notes

      A Global Exchange Note is exchangeable for definitive notes in registered certificated form (“Certificated Notes”) if:

        (1) DTC (a) notifies the Company that it is unwilling or unable to continue as depositary for the Global Exchange Notes and the Company fails to appoint a successor depositary or (b) has ceased to be a clearing agency registered under the Exchange Act;
 
        (2) the Company, at its option, notifies the trustee in writing that it elects to cause the issuance of the Certificated Notes; or
 
        (3) there has occurred and is continuing a Default or Event of Default with respect to the notes.

In addition, beneficial interests in a Global Exchange Note may be exchanged for Certificated Notes upon prior written notice given to the trustee by or on behalf of DTC in accordance with the indenture. In all cases, Certificated Notes delivered in exchange for any Global Exchange Note or beneficial interests in Global Notes will be registered in the names, and issued in any approved denominations, requested by or on behalf of the depositary (in accordance with its customary procedures) and will bear the applicable restrictive legend referred to in “Notice to Investors,” unless that legend is not required by applicable law.

Exchange of Certificated Notes for Global Exchange Notes

      Certificated Notes may not be exchanged for beneficial interests in any Global Exchange Note unless the transferor first delivers to the trustee a written certificate (in the form provided in the indenture) to the effect that such transfer will comply with the appropriate transfer restrictions applicable to such notes. See “Notice to Investors.

Same Day Settlement and Payment

      The Company will make payments in respect of the notes represented by the Global Exchange Notes (including principal, interest or premium, if any, and Liquidated Damages, if any) by wire transfer of immediately available funds to the accounts specified by the Global Exchange Note holder. The Company will make all payments of principal, interest and premium and Liquidated Damages, if any, with respect to Certificated Notes by wire transfer of immediately available funds to the accounts specified by the holders of Certificated Notes or, if no such account is specified, by mailing a check to each such holder’s registered address. The notes represented by the Global Exchange Notes are expected to be eligible to trade in the PORTAL Market and to trade in DTC’s Same-Day Funds Settlement System, and any permitted secondary market trading activity in such notes will, therefore, be required by DTC to be settled in immediately available funds. The Company expects that secondary trading in any Certificated Notes will also be settled in immediately available funds.

Registration Rights; Liquidated Damages

      The following description is a summary of the provisions of the registration rights agreement we consider material. It does not restate that agreement in its entirety. The Company urges you to read the form

123


 

of registration rights agreement in its entirety because it, and not this description, defines your registration rights as holders of these notes. See “Where You Can Find Additional Information.”

      The Company, the Subsidiary Guarantors and the initial purchasers entered into the registration rights agreement on March 21, 2003. Pursuant to the registration rights agreement, the Company agreed to file with the SEC this Exchange Offer Registration Statement on the appropriate form under the Securities Act with respect to the Exchange Notes. Upon the effectiveness of the Exchange Offer Registration Statement, the Company and the Subsidiary Guarantors will offer to the holders of Transfer Restricted Securities pursuant to the Exchange Offer who are able to make certain representations the opportunity to exchange their Transfer Restricted Securities for Exchange Notes pursuant to the Exchange Offer.

      If:

        (1) the Company and the Subsidiary Guarantors are not

        (a) required to file the Exchange Offer Registration Statement; or
 
        (b) permitted to consummate the Exchange Offer because the Exchange Offer is not permitted by applicable law or SEC policy; or

        (2) any holder of Transfer Restricted Securities notifies the Company prior to the 20th day following consummation of the Exchange Offer that:

        (a) it is prohibited by law or SEC policy from participating in the Exchange Offer; or
 
        (b) that it may not resell the Exchange Notes acquired by it in the Exchange Offer to the public without delivering a prospectus and the prospectus contained in the Exchange Offer Registration Statement is not appropriate or available for such resales; or
 
        (c) that it is a broker-dealer and owns notes acquired directly from the Company or an affiliate of the Company,

the Company and the Subsidiary Guarantors will file with the SEC a Shelf Registration Statement to cover resales of the notes by those holders of the notes who satisfy certain conditions relating to the provision of information in connection with the Shelf Registration Statement.

      The Company and the Subsidiary Guarantors will use their respective reasonable best efforts to cause the applicable registration statement to be declared effective as promptly as possible by the SEC.

      For purposes of the preceding, “Transfer Restricted Securities” means each note until:

        (1) the date on which such note has been exchanged by a Person other than a broker-dealer for an Exchange Note in the Exchange Offer;
 
        (2) following the exchange by a broker-dealer in the Exchange Offer of a note for an Exchange Note, the date on which such Exchange Note is sold to a purchaser who receives from such broker-dealer on or prior to the date of such confirmation of sale a copy of the prospectus contained in the Exchange Offer Registration Statement;
 
        (3) the date on which such note has been effectively registered under the Securities Act and disposed of in accordance with the Shelf Registration Statement; or
 
        (4) the date on which such note is sold pursuant to Rule 144 under the Securities Act.

      The registration rights agreement will provide that:

        (1) the Company and the Subsidiary Guarantors will file an Exchange Offer Registration Statement with the SEC on or prior to 90 days after the date of the indenture;
 
        (2) the Company and the Subsidiary Guarantors will use their respective reasonable best efforts to have the Exchange Offer Registration Statement declared effective by the SEC on or prior to 180 days after the date of the indenture;

124


 

        (3) unless the Exchange Offer would not be permitted by applicable law or SEC policy, the Company and the Subsidiary Guarantors will:

        (a) commence the Exchange Offer; and
 
        (b) use their respective reasonable best efforts to issue on or prior to 30 business days, or longer, if required by the federal securities laws, after the date on which the Exchange Offer Registration Statement was declared effective by the SEC, Exchange Notes in exchange for all notes validly tendered and not properly withdrawn prior to the expiration of the Exchange Offer; and

        (4) if obligated to file the Shelf Registration Statement, the Company and the Subsidiary Guarantors will use their respective reasonable best efforts to file the Shelf Registration Statement with the SEC on or prior to 60 days after such filing obligation arises and to cause the Shelf Registration to be declared effective by the SEC on or prior to 180 days after such obligation arises.

      If:

        (1) the Company and the Subsidiary Guarantors fail to file any of the registration statements required by the registration rights agreement on or before the date specified for such filing; or
 
        (2) any of such registration statements is not declared effective by the SEC on or prior to the date specified for such effectiveness (the “Effectiveness Target Date”); or
 
        (3) the Company and the Subsidiary Guarantors fail to consummate the Exchange Offer within 30 business days (or such longer period, if any, required by the federal securities laws) of the Effectiveness Target Date with respect to the Exchange Offer Registration Statement; or
 
        (4) the Shelf Registration Statement or the Exchange Offer Registration Statement is declared effective but thereafter ceases to be effective or usable in connection with resales of Transfer Restricted Securities during the periods specified in the registration rights agreement (each such event referred to in clauses (1) through (4) above, a “Registration Default”),

then the Company and the Subsidiary Guarantors will pay Liquidated Damages to each holder of notes in an mount equal to $.05 per week per $1,000 principal amount of the notes the first 90-day period immediately following the occurrence of a Registration Default, and such rate will increase by an additional $.05 per week per $1,000 principal amount of the notes with respect to each subsequent 90-day period until all Registration Defaults have been cured, up to a maximum additional rate of $.50 per week per $1,000 principal amount of notes. Additional interest will not accrue under more than one of the preceding clauses (1) through (4) at any one time. Any Liquidated Damages payable pursuant to the registration rights agreement will be in addition to any other interest payable from time to time with respect to the notes and the exchange notes.

      All accrued Liquidated Damages will be paid by the Company and the Subsidiary Guarantors on each date on which it otherwise is required to pay interest on the notes, and such amounts will be paid to the Global Note holder by wire transfer of immediately available funds and to holders of Certificated Notes by wire transfer to the accounts specified by them or by mailing checks to their registered addresses if no such accounts have been specified.

      Following the cure of all Registration Defaults, the accrual of Liquidated Damages will cease.

      Holders of outstanding notes will be required to make certain representations to the Company (as described in the registration rights agreement) in order to participate in the Exchange Offer and will be required to deliver certain information to be used in connection with the Shelf Registration Statement and to provide comments on the Shelf Registration Statement within the time periods set forth in the registration rights agreement in order to have their notes included in the Shelf Registration Statement and benefit from the provisions regarding Liquidated Damages set forth above. By acquiring Transfer Restricted Securities, a holder will be deemed to have agreed to indemnify the Company and the Subsidiary Guarantors against certain losses arising out of information furnished by such holder in writing for inclusion in any Shelf Registration Statement. Holders of outstanding notes will also be required to suspend their use of the prospectus included in the Exchange Offer Registration Statement (as to broker-dealers required to deliver a

125


 

prospectus in connection with any sale by them of Exchange Notes) or the Shelf Registration Statement under certain circumstances upon receipt of written notice to that effect from the Company.

Certain Definitions

      Set forth below are certain defined terms used in the indenture. Reference is made to the indenture for a description of all defined terms used in it and in the notes, including any other capitalized terms used in this “Description of the Notes” for which no definition is provided below.

      “Acquired Debt” means, with respect to any specified Person, (i) Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Subsidiary of such specified Person, including, without limitation, Indebtedness incurred in connection with, or in contemplation of, such other Person merging with or into or becoming a Subsidiary of such specified Person, and (ii) Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.

      “Additional Assets” means (i) any property or assets (other than Capital Stock, Indebtedness or rights to receive payments over a period greater than 180 days, other than with respect to coal supply contract restructurings) that is usable by the Company or a Restricted Subsidiary in a Permitted Business or (ii) the Capital Stock of a Person that is at the time, or becomes, a Restricted Subsidiary as a result of the acquisition of such Capital Stock by the Company or another Restricted Subsidiary.

      “Affiliate” of any specified Person means any other Person, directly or indirectly, controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, “control” (including, with correlative meanings, the terms “controlling,” “controlled by” and “under common control with”), as used with respect to any Person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise; provided that beneficial ownership of 10% or more of the Voting Stock of a Person shall be deemed to be control.

      “Asset Sale” means (i) the sale, lease, conveyance or other disposition of any assets or rights (including, without limitation, by way of a sale and leaseback) other than sales of inventory in the ordinary course of business consistent with past practices (provided that the sale, lease, conveyance or other disposition of all or substantially all of the assets of the Company and its Restricted Subsidiaries taken as a whole will be governed by the provisions of the indenture described above under the caption “— Repurchase at the Option of Holders — Change of Control Triggering Event” and/or the provisions described above under the caption “— Certain Covenants — Merger, Consolidation or Sale of Assets” and not by the provisions of the Asset Sale covenant), and (ii) the issue or sale by the Company or any of its Restricted Subsidiaries of Equity Interests of any of the Company’s Restricted Subsidiaries, in the case of either clause (i) or (ii), whether in a single transaction or a series of related transactions (a) that have a fair market value in excess of $5.0 million or (b) for Net Proceeds in excess of $5.0 million. Notwithstanding the foregoing, the following items shall not be deemed to be Asset Sales: (i) a transfer of assets by the Company to a Restricted Subsidiary or by a Restricted Subsidiary to the Company or to another Restricted Subsidiary, (ii) an issuance of Equity Interests by a Restricted Subsidiary to the Company or to another Restricted Subsidiary, (iii) a Restricted Payment that is permitted by, or an Investment that is not prohibited by, the covenant described above under the caption “— Certain Covenants — Restricted Payments,” (iv) a disposition of Cash Equivalents or obsolete, worn out or no longer useful equipment, (v) foreclosures on assets, (vi) the sale or discount, in each case without recourse, of accounts receivable arising in the ordinary course of business, but only in connection with the compromise or collection thereof and (vii) the factoring of accounts receivable arising in the ordinary course of business pursuant to arrangements customary in the industry.

      “Capital Lease Obligation” means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at such time be required to be capitalized on a balance sheet in accordance with GAAP.

      “Capital Stock” means (i) in the case of a corporation, corporate stock, (ii) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated)

126


 

of corporate stock, (iii) in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited) and (iv) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.

      “Cash Equivalents” means (a) securities with maturities of one year or less from the date of acquisition issued or fully guaranteed or insured by the U.S. Government or any agency thereof, (b) certificates of deposit and time deposits with maturities of one year or less from the date of acquisition and overnight bank deposits of any lender under the Credit Agreement or of any commercial bank having capital and surplus in excess of $500.0 million, (c) repurchase obligations of any lender under the Credit Agreement or of any commercial bank satisfying the requirements of clause (b) of this definition, having a term of not more than 90 days with respect to securities issued or fully guaranteed or insured by the United States Government, (d) commercial paper of a domestic issuer rated at least A-2 by S&P or P-2 by Moody’s, or carrying an equivalent rating by a nationally recognized rating agency if both of S&P and Moody’s cease publishing ratings of investments, (e) securities with maturities of one year or less from the date of acquisition issued or fully guaranteed by any state, commonwealth or territory of the United States, by any political subdivision or taxing authority of any such state, commonwealth or territory or by any foreign government, the securities of which state, commonwealth, territory, political subdivision, taxing authority or foreign government (as the case may be) are rated at least A by S&P or A by Moody’s, (f) securities with maturities of one year or less from the date of acquisition backed by standby letters of credit issued by any lender under the Credit Agreement or any commercial bank satisfying the requirements of clause (b) of this definition or (g) shares of money market mutual or similar funds, at least 95% of the assets of which invest exclusively in assets satisfying the requirements of clauses (a) through (f) of this definition.

      “Consolidated Cash Flow” means, with respect to any Person for any period, the Consolidated Net Income of such Person for such period plus (i) provision for taxes based on income or profits of such Person and its Restricted Subsidiaries for such period, to the extent that such provision for taxes was included in computing such Consolidated Net Income, plus (ii) consolidated interest expense of such Person and its Restricted Subsidiaries for such period, whether paid or accrued and whether or not capitalized (including, without limitation, amortization of debt issuance costs, deferred financing fees and original issue discount, noncash interest payments, the interest component of any deferred payment obligations, the interest component of all payments associated with Capital Lease Obligations, commissions, discounts and other fees and charges incurred in respect of letter of credit or bankers’ acceptance financings, and net payments (if any) pursuant to Hedging Obligations), to the extent that any such expense was deducted in computing such Consolidated Net Income, plus (iii) an amount equal to any extraordinary loss plus any net loss realized in connection with an Asset Sale (to the extent such losses were deducted in computing such Consolidated Net Income), plus (iv) depreciation, depletion, amortization (including amortization of goodwill and other intangibles) and other noncash expenses (including, without limitation, writedowns and impairment of property, plant and equipment and intangibles and other long-lived assets) (excluding any such noncash expense to the extent that it represents an accrual of or reserve for cash expenses in any future period or amortization of a prepaid cash expense that was paid in a prior period) of such Person and its Restricted Subsidiaries for such period to the extent that such depreciation, depletion, amortization and other noncash expenses were deducted in computing such Consolidated Net Income, minus (v) noncash items increasing such Consolidated Net Income for such period (other than accruals in accordance with GAAP). Notwithstanding the foregoing, the provision for taxes on the income or profits of, and the depreciation, depletion and amortization and other noncash expenses of, a Restricted Subsidiary that is not a Subsidiary Guarantor shall be added to Consolidated Net Income to compute Consolidated Cash Flow only to the extent that a corresponding amount would be permitted at the date of determination to be dividended to the Company by such Restricted Subsidiary without prior governmental approval (that has not been obtained), and without direct or indirect restriction pursuant to the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to that Restricted Subsidiary or its stockholders.

      “Consolidated Net Income” means, with respect to any Person for any period, the aggregate of the Net Income of such Person and its Subsidiaries for such period, on a consolidated basis, determined in accordance

127


 

with GAAP; provided that (i) the Net Income of any Unrestricted Subsidiary, any Person that is not a Subsidiary or any Person accounted for by the equity method of accounting shall be included only to the extent of the amount of dividends or distributions paid in cash to the referent Person or a Restricted Subsidiary thereof, (ii) the Net Income of any Restricted Subsidiary that is not a Subsidiary Guarantor shall be excluded to the extent that the declaration or payment of dividends or similar distributions by that Restricted Subsidiary of that Net Income is not at the date of determination permitted without any prior governmental approval (that has not been obtained) or, directly or indirectly, by operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to that Restricted Subsidiary or its stockholders, (iii) the Net Income of any Person acquired in a transaction accounted for in a manner similar to a pooling of interests transaction for any period prior to the date of such acquisition shall be excluded, provided, however, that such Net Income shall not be excluded for purposes of calculating the Fixed Charge Coverage Ratio, and (iv) the cumulative effect of a change in accounting principles shall be excluded.

      “Credit Agreement” means that certain Credit Agreement, which we expect will be dated as of March 21, 2003 by and among the Company, as borrower, Wachovia Securities, Inc., Fleet Securities, Inc. and Lehman Brothers Inc. as Arrangers, Wachovia Bank, National Association and Lehman Commercial Paper Inc., as the Syndication Agents, Fleet National Bank, as the Administrative Agent, Morgan Stanley Senior Funding, Inc., as Documentation Agent, and the other lenders party thereto, including any related notes, guarantees, collateral documents, letters of credit, instruments and agreements executed in connection therewith (and any appendices, annexes, exhibits or schedules to any of the foregoing), and in each case as amended, restated, amended and restated, modified, supplemented, renewed, refunded, replaced, restructured, repaid or refinanced from time to time (whether with the original agents, arrangers and lenders or other agents, arrangers and lenders or otherwise, whether provided under the original credit agreement or other Credit Facilities or otherwise, whether for a greater or lesser principal amount, whether with greater or lesser interest and fees and whether including more or less collateral or guarantors). Indebtedness under the Credit Agreement outstanding on the date on which notes are first issued and authenticated under the indenture shall be deemed to have been incurred on such date in reliance on, and to be permitted by, the exception provided by clause (i) of the definition of Permitted Indebtedness.

      “Credit Facilities” means, with respect to the Company or any of its Restricted Subsidiaries, one or more debt facilities (including, without limitation, the Credit Agreement) or commercial paper facilities with banks or other institutional lenders providing for revolving credit loans, term loans, receivables financing (including through the sale of receivables to such lenders or to special purpose entities formed to borrow from such lenders against such receivables) or letters of credit, in each case, as amended, restated, amended and restated, modified, supplemented, renewed, refunded, replaced, refinanced, repaid or restructured in whole or in part from time to time.

      “Default” means any event that is or with the passage of time or the giving of notice or both would be an Event of Default.

      “Designated Noncash Consideration” means the fair market value of noncash consideration received by the Company or one of its Restricted Subsidiaries in connection with an Asset Sale that is so designated as Designated Noncash Consideration pursuant to an officers’ certificate, setting forth the basis of such valuation, executed by the principal executive officer and the principal financial officer of the Company, less the amount of cash or Cash Equivalents received in connection with a sale of such Designated Noncash Consideration.

      “Disqualified Stock” means any Capital Stock that, by its terms (or by the terms of any security into which it is convertible, or for which it is exchangeable, at the option of the holder thereof), or upon the happening of any event, matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or redeemable at the option of the holder thereof, in whole or in part, on or prior to the date on which the notes mature; provided, however, that any Capital Stock that would constitute Disqualified Stock solely because the holders thereof have the right to require the Company to repurchase such Capital Stock upon the occurrence of a Change of Control Triggering Event or an Asset Sale shall not constitute

128


 

Disqualified Stock if the terms of such Capital Stock provide that the Company may not repurchase or redeem any such Capital Stock pursuant to such provisions unless such repurchase or redemption complies with the covenant described above under the caption “— Certain Covenants — Restricted Payments.”

      “Domestic Subsidiary” means a Subsidiary that is (i) formed under the laws of the United States of America or a state or territory thereof or (ii) as of the date of determination, treated as a domestic entity or a partnership or a division of a domestic entity for United States federal income tax purposes.

      “Equity Interests” means Capital Stock and all warrants, options or other rights to acquire Capital Stock (but excluding any debt security that is convertible into, or exchangeable for, Capital Stock).

      “Equity Offering” means any public or private sale of equity securities (excluding Disqualified Stock) of the Company, other than any private sales to an Affiliate of the Company.

      “Exchange Notes” means new notes of the Company issued in a registered offer made pursuant to a registration statement filed with, and declared effective by, the SEC, offering to exchange such new notes for the notes, provided that such new notes have terms substantially identical in all material respects to the notes (except that Exchange Notes will not contain terms with respect to transfer restrictions) for which such offer is being made.

      “Exchange Offer” means the registration by the Company under the Securities Act of the Exchange Notes pursuant to a Registration Statement pursuant to which the Company offers the holders of all outstanding Transfer Restricted Securities the opportunity to exchange all such outstanding Transfer Restricted Securities held by such holders for Exchange Notes in an aggregate principal amount equal to the aggregate principal amount of the Transfer Restricted Securities validly tendered in such exchange offer by such holders.

      “Exchange Offer Registration Statement” means the Registration Statement relating to the Exchange Offer, including the related Prospectus.

      “Existing Indebtedness” means up to $1,253.0 million in aggregate principal amount of Indebtedness of the Company and its Restricted Subsidiaries (other than Indebtedness under the Credit Agreement, the notes, the May 1998 Senior Notes, the Senior Subordinated Notes, the Subsidiary Guarantees, the May 1998 Senior Note Guarantees and the Subordinated Subsidiary Guarantees) in existence on the date of the indenture, until such amounts are repaid.

      “Fixed Charges” means, with respect to any Person for any period, the sum, without duplication, of (i) the consolidated interest expense of such Person and its Restricted Subsidiaries for such period, whether paid or accrued (including, without limitation, amortization of original issue discount, noncash interest payments, the interest component of any deferred payment obligations, the interest component of all payments associated with Capital Lease Obligations, commissions, discounts and other fees and charges incurred in respect of letters of credit or bankers’ acceptance financings, and net payments (if any) pursuant to Hedging Obligations, but excluding amortization of debt issuance costs) and (ii) the consolidated interest of such Person and its Restricted Subsidiaries that was capitalized during such period, and (iii) any interest expense on the portion of Indebtedness of another Person that is Guaranteed by such Person or one of its Restricted Subsidiaries or secured by a Lien on assets of such Person or one of its Restricted Subsidiaries (whether or not such Guarantee or Lien is called upon) and (iv) the product of (a) all dividend payments, whether or not in cash, on any series of preferred stock of such Person or any of its Restricted Subsidiaries, other than dividend payments on Equity Interests payable solely in Equity Interests of the Company (other than Disqualified Stock) or to the Company or a Restricted Subsidiary of the Company, times (b) a fraction, the numerator of which is one and the denominator of which is one minus the effective combined federal, state and local tax rate of such Person for such period, expressed as a decimal, in each case, for the Company and its Restricted Subsidiaries on a consolidated basis and in accordance with GAAP.

      “Fixed Charge Coverage Ratio” means with respect to any specified Person for any period, the ratio of the Consolidated Cash Flow of such Person and its Restricted Subsidiaries for such period to the Fixed Charges of such Person and its Restricted Subsidiaries for such period. In the event that the specified Person

129


 

or any of its Restricted Subsidiaries incurs, assumes, Guarantees, repays, repurchases or redeems any Indebtedness (other than ordinary working capital borrowings) or issues, repurchases or redeems preferred stock subsequent to the commencement of the period for which the Fixed Charge Coverage Ratio is being calculated and on or prior to the date on which the event for which the calculation of the Fixed Charge Coverage Ratio is made (the “Calculation Date”), then the Fixed Charge Coverage Ratio will be calculated giving pro forma effect to such incurrence, assumption, Guarantee, repayment, repurchase or redemption of Indebtedness, or such issuance, repurchase or redemption of preferred stock, and the use of the proceeds therefrom as if the same had occurred at the beginning of the applicable four-quarter reference period.

      In addition, for purposes of calculating the Fixed Charge Coverage Ratio:

        (1) acquisitions that have been made by the specified Person or any of its Restricted Subsidiaries, including through mergers, consolidations or otherwise (including acquisitions of assets used in a Permitted Business) and including any related financing transactions, during the four-quarter reference period or subsequent to such reference period and on or prior to the Calculation Date will be given pro forma effect as if they had occurred on the first day of the four-quarter reference period, including any pro forma expense and cost reductions and other operating improvements that have occurred or are reasonably expected to occur, in the reasonable judgment of the chief financial officer of the Company (regardless of whether those cost savings or operating improvements could then be reflected in pro forma financial statements in accordance with Regulation S-X promulgated under the Securities Act or any other regulation or policy of the SEC related thereto);
 
        (2) the Consolidated Cash Flow attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of prior to the Calculation Date, will be excluded; and
 
        (3) the Fixed Charges attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of prior to the Calculation Date, will be excluded, but only to the extent that the obligations giving rise to such Fixed Charges will not be obligations of the specified Person or any of its Restricted Subsidiaries following the Calculation Date.

      “Foreign Subsidiaries” means Subsidiaries of the Company that are not Domestic Subsidiaries.

      “GAAP” means generally accepted accounting principles set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as have been approved by a significant segment of the accounting profession, which are in effect on the date of the indenture.

      “Guarantee” means a guarantee (other than by endorsement of negotiable instruments for collection in the ordinary course of business), direct or indirect, in any manner (including, without limitation, by way of a pledge of assets or through letters of credit or reimbursement agreements in respect thereof), of all or any part of any Indebtedness.

      “Hedging Obligations” means, with respect to any Person, the obligations of such Person under (i) currency exchange, interest rate or commodity swap agreements, currency exchange, interest rate or commodity cap agreements and currency exchange, interest rate or commodity collar agreements and (ii) other agreements or arrangements designed to protect such Person against fluctuations in currency exchange, interest rates or commodity prices, in each case for the purpose of risk management and not for speculation.

      “Indebtedness” means, with respect to any Person, any indebtedness of such Person, whether or not contingent, in respect of borrowed money or evidenced by bonds, notes, debentures or similar instruments or letters of credit (or reimbursement agreements in respect thereof) or banker’s acceptances or representing Capital Lease Obligations or the balance deferred and unpaid of the purchase price of any property or representing any Hedging Obligations, if and to the extent any of the foregoing (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet of such Person prepared in

130


 

accordance with GAAP, as well as all Indebtedness of others secured by a Lien on any asset of such Person (whether or not such Indebtedness is assumed by such Person) and, to the extent not otherwise included, the Guarantee by such Person of any indebtedness of any other Person, but excluding from the definition of “Indebtedness,” any of the foregoing that constitutes (1) an accrued expense, (2) trade payables and (3) Obligations in respect of reclamation, workers’ compensation, including black lung, pensions and retiree health care, in each case to the extent not overdue for more than 90 days. The amount of any Indebtedness outstanding as of any date shall be (i) the accreted value thereof, in the case of any Indebtedness issued with original issue discount, and (ii) the principal amount thereof, together with any interest thereon that is more than 30 days past due, in the case of any other Indebtedness.

      “Investment Grade Rating” means a rating equal to or higher than Baa3 (or the equivalent) by Moody’s or BBB- (or the equivalent) by S&P.

      “Investments” means, with respect to any Person, all investments by such Person in other Persons (including Affiliates) in the form of direct or indirect loans (including guarantees of any portion of Indebtedness or other obligations), advances or capital contributions (excluding commission, travel and similar advances to officers and employees made in the ordinary course of business), purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities, together with all items that are or would be classified as investments on a balance sheet prepared in accordance with GAAP. If the Company or any Restricted Subsidiary of the Company sells or otherwise disposes of any Equity Interests of any direct or indirect Restricted Subsidiary of the Company such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary of the Company, the Company shall be deemed to have made an Investment on the date of any such sale or disposition equal to the fair market value of the Equity Interests of such Restricted Subsidiary not sold or disposed of in an amount determined as provided in the final paragraph of the covenant described above under the caption “— Certain Covenants — Restricted Payments.”

      “Lien” means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law (including any conditional sale or other title retention agreement, any lease in the nature thereof, any option or other agreement to sell or give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction), but excluding any of the foregoing arising as a result of a sale, contribution, disposition or any other transfer of accounts, chattel paper, payment intangibles, promissory notes and/or related assets otherwise permitted under the terms hereof.

      “Marketable Securities” means, with respect to any Asset Sale, any readily marketable equity securities that are (i) traded on the New York Stock Exchange, the American Stock Exchange or the Nasdaq National Market; and (ii) issued by a corporation having a total equity market capitalization of not less than $250.0 million; provided that the excess of (A) the aggregate amount of securities of any one such corporation held by the Company and any Restricted Subsidiary over (B) ten times the average daily trading volume of such securities during the 20 immediately preceding trading days shall be deemed not to be Marketable Securities; as determined on the date of the contract relating to such Asset Sale.

      “May 1998 Senior Note Guarantee” means the Guarantees of the May 1998 Senior Notes by each of the Subsidiary Guarantors pursuant to the May 1998 Senior Note Indenture and any additional Guarantee of the May 1998 Senior Notes to be executed by any Subsidiary of the Company pursuant to that indenture.

      “May 1998 Senior Note Indenture” means the indenture among the Company, the Subsidiary Guarantors, US Bank National Association, formerly State Street Bank and Trust Company, as Trustee, dated as of May 18, 1998, governing the May 1998 Senior Notes.

      “May 1998 Senior Notes” means the Company’s Series A and Series B 8 7/8% Senior Notes due 2008.

      “Moody’s” means Moody’s Investors Service, Inc., or any successor to the rating agency business thereof.

131


 

      “Net Income” means, with respect to any Person, the net income or loss of such Person, determined in accordance with GAAP and before any reduction in respect of preferred stock dividends, excluding, however, (i) any gain or loss, together with any related provision for taxes on such gain or loss, realized in connection with (a) any Asset Sale (including, without limitation, dispositions pursuant to sale and leaseback transactions) or (b) the disposition of any securities by such Person or any of its Restricted Subsidiaries or the extinguishment of any Indebtedness of such Person or any of its Restricted Subsidiaries and (ii) any extraordinary or nonrecurring gain or loss, together with any related provision for taxes on such extraordinary or nonrecurring gain or loss.

      “Net Proceeds” means the aggregate proceeds (cash or property) received by the Company or any of its Restricted Subsidiaries in respect of any Asset Sale (including, without limitation, any cash received upon the sale or other disposition of any noncash consideration received in any Asset Sale) or the sale or disposition of any Investment, net of the direct costs relating to such Asset Sale, sale or disposition, (including, without limitation, legal, accounting and investment banking fees, and sales commissions) and any relocation expenses incurred as a result thereof, taxes paid or payable as a result thereof (after taking into account any available tax credits or deductions and any tax sharing arrangements), and any reserve for adjustment in respect of the sale price of such asset or assets established in accordance with GAAP.

      “Non-Guarantor Subsidiaries” means (i) the Specified Subsidiaries, (ii) the Company’s future Unrestricted Subsidiaries and (iii) the Company’s current and future Foreign Subsidiaries.

      “Non-Recourse Debt” means Indebtedness (i) as to which neither the Company nor any of its Restricted Subsidiaries (a) provides credit support of any kind (including any undertaking, agreement or instrument that would constitute Indebtedness) other than a pledge of the Equity Interests of any Unrestricted Subsidiaries, (b) is directly or indirectly liable (as a guarantor or otherwise) other than by virtue of a pledge of the Equity Interests of any Unrestricted Subsidiaries, or (c) constitutes the lender; and (ii) no default with respect to which (including any rights that the holders thereof may have to take enforcement action against an Unrestricted Subsidiary) would permit (upon notice, lapse of time or both) any holder of any other Indebtedness (other than the notes being offered hereby) of the Company or any of its Restricted Subsidiaries to declare a default on such other Indebtedness or cause the payment thereof to be accelerated or payable prior to its stated maturity.

      “Obligations” means any principal, premium (if any), interest, penalties, fees, charges, expenses, indemnifications, reimbursement obligations, damages, Guarantees and other liabilities and amounts payable under the documentation governing any Indebtedness or in respect thereto.

      “Permitted Business” means coal production, coal mining, coal brokering, coal transportation, mine development, power marketing, electricity generation, power/energy sales and trading, energy transactions/ asset restructurings, risk management products associated with energy, fuel/power integration and other energy-related businesses, ash disposal, environmental remediation and development of related real estate assets, coal, natural gas, petroleum or other fossil fuel exploration, production, marketing, transportation and distribution and other related businesses and activities of the Company and its Subsidiaries, as of the date of the indenture and any business or activity that is reasonably similar thereto or a reasonable extension, development or expansion thereof or ancillary thereto.

      “Permitted Investments” means (a) any Investment in the Company or in a Restricted Subsidiary of the Company; (b) any Investment in Cash Equivalents; (c) any Investment by the Company or any Restricted Subsidiary of the Company in a Person, if as a result of such Investment (i) such Person becomes a Restricted Subsidiary of the Company or (ii) such Person, in one transaction or a series of related transactions, is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, the Company or a Restricted Subsidiary of the Company; (d) any acquisition of assets solely in exchange for the issuance of Equity Interests (other than Disqualified Stock) of the Company; (e) any Investment existing on the date of the indenture (an “Existing Investment”) and any Investment that replaces, refinances or refunds an Existing Investment, provided that the new Investment is in an amount that does not exceed the amount replaced, refinanced or refunded and is made in the same Person as the Investment replaced, refinanced or refunded, (f) advances to employees not in excess of $10.0 million

132


 

outstanding at any one time; (g) Hedging Obligations permitted under clause (viii) of the “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock” covenant; (h) loans and advances to officers, directors and employees for business-related travel expenses, moving expenses and other similar expenses, in each case incurred in the ordinary course of business; (i) any Investment in a Permitted Business (whether or not an Investment in an Unrestricted Subsidiary) having an aggregate fair market value, when taken together with all other Investments made pursuant to this clause (i), does not exceed in aggregate amount the sum of (1) 15% of Total Assets at the time of such Investment (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value) plus (2) 100% of the Net Proceeds from the sale or disposition of any Investment previously made pursuant to this clause (i) or 100% of the amount of any dividend, distribution or payment from any such Investment, net of income taxes paid or payable in respect thereof, in each case up to the amount of the Investment that was made pursuant to this clause (i) and 50% of the amount of such Net Proceeds or 50% of such dividends, distributions or payments, in each case received in excess of the amount of the Investments made pursuant to this clause (i); (j) guarantees (including Guarantees) of Indebtedness permitted under the covenant “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock;” (k) any Investment acquired by the Company or any of its Restricted Subsidiaries (A) in exchange for any other Investment or accounts receivable held by the Company or any such Restricted Subsidiary in connection with or as a result of a bankruptcy, workout, reorganization or recapitalization of the issuer of such other Investment or accounts receivable or (B) as a result of the transfer of title with respect to any secured Investment in default as a result of a foreclosure by the Company or any of its Restricted Subsidiaries with respect to such secured Investment; (l) any Investment in joint ventures in an amount, taken together with all other Investments made pursuant to this clause (l), that does not exceed $100.0 million at the time outstanding; and (m) that portion of any Investment by the Company or a Restricted Subsidiary in a Permitted Business to the extent that the Company or such Restricted Subsidiary will receive in a substantially concurrent transaction an amount in cash equal to the amount of such Investment (or the fair market value of such Investment), net of any obligation to pay taxes or other amounts in respect of the receipt of such cash; provided that the receipt of such cash does not carry any obligation by the Company or such Restricted Subsidiary to repay or return such cash; provided, however, that with respect to any Investment, the Company may, in its sole discretion, allocate all or any portion of any Investment to one or more of the above clauses so that the entire Investment would be a Permitted Investment.

      “Permitted Liens” means (i) Liens securing Indebtedness under the Credit Agreement that was permitted by the terms of the indenture to be incurred; (ii) Liens in favor of the Company; (iii) Liens on property of a Person existing at the time such Person is merged into or consolidated with the Company or any Restricted Subsidiary of the Company; provided that such Liens were in existence prior to the contemplation of such merger or consolidation and do not extend to any assets other than those of the Person merged into or consolidated with the Company; (iv) Liens on property existing at the time of acquisition thereof by the Company or any Restricted Subsidiary of the Company, provided that such Liens were in existence prior to the contemplation of such acquisition; (v) Liens to secure the performance of statutory obligations, surety or appeal bonds, performance bonds or other obligations of a like nature incurred in the ordinary course of business; (vi) Liens incurred or deposits made in the ordinary course of business in connection with workers’ compensation, unemployment insurance or other kinds of social security; (vii) Liens existing on the date of the indenture; (viii) Liens for taxes, assessments or governmental charges or claims that are not yet delinquent or that are being contested in good faith by appropriate proceedings promptly instituted and diligently concluded, provided that any reserve or other appropriate provision as shall be required in conformity with GAAP shall have been made therefor; (ix) Liens on assets of Subsidiary Guarantors to secure Senior Debt of such Subsidiary Guarantors that was permitted by the indenture to be incurred; (x) Liens incurred in the ordinary course of business of the Company or any Restricted Subsidiary of the Company with respect to obligations that (a) are not incurred in connection with the borrowing of money or the obtaining of advances or credit (other than trade credit in the ordinary course of business) and (b) do not in the aggregate materially detract from the value of the property or materially impair the use thereof in the operation of business by the Company or such Restricted Subsidiary; (xi) Liens on assets of Foreign Subsidiaries to secure Indebtedness that was permitted by the indenture to be incurred; (xii) statutory liens of landlords, mechanics, suppliers,

133


 

vendors, warehousemen, carriers or other like Liens arising in the ordinary course of business; (xiii) judgment Liens not giving rise to an Event of Default so long as any appropriate legal proceeding that may have been duly initiated for the review of such judgment shall not have been finally terminated or the period within which such legal proceeding may be initiated shall not have expired; (xiv) easements, rights-of-way, zoning and similar restrictions and other similar encumbrances or title defects incurred or imposed, as applicable, in the ordinary course of business and consistent with industry practices which, in the aggregate, are not substantial in amount, and which do not in any case materially detract from the value of the property subject thereto (as such property is used by the Company or its Subsidiaries) or interfere with the ordinary conduct of the business of the Company or such Subsidiaries; provided, however, that any such Liens are not incurred in connection with any borrowing of money or any commitment to loan any money or to extend any credit; (xv) Liens to secure Indebtedness (including Capital Lease Obligations) permitted by clause (vi) of the second paragraph of the covenant entitled “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock” and other purchase money Liens to finance property or assets of the Company or any Restricted Subsidiary acquired in the ordinary course of business; provided that such Liens are only secured by such property or assets so acquired or improved (including, in the case of the acquisition of Capital Stock of a Person who becomes a Restricted Subsidiary, Liens on the assets of the Person whose Capital Stock was so acquired); (xvi) Liens securing Indebtedness under Hedging Obligations; provided that such Liens are only secured by property or assets that secure the Indebtedness subject to the Hedging Obligation; (xvii) Liens to secure Indebtedness permitted by clause (xii) of the second paragraph of the covenant entitled “— Certain Covenants — Incurrence of Indebtedness and Issuance of Preferred Stock;” and (xviii) Liens on the Equity Interests of Unrestricted Subsidiaries securing obligations of Unrestricted Subsidiaries not otherwise prohibited by the indenture.

      “Permitted Refinancing Indebtedness” means any Indebtedness of the Company or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease or refund other Indebtedness of the Company or any of its Restricted Subsidiaries (other than intercompany Indebtedness); provided that: (i) the principal amount (or accreted value, if applicable) of such Permitted Refinancing Indebtedness does not exceed the principal amount of (or accreted value, if applicable), plus accrued interest and premium, if any, on, the Indebtedness so extended, refinanced, renewed, replaced, defeased or refunded (plus the amount of reasonable expenses incurred in connection therewith); (ii) such Permitted Refinancing Indebtedness has a final maturity date later than the final maturity date of, and has a Weighted Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded; (iii) if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is subordinated in right of payment to the notes, such Permitted Refinancing Indebtedness has a final maturity date later than the final maturity date of, and is subordinated in right of payment to, the notes on terms at least as favorable to the holders of notes as those contained in the documentation governing the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded; and (iv) such Indebtedness is incurred either by the Company or by the Restricted Subsidiary who is the obligor on the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded.

      “Person” means any individual, corporation, partnership, joint venture, association, joint-stock company, trust, unincorporated organization, limited liability company or government or other entity.

      “Prospectus” means a prospectus included in a Registration Statement as amended or supplemented by any prospectus supplement and by all other amendments thereto, including post-effective amendments, and all material incorporated by reference into such Prospectus.

      “Rating Agency” means each of S&P and Moody’s, or if S&P or Moody’s or both shall not make a rating on the notes publicly available, a nationally recognized statistical rating agency or agencies, as the case may be, selected by the Company (as certified by a resolution of its Board of Directors) which shall be substituted for S&P or Moody’s or both, as the case may be.

      “Restricted Investment” means an Investment other than a Permitted Investment.

134


 

      “Restricted Subsidiary” of a Person means any Subsidiary of the referent Person that is not an Unrestricted Subsidiary.

      “S&P’s” means Standard & Poor’s Rating Group, Inc., or any successor to the rating agency business thereof.

      “Senior Subordinated Note Indenture” means the indenture, among the Company, the Subsidiary Guarantors, US Bank National Association, formerly State Street Bank and Trust Company, as Trustee, dated as of May 18, 1998, governing the Senior Subordinated Notes.

      “Senior Subordinated Notes” means the Company’s 9 5/8% Series B Senior Subordinated Notes due 2008.

      “Significant Subsidiary” means any Subsidiary that would be a “significant subsidiary” as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such Regulation is in effect on the date hereof.

      “Specified Subsidiaries” means Newhall Funding Company, CL Hartford, L.L.C., CL Power Sales Three, L.L.C., CP Power Sales Sixteen, L.L.C., PG Power Sales One, L.L.C., PG Power Sales Two, L.L.C., PG Power Sales Three, L.L.C., PG Power Sales Four, L.L.C., PG Power Sales Five, L.L.C., PG Power Sales Six, L.L.C., PG Power Sales Seven, L.L.C., PG Power Sales Eight, L.L.C., PG Power Sales Nine, L.L.C., PG Power Sales Ten, L.L.C., PG Power Sales Eleven, L.L.C., PG Power Sales Twelve, L.L.C., PG Investments One, L.L.C., PG Investments Two, L.L.C., PG Investments Three, L.L.C., PG Investments Four, L.L.C., PG Investments Five, L.L.C., PG Investments Six, L.L.C., P&L Receivables Company LLC and United Minerals Company, LLC.

      “Stated Maturity” means, with respect to any installment of interest or principal on any series of Indebtedness, the date on which such payment of interest or principal was scheduled to be paid in the original documentation governing such Indebtedness, and shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.

      “Subordinated Subsidiary Guarantees” means the Guarantees of the Senior Subordinated Notes by each of the Subsidiary Guarantors pursuant to the Senior Subordinated Note Indenture and any additional Guarantee of the Senior Subordinated Notes to be executed by any Subsidiary of the Company pursuant to that indenture.

      “Subsidiary” means, with respect to any Person, (i) any corporation, association or other business entity of which more than 50% of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person (or a combination thereof) and (ii) any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are such Person or of one or more Subsidiaries of such Person (or any combination thereof).

      “Subsidiary Guarantee” means the Guarantee of the notes by each of the Subsidiary Guarantors pursuant to the indenture and any additional Guarantee of the notes to be executed by any Subsidiary of the Company pursuant to the covenant described above under “— Certain Covenants — Additional Subsidiary Guarantees.”

      “Subsidiary Guarantors” means all of the Company’s existing Domestic Subsidiaries, except for the Specified Subsidiaries, and any other Subsidiary that executes a Subsidiary Guarantee in accordance with the provisions of the indenture, and their respective successors and assigns.

      “Total Assets” means the total assets of the Company and its Restricted Subsidiaries on a consolidated basis determined in accordance with GAAP, as shown on the most recently available consolidated balance sheet of the Company and its Restricted Subsidiaries.

      “Treasury Rate” means the yield to maturity at the time of the computation of the United States Treasury securities with a constant maturity (as compiled by and published in the most recent Federal Reserve

135


 

Statistical Release H.15(519), which has become publicly available at least two Business Days prior to the date fixed for redemption (or if such Statistical Release is no longer published, any publicly available source of similar market data)) most nearly equal to the then remaining average life to March 15, 2008; provided, however, that if the average life of such note is not equal to the constant maturity of the United States Treasury security for which weekly average yield is given, the Treasury Rate shall be obtained by linear interpolation (calculated to the nearest one-twelfth of a year) from the weekly average yields of United States Treasury securities for which such yields are given, except that if the average life of such note is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year shall be used.

      “Unrestricted Subsidiary” means (i) the Specified Subsidiaries and (ii) any Subsidiary that is designated by the Board of Directors as an Unrestricted Subsidiary pursuant to a Board Resolution; but only to the extent that such Person: (a) has no Indebtedness other than Non-Recourse Debt; (b) is not party to any agreement, contract, arrangement or understanding with the Company or any Restricted Subsidiary of the Company unless the terms of any such agreement, contract, arrangement or understanding are no less favorable to the Company or such Restricted Subsidiary than those that might be obtained at the time from Persons who are not Affiliates of the Company; (c) is a Person with respect to which neither the Company nor any of its Restricted Subsidiaries has any obligation (x) to subscribe for additional Equity Interests in Unrestricted Subsidiaries or (y) to maintain or preserve such Person’s net worth (except with respect to Permitted Investments); and (d) has not guaranteed or otherwise directly or indirectly provided credit support for any Indebtedness of the Company or any of its Restricted Subsidiaries; provided, however, that the Company and its Restricted Subsidiaries may guarantee the performance of Unrestricted Subsidiaries in the ordinary course of business except for guarantees of Obligations in respect of borrowed money. Any such designation by the Board of Directors shall be evidenced to the trustee by filing with the trustee a certified copy of the Board Resolution giving effect to such designation and an officers’ certificate certifying that such designation complied with the foregoing conditions and was permitted by the covenant described above under the caption “— Certain Covenants — Restricted Payments.”

      “Voting Stock” of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the Board of Directors of such Person.

      “Weighted Average Life to Maturity” means, when applied to any Indebtedness at any date, the number of years obtained by dividing (i) the sum of the products obtained by multiplying (a) the amount of each then remaining installment, sinking fund, serial maturity or other required payments of principal, including payment at final maturity, in respect thereof, by (b) the number of years (calculated to the nearest one-twelfth) that will elapse between such date and the making of such payment, by (ii) the then outstanding principal amount of such Indebtedness.

136


 

CERTAIN UNITED STATES FEDERAL INCOME TAX CONSIDERATIONS

      The exchange of outstanding notes for exchange notes in the exchange offer will not constitute a taxable event to holders. Consequently, no gain or loss will be recognized by a holder upon receipt of an exchange note, the holding period of the exchange note will include the holding period of the outstanding note and the basis of the exchange note will be the same as the basis of the outstanding note immediately before the exchange.

      In any event, persons considering the exchange of outstanding notes for exchange notes should consult their own tax advisors concerning the United States federal income tax consequences in light of their particular situations as well as any consequences arising under the laws of any other taxing jurisdiction.

      The following summary describes the material United States federal income tax consequences of the ownership of exchange notes as of the date hereof by Non-U.S. Holders (as defined below). The discussion below is based upon the provisions of the Internal Revenue Code of 1986, as amended (the “Code”), and regulations, rulings and judicial decisions thereunder as of the date hereof, and such authorities may be repealed, revoked or modified so as to result in United States federal income tax consequences different from those discussed below. Persons considering the ownership of exchange notes should consult their own tax advisors concerning the United States federal income tax consequences in light of their particular situations as well as any consequences arising under the laws of any other taxing jurisdiction.

      As used herein, a “Non-U.S. Holder” of an exchange note means a holder that for federal income tax purposes is not (i) a citizen or resident of the United States, (ii) a corporation created or organized in or under the laws of the United States or any political subdivision thereof, (iii) an estate the income of which is subject to United States federal income taxation regardless of its source or (iv) a trust if it (X) is subject to the primary supervision of a court within the United States and one or more United States persons have the authority to control all substantial decisions of the trust or (Y) has a valid election in effect under applicable United States Treasury regulations to be treated as a United States person.

      If a partnership holds our exchange notes, the tax treatment of a partner will generally depend upon the status of the partner and the activities of the partnership. If you are a partner of a partnership holding our exchange notes, you should consult your tax advisors.

      Under present United States federal income and estate tax law, and subject to the discussion below concerning backup withholding:

        (a) no withholding of United States federal income tax will be required with respect to the payment by us or any paying agent of principal or interest on an exchange note owned by a Non-U.S. Holder under the “portfolio interest rule,” provided that (i) interest paid on the exchange note is not effectively connected with the beneficial owner’s conduct of a trade or business in the United States, (ii) the beneficial owner does not actually or constructively own 10% or more of the total combined voting power of all classes of stock of our company entitled to vote within the meaning of section 871(h)(3) of the Code and the regulations thereunder, (iii) the beneficial owner is not a controlled foreign corporation that is related to our company through stock ownership, (iv) the beneficial owner is not a bank whose receipt of interest on an exchange note is described in section 881(c)(3)(A) of the Code and (v) the beneficial owner satisfies the statement requirement (described generally below) set forth in section 871(h) and section 881(c) of the Code and the regulations thereunder.
 
        (b) no withholding of United States federal income tax generally will be required with respect to any gain realized by a Non-U.S. Holder upon the sale, exchange, retirement or other disposition of an exchange note; and
 
        (c) an exchange note beneficially owned by an individual who at the time of death is a Non-U.S. Holder will not be subject to United States federal estate tax as a result of such individual’s death, provided that any payment on the exchange notes, including original issue discount, would be eligible for exemption from the 30% federal withholding tax under the rules described in paragraph (a) above without regard to the statement requirement described in (a)(v) above.

137


 

      To satisfy the requirement referred to in (a)(v) above, the beneficial owner of such an exchange note, or a financial institution holding the exchange note on behalf of such owner, must provide, in accordance with specified procedures, our paying agent with a statement to the effect that the beneficial owner is not a United States person. Currently, these requirements will be met if (1) the beneficial owner provides his name and address, and certifies, under penalties of perjury, that he is not a United States person (which certification may be made on an Internal Revenue Service (“IRS”) Form W-8BEN) or (2) a financial institution holding the exchange note on behalf of the beneficial owner certifies, under penalties of perjury, that such statement has been received by it and furnishes a paying agent with a copy thereof. The statement requirement referred to in (a)(v) above may also be satisfied with other documentary evidence with respect to an offshore account or through certain foreign intermediaries.

      If a Non-U.S. Holder cannot satisfy the requirements of the “portfolio interest” exception described in (a) above, payments of premium, if any, and interest made to such Non-U.S. Holder will be subject to a 30% withholding tax unless the beneficial owner of the exchange note provides us or our paying agent, as the case may be, with a properly executed (1) IRS Form W-8BEN claiming an exemption from or reduction in withholding under the benefit of an applicable income tax treaty or (2) IRS Form W-8ECI stating that interest paid on the exchange note is not subject to withholding tax because it is effectively connected with the beneficial owner’s conduct of a trade or business in the United States. Alternative documentation may be applicable in certain situations.

      If a Non-U.S. Holder is engaged in a trade or business in the United States and interest on the exchange note is effectively connected with the conduct of such trade or business, the Non-U.S. Holder, although exempt from the withholding tax discussed above (provided the certification requirements described above are satisfied), will be subject to United States federal income tax on such interest on a net income basis in the same manner as if it were a U.S. Holder. In addition, if such holder is a foreign corporation, it may be subject to a branch profits tax equal to 30% (or lesser rate under an applicable income tax treaty) of such amount, subject to adjustments.

      Any gain realized upon the sale, exchange, retirement or other disposition of an exchange note generally will not be subject to United States federal income tax unless (i) such gain is effectively connected with a trade or business in the United States of the Non-U.S. Holder, or (ii) in the case of a Non-U.S. Holder who is an individual, such individual is present in the United States for 183 days or more in the taxable year of such sale, exchange, retirement or other disposition, and certain other conditions are met.

      Special rules may apply to certain Non-U.S. Holders, such as “controlled foreign corporations,” “passive foreign investment companies,” “foreign personal holding companies” and certain expatriates, that are subject to special treatment under the Code. Such entities should consult their own tax advisors to determine the U.S. federal, state, local and other tax consequences that may be relevant to them.

Information Reporting and Backup Withholding

      Information reporting will generally apply to payments of interest on the exchange notes to Non-U.S. Holders and the amount of tax, if any, withheld with respect to such payments. Copies of the information returns reporting such interest payments and any withholding may also be made available to the tax authorities in the country in which the Non-U.S. Holder resides under the provisions of an applicable income tax treaty.

      In general, no backup withholding will be required with respect to payments made by us or any paying agent to Non-U.S. Holders if a statement described in (a)(v) under “Non-U.S. Holders” has been received (and the payor does not have actual knowledge or reason to know that the beneficial owner is a United States person).

      In addition, information reporting and, depending on the circumstances, backup withholding, will apply to the proceeds of the sale of an exchange note within the United States or conducted through United States-related financial intermediaries unless the statement described in (a)(v) under “Non-U.S. Holders” has been received (and the payor does not have actual knowledge or reason to know that the beneficial owner is a United States person) or the holder otherwise establishes an exemption.

      Any amounts withheld under the backup withholding rules will be allowed as a refund or a credit against such holder’s United States federal income tax liability provided the required information is furnished to the IRS.

138


 

CERTAIN ERISA CONSIDERATIONS

Certain ERISA Considerations

      The following is a summary of certain considerations associated with the purchase of the notes by employee benefit plans that are subject to Title I of the U.S. Employee Retirement Income Security Act of 1974, as amended (“ERISA”), plans, individual retirement accounts and other arrangements that are subject to Section 4975 of the Code or provisions under any federal, state, local, non-U.S. or other laws or regulations that are similar to such provisions of the Code or ERISA (collectively, “Similar Laws”), and entities whose underlying assets are considered to include “plan assets” of such plans, accounts and arrangements (each, a “Plan”).

General Fiduciary Matters

      ERISA and the Code impose certain duties on persons who are fiduciaries of a Plan subject to Title I of ERISA or Section 4975 of the Code (an “ERISA Plan”) and prohibit certain transactions involving the assets of an ERISA Plan and its fiduciaries or other interested parties. Under ERISA and the Code, any person who exercises any discretionary authority or control over the administration of such an ERISA Plan or the management or disposition of the assets of such an ERISA Plan, or who renders investment advice for a fee or other compensation to such an ERISA Plan, is generally considered to be a fiduciary of the ERISA Plan.

      In considering an investment in the notes of a portion of the assets of any Plan, a fiduciary should determine whether the investment is in accordance with the documents and instruments governing the Plan and the applicable provisions of ERISA, the Code or any Similar Law relating to a fiduciary’s duties to the Plan including, without limitation, the prudence, diversification, delegation of control and prohibited transaction provisions of ERISA, the Code and any other applicable Similar Laws.

Prohibited Transaction Issues

      Section 406 of ERISA and Section 4975 of the Code prohibit ERISA Plans from engaging in specified transactions involving plan assets with persons or entities who are “parties in interest,” within the meaning of ERISA, or “disqualified persons,” within the meaning of Section 4975 of the Code, unless an exemption is available. A party in interest or disqualified person who engaged in a non-exempt prohibited transaction may be subject to excise taxes and other penalties and liabilities under ERISA and the Code. In addition, the fiduciary of the ERISA Plan that engaged in such a non-exempt prohibited transaction may be subject to penalties and liabilities under ERISA and the Code. The acquisition and/or holding of notes by an ERISA Plan with respect to which we, any initial purchaser, joint book-running manager or guarantor, is considered a party in interest or a disqualified person may constitute or result in a direct or indirect prohibited transaction under Section 406 of ERISA and/or Section 4975 of the Code, unless the investment is acquired and is held in accordance with an applicable statutory, class or individual prohibited transaction exemption. In this regard, the U.S. Department of Labor (the “DOL”) has issued prohibited transaction class exemptions, or “PTCEs,” that may apply to the acquisition and holding of the notes. These class exemptions include, without limitation, PTCE 84-14 respecting transactions determined by independent qualified professional asset managers, PTCE 90-1 respecting insurance company pooled separate accounts, PTCE 91-38 respecting bank collective investment funds, PTCE 95-60 respecting life insurance company general accounts and PTCE 96-23 respecting transactions determined by in-house asset managers, although there can be no assurance that all of the conditions of any such exemptions will be satisfied.

      Because of the foregoing, the notes should not be purchased or held by any person investing “plan assets” of any Plan, unless such purchase and holding will not constitute a non-exempt prohibited transaction under ERISA and the Code or similar violation of any applicable Similar Laws.

      The foregoing discussion is general in nature and is not intended to be all-inclusive. Due to the complexity of these rules and the penalties that may be imposed upon persons involved in non-exempt prohibited transactions, it is particularly important that fiduciaries, or other persons considering purchasing the notes on behalf of, or with the assets of, any Plan, consult with their counsel regarding the potential applicability of ERISA, Section 4975 of the Code and any Similar Laws to such investment and whether an exemption would be applicable to the purchase and holding of the notes.

139


 

PLAN OF DISTRIBUTION

      Each broker-dealer that receives exchange notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of exchange notes received in exchange for outstanding notes where such outstanding notes were acquired as a result of market-making activities or other trading activities. To the extent any such broker-dealer participates in the exchange offer and so notifies us, or causes us to be so notified in writing, we have agreed that a period of 90 days after the date of this prospectus, we will make this prospectus, as amended or supplemented, available to such broker-dealer for use in connection with any such resale, and will promptly send additional copies of this prospectus and any amendment or supplement to this prospectus to any broker-dealer that requests such documents in the letter of transmittal.

      We will not receive any proceeds from any sale of exchange notes by broker-dealers. Exchange notes received by broker-dealers for their own account pursuant to the exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of such methods of resale, at prevailing market prices at the time of resale, at prices related to such prevailing market prices or at negotiated prices. Any such resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer or the purchasers of any such exchange notes. Any broker-dealer that resells exchange notes that were received by it for its own account pursuant to the exchange offer and any broker or dealer that participates in a distribution of such exchange notes may be deemed to be an “underwriter” within the meaning of the Securities Act, and any profit on any such resale of exchange notes and any commissions or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.

      We have agreed to pay all expenses incident to the exchange offer (other than commissions and concessions of any broker-dealers), subject to certain prescribed limitations, and will indemnify the holders of the outstanding notes against certain liabilities, including certain liabilities that may arise under the Securities Act.

      By its acceptance of the exchange offer, any broker-dealer that receives exchange notes pursuant to the exchange offer hereby agrees to notify us prior to using the prospectus in connection with the sale or transfer of exchange notes, and acknowledges and agrees that, upon receipt of notice from us of the happening of any event which makes any statement in the prospectus untrue in any material respect or which requires the making of any changes in the prospectus in order to make the statements therein not misleading or which may impose upon us disclosure obligations that may have a material adverse effect on us (which notice we agree to deliver promptly to such broker-dealer), such broker-dealer will suspend use of the prospectus until we have notified such broker-dealer that delivery of the prospectus may resume and has furnished copies of any amendment or supplement to the prospectus to such broker-dealer.

140


 

LEGAL MATTERS

      Certain legal matters with respect to the exchange notes and the guarantees will be passed upon for us by Simpson Thacher & Bartlett LLP, New York, New York.

EXPERTS

      The consolidated financial statements of Peabody Energy Corporation at December 31, 2002 and 2001 and for the year ended December 31, 2002, the nine months ended December 31, 2001, and the year ended March 31, 2001, appearing in this Prospectus and Registration Statement have been audited by Ernst & Young LLP, independent auditors, as set forth in their report thereon appearing elsewhere herein, and are included in reliance upon such report given on the authority of such firm as experts in accounting and auditing. The estimates of our proven and probable coal reserves referred to in this prospectus to the extent described in this prospectus, have been prepared by us and reviewed by Marshall Miller & Associates.

141


 

GLOSSARY OF SELECTED TERMS

      Anthracite. The highest rank of economically usable coal with moisture content less than 15% by weight and heating value as high as 15,000 Btu per pound. It is jet black with a high luster. It is mined primarily in Pennsylvania.

      Appalachia. Coal producing states of Alabama, Georgia, eastern Kentucky, Maryland, North Carolina, Ohio, Pennsylvania, Tennessee, Virginia and West Virginia.

      Ash. Impurities consisting of iron, alumina and other incombustible matter that are contained in coal. Since ash increases the weight of coal, it adds to the cost of handling and can affect the burning characteristics of coal.

      Assigned reserves. Coal that has been committed to be mined at operating facilities.

      Bituminous coal. The most common type of coal with moisture content less than 20% by weight and heating value of 10,500 to 14,000 Btu per pound. It is dense and black and often has well-defined bands of bright and dull material.

      British thermal unit, or “Btu.” A measure of the thermal energy required to raise the temperature of one pound of pure liquid water one degree Fahrenheit at the temperature at which water has its greatest density (39 degrees Fahrenheit).

      Clean Air Act Amendments of 1990. A comprehensive set of amendments to the federal law governing the nation’s air quality. The Clean Air Act was originally passed in 1970 to address significant air pollution problems in our cities. The 1990 amendments broadened and strengthened the original law to address specific problems such as acid deposition, urban smog, hazardous air pollutants and stratospheric ozone depletion.

      Coal seam. Coal deposits occur in layers. Each layer is called a “seam.”

      Coke. A hard, dry carbon substance produced by heating coal to a very high temperature in the absence of air. Coke is used in the manufacture of iron and steel. Its production results in a number of useful byproducts.

      Coking coal. Coal used to make coke and interchangeably referred to as metallurgical coal.

      Compliance coal. Coal having a sulfur dioxide content of 1.2 pounds or less per million Btu, as required by Phase II of the Clean Air Act.

      Continuous mining. A form of underground room-and-pillar mining that uses a continuous mining machine to cut coal from the seam and load it onto conveyors or into shuttle cars in a continuous operation.

      Deep mine. An underground coal mine.

      Dragline. A large excavating machine used in the surface mining process to remove overburden.

      Dragline mining. A form of mining where large capacity electric-powered draglines remove overburden to expose the coal seam. Smaller shovels load coal in haul trucks for transportation to the preparation plant and then to the rail loadout.

      Fossil fuel. Fuel such as coal, petroleum or natural gas formed from the fossil remains of organic material.

      Illinois basin. Coal producing area in Illinois, southern Indiana and western Kentucky.

      Lignite. The lowest rank of coal with a high moisture content of up to 45% by weight and heating value of 6,500 to 8,300 Btu per pound. It is brownish black and tends to oxidize and disintegrate when exposed to air.

      Longwall mining. A form of underground mining in which a panel or block of coal, generally at least 700 feet wide and often over one mile long, is completely extracted. The working area is protected by a moveable, powered roof support system.

142


 

      Metallurgical coal. The various grades of coal suitable for carbonization to make coke for steel manufacture. Also known as “met” coal, it possesses four important qualities: volatility, which affects coke yield; the level of impurities, which affects coke quality; composition, which affects coke strength; and basic characteristics, which affect coke oven safety. Met coal has a particularly high Btu, but low ash content.

      Nitrogen oxide (NOx). A gas formed in high temperature environments such as coal combustion. It is a harmful pollutant that contributes to acid rain.

      Non-compliance coal. Coal having a sulfur dioxide content of more than 1.2 pounds per million Btu.

      Overburden. Layers of earth and rock covering a coal seam. In surface mining operations, overburden is removed prior to coal extraction.

      Overburden ratio/stripping ratio. The amount of overburden that must be removed to excavate a given quantity of coal. It is commonly expressed in cubic yards per ton of coal or as a ratio comparing the thickness of the overburden with the thickness of the coal bed.

      Pillar. An area of coal left to support the overlying strata in a mine; sometimes left permanently to support surface structures.

      Powder River Basin. Coal producing area in northeastern Wyoming and southeastern Montana. This is the largest known source of coal reserves and the largest producing region in the United States.

      Preparation plant. Usually located on a mine site, although one plant may serve several mines. A preparation plant is a facility for crushing, sizing and washing coal to prepare it for use by a particular customer. The washing process has the added benefit of removing some of the coal’s sulfur content.

      Probable reserves. Reserves for which quantity and grade and/or quality are computed from information similar to that used for proven reserves, but the sites for inspection, sampling and measurement are farther apart or are otherwise less adequately spaced. The degree of assurance, although lower than that for proven reserves, is high enough to assume continuity between points of observation.

      Proven reserves. Reserves for which: (a) quantity is computed from dimensions revealed in outcrops, trenches, workings or drill holes; grade and/or quality are computed from the results of detailed sampling; and (b) the sites for inspection, sampling and measurement are spaced so closely and the geologic character is so well defined that size, shape, depth and mineral content of reserves are well-established.

      Reclamation. The process of restoring land and the environment to their original state following mining activities. The process commonly includes “recontouring” or reshaping the land to its approximate original appearance, restoring topsoil and planting native grass and ground covers. Reclamation operations are usually underway before the mining of a particular site is completed. Reclamation is closely regulated by both state and federal law.

      Reserve. That part of a mineral deposit that could be economically and legally extracted or produced at the time of the reserve determination.

      Roof. The stratum of rock or other mineral above a coal seam; the overhead surface of a coal working place. Same as “back” or “top.”

      Room-and-Pillar Mining. The most common method of underground mining in which the mine roof is supported mainly by coal pillars left at regular intervals. Rooms are placed where the coal is mined; pillars are areas of coal left between the rooms. Room-and-pillar mining is done either by conventional or continuous mining.

      Scrubber (flue gas desulfurization unit). Any of several forms of chemical/physical devices which operate to neutralize sulfur compounds formed during coal combustion. These devices combine the sulfur in gaseous emissions with other chemicals to form inert compounds, such as gypsum, that must then be removed for disposal. Although effective in substantially reducing sulfur from combustion gases, scrubbers require about 6% to 7% of a power plant’s electrical output and thousands of gallons of water to operate.

143


 

      Steam coal. Coal used by power plants and industrial steam boilers to produce electricity or process steam. It generally is lower in Btu heat content and higher in volatile matter than metallurgical coal.

      Subbituminous coal. Dull, black coal that ranks between lignite and bituminous coal. Its moisture content is between 20% and 30% by weight, and its heat content ranges from 7,800 to 9,500 Btu per pound of coal.

      Sulfur. One of the elements present in varying quantities in coal that contributes to environmental degradation when coal is burned. Sulfur dioxide is produced as a gaseous by-product of coal combustion.

      Sulfur content. Coal is commonly described by its sulfur content due to the importance of sulfur in environmental regulations. “Low sulfur” coal has a variety of definitions but typically is used to describe coal consisting of 1.0% or less sulfur. A majority of our Appalachian and Powder River Basin reserves are of low sulfur grades.

      Surface mine. A mine in which the coal lies near the surface and can be extracted by removing the covering layer of soil (see “Overburden”). About 60% of total U.S. coal production comes from surface mines.

      Tons. A “short” or net ton is equal to 2,000 pounds. A “long” or British ton is 2,240 pounds; a “metric” tonne is approximately 2,205 pounds. The short ton is the unit of measure referred to in this prospectus.

      Truck-and-shovel mining. A form of mining where large shovels are used to remove overburden, which is used to backfill pits after the coal is removed. Smaller shovels load coal in haul trucks for transportation to the preparation plant or rail loadout.

      Unassigned reserves. Coal at suspended locations and coal that has not been committed, and that would require new mine development, mining equipment or plant facilities before operations could begin on the property.

      Underground mine. Also known as a “deep” mine. Usually located several hundred feet below the earth’s surface, an underground mine’s coal is removed mechanically and transferred by shuttle car or conveyor to the surface. Most underground mines are located east of the Mississippi River and account for about 40% of annual U.S. coal production.

      Unit train. A train of 100 or more cars carrying only coal. A typical unit train can carry at least 10,000 tons of coal in a single shipment.

      Western bituminous coal regions. Coal producing area including, the Hanna Basin in Wyoming, the Uinta Basin of northwestern Colorado and Utah, the Four Corners Region in New Mexico and Arizona and the Raton Basin in southern Colorado.

144


 

INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

             
Page

Unaudited Financial Statements:
   
Unaudited Condensed Consolidated Statements of Operations for the Quarters Ended March 31, 2002 and 2003
    F-2  
   
Condensed Consolidated Balance Sheets as of December 31, 2002 and March 31, 2003 (unaudited)
    F-3  
   
Unaudited Condensed Consolidated Statements of Cash Flows for the Quarters Ended March 31, 2002 and 2003
    F-4  
   
Notes to Unaudited Condensed Consolidated Financial Statements
    F-5  
Audited Financial Statements:
   
Consolidated Statements of Operations — Year ended March 31, 2001, nine months ended December 31, 2001 and year ended December 31, 2002
    F-22  
   
Consolidated Balance Sheets — December 31, 2001 and 2002
    F-23  
   
Consolidated Statements of Changes in Stockholders’ Equity — Year ended March 31, 2001, nine months ended December 31, 2001 and year ended December 31,   2002
    F-24  
   
Consolidated Statements of Cash Flows — Year ended March 31, 2001, nine months ended December 31, 2001 and year ended December 31, 2002
    F-25  
   
Notes to Consolidated Financial Statements
    F-26  
Report of Independent Auditors     F-68  

F-1


 

PEABODY ENERGY CORPORATION

UNAUDITED CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS

                     
Quarter Ended March 31,

2002 2003


(In thousands, except share and
per share information)
Revenues
               
 
Sales
  $ 652,283     $ 657,829  
 
Other revenues
    23,483       23,465  
     
     
 
   
Total revenues
    675,766       681,294  
Costs and Expenses
               
 
Operating costs and expenses
    536,161       566,620  
 
Depreciation, depletion and amortization
    58,677       56,047  
 
Asset retirement obligation expense
          6,490  
 
Selling and administrative expenses
    26,283       25,324  
 
Net gain on property and equipment disposals
    (305 )     (7,718 )
     
     
 
Operating Profit
    54,950       34,531  
 
Interest expense
    24,903       26,152  
 
Early debt extinguishment costs
          21,184  
 
Interest income
    (519 )     (672 )
     
     
 
Income (Loss) Before Income Taxes and Minority Interests
    30,566       (12,133 )
 
Income tax provision (benefit)
    4,585       (12,246 )
 
Minority interests
    3,666       1,050  
     
     
 
Income (Loss) Before Accounting Changes
    22,315       (937 )
 
Cumulative effect of accounting changes, net of taxes
          (10,144 )
     
     
 
Net Income (Loss)
  $ 22,315     $ (11,081 )
     
     
 
Basic Earnings Per Common Share:
               
 
Income (loss) before accounting changes
  $ 0.43     $ (0.02 )
 
Cumulative effect of accounting changes, net of taxes
          (0.19 )
     
     
 
 
Net income (loss)
  $ 0.43     $ (0.21 )
     
     
 
Weighted Average Common Shares Outstanding
    52,018,238       52,414,041  
     
     
 
Diluted Earnings Per Common Share:
               
 
Income (loss) before accounting changes
  $ 0.42     $ (0.02 )
 
Cumulative effect of accounting changes, net of taxes
          (0.19 )
     
     
 
 
Net income (loss)
  $ 0.42     $ (0.21 )
     
     
 
Weighted Average Common Shares Outstanding
    53,731,426       52,414,041  
     
     
 
Dividends Declared Per Share
  $ 0.10     $ 0.10  
     
     
 

See accompanying notes to unaudited condensed consolidated financial statements.

F-2


 

PEABODY ENERGY CORPORATION

CONDENSED CONSOLIDATED BALANCE SHEETS

                       
December 31, 2002 March 31, 2003


(Unaudited)
(In thousands, except share and
per share information)
ASSETS
Current assets
               
 
Cash and cash equivalents
  $ 71,210     $ 71,718  
 
Restricted cash
          509,592  
 
Accounts receivable, less allowance for doubtful accounts of $1,331 at December 31, 2002 and $1,309 at March 31, 2003
    153,212       249,612  
 
Materials and supplies
    39,416       41,623  
 
Coal inventory
    190,272       206,351  
 
Assets from coal and emission allowance trading activities
    69,898       42,272  
 
Deferred income taxes
    10,361       10,380  
 
Other current assets
    15,554       16,477  
     
     
 
   
Total current assets
    549,923       1,148,025  
Property, plant, equipment and mine development, net of accumulated depreciation, depletion and amortization of $858,187 at December 31, 2002 and $898,510 at March 31, 2003
    4,273,042       4,303,150  
Investments and other assets
    317,212       332,689  
     
     
 
   
Total assets
  $ 5,140,177     $ 5,783,864  
     
     
 
LIABILITIES AND STOCKHOLDERS’ EQUITY
Current liabilities
               
 
Short-term borrowings and current maturities of long-term debt
  $ 47,515     $ 21,522  
 
Notes called for redemption
          465,004  
 
Liabilities from coal and emission allowance trading activities
    37,008       31,012  
 
Accounts payable and accrued expenses
    547,013       590,155  
     
     
 
   
Total current liabilities
    631,536       1,107,693  
Long-term debt, less current maturities
    981,696       1,173,057  
Deferred income taxes
    499,310       479,661  
Asset retirement obligations
    386,777       392,205  
Workers’ compensation obligations
    209,798       214,702  
Accrued postretirement benefit costs
    959,599       963,469  
Obligation to industry fund
    49,760       47,814  
Other noncurrent liabilities
    303,442       302,462  
     
     
 
   
Total liabilities
    4,021,918       4,681,063  
Minority interests
    37,121       36,821  
Stockholders’ equity
               
 
Preferred Stock — $0.01 per share par value; 10,000,000 shares authorized, no shares issued or outstanding as of December 31, 2002 or March 31, 2003
           
 
Series Common Stock — $0.01 per share par value; 40,000,000 shares authorized, no shares issued or outstanding as of December 31, 2002 or March 31, 2003
           
 
Common Stock — $0.01 per share par value; 150,000,000 shares authorized, 52,417,483 shares issued and 52,400,278 shares outstanding as of December 31, 2002 and 150,000,000 shares authorized, 52,440,718 shares issued and 52,423,513 shares outstanding as of March 31, 2003
    524       524  
 
Additional paid-in capital
    958,567       958,993  
 
Retained earnings
    200,859       184,536  
 
Employee stock loans
    (1,142 )     (407 )
 
Accumulated other comprehensive loss
    (77,627 )     (77,623 )
 
Treasury shares, at cost: 17,205 shares as of December 31, 2002 and March 31, 2003, respectively
    (43 )     (43 )
     
     
 
   
Total stockholders’ equity
    1,081,138       1,065,980  
     
     
 
     
Total liabilities and stockholders’ equity
  $ 5,140,177     $ 5,783,864  
     
     
 

See accompanying notes to unaudited condensed consolidated financial statements.

F-3


 

PEABODY ENERGY CORPORATION

UNAUDITED CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS

                     
Quarter Ended March 31,

2002 2003


(In thousands)
Cash Flows from Operating Activities
               
Net income (loss)
  $ 22,315     $ (11,081 )
 
Cumulative effect of accounting changes, net of taxes
          10,144  
     
     
 
   
Income (loss) before accounting changes
    22,315       (937 )
Adjustments to reconcile income (loss) before accounting changes to net cash provided by operating activities:
               
 
Depreciation, depletion and amortization
    58,677       56,047  
 
Deferred income taxes
    4,585       (13,112 )
 
Early debt extinguishment costs
          21,184  
 
Amortization of debt discount and debt issuance costs
    2,859       2,289  
 
Net gain on property and equipment disposals
    (305 )     (7,718 )
 
Minority interests
    3,666       1,050  
 
Changes in current assets and liabilities:
               
   
Accounts receivable
    (14,648 )     (12,500 )
   
Materials and supplies
    (1,687 )     (2,207 )
   
Coal inventory
    (21,833 )     (16,079 )
   
Net assets from coal and emission allowance trading activities
    (9,137 )     (12,014 )
   
Other current assets
    (4,185 )     (659 )
   
Accounts payable and accrued expenses
    (17,851 )     43,142  
 
Asset retirement obligations
    (265 )     (2,237 )
 
Workers’ compensation obligations
    1,362       4,904  
 
Accrued postretirement benefit costs
    477       5,363  
 
Obligation to industry fund
    (761 )     (1,946 )
 
Other, net
    (1,854 )     (7,019 )
     
     
 
   
Net cash provided by operating activities
    21,415       57,551  
     
     
 
Cash Flows from Investing Activities
               
Additions to property, plant, equipment and mine development
    (47,064 )     (58,844 )
Additions to advance mining royalties
    (2,104 )     (2,354 )
Investment in joint venture
    (475 )      
Proceeds from property and equipment disposals
    833       8,139  
     
     
 
 
Net cash used in investing activities
    (48,810 )     (53,059 )
     
     
 
Cash Flows from Financing Activities
               
Net change in revolving lines of credit
    25,000       (121,584 )
Proceeds from long-term debt, net of restricted cash proceeds
    2,375       591,311  
Payments of long-term debt
    (14,687 )     (361,915 )
Reduction of securitized interests in accounts receivable
          (83,900 )
Payment of debt issuance costs
          (22,687 )
Distributions to minority interests
    (2,825 )     (1,350 )
Dividend paid
    (5,202 )     (5,242 )
Other
    227       1,014  
     
     
 
 
Net cash provided by (used in) financing activities
    4,888       (4,353 )
     
     
 
Effect of exchange rate changes on cash and cash equivalents
          369  
Net increase (decrease) in cash and cash equivalents
    (22,507 )     508  
Cash and cash equivalents at beginning of year
    38,622       71,210  
     
     
 
Cash and cash equivalents at end of period
  $ 16,115     $ 71,718  
     
     
 

See accompanying notes to unaudited condensed consolidated financial statements.

F-4


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

MARCH 31, 2003

(1) Basis of Presentation

      The condensed consolidated financial statements include the accounts of Peabody Energy Corporation (the “Company”) and its controlled affiliates. All significant intercompany transactions, profits and balances have been eliminated in consolidation. Certain prior year amounts have been reclassified to conform with the current year presentation.

      The accompanying condensed consolidated financial statements as of March 31, 2003 and for the quarters ended March 31, 2002 and 2003, and the notes thereto, are unaudited. However, in the opinion of management, these financial statements reflect all normal, recurring adjustments necessary for a fair presentation of the results of the periods presented. The balance sheet information as of December 31, 2002 has been derived from the Company’s audited consolidated balance sheet. The results of operations for the quarter ended March 31, 2003 are not necessarily indicative of the results to be expected for the year ending December 31, 2003.

(2) Debt Refinancing

      During March 2003, the Company entered into a series of transactions, discussed in detail below, to refinance a substantial portion of its outstanding indebtedness. The refinancing expanded the Company’s revolving line of credit capacity and will lower its overall borrowing costs. The Company’s total indebtedness (in thousands) consisted of the following at:

                 
December 31, March 31,
2002 2003


Term Loan under Senior Secured Credit Facility
  $     $ 450,000  
6 7/8% Senior Notes due 2013
          650,000  
9 5/8% Senior Subordinated Notes to be redeemed May 15, 2003
    391,490       257,553  
8 7/8% Senior Notes to be redeemed May 15, 2003
    316,498       207,451  
5.0% Subordinated Note
    85,055       76,207  
Senior unsecured notes under various agreements
    58,214        
Unsecured revolving credit agreement
    116,584        
Other
    61,370       18,372  
     
     
 
    $ 1,029,211     $ 1,659,583  
     
     
 

      The following table shows the sources and uses (in thousands), through March 31, 2003, of cash related to the refinancing transactions:

             
Sources:
       
 
Revolving Credit Facility
  $  
 
Term Loan under Senior Secured Credit Facility
    450,000  
 
6 7/8% Senior Notes due 2013
    650,000  
     
 
   
Total
  $ 1,100,000  
     
 
Uses:
       
 
Repayment of 9 5/8% Senior Subordinated Notes
  $ 133,964  
 
Repayment of 8 7/8% Senior Notes
    109,082  
 
Repayment of Black Beauty indebtedness
    203,215  
 
Fees and prepayment premiums paid in connection with refinancing
    41,023  
 
Cash restricted for notes to be redeemed May 15, 2003
    509,592  
 
Cash
    103,124  
     
 
   
Total
  $ 1,100,000  
     
 

F-5


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)
 
Use of Proceeds

      The Company has used and will use the $1.1 billion of proceeds from the $450.0 million term loan under its Senior Secured Credit Facility and the $650.0 million in 6 7/8% Senior Notes to repay and retire the following indebtedness:

  •  All of its 9 5/8% Senior Subordinated Notes
 
  •  All of its 8 7/8% Senior Notes
 
  •  Substantially all of Black Beauty’s indebtedness

      During March 2003, the Company completed a tender offer to retire $134.0 million of its 9 5/8% Senior Subordinated Notes and $109.1 million of its 8 7/8% Senior Notes. In addition, $203.2 million of Black Beauty indebtedness was retired. The Company also incurred cash expenses related to the refinancing and prepayment premiums related to the early extinguishment of debt totaling $41.0 million during the quarter. The remaining 9 5/8% Senior Subordinated Notes and 8 7/8% Senior Notes have been called for redemption and will be redeemed on May 15, 2003. The Company’s balance sheet at March 31, 2003 reflects $509.6 million in restricted cash that will be used to pay prepayment premiums, accrued interest and the remaining principal balance of $465.0 million of the 9 5/8% Senior Subordinated Notes and 8 7/8% Senior Notes (classified on the March 31, 2003 balance sheet as “Notes called for redemption”). The remaining cash proceeds of $103.1 million were temporarily used to reduce the Company’s $140.0 million accounts receivable securitization by $83.9 million and for investments in cash equivalents. The reduction in securitized interests in accounts receivable resulted in an $83.9 million increase in accounts receivable as of March 31, 2003. On April 7, 2003, the securitization returned to near its total capacity of $140.0 million as the Company used $90.0 million to acquire the remaining 18.3% of Black Beauty. This acquisition is discussed in Note 10 to the unaudited condensed consolidated financial statements. The Company’s new debt instruments are described in greater detail below.

 
Senior Secured Credit Facility

      On March 21, 2003, the Company entered into a new Senior Secured Credit Facility that consists of a $600.0 million revolving credit facility and a $450.0 million term loan. The new revolving credit facility, which currently bears interest at LIBOR plus 2.0% and expires in March 2008, provides for maximum borrowings and/or letters of credit of $600.0 million. The Company had letters of credit outstanding under the facility of $231.2 million at March 31, 2003, leaving $368.8 million available for borrowing. The new $450.0 million term loan, which is due in March 2010, currently bears interest at LIBOR plus 2.5%. The facility is secured by the capital stock and certain assets of the Company’s “restricted subsidiaries” (as defined in the facility). These restricted subsidiaries are guarantors of the facility. Under the facility, the Company must comply with certain financial covenants on a quarterly basis. These covenants include a minimum EBITDA (as defined in the facility) interest coverage ratio, a maximum “total obligations” (as defined in the facility) to EBITDA ratio and a maximum senior secured debt to EBITDA ratio. The Company was in compliance with these covenants as of March 31, 2003.

 
6 7/8% Senior Notes due 2013

      On March 21, 2003, the Company issued $650.0 million in senior notes, which bear interest at 6 7/8% and are due in March 2013. The notes were sold in accordance with Securities and Exchange Commission Rule 144A, and the Company intends to file a registration statement with the Securities and Exchange Commission that will enable the holders of these notes to exchange them for publicly registered notes with substantially the same terms. The notes, which are unsecured, are guaranteed by the Company’s “restricted subsidiaries” as defined in the note indenture. The note indenture contains covenants which, among other

F-6


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

things, limit the Company’s ability to incur additional indebtedness and issue preferred stock, pay dividends or make other distributions, make other restricted payments and investments, create liens, sell assets and merge or consolidate with other entities. The notes are redeemable prior to March 15, 2008 at a redemption price equal to 100% of the principal amount plus a make-whole premium (as defined in the indenture) and on or after March 15, 2008 at fixed redemption prices as set forth in the indenture.

 
Early Debt Extinguishment Costs

      In connection with the refinancing, the Company incurred early debt extinguishment costs of $21.2 million during the quarter ended March 31, 2003. These costs are comprised of the following:

  •  Payment of prepayment premiums and tender fees totaling $18.9 million;
 
  •  A non-cash charge to write-off debt issuance costs associated with the debt extinguished of $8.1 million; and
 
  •  A $5.8 million gain related to the termination and monetization of interest rate swaps associated with the debt extinguished.

      As a result of the adoption on January 1, 2003 of Statement of Financial Accounting Standards (“SFAS”) No. 145 “Rescission of FASB Statements No. 4, 44 and 64, Amendment of FASB Statement No. 13, and Technical Corrections,” gains or losses on debt extinguishment previously reported as extraordinary items are presented as a component of results from continuing operations unless the extinguishment meets the criteria for classification as an extraordinary item in Accounting Principles Board Opinion No. 30. The effect of the adoption and application of this new standard in 2003 was to decrease income before accounting changes for the quarter by $21.2 million, before taxes. Prior year results of operations included no debt extinguishment costs.

      Upon the redemption and repayment of the remaining 9 5/8% Senior Subordinated Notes and 8 7/8% Senior Notes on May 15, 2003, the Company will incur early debt extinguishment costs of approximately $31.1 million, consisting of $21.7 million of prepayment premiums and a non-cash charge to write-off $9.4 million of debt issuance costs associated with the debt to be retired.

(3) Cumulative Effect of Accounting Changes

      On January 1, 2003, the Company adopted SFAS No. 143, “Accounting for Asset Retirement Obligations,” which addresses accounting and reporting for obligations associated with the retirement of tangible long-lived assets and the associated asset retirement costs.

      For the Company, asset retirement obligation expense represents the systematic accretion and depreciation of future mine reclamation costs, which includes the costs to reclaim the land disturbed during the mining process and the removal of mine plant, equipment, transportation and other support facilities.

      SFAS No. 143 requires the fair value of a liability for an asset’s retirement obligation to be recorded in the period in which it is incurred if a reasonable estimate of fair value can be made, and that the corresponding cost is capitalized as part of the carrying amount of the related long-lived asset. The liability is accreted to its then present value each period, and the capitalized cost is depreciated over the useful life of the related asset. If the liability is settled for an amount other than the recorded amount, a gain or loss is recognized.

      Under its previous accounting method, the Company accrued the estimated future costs to reclaim the land as the acreage was disturbed at surface mine operations and the estimated costs to reclaim support

F-7


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

acreage and to perform other related functions at both surface and underground mines ratably over the lives of the mines.

      Pursuant to the January 1, 2003 adoption of SFAS No. 143, the Company:

  •  recognized a credit to income during the first quarter of 2003 of $9.1 million, net of tax, for the cumulative effect of the accounting change;
 
  •  increased total liabilities by $0.5 million to record the asset retirement obligations;
 
  •  increased assets by $18.6 million to add the asset retirement costs to the carrying amount of our mine properties and reflect the incremental amount of reclamation obligations recoverable from third parties; and
 
  •  increased accumulated depreciation, depletion and amortization by $2.9 million for the amount of expense previously recognized.

      Adopting SFAS No. 143 had no impact on the Company’s reported cash flows. The Company’s reclamation liabilities are unfunded.

      On October 25, 2002, the Emerging Issues Task Force (EITF) rescinded EITF Issue No. 98-10 “Accounting for Contracts Involved in Energy Trading and Risk Management Activities.” As a result of the rescission, trading contracts entered into prior to October 25, 2002 that did not meet the definition of a derivative under SFAS No. 133, “Accounting for Derivative Instruments and Hedging Activities” (as amended) were no longer accounted for on a fair value basis, effective January 1, 2003. The Company recorded a cumulative effect charge in the statement of operations of $20.2 million, net of income taxes, to reverse the unrealized gains and losses on non-derivative energy trading contracts recorded prior to December 31, 2002.

      Effective January 1, 2003, the Company changed its method of amortizing actuarial gains and losses related to net periodic postretirement benefit costs. The Company previously amortized actuarial gains and losses using a 5% corridor with an amortization period of three years. Under the new method, the corridor has been eliminated and all actuarial gains and losses are now amortized over the average remaining service period of active plan participants, which is currently estimated at 9.5 years. The Company considers this method preferable in that the elimination of the corridor allows a closer approximation of the fair value of the liability for postretirement benefit costs, and the amortization of actuarial gains and losses over the average remaining service period provides a better matching of the cost of the associated liability over the working life of the active plan participants. As a result of this change, the Company recognized a $0.9 million cumulative effect gain in the quarter ended March 31, 2003.

      The effect of the changes for the quarter ended March 31, 2003 was to increase income before accounting changes by $5.5 million, or $0.11 per share, net of taxes. The cumulative effect charge of $10.1 million (net of income tax benefit of $6.8 million) to apply retroactively the new methods described above is included in results of operations for the quarter ended March 31, 2003. Below are pro forma net

F-8


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

income and earnings per share results for the Company assuming the new methods had been retroactively applied (dollars in thousands, except per share data):

                   
Quarter Ended
March 31,

2002 2003


Net income (loss):
               
 
As reported
  $ 22,315     $ (11,081 )
 
Pro forma
    18,314       (937 )
Basic earnings (loss) per share:
               
 
As reported
  $ 0.43     $ (0.21 )
 
Pro forma
    0.35       (0.02 )
Diluted earnings (loss) per share:
               
 
As reported
  $ 0.42     $ (0.21 )
 
Pro forma
    0.34       (0.02 )
 
(4)  Coal Inventory

      Inventories consisted of the following (dollars in thousands) at:

                   
December 31, March 31,
2002 2003


Raw coal
  $ 18,076     $ 17,965  
Work in process
    143,963       147,068  
Saleable coal
    28,233       41,318  
     
     
 
 
Total
  $ 190,272     $ 206,351  
     
     
 
 
(5)  Assets and Liabilities from Coal and Emission Allowance Trading Activities

      On October 25, 2002, the EITF rescinded EITF Issue No. 98-10 “Accounting for Contracts Involved in Energy Trading and Risk Management Activities.” As a result of the rescission, trading contracts entered into prior to October 25, 2002 that did not meet the definition of a derivative under SFAS No. 133 (as amended) were no longer accounted for on a fair value basis effective January 1, 2003. The Company recorded a cumulative effect charge of $20.2 million, net of income taxes, in the quarter ended March 31, 2003 to reverse the net unrealized gains on non-derivative energy trading contracts recorded prior to December 31, 2002. Substantially all of these non-derivative energy trading contracts will settle in 2003 and 2004.

      The fair value of coal trading derivatives as of March 31, 2003, are set forth below (dollars in thousands):

                   
Fair Value

Assets Liabilities


Forward contracts
  $ 39,265     $ 29,608  
Option contracts
    3,007       1,404  
     
     
 
 
Total
  $ 42,272     $ 31,012  
     
     
 

      All of the contracts in the Company’s trading portfolio as of March 31, 2003 were valued utilizing prices from over-the-counter market sources, adjusted for contract duration and coal quality.

F-9


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

      As of March 31, 2003, the timing of the estimated future realization of the value of the Company’s trading portfolio was as follows:

         
Percentage
Year of Expiration of Portfolio


2003
    34 %
2004
    63 %
2005
    2 %
2006
    1 %
     
 
      100 %
     
 

      At March 31, 2003, 44% of the Company’s credit exposure related to coal and emission allowance trading activities was with counterparties that are investment grade. Where practical, the Company takes steps to reduce its credit exposure to customers or counterparties whose credit has deteriorated and who may pose a higher risk, as determined by the Company’s credit management function, of failure to perform under their contractual obligations. These steps include obtaining letters of credit or cash collateral, requiring prepayments for shipments or the creation of customer trust accounts held for the Company’s benefit to fund the payments required under existing contracts. To further reduce credit exposure in its trading business, the Company also seeks to enter into netting agreements with counterparties that permit the Company to offset receivables and payables with such counterparties.

      The Company’s coal trading operations traded 28.2 million tons and 16.6 million tons for the quarters ended March 31, 2002 and 2003, respectively.

(6) Earnings Per Share

      A reconciliation of weighted average shares outstanding follows:

                 
Quarter Ended
March 31,

2002 2003


Weighted average shares outstanding — basic
    52,018,238       52,414,041  
Dilutive impact of stock options
    1,713,188        
     
     
 
Weighted average shares outstanding — diluted
    53,731,426       52,414,041  
     
     
 

     Stock Compensation

      The Company applies Accounting Principles Board (“APB”) Opinion No. 25 and related interpretations in accounting for its equity incentive plans. The Company recorded $0.1 million of compensation expense for granted stock options during each of the quarters ended March 31, 2002 and 2003. The following table reflects pro forma net income (loss) and basic and diluted earnings (loss) per share had compensation cost been determined for the Company’s non-qualified and incentive stock options based on the fair value at the

F-10


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

grant dates consistent with the methodology set forth under SFAS No. 123, “Accounting for Stock-Based Compensation” (dollars in thousands, except per share data):

                   
Quarter Ended
March 31,

2002 2003


Net income (loss):
               
 
As reported
  $ 22,315     $ (11,081 )
 
Pro forma
    21,104       (12,613 )
Basic earnings (loss) per share:
               
 
As reported
  $ 0.43     $ (0.21 )
 
Pro forma
    0.41       (0.24 )
Diluted earnings (loss) per share:
               
 
As reported
  $ 0.42     $ (0.21 )
 
Pro forma
    0.39       (0.24 )
 
(7)  Comprehensive Income

      The following table sets forth the components of comprehensive income (loss) for the quarters ended March 31, 2002 and 2003 (dollars in thousands):

                 
Quarter Ended
March 31,

2002 2003


Net income (loss)
  $ 22,315     $ (11,081 )
Foreign currency translation adjustment
          4  
     
     
 
Comprehensive income (loss)
  $ 22,315     $ (11,077 )
     
     
 

(8) Segment Information

      The Company reports its operations primarily through the following reportable operating segments: “U.S. Mining,” “Trading and Brokerage,” and “Australian Mining Operations.” The principal business of the U.S. Mining segment is mining, preparation and sale of its steam coal, sold primarily to electric utilities, and metallurgical coal, sold to steel and coke producers. The Trading and Brokerage segment’s principal business is the marketing and trading of coal and emission allowances. The Australian Mining Operations segment consists of the operations of Allied Queensland Coalfields Party Limited. This segment’s principal business is the same as the U.S. Mining Segment. “Corporate and Other” consists primarily of corporate overhead not directly attributable to the U.S. Mining or Trading and Brokerage operating segments, and resource management activities. In some cases, the Company’s brokerage operation acts as the sales agent for the U.S. and Australian Mining Operations. For purposes of the presentation below, intercompany sales between the mining operations and Trading and Brokerage Operations have been eliminated, and the third party sales are reflected in the mining operations’ revenues.

      The U.S. Mining segment results below also include costs related to past mining activities and a portion of consolidated net gains on property disposals. Past mining activities and net gains on property disposals are discussed separately from U.S. Mining results in “Item 2. Management’s Discussion and Analysis of Financial Condition and Results of Operations.”

F-11


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

      Operating segment results for the quarters ended March 31, 2002 and 2003 are as follows (dollars in thousands):

                     
Quarter Ended
March 31,

2002 2003


Revenues:
               
 
U.S. Mining
  $ 614,491     $ 570,489  
 
Trading and Brokerage
    54,551       100,777  
 
Australian Mining Operations
          6,362  
 
Corporate and Other
    6,724       3,666  
     
     
 
   
Total
  $ 675,766     $ 681,294  
     
     
 
Operating Profit:
               
 
U.S. Mining
  $ 68,120     $ 30,802  
 
Trading and Brokerage
    11,247       16,966  
 
Australian Mining Operations
          1,712  
 
Corporate and Other
    (24,417 )     (14,949 )
     
     
 
   
Total
  $ 54,950     $ 34,531  
     
     
 

      A reconciliation of segment operating profit to consolidated income (loss) before income taxes follows (dollars in thousands):

                   
Quarter Ended
March 31,

2002 2003


Total segment operating profit
  $ 54,950     $ 34,531  
 
Interest expense
    24,903       26,152  
 
Early debt extinguishment costs
          21,184  
 
Interest income
    (519 )     (672 )
 
Minority interests
    3,666       1,050  
     
     
 
Income (loss) before income taxes
  $ 26,900     $ (13,183 )
     
     
 
 
(9)  Commitments and Contingencies
 
Environmental

      Environmental claims have been asserted against a subsidiary of the Company at 22 sites in the United States. Some of these claims are based on the Comprehensive Environmental Response Compensation and Liability Act of 1980, as amended, and on similar state statutes. The majority of these sites are related to activities of former subsidiaries of the Company.

      The Company’s policy is to accrue environmental cleanup-related costs of a noncapital nature when those costs are believed to be probable and can be reasonably estimated. The quantification of environmental exposures requires an assessment of many factors, including changing laws and regulations, advancements in environmental technologies, the quality of information available related to specific sites, the assessment stage of each site investigation, preliminary findings and the length of time involved in remediation or settlement. For certain sites, the Company also assesses the financial capability of other potentially responsible parties

F-12


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

and, where allegations are based on tentative findings, the reasonableness of the Company’s apportionment. The Company has not anticipated any recoveries from insurance carriers or other potentially responsible third parties in the estimation of liabilities recorded on its consolidated balance sheets. The undiscounted liabilities for environmental cleanup-related costs recorded as part of “Accrued reclamation and other environmental liabilities” were $42.1 million and $40.3 million at December 31, 2002 and March 31, 2003, respectively. These amounts represent those costs that the Company believes are probable and reasonably estimable.

 
Navajo Nation

      On June 18, 1999, the Navajo Nation served the Company’s subsidiaries, Peabody Holding Company, Inc., Peabody Coal Company and Peabody Western Coal Company (“Peabody Western”), with a complaint that had been filed in the U.S. District Court for the District of Columbia. Other defendants in the litigation are one customer, one current employee and one former employee. The Navajo Nation has alleged 16 claims, including Civil Racketeer Influenced and Corrupt Organizations Act, or RICO, violations and fraud and tortious interference with contractual relationships. The complaint alleges that the defendants jointly participated in unlawful activity to obtain favorable coal lease amendments. Plaintiff also alleges that defendants interfered with the fiduciary relationship between the United States and the Navajo Nation. The plaintiff is seeking various remedies including actual damages of at least $600 million, which could be trebled under the RICO counts, punitive damages of at least $1 billion, a determination that Peabody Western’s two coal leases for the Kayenta and Black Mesa mines have terminated due to Peabody Western’s breach of these leases and a reformation of the two coal leases to adjust the royalty rate to 20%. On March 15, 2001, the court allowed the Hopi Tribe to intervene in this lawsuit. The Hopi Tribe has asserted seven claims including fraud and is seeking various remedies including unspecified actual damages, punitive damages and reformation of its coal lease.

      On February 21, 2002, the Company’s subsidiaries commenced a lawsuit against the Navajo Nation in the U.S. District Court for the District of Arizona seeking enforcement of an arbitration award or, alternatively, to compel arbitration pursuant to the April 1, 1998 Arbitration Agreement with the Navajo Nation. On January 14, 2003, the Arizona District Court dismissed the lawsuit. Our subsidiaries have filed an appeal of this decision with the Ninth Circuit Court of Appeals.

      On February 22, 2002, the Company’s subsidiaries filed in the U.S. District Court for the District of Columbia a motion for leave to file an amended answer and conditional counterclaim. The counterclaim is conditional because the Company’s subsidiaries contend that the lease provisions the Navajo Nation seeks to invalidate have previously been upheld in an arbitration proceeding and are not subject to further litigation. On March 4, 2002, the Company’s subsidiaries filed in the U.S. District Court for the District of Columbia a motion to transfer that case to Arizona or, alternatively, to stay the District of Columbia litigation. The District of Columbia District Court denied the Company’s subsidiaries’ motion for a stay and the subsidiaries appealed that ruling to the District of Columbia Court of Appeals. On April 23, 2003, the appellate court denied the appeal.

      On March 4, 2003, the U.S. Supreme Court issued a ruling in a companion lawsuit involving the Navajo Nation and the United States. The Court rejected the Navajo Nation’s allegation that the U.S. breached its trust responsibilities to the Tribe in approving the coal lease amendments and was liable for money damages. On May 2, 2003, the Company’s subsidiaries filed a renewed motion to dismiss the Navajo Nation’s lawsuit against them based on the Supreme Court’s decision.

      While the outcome of litigation is subject to uncertainties, based on the Company’s preliminary evaluation of the issues and their potential impact on the Company, the Company believes this matter will be resolved without a material adverse effect on the Company’s financial condition, results of operations or cash flows.

F-13


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)
 
Mohave Generating Station

      Peabody Western has a long-term coal supply agreement with the owners of the Mohave Generating Station that expires on December 31, 2005. There is a dispute with the Hopi Tribe regarding the use of groundwater in the transportation of the coal by pipeline to the Mohave plant. Also, Southern California Edison (the majority owner and operator of the plant) is involved in a California Public Utilities Commission proceeding related to recovery of future capital expenditures for new pollution abatement equipment for the station. The operator has stated that it expects to idle the plant for at least 12 to 18 months beginning in 2006. The Company is in active discussions to resolve the complex issues critical to the continuation of the operation of the Mohave Generating Station and the renewal of the coal supply agreement after December 31, 2005. There is no assurance that the issues critical to the continued operation of the Mohave plant will be resolved. If these issues are not resolved in a timely manner, the operation of the Mohave plant will cease or be suspended on December 31, 2005. The Mohave plant is the sole customer of the Black Mesa Mine, which sold 4.6 million tons of coal in 2002.

 
Citizens Power

      In connection with the August 2000 sale of the Company’s former subsidiary, Citizens Power LLC, the Company has indemnified the buyer, Edison Mission Energy, from certain losses resulting from specified power contracts and guarantees. Should a party to one of these agreements fail to perform, the Company would be required to reimburse the buyer for any losses incurred as a result of any non-performance that meets the requirements set forth in the indemnity.

      During the period that Citizens Power was owned by the Company, Citizens Power guaranteed the obligations of two affiliates to make payments to third parties for power delivered under fixed-priced power sales agreements with terms that extend through 2008. Edison Mission Energy has stated and the Company believes there will be sufficient cash flow to pay the power suppliers assuming timely payment by the power purchasers. The power purchasers have made timely payments to the Citizens Power affiliates and Edison Mission Energy has not made a claim against the Company under the indemnity.

      Also during the ownership period, Citizens Power indemnified a utility against decreases in the value of power deliveries as a result of the implementation of a location-based pricing system in the New England Power Pool in connection with a power supply agreement that runs through 2016. Citizens Power’s successor, an Edison Mission Energy subsidiary, is negotiating with the utility a methodology to calculate decreases in value and the Company is in agreement with the mitigation approach being negotiated by the successor. Edison Mission Energy has not made a claim against the Company under the indemnity.

      Due to the length and specific requirements of the contracts covered by the indemnity, the Company cannot reasonably estimate its future exposure, if any, under the indemnity.

 
Other

      In addition, the Company at times becomes a party to claims, lawsuits, arbitration proceedings and administrative procedures in the ordinary course of business. Management believes that the ultimate resolution of pending or threatened proceedings will not have a material effect on the financial position, results of operations or liquidity of the Company.

      At March 31, 2003, purchase commitments for capital expenditures were approximately $73.9 million.

F-14


 

PEABODY ENERGY CORPORATION

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL

STATEMENTS — (Continued)

(10) Subsequent Events

      On April 7, 2003, the Company purchased the remaining 18.3% of Black Beauty Coal Company and affiliated entities for $90.0 million and contingent consideration. The additional consideration is contingent on Black Beauty’s achievement of certain levels of operating profit in 2003 and 2004, as set forth in the purchase and sale agreement. As a result of the acquisition, the Company now owns 100% of Black Beauty Coal Company. The acquisition will be accounted for as a purchase.

      On May 7, 2003, certain shareholders of the Company, including the Company’s largest shareholder, Lehman Brothers Merchant Banking Partners II L.P. and affiliates (collectively “Lehman Brothers”) sold 5,750,000 shares of common stock, including an over-allotment option of 750,000 shares. The selling shareholders received all net proceeds. The Company did not sell any shares through the offering. Lehman Brothers sold, in the aggregate, 5,617,825 shares in the offering, and their beneficial ownership of the Company declined from 41% to 30%.

(11) Related Party Transactions

      As discussed in note 2 to the unaudited condensed consolidated financial statements, the Company refinanced a substantial portion of its indebtedness by entering into a new Senior Secured Credit Facility and issuing new Senior Notes. Based upon a competitive bidding process conducted by members of management and reviewed by members of the Company’s Board of Directors not affiliated with Lehman Brothers Inc., the Company appointed Wachovia Securities, Inc., Fleet Securities, Inc. and Lehman Brothers Inc. as lead arrangers for the Senior Secured Credit Facility, and Lehman Brothers Inc. and Morgan Stanley as joint book running managers for the Senior Notes. Lehman Brothers Inc. received total fees of $7.4 million for their services in connection with the refinancing; such fees were consistent with the fees paid to other parties to the transaction for their respective services.

      In May 2003, Lehman Brothers Inc. served as the lead underwriter in connection with the secondary offering discussed in Note 10 above, and fees paid to Lehman Brothers Inc. were paid by the selling shareholders and not by the Company. The Company paid incidental expenses customarily incurred by a registering company in connection with the secondary offering.

 
(12)  Supplemental Guarantor/Non-Guarantor Financial Information

      In accordance with the indentures governing the 6 7/8% Senior Notes, 8 7/8% Senior Notes and 9 5/8% Senior Subordinated Notes, certain wholly-owned U.S. subsidiaries of the Company have fully and unconditionally guaranteed the Senior Notes and Senior Subordinated Notes on a joint and several basis. Separate financial statements and other disclosures concerning the Guarantor Subsidiaries are not presented because management believes that such information is not material to the holders of the Senior Notes and Senior Subordinated Notes. The following unaudited condensed historical financial statement information is provided for such Guarantor/ Non-Guarantor Subsidiaries. Black Beauty is included in these supplemental financial statements as a Non-Guarantor subsidiary. After the Company’s acquisition on April 7, 2003 of the remaining 18.3% of Black Beauty, this subsidiary will become a Guarantor subsidiary of all of the indebtedness listed above. Black Beauty represents a significant portion of the Non-Guarantor results of operations, financial position and cash flows presented below.

F-15


 

PEABODY ENERGY CORPORATION

UNAUDITED SUPPLEMENTAL CONDENSED CONSOLIDATED

STATEMENTS OF OPERATIONS
QUARTER ENDED MARCH 31, 2002
                                           
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(In thousands)
Total revenues
  $     $ 523,671     $ 167,686     $ (15,591 )   $ 675,766  
Costs and expenses
                                       
 
Operating costs and expenses
          418,235       133,517       (15,591 )     536,161  
 
Depreciation, depletion and amortization
          46,364       12,313             58,677  
 
Selling and administrative expenses
    161       21,436       4,686             26,283  
 
Net gain on property and equipment disposals
          (180 )     (125 )           (305 )
 
Interest expense
    33,862       24,525       3,821       (37,305 )     24,903  
 
Interest income
    (17,158 )     (16,870 )     (3,796 )     37,305       (519 )
     
     
     
     
     
 
Income (loss) before income taxes and minority interests
    (16,865 )     30,161       17,270             30,566  
 
Income tax provision (benefit)
    (2,530 )     4,453       2,662             4,585  
 
Minority interests
                3,666             3,666  
     
     
     
     
     
 
Net income (loss)
  $ (14,335 )   $ 25,708     $ 10,942     $     $ 22,315  
     
     
     
     
     
 

F-16


 

PEABODY ENERGY CORPORATION

UNAUDITED SUPPLEMENTAL CONDENSED CONSOLIDATED

STATEMENTS OF OPERATIONS
QUARTER ENDED MARCH 31, 2003
                                           
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(In thousands)
Total revenues
  $     $ 499,727     $ 188,231     $ (6,664 )   $ 681,294  
Costs and expenses
                                       
 
Operating costs and expenses
          420,553       152,731       (6,664 )     566,620  
 
Depreciation, depletion and amortization
          41,354       14,693             56,047  
 
Asset retirement obligation expense
          5,896       594             6,490  
 
Selling and administrative expenses
    165       21,900       3,259             25,324  
 
Net gain on property and equipment disposals
          (7,606 )     (112 )           (7,718 )
 
Interest expense
    35,274       24,882       3,224       (37,228 )     26,152  
 
Debt extinguishment costs
    13,835             7,349             21,184  
 
Interest income
    (17,220 )     (17,410 )     (3,270 )     37,228       (672 )
     
     
     
     
     
 
Income (loss) before income taxes and minority interests
    (32,054 )     10,158       9,763             (12,133 )
 
Income tax provision (benefit)
    (13,158 )     (2,009 )     2,921             (12,246 )
 
Minority interests
                1,050             1,050  
 
Cumulative effect of accounting changes, net of taxes
    6,762       (13,831 )     (3,075 )           (10,144 )
     
     
     
     
     
 
Net income (loss)
  $ (12,134 )   $ (1,664 )   $ 2,717     $     $ (11,081 )
     
     
     
     
     
 

F-17


 

PEABODY ENERGY CORPORATION

SUPPLEMENTAL CONDENSED CONSOLIDATED BALANCE SHEETS

DECEMBER 31, 2002
                                             
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(In thousands)
ASSETS
Current assets
                                       
 
Cash and cash equivalents
  $ 60,666     $ 420     $ 10,124     $     $ 71,210  
 
Accounts receivable
    836       62,214       90,162             153,212  
 
Inventories
          211,291       18,397             229,688  
 
Assets from coal and emission allowance trading activities
          65,153       4,745             69,898  
 
Deferred income taxes
          10,101       260             10,361  
 
Other current assets
    260       8,381       6,913             15,554  
     
     
     
     
     
 
   
Total current assets
    61,762       357,560       130,601             549,923  
Property, plant, equipment and mine development — at cost
          4,591,811       539,418             5,131,229  
Less accumulated depreciation, depletion and amortization
          (751,627 )     (106,560 )           (858,187 )
     
     
     
     
     
 
Property, plant, equipment and mine development, net
          3,840,184       432,858             4,273,042  
Investments and other assets
    3,448,319       248,778       48,273       (3,428,158 )     317,212  
     
     
     
     
     
 
   
Total assets
  $ 3,510,081     $ 4,446,522     $ 611,732     $ (3,428,158 )   $ 5,140,177  
     
     
     
     
     
 
LIABILITIES AND STOCKHOLDERS’ EQUITY
Current liabilities
                                       
 
Short-term borrowings and current maturities of long-term debt
  $     $ 10,303     $ 37,212     $     $ 47,515  
 
Payables and notes payable to affiliates, net
    1,626,695       (1,643,593 )     16,898              
 
Liabilities from coal and emission allowance trading activities
          37,008                   37,008  
 
Accounts payable and accrued expenses
    9,427       479,441       58,145             547,013  
     
     
     
     
     
 
   
Total current liabilities
    1,636,122       (1,116,841 )     112,255             631,536  
Long-term debt, less current maturities
    714,571       75,975       191,150             981,696  
Deferred income taxes
          495,284       4,026             499,310  
Other noncurrent liabilities
    623       1,898,581       10,172             1,909,376  
     
     
     
     
     
 
   
Total liabilities
    2,351,316       1,352,999       317,603             4,021,918  
Minority interests
                37,121             37,121  
Stockholders’ equity
    1,158,765       3,093,523       257,008       (3,428,158 )     1,081,138  
     
     
     
     
     
 
   
Total liabilities and stockholders’ equity
  $ 3,510,081     $ 4,446,522     $ 611,732     $ (3,428,158 )   $ 5,140,177  
     
     
     
     
     
 

F-18


 

PEABODY ENERGY CORPORATION

UNAUDITED SUPPLEMENTAL CONDENSED CONSOLIDATED BALANCE SHEETS

MARCH 31, 2003
                                             
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(In thousands)
ASSETS
Current assets
                                       
 
Cash and cash equivalents
  $ 59,749     $ 385     $ 11,584     $     $ 71,718  
 
Restricted cash
    509,592                         509,592  
 
Accounts receivable
          109,738       139,874             249,612  
 
Inventories
          225,676       22,298             247,974  
 
Assets from coal and emission allowance trading activities
          39,815       2,457             42,272  
 
Deferred income taxes
          10,101       279             10,380  
 
Other current assets
    28       10,673       5,776             16,477  
     
     
     
     
     
 
   
Total current assets
    569,369       396,388       182,268             1,148,025  
Property, plant, equipment and mine development — at cost
          4,639,997       561,663             5,201,660  
Less accumulated depreciation, depletion and amortization
          (784,177 )     (114,333 )           (898,510 )
     
     
     
     
     
 
Property, plant, equipment and mine development, net
          3,855,820       447,330             4,303,150  
Investments and other assets
    3,513,454       228,025       53,698       (3,462,488 )     332,689  
     
     
     
     
     
 
   
Total assets
  $ 4,082,823     $ 4,480,233     $ 683,296     $ (3,462,488 )   $ 5,783,864  
     
     
     
     
     
 
LIABILITIES AND STOCKHOLDERS’ EQUITY
Current liabilities
                                       
 
Short-term borrowings and current maturities of long-term debt
  $ 4,500     $ 10,303     $ 6,719     $     $ 21,522  
 
Notes called for redemption
    465,004                         465,004  
 
Payables and notes payable to affiliates, net
    1,353,360       (1,588,876 )     235,516              
 
Liabilities from coal and emission allowance trading activities
          31,012                   31,012  
 
Accounts payable and accrued expenses
    20,194       501,533       68,428             590,155  
     
     
     
     
     
 
   
Total current liabilities
    1,843,058       (1,046,028 )     310,663             1,107,693  
Long-term debt, less current maturities
    1,095,500       67,098       10,459             1,173,057  
Deferred income taxes
          475,333       4,328             479,661  
Other noncurrent liabilities
    662       1,899,212       20,778             1,920,652  
     
     
     
     
     
 
   
Total liabilities
    2,939,220       1,395,615       346,228             4,681,063  
Minority interests
                36,821             36,821  
Stockholders’ equity
    1,143,603       3,084,618       300,247       (3,462,488 )     1,065,980  
     
     
     
     
     
 
   
Total liabilities and stockholders’ equity
  $ 4,082,823     $ 4,480,233     $ 683,296     $ (3,462,488 )   $ 5,783,864  
     
     
     
     
     
 

F-19


 

PEABODY ENERGY CORPORATION

UNAUDITED SUPPLEMENTAL CONDENSED CONSOLIDATED

STATEMENTS OF CASH FLOWS
QUARTER ENDED MARCH 31, 2002
                                 
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Consolidated




(In thousands)
Net cash provided by (used in) operating activities
  $ (317 )   $ (12,954 )   $ 34,686     $ 21,415  
     
     
     
     
 
Additions to property, plant, equipment and mine development
          (24,622 )     (22,442 )     (47,064 )
Additions to advance mining royalties
          (1,268 )     (836 )     (2,104 )
Investment in joint venture
          (475 )           (475 )
Proceeds from property and equipment disposals
          182       651       833  
     
     
     
     
 
Net cash used in investing activities
          (26,183 )     (22,627 )     (48,810 )
     
     
     
     
 
Net change in revolving line of credit
    25,000                   25,000  
Proceeds from long-term debt
          1,153       1,222       2,375  
Payments of long-term debt
          (11,177 )     (3,510 )     (14,687 )
Distributions to minority interests
                (2,825 )     (2,825 )
Dividends paid
    (5,202 )                 (5,202 )
Transactions with affiliates, net
    (36,381 )     48,871       (12,490 )      
Other
    227                   227  
     
     
     
     
 
Net cash provided by (used in) financing activities
    (16,356 )     38,847       (17,603 )     4,888  
     
     
     
     
 
Net decrease in cash and cash equivalents
    (16,673 )     (290 )     (5,544 )     (22,507 )
Cash and cash equivalents at beginning of period
    28,121       1,018       9,483       38,622  
     
     
     
     
 
Cash and cash equivalents at end of period
  $ 11,448     $ 728     $ 3,939     $ 16,115  
     
     
     
     
 

F-20


 

PEABODY ENERGY CORPORATION

UNAUDITED SUPPLEMENTAL CONDENSED CONSOLIDATED

STATEMENTS OF CASH FLOWS
QUARTER ENDED MARCH 31, 2003
                                 
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Consolidated




(In thousands)
Net cash provided by (used in) operating activities
  $ (428 )   $ 71,584     $ (13,605 )   $ 57,551  
     
     
     
     
 
Additions to property, plant, equipment and mine development
          (39,585 )     (19,259 )     (58,844 )
Additions to advance mining royalties
          (1,536 )     (818 )     (2,354 )
Proceeds from property and equipment disposals
          7,762       377       8,139  
     
     
     
     
 
Net cash used in investing activities
          (33,359 )     (19,700 )     (53,059 )
     
     
     
     
 
Net change in revolving lines of credit
                (121,584 )     (121,584 )
Proceeds from long-term debt, net of restricted cash proceeds
    590,408             903       591,311  
Payments of long-term debt
    (255,094 )     (10,356 )     (96,465 )     (361,915 )
Reduction of securitized interests in accounts receivable
          (83,900 )           (83,900 )
Payment of debt issuance costs
    (22,687 )                 (22,687 )
Distributions to minority interests
                (1,350 )     (1,350 )
Dividends paid
    (5,242 )                 (5,242 )
Transactions with affiliates, net
    (308,888 )     55,996       252,892        
Other
    1,014                   1,014  
     
     
     
     
 
Net cash provided by (used in) financing activities
    (489 )     (38,260 )     34,396       (4,353 )
     
     
     
     
 
Effect of exchange rate changes on cash and cash equivalents
                369       369  
Net increase (decrease) in cash and cash equivalents
    (917 )     (35 )     1,460       508  
Cash and cash equivalents at beginning of period
    60,666       420       10,124       71,210  
     
     
     
     
 
Cash and cash equivalents at end of period
  $ 59,749     $ 385     $ 11,584     $ 71,718  
     
     
     
     
 

F-21


 

PEABODY ENERGY CORPORATION

CONSOLIDATED STATEMENTS OF OPERATIONS
                             
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands, except share data)
Revenues
                       
 
Sales
  $ 2,534,964     $ 1,869,321     $ 2,630,371  
 
Other revenues
    93,164       68,619       86,727  
     
     
     
 
   
Total revenues
    2,628,128       1,937,940       2,717,098  
Costs and Expenses
                       
 
Operating costs and expenses
    2,123,526       1,588,596       2,225,344  
 
Depreciation, depletion and amortization
    240,968       174,587       232,413  
 
Selling and administrative expenses
    99,267       73,553       101,416  
 
Gain on sale of Peabody Resources Limited operations
    (171,735 )            
 
Net gain on property and equipment disposals
    (5,737 )     (14,327 )     (15,763 )
     
     
     
 
Operating Profit
    341,839       115,531       173,688  
 
Interest expense
    197,686       88,686       102,458  
 
Interest income
    (8,741 )     (2,155 )     (7,574 )
     
     
     
 
Income Before Income Taxes and Minority Interests
    152,894       29,000       78,804  
 
Income tax provision (benefit)
    42,690       2,465       (40,007 )
 
Minority interests
    7,524       7,248       13,292  
     
     
     
 
Income From Continuing Operations
    102,680       19,287       105,519  
 
Gain from disposal of discontinued operations, net of income tax provision of $4,240
    (12,925 )            
     
     
     
 
Income Before Extraordinary Item
    115,605       19,287       105,519  
 
Extraordinary loss from early extinguishment of debt, net of income tax benefit of $2,480 and $9,658, respectively
    8,545       28,970        
     
     
     
 
Net Income (Loss)
  $ 107,060     $ (9,683 )   $ 105,519  
     
     
     
 
Basic Earnings (Loss) Per Share
                       
 
Income from continuing operations
  $ 2.97     $ 0.40     $ 2.02  
 
Income from discontinued operations
    0.38              
 
Extraordinary loss from early extinguishment of debt
    (0.25 )     (0.60 )      
     
     
     
 
   
Net income (loss)
  $ 3.10     $ (0.20 )   $ 2.02  
     
     
     
 
Weighted Average Shares Outstanding
    27,524,626       48,746,444       52,165,735  
     
     
     
 
Diluted Earnings (Loss) Per Share
                       
 
Income from continuing operations
  $ 2.97     $ 0.38     $ 1.96  
 
Income from discontinued operations
    0.38              
 
Extraordinary loss from early extinguishment of debt
    (0.25 )     (0.57 )      
     
     
     
 
   
Net income (loss)
  $ 3.10     $ (0.19 )   $ 1.96  
     
     
     
 
Weighted Average Shares Outstanding
    27,524,626       50,524,978       53,821,760  
     
     
     
 
Dividends Declared Per Share
  $     $ 0.20     $ 0.40  
     
     
     
 

See accompanying notes to consolidated financial statements

F-22


 

PEABODY ENERGY CORPORATION

CONSOLIDATED BALANCE SHEETS
                       
December 31, December 31,
2001 2002


(Dollars in thousands,
except share data)
Assets
               
Current assets
               
 
Cash and cash equivalents
  $ 38,622     $ 71,210  
 
Accounts receivable, less allowance of $1,496 and $1,331, respectively
    178,076       153,212  
 
Materials and supplies
    38,734       39,416  
 
Coal inventory
    176,910       190,272  
 
Assets from coal and emission allowance trading activities
    60,509       69,898  
 
Deferred income taxes
    14,380       10,361  
 
Other current assets
    20,223       15,554  
     
     
 
   
Total current assets
    527,454       549,923  
Property, plant, equipment and mine development
               
 
Land and coal interests
    3,844,238       3,827,682  
 
Building and improvements
    517,973       566,300  
 
Machinery and equipment
    659,744       737,247  
 
Less accumulated depreciation, depletion and amortization
    (684,557 )     (858,187 )
     
     
 
Property, plant, equipment and mine development, net
    4,337,398       4,273,042  
Investments and other assets
    286,050       317,212  
     
     
 
   
Total assets
  $ 5,150,902     $ 5,140,177  
     
     
 
Liabilities And Stockholders’ Equity
               
Current liabilities
               
 
Current maturities of long-term debt
  $ 46,499     $ 47,515  
 
Liabilities from coal and emission allowance trading activities
    45,691       37,008  
 
Accounts payable and accrued expenses
    592,113       547,013  
     
     
 
   
Total current liabilities
    684,303       631,536  
Long-term debt, less current maturities
    984,568       981,696  
Deferred income taxes
    564,764       499,310  
Accrued reclamation
    396,868       386,777  
Workers’ compensation obligations
    207,720       209,798  
Accrued postretirement benefit costs
    962,166       959,599  
Obligation to industry fund
    49,710       49,760  
Other noncurrent liabilities
    218,251       303,442  
     
     
 
   
Total liabilities
    4,068,350       4,021,918  
Minority interests
    47,080       37,121  
Stockholders’ equity
               
 
Preferred stock — $0.01 per share par value; 10,000,000 shares authorized, no shares issued or outstanding as of December 31, 2001 or 2002
           
 
Series Common stock — $0.01 per share par value; 40,000,000 shares authorized, no shares issued or outstanding as of December 31, 2001 or 2002
           
 
Common stock — $0.01 per share par value; 150,000,000 shares authorized, 52,027,451 shares issued and 52,010,246 shares outstanding as of December 31, 2001 and 150,000,000 shares authorized, 52,417,483 shares issued and 52,400,278 shares outstanding as of December 31, 2002
    520       524  
 
Additional paid-in capital
    951,528       958,567  
 
Retained earnings
    116,203       200,859  
 
Employee stock loans
    (2,391 )     (1,142 )
 
Accumulated other comprehensive loss
    (30,345 )     (77,627 )
 
Treasury stock, at cost: 17,205 shares as of December 31, 2001 and 2002, respectively
    (43 )     (43 )
     
     
 
   
Total stockholders’ equity
    1,035,472       1,081,138  
     
     
 
     
Total liabilities and stockholders’ equity
  $ 5,150,902     $ 5,140,177  
     
     
 

See accompanying notes to consolidated financial statements

F-23


 

PEABODY ENERGY CORPORATION

CONSOLIDATED STATEMENTS OF CHANGES IN STOCKHOLDERS’ EQUITY
                                                                     
Accumulated
Additional Employee Other Total
Preferred Common Paid-in Stock Comprehensive Retained Treasury Stockholders’
Stock Stock Capital Loans Income (Loss) Earnings Stock Equity








(Dollars in thousands)
March 31, 2000
  $ 70     $ 276     $ 494,138     $ (2,391 )   $ (12,667 )   $ 29,219     $ (219 )   $ 508,426  
 
Comprehensive income:
                                                               
   
Net income
                                  107,060             107,060  
   
Foreign currency translation adjustment
                            (26,144 )                 (26,144 )
   
Reclassification of foreign currency translation adjustment
                            38,811                   38,811  
   
Minimum pension liability adjustment (net of $615 tax benefit)
                            (862 )                 (862 )
                                                             
 
 
Comprehensive income
                                                            118,865  
 
Stock grants to employees
                3,962       (705 )                 1,260       4,517  
 
Loan repayments
                      543                         543  
 
Shares repurchased
                                        (1,113 )     (1,113 )
     
     
     
     
     
     
     
     
 
March 31, 2001
    70       276       498,100       (2,553 )     (862 )     136,279       (72 )     631,238  
 
Comprehensive loss:
                                                               
   
Net loss
                                  (9,683 )           (9,683 )
   
Minimum pension liability adjustment (net of $20,367 tax benefit)
                            (29,483 )                 (29,483 )
                                                             
 
 
Comprehensive loss
                                                            (39,166 )
 
Dividends paid
                                  (10,393 )           (10,393 )
 
Loan repayments
                      193                         193  
 
Conversion to common stock
    (70 )     70                                      
 
Issuance of common stock in connection with initial public offering, net of expenses
          173       449,659                               449,832  
 
Stock options exercised
          1       2,230                               2,231  
 
Stock grants to non-employee directors
                200                               200  
 
Employee stock purchases
                1,339       (31 )                 29       1,337  
     
     
     
     
     
     
     
     
 
December 31, 2001
          520       951,528       (2,391 )     (30,345 )     116,203       (43 )     1,035,472  
 
Comprehensive income:
                                                               
   
Net income
                                  105,519             105,519  
   
Foreign currency translation adjustment
                            15                   15  
   
Minimum pension liability adjustment (net of $32,703 tax benefit)
                            (47,297 )                 (47,297 )
                                                             
 
 
Comprehensive income
                                                            58,237  
 
Dividends paid
                                  (20,863 )           (20,863 )
 
Loan repayments
                      1,249                         1,249  
 
Stock options exercised
          5       5,249                               5,254  
 
Stock grants to non-employee directors
                50                               50  
 
Employee stock purchases
          1       3,250                               3,251  
 
Shares repurchased and retired
          (2 )     (1,510 )                             (1,512 )
     
     
     
     
     
     
     
     
 
December 31, 2002
  $     $ 524     $ 958,567     $ (1,142 )   $ (77,627 )   $ 200,859     $ (43 )   $ 1,081,138  
     
     
     
     
     
     
     
     
 

See accompanying notes to consolidated financial statements

F-24


 

PEABODY ENERGY CORPORATION

CONSOLIDATED STATEMENTS OF CASH FLOWS
                             
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Cash Flows From Operating Activities
                       
Net income (loss)
  $ 107,060     $ (9,683 )   $ 105,519  
 
Gain from disposal of discontinued operations
    (12,925 )            
 
Extraordinary loss from early extinguishment of debt
    8,545       28,970        
     
     
     
 
   
Income from continuing operations
    102,680       19,287       105,519  
Adjustments to reconcile income from continuing operations to net cash provided by operating activities:                        
 
Depreciation, depletion and amortization
    215,450       174,587       232,413  
 
Deferred income taxes
    31,795       1,902       (41,323 )
 
Amortization of debt discount and debt issuance costs
    16,709       8,986       9,768  
 
Gain on sale of Peabody Resources Limited operations
    (171,735 )            
 
Net gain on property and equipment disposals
    (4,782 )     (14,327 )     (15,763 )
 
Minority interests
    7,524       7,248       13,292  
 
Stock compensation
    3,961       1,204       230  
 
Changes in current assets and liabilities, net of acquisitions:
                       
   
Sale of accounts receivable
    40,000              
   
Accounts receivable, net of sale
    (50,179 )     (30,065 )     22,973  
   
Materials and supplies
    5,677       60       (682 )
   
Coal inventory
    (15,749 )     (5,431 )     (12,191 )
   
Net assets from coal and emission allowance trading activities
    (5,805 )     (6,201 )     (18,072 )
   
Other current assets
    6,912       4,433       6,589  
   
Accounts payable and accrued expenses
    48,249       (3,347 )     (48,928 )
 
Federal tax refund
          22,757       2,420  
 
Accrued reclamation
    (27,106 )     (10,837 )     (12,146 )
 
Workers’ compensation obligations
    (1,480 )     (3,560 )     (522 )
 
Accrued postretirement benefit costs
    2,893       (11,913 )     (2,567 )
 
Obligation to industry fund
    (12,565 )     (2,462 )     (492 )
 
Other, net
    (20,345 )     (37,829 )     (9,314 )
 
Net cash used in assets sold — Peabody Resources Limited operations
    (20,124 )            
     
     
     
 
   
Net cash provided by operating activities
    151,980       114,492       231,204  
     
     
     
 
Cash Flows From Investing Activities
                       
Additions to property, plant, equipment and mine development
    (151,358 )     (194,246 )     (208,562 )
Additions to advance mining royalties
    (20,260 )     (11,305 )     (14,889 )
Acquisitions, net
    (10,502 )           (46,012 )
Proceeds from sale of Peabody Resources Limited operations
    455,000              
Proceeds from property and equipment disposals
    18,925       13,551       52,885  
Proceeds from sale of coal reserves to Penn Virginia Resource Partners, L.P.
                72,500  
Proceeds from sale-leaseback transactions
    28,800       19,011        
Net cash used in assets sold — Peabody Resources Limited operations
    (34,684 )            
Net cash provided by discontinued operations
    102,541              
     
     
     
 
 
Net cash provided by (used in) investing activities
    388,462       (172,989 )     (144,078 )
     
     
     
 
Cash Flows From Financing Activities
                       
Proceeds from short-term borrowings and long-term debt
    65,302       40,995       16,462  
Payments of short-term borrowings and long-term debt
    (633,905 )     (446,669 )     (47,749 )
Net proceeds from initial public offering
          449,832        
Proceeds from employee stock purchases
          1,306       3,251  
Distributions to minority interests, net
    (4,690 )     (1,626 )     (9,800 )
Dividends received
    19,916              
Dividends paid
          (10,393 )     (20,863 )
Repurchase of treasury stock
    (1,113 )            
Net cash provided by assets sold — Peabody Resources Limited operations
    10,591              
Other
    562       951       3,901  
     
     
     
 
 
Net cash provided by (used in) financing activities
    (543,337 )     34,396       (54,798 )
Effect of exchange rate changes on cash and cash equivalents
                260  
     
     
     
 
Net increase (decrease) in cash and cash equivalents
    (2,895 )     (24,101 )     32,588  
Cash and cash equivalents at beginning of period
    65,618       62,723       38,622  
     
     
     
 
Cash and cash equivalents at end of period
  $ 62,723     $ 38,622     $ 71,210  
     
     
     
 

See accompanying notes to consolidated financial statements

F-25


 

PEABODY ENERGY CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

(1) Summary of Significant Accounting Policies

 
Basis of Presentation

      The consolidated financial statements include the accounts of the Company and its controlled affiliates. All significant intercompany transactions, profits, and balances have been eliminated in consolidation.

      In May 2000, the Company signed a purchase and sale agreement with Edison Mission Energy to sell Citizens Power LLC (“Citizens Power”) (see Note 8). Results of operations and cash flows for the year ended March 31, 2001 reflect Citizens Power as a discontinued operation.

      The consolidated results of operations and cash flows for the year ended March 31, 2001 include the results of the Company’s Peabody Resources Limited operations, which were sold in January 2001 (see Note 7).

      In April 2001, the Company changed its name from P&L Coal Holdings Corporation to Peabody Energy Corporation.

      In July 2001, the Company changed its fiscal year-end from March 31 to December 31. This change was first effective with respect to the nine months ended December 31, 2001.

 
Description of Business

      The Company is engaged in the mining of coal for sale primarily to electric utilities. In addition to our mining operations, we market and trade coal and emission allowances. Finally, we are also involved in related energy businesses that include coalbed methane production, transportation-related services, third-party coal contract restructuring and participating in the development of coal-fueled generating plants.

 
New Pronouncements

      Effective January 1, 2002, the Company adopted Statement of Financial Accounting Standards (“SFAS”) No. 141, “Business Combinations,” and SFAS No. 142, “Goodwill and Other Intangible Assets.” The adoption of SFAS Nos. 141 and 142 did not have a material effect on the Company’s financial condition or results of operations.

      Also effective January 1, 2002, the Company adopted SFAS No. 144, “Accounting for the Impairment or Disposal of Long-Lived Assets.” The provisions of this statement provide a single accounting model for measuring impairment of long-lived assets. The adoption of SFAS No. 144 did not have a material effect on the Company’s financial condition or results of operations.

      Effective December 31, 2002, the Company adopted the disclosure requirements of the Financial Accounting Standards Board’s Interpretation No. 45, “Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others” (“FIN 45”). The disclosures required by FIN 45 are included in Note 22 to our consolidated financial statements.

 
Joint Ventures

      Joint ventures are accounted for using the equity method. Prior to the sale in January 2001, undivided interests in Peabody Resources Limited were reported using pro rata consolidation whereby the Company reported its proportionate share of assets, liabilities, income and expenses. All significant intercompany transactions have been eliminated in consolidation.

F-26


 

      The financial statements include the following operating amounts for Peabody Resources Limited entities utilizing pro rata consolidation (dollars in thousands):

         
Year Ended
March 31,
2001

Total revenues
  $ 144,481  
Operating profit
    21,111  
 
Sales

      The Company recognizes revenue from coal sales when title passes to the customer. The Company incurs certain “add-on” taxes and fees on coal sales. Coal sales are reported including taxes and fees charged by various federal and state governmental bodies.

 
Other Revenues

      Other revenues include royalties related to coal lease agreements, earnings and losses from joint ventures, farm income, contract restructuring payments, coalbed methane extraction, net revenues from coal and emission allowance trading activities and revenues from contract mining services. Royalty income generally results from the lease or sub-lease of mineral rights to third parties, with payments based upon a percentage of the selling price or an amount per ton of coal produced. Certain agreements require minimum annual lease payments regardless of the extent to which minerals are produced from the leasehold. The terms of these agreements generally range from specified periods of five to 20 years, or can be for an unspecified period until all reserves are depleted.

 
Stock Compensation

      The Company applies Accounting Principles Board (“APB”) Opinion No. 25 and related interpretations in accounting for its equity incentive plans. The Company recorded $3.9 million, $1.2 million and $0.2 million of compensation expense during the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively, for stock options granted. The following table reflects pro forma net income (loss) and diluted earnings (loss) per share had compensation cost been determined for the Company’s non-qualified and incentive stock options based on the fair value at the grant dates consistent with the methodology set forth under SFAS No. 123, “Accounting for Stock-Based Compensation”:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands, except per share data)
Net income (loss):
                       
 
As reported
  $ 107,060     $ (9,683 )   $ 105,519  
 
Pro forma
    105,117       (14,023 )     100,639  
Basic earnings (loss) per share:
                       
 
As reported
  $ 3.10     $ (0.20 )   $ 2.02  
 
Pro forma
    3.04       (0.29 )     1.93  
Diluted earnings (loss) per share:
                       
 
As reported
  $ 3.10     $ (0.19 )   $ 1.96  
 
Pro forma
    3.04       (0.28 )     1.87  

      These pro forma amounts may not be representative of future disclosures since the estimated fair value of stock options is amortized to expense over the vesting period, and additional options may be granted in future years.

F-27


 

      Compensation expense for awards with graded vesting provisions is recognized on a straight-line basis.

 
              Cash and Cash Equivalents

      Cash and cash equivalents are stated at cost, which approximates fair value. Cash equivalents consist of highly liquid investments with original maturities of three months or less.

 
              Inventories

      Materials and supplies and coal inventory are valued at the lower of average cost or market. Coal inventory costs include labor, supplies, equipment costs, operating overhead and other related costs.

 
              Assets and Liabilities from Coal and Emission Allowance Trading Activities

      Through October 25, 2002, the Company’s coal and emission allowance trading activities were accounted for using the fair value method required by Emerging Issues Task Force (“EITF”) Issue No. 98-10 “Accounting for Contracts Involved in Energy Trading and Risk Management Activities” (“EITF 98-10”). On October 25, 2002, the EITF reached a consensus in EITF Issue 02-3 “Accounting for Contracts Involved in Energy Trading and Risk Management Activities” (“EITF 02-3”) to rescind EITF 98-10 for all energy trading contracts entered into after that date. As a result of the rescission, energy trading contracts entered into after October 25, 2002 were evaluated under SFAS No. 133, “Accounting for Derivative Instruments and Hedging Activities”, as amended. Trading contracts entered into after October 25, 2002 that meet the SFAS No. 133 definition of a derivative were accounted for at fair value, while contracts that do not qualify as derivatives were accounted for under the accrual method.

      For contracts entered into prior to October 25, 2002, the rescission of EITF 98-10 is effective January 1, 2003. Accordingly, the effect of the rescission on non-derivative energy trading contracts entered into prior to October 25, 2002 will be recorded as a cumulative effect of a change in accounting principle in the first quarter of 2003. This accounting change will only affect the timing of the recognition of income or losses on contracts that do not meet the definition of a derivative, and will not change the underlying economics or cash flows of those transactions.

      The Company’s trading contracts, which include contracts entered into prior to October 25, 2002 accounted for under EITF 98-10 and contracts entered into after October 25, 2002 that meet the definition of a derivative under SFAS No. 133, are reflected at fair value and are included in “Assets and liabilities from coal and emission allowance trading activities” in the consolidated balance sheets as of December 31, 2001 and 2002.

      EITF 98-10 previously permitted the reporting of gains or losses on energy trading contracts on a gross or net basis in the consolidated statement of operations. Under EITF 02-3, a new consensus was reached in June 2002 that all mark-to-market gains and losses on energy trading contracts should be shown net in the statement of operations, even if settled physically. This new consensus was effective for financial statements issued for periods ending after July 15, 2002 and required reclassification of amounts in all prior periods presented. Based on this consensus, all realized gains and losses on trading transactions, whether settled physically or financially, and unrealized mark-to-market gains and losses were reported on a net basis in “Other revenues” beginning with the quarter ended September 30, 2002. This accounting change had no effect on operating profit or net income. Had trading transactions been recorded on a gross basis, total revenues and operating costs would have been $41.6 million, $88.8 million and $161.9 million higher for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

      The consensus reached in June 2002 regarding net presentation of trading gains and losses under EITF Issue No. 02-3 was superseded in October 2002 (upon the rescission of EITF 98-10 in EITF 02-3), and was replaced with a new requirement to present all gains and losses on energy trading derivatives on a net basis beginning in 2003. No definitive guidance was provided by the EITF regarding presentation of gains and

F-28


 

losses on energy trading activities that were not derivatives pursuant to SFAS No. 133. The Company’s consolidated statements of operations reflect revenues related to all trading contracts accounted for on a fair value basis, whether under EITF 98-10 or SFAS No. 133, on a net basis in “Other revenues.”
 
              Property, Plant, Equipment and Mine Development

      Property, plant, equipment and mine development are recorded at cost. Interest costs applicable to major asset additions are capitalized during the construction period, including $0.3 million, $1.7 million and $2.8 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

      Expenditures which extend the useful lives of existing plant and equipment are capitalized. Maintenance and repairs are charged to operating costs as incurred. Costs incurred to develop coal mines or to expand the capacity of operating mines are capitalized. Costs incurred to maintain current production capacity at a mine and exploration expenditures are charged to operating costs as incurred. Certain costs to acquire computer hardware and the development and/or purchase of software for internal use are capitalized and depreciated over the estimated useful lives.

      The fair value of coal reserves was established by an independent third party review and evaluation at the time of the Company’s acquisition in May 1998. Reserves acquired subsequent to that date are recorded at cost. As of December 31, 2002, the net book value of coal reserves totaled $3.2 billion. This amount includes $1.5 billion attributable to properties where the Company is not currently engaged in mining operations or leasing to third parties and, therefore, the coal reserves are not currently being depleted.

      Depletion of coal interests is computed using the units-of-production method utilizing only proven and probable reserves in the depletion base. Mine development costs are principally amortized over the estimated lives of the mines using the straight-line method.

      Depreciation of plant and equipment (excluding life of mine assets) is computed using the straight-line method over the estimated useful lives as follows:

         
Years

Building and improvements
    10 to 20  
Machinery and equipment
    3 to 30  
Leasehold improvements
    Life of Lease  

In addition, certain plant and equipment assets associated with mining are depreciated using the straight-line method over the estimated life of the mine, which varies from one to 25 years.

 
Generation Development Costs

      Development costs, including expenditures for permitting and licensing, related to coal-fueled electricity generation are recorded at cost. Start-up costs, including feasibility studies, are expensed as incurred. Development costs of $5.1 million and $13.4 million were recorded as part of “Investments and other assets” in the consolidated balance sheets as of December 31, 2001 and 2002, respectively.

 
Accrued Reclamation

      The Company records a liability for the estimated costs to reclaim land as the acreage is disturbed during the ongoing surface mining process. The estimated costs to reclaim support acreage and to perform other related functions at both surface and underground mines are recorded ratably over the lives of the mines. As of December 31, 2002, the Company had $622.6 million in surety bonds outstanding to secure reclamation obligations or activities. The amount of reclamation self-bonding in certain states in which the Company qualifies was $291.9 million as of December 31, 2002.

F-29


 

 
Environmental Liabilities

      Included in “Other noncurrent liabilities” are accruals for other environmental matters that are recorded in operating expenses when it is probable that a liability has been incurred and the amount of the liability can be reasonably estimated. Accrued liabilities are exclusive of claims against third parties and are not discounted. In general, costs related to environmental remediation are charged to expense.

 
Income Taxes

      Income taxes are accounted for using a balance sheet approach known as the liability method. The liability method accounts for deferred income taxes by applying statutory tax rates in effect at the date of the balance sheet to differences between the book and tax basis of assets and liabilities.

 
Postemployment Benefits

      The Company provides postemployment benefits to qualifying employees, former employees and dependents under the provisions of various benefit plans or as required by state or federal law. The Company accounts for workers’ compensation obligations and other Company-provided postemployment benefits on the accrual basis of accounting.

 
Use of Estimates in the Preparation of the Consolidated Financial Statements

      The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

      In particular, the Company has significant long-term liabilities relating to retiree health care, work-related injuries and illnesses and defined pension plans. Each of these liabilities is actuarially determined and the Company uses various actuarial assumptions, including the discount rate and future cost trends, to estimate the costs and obligations for these items. If these assumptions do not materialize as expected, actual cash expenditures and costs incurred could differ materially from current estimates. Moreover, regulatory changes could increase the obligation to satisfy these or additional obligations.

 
Impairment of Long-Lived Assets

      The Company records impairment losses on long-lived assets used in operations when events and circumstances indicate that the assets might be impaired and the undiscounted cash flows estimated to be generated by those assets under various assumptions are less than the carrying amounts of those assets. Impairment losses are measured by comparing the estimated fair value of the impaired asset to its carrying amount.

 
Foreign Currency Translation

      The assets and liabilities of foreign affiliates are translated at current exchange rates, and related translation adjustments are reported as a component of comprehensive income. Statement of operations accounts are translated at an average rate for each period.

 
Reclassifications

      Certain amounts in prior periods have been reclassified to conform with the report classifications of the year ended December 31, 2002, with no effect on previously reported net income or stockholders’ equity.

F-30


 

(2) Initial Public Offering

      On May 22, 2001, the Company completed an initial public offering of 17,250,000 shares of common stock. Net proceeds from the offering of $449.8 million were primarily used to repay debt. See further discussion of these debt repayments in Note 14.

(3) Risk Management and Financial Instruments

      The Company is exposed to various types of risk in the normal course of business, including fluctuations in commodity prices, interest rates and foreign currency exchange rates. These risks are actively monitored to ensure compliance with the risk management policies of the Company. In most cases, commodity price risk (excluding coal and emission allowance trading activities) is mitigated through the use of fixed-price contracts rather than financial instruments, while interest rate and foreign currency exchange risk are managed through the use of forward contracts, swaps and other financial instruments.

 
      Trading Activities

      The Company performs a value at risk analysis of its trading portfolio, which includes over-the-counter and brokerage trading of coal and emission allowances. The use of value at risk allows management to quantify, in dollars, on a daily basis, the pricing risk inherent in its trading portfolio. The Company’s value at risk model is based on the industry standard risk-metrics variance/ co-variance approach, which captures exposure related to both option and forward positions. The value at risk model assumes a fifteen-day holding period and a 95% one-tailed confidence interval.

      The use of value at risk allows management to aggregate pricing risks across products in the portfolio, compare risk on a consistent basis and identify the drivers of risk. Due to the subjectivity in the choice of the liquidation period, reliance on historical data to calibrate the models and the inherent limitations in the value at risk methodology, including the use of delta/gamma adjustments related to options, the Company performs regular stress, back testing and scenario analyses to estimate the impacts of market changes on the value of the portfolio. The results of these analyses are used to supplement the value at risk methodology and identify additional market-related risks.

      During the year ended December 31, 2002, the low, high, and average values at risk for our coal trading portfolio were $0.3 million, $3.9 million, and $1.7 million, respectively. Our emission allowance value at risk during the year ended December 31, 2002 never exceeded $0.2 million.

      The Company also monitors other types of risk associated with its coal and emission allowance trading activities, including credit, market liquidity and counterparty nonperformance.

 
      Financial Instruments

      Effective April 1, 2001, the Company adopted SFAS No. 133, which requires the recognition of all derivatives as assets or liabilities within the consolidated balance sheet at fair value. Gains or losses on derivative financial instruments designated as fair value hedges are recognized immediately in the consolidated statement of operations, along with the offsetting gain or loss related to the underlying hedged item. Since October 2001, the Company has designated interest rate swaps with notional amounts totaling $150.0 million as a fair value hedge of $150.0 million of its Senior Notes.

      Gains or losses on derivative financial instruments designated as cash flow hedges are recorded as a separate component of stockholders’ equity until settlement (or until hedge ineffectiveness is determined), whereby gains or losses are reclassified to the consolidated statement of operations in conjunction with the recognition of the underlying hedged item. Hedge ineffectiveness had no effect on results of operations for the nine months ended December 31, 2001 or the year ended December 31, 2002.

F-31


 

 
      Credit Risk

      The Company’s concentration of credit risk is substantially with energy producers and marketers and electric utilities. The Company’s policy is to independently evaluate each customer’s creditworthiness prior to entering into transactions and to constantly monitor the credit extended. In the event that the Company engages in a transaction with a counterparty that does not meet its credit standards, the Company will protect its position by requiring the counterparty to provide appropriate credit enhancement.

      During 2002, the creditworthiness of some of our customers or trading counterparties deteriorated. We have taken steps to reduce our credit exposure to customers or counterparties whose credit has deteriorated and who may pose a higher risk, as determined by our credit management function, of failure to perform under their contractual obligations. These steps include obtaining letters of credit or cash collateral, requiring prepayments for shipments or the creation of customer trust accounts held for our benefit to fund the payment for coal under existing coal supply agreements. To reduce the Company’s credit exposure related to its trading and brokerage activities, the Company seeks to enter into netting agreements with counterparties that permit the Company to offset receivables and payables with such counterparties.

      Counterparty risk with respect to interest rate swap transactions is not considered to be significant based upon the creditworthiness of the participating financial institutions.

 
      Other

      Approximately 31% of the Company’s U.S. coal employees are affiliated with organized labor unions, which accounted for approximately 19% of sales volume in the U.S. during the year ended December 31, 2002. Hourly workers at the Company’s mines in Arizona, Colorado and Montana are represented by the United Mine Workers of America under the Western Surface Agreement, which was ratified in 2000 and is effective through September 1, 2005. Union labor east of the Mississippi is primarily represented by the United Mine Workers of America but is generally subject to the National Bituminous Coal Wage Agreement. The current five-year labor agreement, effective from January 1, 2002 to December 31, 2006, was ratified by the United Mine Workers of America in December 2001.

(4) Assets and Liabilities from Coal and Emission Allowance Trading Activities

      The fair value of the financial instruments related to coal and emission allowance trading activities as of December 31, 2002, which include energy commodities, are set forth below:

                   
Fair Value

Assets Liabilities


(Dollars in thousands)
Forward contracts
  $ 64,554     $ 33,540  
Option contracts
    5,344       3,468  
     
     
 
 
Total
  $ 69,898     $ 37,008  
     
     
 

      Approximately 89% of the Company’s net coal and emission allowance trading portfolio value at December 31, 2002 was determined by over the counter market source prices. The remaining 11% of our contracts were valued based on over the counter market source prices adjusted for differences in coal quality and content, as well as contract duration.

F-32


 

      As of December 31, 2002, the timing of trading portfolio contract expirations is as follows:

         
Percentage of
Year of Expiration Portfolio


2003
    48 %
2004
    43 %
2005
    8 %
2006
    1 %
     
 
      100 %
     
 

      At December 31, 2002, 50% of our credit exposure related to coal and emission allowance trading activities is with counterparties that are investment grade.

      Our coal trading operations traded 55.8 million tons, 39.4 million tons, and 66.9 million tons for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

(5) Accounts Receivable Securitization

      In March 2000, the Company and its wholly-owned, bankruptcy-remote subsidiary (“Seller”) established an accounts receivable securitization program. Under the program, undivided interests in a pool of eligible trade receivables that have been contributed to the Seller are sold, without recourse, to a multi-seller, asset-backed commercial paper conduit (“Conduit”). Purchases by the Conduit are financed with the sale of highly rated commercial paper. The Company utilized proceeds from the sale of its accounts receivable to repay long-term debt, effectively reducing its overall borrowing costs. The funding cost of the securitization program was $8.7 million, $4.5 million and $3.3 million for the year ended March 31, 2001, the nine months ended December 31, 2001, and the year ended December 31, 2002, respectively. The securitization program is currently scheduled to expire in 2007.

      Under the provisions of SFAS No. 140, “Accounting for Transfers and Servicing of Financial Assets and Extinguishments of Liabilities,” the securitization transactions have been recorded as sales, with those accounts receivable sold to the Conduit removed from the consolidated balance sheet. The amount of undivided interests in accounts receivable sold to the Conduit was $140.0 million and $136.4 million as of December 31, 2001 and 2002, respectively.

      The Seller is a separate legal entity whose assets are available first and foremost to satisfy the claims of its creditors. Eligible receivables, as defined in the securitization agreement, consist of trade receivables from our domestic subsidiaries, excluding Black Beauty Coal Company (“Black Beauty”), and are reduced for certain items such as past due balances and concentration limits. Of the eligible pool of receivables contributed to the Seller, undivided interests in only a portion of the pool are sold to the Conduit. The Company’s retained interest in receivables not sold to the Conduit remain an asset of the Seller ($35.1 million as of December 31, 2002). The Seller’s interest in these receivables is subordinate to the Conduit’s interest in the event of default under the securitization agreement.

      If the Company defaulted under the securitization agreement or if its pool of eligible trade receivables decreased significantly, the Company could be required to repurchase all or a portion of the receivables sold to the Conduit.

(6) Business Combinations

 
      Beaver Dam Coal Company

      On June 26, 2002, the Company purchased Beaver Dam Coal Company, located in Western Kentucky, for $17.7 million. Through the acquisition, the Company obtained ownership of more than 100 million tons of coal reserves and 22,000 surface acres.

F-33


 

 
      Allied Queensland Coalfields Party Limited

      On August 22, 2002, the Company purchased Allied Queensland Coalfields Party Limited (“AQC”) and its controlled affiliates from Mirant Corporation for $21.2 million. As a result of the acquisition, the Company now controls the 1.4 million ton per year Wilkie Creek Coal Mine and coal reserves in Queensland, Australia. Evaluations are complete with respect to 147 million tons of proven and probable reserves acquired surrounding the Wilkie Creek Mine. The Company continues to evaluate other coal resources that were obtained in this acquisition to finalize the estimate of its total proven and probable reserves in Australia. The results of AQC’s operations are included in the Company’s Australian Mining Operations segment.

 
      Arclar Company, LLC

      On September 16, 2002, the Company purchased a 25% interest in Arclar Company, LLC (“Arclar”), for $14.9 million. The Company’s 81.7%-owned Black Beauty Coal Company subsidiary owns the remaining 75% of Arclar. Arclar owns the Willow Lake and Cottage Grove mines in Southern Illinois and more than 50 million tons of coal reserves. With the Arclar purchase, the Company also acquired controlling interest of an entity that resulted in the consolidation of $12.5 million of long-term debt and related assets.

      The results of operations for each of these entities are included in the Company’s consolidated results of operations from the effective date of each acquisition. Had the acquired entities’ results of operations been included in the Company’s results of operations since January 1, 2002, there would have been no material effect on the Company’s consolidated statement of operations, financial condition or cash flows.

(7) Sale of Australian Operations

      On January 29, 2001, the Company sold its Peabody Resources Limited operations to Coal & Allied, a subsidiary of Rio Tinto Limited. The selling price was $455.0 million, plus the assumption of all liabilities. The Company used the proceeds from the sale to repay long-term debt. The pretax gain on sale of $171.7 million was included in the consolidated statement of operations for the year ended March 31, 2001. The gain on sale was $124.2 million on an after-tax basis.

(8) Discontinued Operations

      On March 13, 2000, the Board of Directors authorized management to sell Citizens Power, its wholly-owned subsidiary that engaged in power trading and power contract restructuring transactions. Subsequent to March 31, 2000, the Company signed an agreement to sell Citizens Power to Edison Mission Energy. As of March 31, 2000, the Company estimated its loss on disposal of the entity to be $109.5 million on a pretax basis ($78.3 million after-tax), which included an $8.0 million pretax provision for expected operating losses through the expected disposal date. The Company completed the sale of operations and the monetization of non-trading assets held by Citizens Power in March 2001, resulting in an after-tax decrease to the loss on disposal of $12.9 million.

(9) Earnings Per Share

      A reconciliation of weighted average shares outstanding follows:

                 
Nine Months
Ended Year Ended
December 31, December 31,
2001 2002


Weighted average shares outstanding — basic
    48,746,444       52,165,735  
Dilutive impact of stock options
    1,778,534       1,656,025  
     
     
 
Weighted average shares outstanding — diluted
    50,524,978       53,821,760  
     
     
 

      In connection with the Company’s initial public offering in May 2001, all outstanding shares of preferred stock, Class A common stock and Class B common stock were converted into a single class of common

F-34


 

stock on a one-for-one basis. Prior to its initial public offering, the Company applied the “two-class method” of computing earnings per share as prescribed in SFAS No. 128, “Earnings Per Share.” In accordance with SFAS No. 128, income or loss was allocated to the then existing preferred stock, Class A common stock and Class B common stock on a pro-rata basis. Basic and diluted earnings per share were calculated by dividing income from continuing operations, income from discontinued operations, extraordinary loss from early extinguishment of debt and net income, respectively, that was attributable to the Company’s Class A and Class B common stock by the weighted average number of common shares outstanding for each class of common stock.

      A reconciliation of income from continuing operations, income from discontinued operations, extraordinary loss from early extinguishment of debt and net income follows:

             
Year Ended
March 31,
2001

(Dollars in
thousands)
Income from continuing operations attributed to:
       
 
Preferred stock
  $ 20,819  
 
Class A common stock
    79,111  
 
Class B common stock
    2,750  
     
 
   
Total
  $ 102,680  
     
 
Income from discontinued operations attributed to:
       
 
Preferred stock
  $ 2,621  
 
Class A common stock
    9,958  
 
Class B common stock
    346  
     
 
   
Total
  $ 12,925  
     
 
Extraordinary loss from early extinguishment of debt attributed to:
       
 
Preferred stock
  $ (1,733 )
 
Class A common stock
    (6,583 )
 
Class B common stock
    (229 )
     
 
   
Total
  $ (8,545 )
     
 
Net income attributed to:
       
 
Preferred stock
  $ 21,707  
 
Class A common stock
    82,486  
 
Class B common stock
    2,867  
     
 
   
Total
  $ 107,060  
     
 
Weighted average shares outstanding:
       
Class A common stock
    26,600,000  
Class B common stock
    924,626  
     
 
   
Total
    27,524,626  
     
 

      Any difference between basic and diluted earnings per share was attributable to stock options. For the years ended March 31, 2001 and December 31, 2002, options for 5.2 million and 1.2 million shares, respectively, were excluded from the diluted earnings per share calculations for the Company’s common stock because they were anti-dilutive. In addition, the Company granted 0.6 million options to purchase common stock on January 2, 2003.

F-35


 

(10) Coal Inventory

      Coal inventory consisted of the following:

                   
December 31,

2001 2002


(Dollars in thousands)
Raw coal
  $ 15,979     $ 18,076  
Work in process
    137,808       143,963  
Saleable coal
    23,123       28,233  
     
     
 
 
Total
  $ 176,910     $ 190,272  
     
     
 

      Raw coal represents coal stockpiles that may be sold in current condition or may be further processed prior to shipment to a customer. Work in process consists of the costs to remove overburden above an unmined coal seam as part of the surface mining process. These costs include labor, supplies, equipment costs and operating overhead, and are charged to operations as coal from the seam is sold.

(11) Leases

      The Company leases equipment and facilities under various noncancelable lease agreements. Certain lease agreements require the maintenance of specified ratios and contain restrictive covenants which limit indebtedness, subsidiary dividends, investments, asset sales and other Company actions. Rental expense under operating leases was $93.4 million, $79.5 million and $116.3 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively. The net book value of property, plant, equipment and mine development assets under capital leases was $2.1 million and $5.8 million as of December 31, 2001 and 2002, respectively.

      The Company also leases coal reserves under agreements that require royalties to be paid as the coal is mined. Certain agreements also require minimum annual royalties to be paid regardless of the amount of coal mined during the year. Total royalty expense was $165.8 million, $129.6 million and $181.1 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

      A substantial amount of the coal mined by the Company is produced from reserves leased from the owner of the coal. One of the major lessors is the U.S. government, from which the Company leases substantially all of the coal it mines in Wyoming, Montana and Colorado under terms set by Congress and administered by the U.S. Bureau of Land Management. The terms of these leases are generally for an initial term of ten years but may be extended by diligent development and mining of the reserve until all economically recoverable reserves are depleted. The Company has met the diligent development requirements for substantially all of these federal leases either directly through production or by including the lease as a part of a logical mining unit with other leases upon which development has occurred. Annual production on these federal leases must total at least 1% of the original amount of coal in the entire logical mining unit. Royalties are payable monthly at a rate of 12.5% of the gross realization from the sale of the coal mined using surface mining methods and at a rate of 8.0% of the gross realization for coal produced using underground mining methods. The Company also leases the coal production at its Arizona mines from The Navajo Nation and the Hopi Tribe under leases that are administered by the U.S. Department of the Interior. These leases expire once mining activities cease. The royalty rates are also generally based upon a percentage of the gross realization from the sale of coal. These rates are subject to redetermination every ten years under the terms of the leases. The remainder of the leased coal is generally leased from state governments, land holding companies and various individuals. The duration of these leases varies greatly. Typically, the lease terms are automatically extended as long as active mining continues. Royalty payments are generally based upon a specified rate per ton or a percentage of the gross realization from the sale of the coal.

      On December 19, 2002, the Company formed an alliance with Penn Virginia Resource Partners, L.P. (“PVR”) whereby the Company contributed 120 million tons of coal reserves in exchange for $72.5 million

F-36


 

in cash and 2.76 million units, or 15%, of the PVR master limited partnership. The Company’s subsidiaries leased back the coal and pay royalties as the coal is mined.

      No gain or loss was recorded at the inception of this transaction. A deferred gain of $31.5 million will be recognized as the leased coal is mined.

      The Company accounts for its investment in PVR under the equity method of accounting, under the provisions of Statement of Position No. 78-9 “Accounting for Investments in Real Estate Ventures.”

      During the year ended March 31, 2001 and the nine months ended December 31, 2001, the Company sold certain assets for $28.8 million and $19.0 million, respectively, and those assets were leased back under operating lease agreements from the purchasers over a period of three to eight years. No gains or losses were recognized on these transactions. Each lease agreement contains renewal options at lease termination and purchase options at amounts approximating fair market value during the lease and at lease termination. No such transactions occurred during the year ended December 31, 2002.

      As of December 31, 2002 the Company’s lease obligations were secured by outstanding surety bonds and letters of credit totaling $97.6 million. As of December 31, 2002, the restricted net assets applicable under certain lease agreements of the Company’s consolidated subsidiaries were $500.0 million.

      Future minimum lease and royalty payments as of December 31, 2002 are as follows:

                         
Capital Operating Coal
Year Ended December 31 Leases Leases Reserves




(Dollars in thousands)
2003
  $ 3,879     $ 100,526     $ 24,676  
2004
    348       88,768       25,398  
2005
    628       76,390       26,298  
2006
    335       57,802       25,732  
2007
    37       43,061       22,885  
2008 and thereafter
    16       87,505       66,027  
     
     
     
 
Total minimum lease payments
  $ 5,243     $ 454,052     $ 191,016  
             
     
 
Less interest
    203                  
     
                 
Present value of minimum capital lease payments
  $ 5,040                  
     
                 

(12) Accounts Payable and Accrued Expenses

      Accounts payable and accrued expenses consisted of the following:

                   
December 31,

2001 2002


(Dollars in thousands)
Trade accounts payable
  $ 224,225     $ 167,892  
Accrued taxes other than income
    76,661       87,735  
Accrued payroll and related benefits
    51,310       45,197  
Accrued health care
    78,005       80,273  
Accrued interest
    16,924       17,722  
Workers’ compensation obligations
    42,652       42,616  
Accrued royalties
    20,603       24,260  
Accrued lease payments
    10,029       9,152  
Other accrued expenses
    71,704       72,166  
     
     
 
  Total accounts payable and accrued expenses   $ 592,113     $ 547,013  
     
     
 

F-37


 

(13) Income Taxes

      Pretax income from continuing operations consisted of the following:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
U.S. 
  $ 105,184     $ 28,707     $ 75,684  
Non U.S. 
    47,710       293       3,120  
     
     
     
 
 
Total
  $ 152,894     $ 29,000     $ 78,804  
     
     
     
 

      Total income tax provision (benefit) from continuing operations consisted of the following:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Current:
                       
 
U.S. federal
  $ 170     $ 313     $  
 
Non U.S. 
    19,150             1,066  
 
State
    100       250       250  
     
     
     
 
 
Total current
    19,420       563       1,316  
     
     
     
 
Deferred:
                       
 
U.S. federal
    29,284       2,883       (37,847 )
 
Non U.S. 
    (1,039 )           12  
 
State
    (4,975 )     (981 )     (3,488 )
     
     
     
 
 
Total deferred
    23,270       1,902       (41,323 )
     
     
     
 
 
Total provision (benefit)
  $ 42,690     $ 2,465     $ (40,007 )
     
     
     
 

      The income tax rate on income (loss) from continuing operations differed from the U.S. federal statutory rate as follows:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Federal statutory rate
  $ 53,513     $ 10,150     $ 27,581  
Changes in valuation allowance
    35,775       9,023       (26,865 )
Foreign earnings and disposition gains
    (7,079 )     103       (14 )
State income taxes, net of U.S. federal tax benefit
    (4,912 )     (818 )     (3,325 )
Depletion
    (37,369 )     (19,769 )     (38,136 )
Other, net
    2,762       3,776       752  
     
     
     
 
 
Total
  $ 42,690     $ 2,465     $ (40,007 )
     
     
     
 

F-38


 

      The tax effects of temporary differences that give rise to significant portions of the deferred tax assets and liabilities consisted of the following:

                   
December 31,

2001 2002


(Dollars in thousands)
Deferred tax assets:
               
 
Accrued long-term reclamation and mine closing liabilities
  $ 78,947     $ 81,748  
 
Accrued long-term workers’ compensation liabilities
    99,810       101,967  
 
Postretirement benefit obligations
    422,830       413,730  
 
Intangible tax asset and purchased contract rights
    102,878       81,631  
 
Tax credits and loss carryforwards
    299,369       270,585  
 
Obligation to industry fund
    21,747       24,015  
 
Additional minimum pension liability
    20,982       52,703  
 
Others
    75,564       64,464  
     
     
 
 
Total gross deferred tax assets
    1,122,127       1,090,843  
     
     
 
Deferred tax liabilities:
               
 
Property, plant, equipment and mine development principally due to differences in depreciation, depletion and asset writedowns
    1,273,926       1,191,567  
 
Long-term debt
    7,992       5,962  
 
Others
    194,102       212,637  
     
     
 
 
Total gross deferred tax liabilities
    1,476,020       1,410,166  
Valuation allowance
    (196,491 )     (169,626 )
     
     
 
 
Net deferred tax liability
  $ (550,384 )   $ (488,949 )
     
     
 
Deferred taxes consisted of the following:
               
 
Current deferred income taxes
  $ 14,380     $ 10,361  
 
Noncurrent deferred income taxes
    (564,764 )     (499,310 )
     
     
 
 
Net deferred tax liability
  $ (550,384 )   $ (488,949 )
     
     
 

      The Company’s deferred tax assets include alternative minimum tax (“AMT”) credits of $51.4 million and net operating loss (“NOL”) carryforwards of $219.2 million as of December 31, 2002. The AMT credits have no expiration date and the majority of the NOL carryforwards expire beginning in the year 2019. Utilization of the majority of these AMT credits and NOL carryforwards is subject to various limitations because of previous changes in ownership (as defined in the Internal Revenue Code) of the Company and ultimate realization could be negatively impacted by market conditions and other variables not known or anticipated at this time. The AMT credits and NOL carryforwards are offset by a valuation allowance of $169.6 million.

      The total amount of undistributed earnings of foreign subsidiaries for income tax purposes was approximately $0.4 million and $2.6 million at December 31, 2001 and 2002, respectively. It is the Company’s intention to reinvest undistributed earnings of its foreign subsidiaries and thereby indefinitely postpone their remittance. Accordingly, no provision has been made for foreign withholding taxes or U.S. income taxes that may become payable if undistributed earnings of foreign subsidiaries were paid as dividends to the Company.

      The Company made U.S. federal tax payments totaling $0.2 million and $0.5 million for the year ended March 31, 2001 and the nine months ended December 31, 2001, respectively. There were no U.S. federal tax payments in the year ended December 31, 2002. The Company paid state and local income taxes totaling $0.1 million, $0.3 million, and $0.2 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

F-39


 

      Non-U.S. tax payments were $19.1 million for the year ended March 31, 2001. There were no non-U.S. tax payments in the nine months ended December 31, 2001 or the year ended December 31, 2002.

(14) Long-term Debt

      Long-term debt consisted of the following:

                   
December 31,

2001 2002


(Dollars in thousands)
9 5/8% Senior Subordinated Notes (“Senior Subordinated Notes”) due 2008
  $ 391,390     $ 391,490  
8 7/8% Senior Notes (“Senior Notes”) due 2008
    316,413       316,498  
Unsecured revolving credit agreement of Black Beauty
    96,790       116,584  
5.0% Subordinated Note
    90,026       85,055  
Senior unsecured notes under various agreements
    83,571       58,214  
Other
    52,877       61,370  
     
     
 
 
Total long-term debt
    1,031,067       1,029,211  
Less current maturities
    (46,499 )     (47,515 )
     
     
 
 
Long-term debt, less current maturities
  $ 984,568     $ 981,696  
     
     
 
 
Senior Subordinated Notes and Senior Notes

      The Senior Subordinated Notes are general unsecured obligations of the Company and are subordinate in right of payment to all existing and future senior debt (as defined), including borrowings under the Senior Credit Facilities and the Senior Notes. The Senior Notes are general unsecured obligations of the Company, rank senior in right of payment to all subordinated indebtedness (as defined) and rank equally in right of payment with all current and future unsecured indebtedness of the Company. As of December 31, 2002, Lehman Brothers Inc. and its affiliates’ share of the Company’s Senior Subordinated Notes and Senior Notes outstanding was $3.5 million and $5.8 million, respectively. Affiliates of Lehman Brothers Inc. own a significant portion of the Company’s outstanding common stock.

      The indentures governing the Senior Notes and Senior Subordinated Notes permit the Company and its Restricted Subsidiaries to incur additional indebtedness, including secured indebtedness, subject to certain limitations. In addition, among other customary restrictive covenants, the indentures prohibit the Company and its Restricted Subsidiaries from creating or otherwise causing any encumbrance or restriction on the ability of any Restricted Subsidiary that is not a Guarantor to pay dividends or to make certain other upstream payments to the Company or any of its Restricted Subsidiaries (subject to certain exceptions). The indentures permit us to pay annual dividends of up to the greater of 6% ($27.0 million) of the net proceeds from our initial public offering, or additional amounts based on, among other things, the sum of 50% of cumulative defined net income (since July 1, 1998) and 100% of the proceeds of our initial public offering.

 
Senior Credit Facility

      The Senior Credit Facility is secured by a first priority lien on certain assets of the Company and its domestic subsidiaries. The Company amended its Senior Credit Facility effective May 22, 2001. The amendment permits the payment of cash dividends and other restricted payments subject to specified limitations and increases the amount available for borrowing under the Revolving Credit Facility from $200.0 million to $350.0 million.

      The Revolving Credit Facility also contains certain restrictions and limitations including, but not limited to, financial covenants that will require the Company to maintain and achieve certain levels of financial performance. The facility permits the payment of annual cash dividends of up to the greater of $25.0 million or 10% of consolidated EBITDA, as defined in the facility. In addition, the Senior Credit Facility prohibits

F-40


 

the Company from allowing its Restricted Subsidiaries (which include all Guarantors) to create or otherwise cause any encumbrance or restriction on the ability of any such Restricted Subsidiary to pay any dividends or make certain other upstream payments subject to certain exceptions.
 
Secured Revolving Credit Facility

      The Company maintains a $480.0 million Revolving Credit Facility that has a borrowing sub-limit of $350.0 million and a letter of credit sub-limit of $330.0 million. The Company pays quarterly commitment fees at a 0.38% annual rate on the unused portion of its Revolving Credit Facility. Interest rates on the revolving loans under the Revolving Credit Facility are based on the Base Rate or LIBOR (as defined in the Senior Credit Facilities) at the Company’s option. The applicable rate was 2.9% as of December 31, 2002. The Revolving Credit Facility commitment matures in June 2004. As of December 31, 2002, the Company had $186.8 million of letters of credit and no borrowings outstanding under the Revolving Credit Facility.

      Interest paid on the Revolving Credit Facility was $0.9 million, $0.5 million and $2.5 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

 
5.0% Subordinated Note

      The 5.0% Subordinated Note is recorded net of discount at an effective annual interest rate of 12.0%. Interest and principal are payable each March 1 and scheduled principal payments of $10.0 million per year are due from 2003 through 2006 with $60.0 million due March 1, 2007. The 5.0% Subordinated Note is expressly subordinated in right of payment to all prior indebtedness (as defined), including borrowings under the Senior Credit Facilities and the Senior Notes.

 
Other

      The senior unsecured notes represent obligations of Black Beauty and include $15.7 million of Senior Notes and two series of notes with an aggregate principal amount of $42.5 million. The Senior Notes, due in December 2004, bear interest at 9.2%, payable quarterly, and are prepayable in whole or in part at any time, subject to certain make-whole provisions. The two series of notes include Series A and B Notes, totaling $37.5 million and $5.0 million, respectively. The Series A Notes bear interest at an annual rate of 7.5% and are due in 2007. The Series B Notes bear interest at an annual rate of 7.4% and are due in November 2003.

      Black Beauty maintains a $140.0 million revolving credit facility with several banks that matures on April 17, 2004. Black Beauty may elect one or a combination of interest rates on its borrowings; the effective annual interest rate was 3.0% as of December 31, 2002. Borrowings outstanding as of December 31, 2002 were $116.6 million. Black Beauty paid quarterly commitment fees on the unused portion of its revolving credit facility at a 0.35% average annual rate for the year ended December 31, 2002.

      Other long-term debt, which consists principally of notes payable, is due in installments through 2004. The weighted average effective interest rate of this debt was 3.8% as of December 31, 2002.

      The aggregate amounts of long-term debt maturities subsequent to December 31, 2002 are as follows (dollars in thousands):

           
Year of Maturity

2003
  $ 47,515  
2004
    175,196  
2005
    21,306  
2006
    17,814  
2007
    52,749  
2008 and thereafter
    714,631  
     
 
 
Total
  $ 1,029,211  
     
 

F-41


 

      Interest paid on long-term debt was $185.5 million, $100.8 million and $93.0 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

 
Extraordinary Loss from Early Extinguishment of Debt

      During the year ended March 31, 2001, the Company prepaid $565.0 million of term loans under its Senior Credit Facilities. As a result of the prepayments, the Company recorded an extraordinary loss on debt extinguishment of $8.5 million, net of income taxes.

      During the nine months ended December 31, 2001, the Company used substantially all of the $449.8 million of net proceeds from its initial public offering to repay debt. The Company repaid its remaining outstanding term loan under its Senior Credit Facilities of $125.0 million and used $100.0 million to repay borrowings under the revolving credit facility that were used to repay a portion of the Company’s 5% Subordinated Note. The Company used $173.0 million of proceeds from the offering to repurchase $80.0 million in principal of the Senior Notes and $80.0 million in principal of the Senior Subordinated Notes pursuant to a tender offer. Finally, the Company used $3.1 million and $30.2 million of proceeds to repurchase an additional $2.9 million in principal of the Senior Notes and $27.8 million in principal of the Senior Subordinated Notes, respectively, in a private transaction. The repayments resulted in an extraordinary loss of $29.0 million, net of income taxes, which represented the excess of cash paid over the carrying value of the debt retired and the accelerated write-off of debt issuance costs related to the debt repaid.

 
Interest Rate Swaps

      The Company has designated interest rate swaps with notional amounts totaling $150.0 million as a fair value hedge of its Senior Notes. Under the swaps, the Company pays a floating rate based upon the six-month LIBOR rate for a period of six years ending May 15, 2008. The applicable rate was 5.41% as of December 31, 2002.

      During the year ended March 31, 2001, the Company had in place interest rate swap agreements to fix the rate on a portion of its variable rate debt. These swaps were terminated during the year ended March 31, 2001, and the Company realized a net gain of approximately $5.1 million, which was included as a component of interest expense for that year.

(15) Workers’ Compensation Obligations

      Certain subsidiaries of the Company are subject to the Federal Coal Mine Health and Safety Act of 1969, and the related workers’ compensation laws in the states in which they operate. These laws require the subsidiaries to pay benefits for occupational disease resulting from coal workers’ pneumoconiosis (“occupational disease”). Changes to the federal regulations became effective in August 2001. The revised regulations are expected to result in higher costs and have been incorporated into the provision for occupational disease as determined by independent actuaries. Provisions for occupational disease costs are based on determinations by independent actuaries or claims administrators.

      The Company provides income replacement and medical treatment for work related traumatic injury claims as required by applicable state law. Provisions for estimated claims incurred are recorded based on estimated loss rates applied to payroll and claim reserves determined by independent actuaries or claims administrators.

      Certain subsidiaries of the Company are required to contribute to state workers’ compensation funds for second injury and other costs incurred by the state fund based on a payroll-based assessment by the applicable state. Provisions are recorded based on the payroll based assessment criteria.

      As of December 31, 2002, the Company had $156.2 million in surety bonds and letters of credit outstanding to secure workers’ compensation obligations.

F-42


 

      Workers’ compensation provision consists of the following components:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Occupational disease:
                       
 
Service cost
  $ 1,602     $ 2,080     $ 2,942  
 
Interest cost
    12,180       9,330       12,049  
 
Net amortization
    (1,882 )     299       466  
     
     
     
 
Total occupational disease
    11,900       11,709       15,457  
 
Traumatic injury claims
    15,728       13,926       25,722  
 
State assessment taxes
    13,731       10,934       14,204  
     
     
     
 
Total provision
  $ 41,359     $ 36,569     $ 55,383  
     
     
     
 

      Workers’ compensation obligations consist of amounts accrued or loss sensitive insurance premiums, uninsured claims, and related taxes and assessments under black lung and traumatic injury workers compensation programs.

      The workers’ compensation obligations consisted of the following:

                   
December 31,

2001 2002


(Dollars in thousands)
Occupational disease costs
  $ 164,062     $ 167,270  
Traumatic injury claims
    85,900       84,607  
State assessment taxes
    410       537  
     
     
 
 
Total obligations
    250,372       252,414  
Less current portion
    (42,652 )     (42,616 )
     
     
 
 
Noncurrent obligations
  $ 207,720     $ 209,798  
     
     
 

      The reconciliation of changes in the benefit obligation of the occupational disease liability is as follows:

                   
December 31,

2001 2002


(Dollars in thousands)
Beginning of year obligation
  $ 167,504     $ 172,886  
Less insured claims
    (6,425 )     (6,513 )
     
     
 
 
Net obligation
    161,079       166,373  
Service cost
    2,080       2,942  
Interest cost
    9,330       12,049  
Actuarial loss
    1,869       6,854  
Benefit and administrative payments
    (7,985 )     (11,980 )
     
     
 
 
Net obligation at end of year
    166,373       176,238  
Unamortized loss and prior service cost
    (2,311 )     (8,968 )
     
     
 
Accrued cost
  $ 164,062     $ 167,270  
     
     
 

      The liability for occupational disease claims represents the actuarially-determined present value of known claims and an estimate of future claims that will be awarded to current and former employees. The projections for the nine months ended December 31, 2001 were based on a 7.85% per annum discount rate

F-43


 

and a 3.5% estimate for the annual rate of inflation. The projections for the year ended December 31, 2002 were based on a 7.4% per annum discount rate and a 3.5% estimate for the annual rate of inflation. Traumatic injury workers’ compensation obligations are estimated from both case reserves and actuarial determinations of historical trends, discounted at 7.85% and 7.4% for the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively. Liability determinations were based on a discount rate of 7.4% and 7% at December 31, 2001 and December 31, 2002, respectively.

     Federal Black Lung Excise Tax Refund Claims

      In addition to the obligations discussed above, certain subsidiaries of the Company are required to pay black lung excise taxes to the Federal Black Lung Trust Fund. The trust fund pays occupational disease benefits to entitled former miners who worked prior to July 1, 1973. Excise taxes are based on the selling price of coal, up to a maximum per-ton amount.

      The Company recorded expense reductions of $13.7 million, $21.0 million and $6.8 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively, related to excise tax refund claims filed with the Internal Revenue Service. These refund claims covering the period from 1991-1999, were based on federal court actions that determined that excise taxes paid on export sales of coal are unconstitutional. In addition, related interest income of $3.7 million was recorded during the year ended March 31, 2001.

      During the year ended December 31, 2002, the Company received $26.8 million of excise tax refunds and recorded related interest income of $4.6 million.

(16) Pension and Savings Plans

      One of the Company’s subsidiaries, Peabody Holding Company, sponsors a defined benefit pension plan covering a significant portion of all salaried U.S. employees (the “Peabody Plan”). A Peabody Holding Company subsidiary also has a defined benefit pension plan covering eligible employees who are represented by the United Mine Workers of America under the Western Surface Agreement of 2000 (the “Western Plan”). Peabody Holding Company and the Company’s Gold Fields Mining Corporation (“Gold Fields”) subsidiary sponsor separate unfunded supplemental retirement plans to provide senior management with benefits in excess of limits under the federal tax law and increased benefits to reflect a service adjustment factor.

      Annual contributions to the plans are made as determined by consulting actuaries based upon the Employee Retirement Income Security Act of 1974 minimum funding standard. In May 1998, the Company entered into an agreement with the Pension Benefit Guaranty Corporation which requires the Company to maintain certain minimum funding requirements. Assets of the plans are primarily invested in various marketable securities, including U.S. government bonds, corporate obligations and listed stocks.

      Net periodic pension costs included the following components:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Service cost for benefits earned
  $ 8,916     $ 6,361     $ 9,592  
Interest cost on projected benefit obligation
    37,484       30,087       39,919  
Expected return on plan assets
    (43,932 )     (33,860 )     (45,512 )
Other amortizations and deferrals
    (2,174 )     399       831  
     
     
     
 
 
Net periodic pension costs
  $ 294     $ 2,987     $ 4,830  
     
     
     
 

      During the period ended March 31, 1999, the Company made an amendment to phase out the Peabody Plan beginning January 1, 2000. Effective January 1, 2001, certain employees no longer accrue future service

F-44


 

under the plan while other employees accrue reduced service under the plan based on their age and years of service as of December 31, 2000. For plan benefit calculation purposes, employee earnings are also frozen as of December 31, 2000. The Company has adopted an enhanced savings plan contribution structure in lieu of benefits formerly accrued under the defined benefit pension plan.

      The following summarizes the change in benefit obligation, change in plan assets and funded status of the Company’s plans:

                   
December 31,

2001 2002


(Dollars in thousands)
Change in benefit obligation:
               
 
Benefit obligation at beginning of period
  $ 512,904     $ 565,821  
 
Service cost
    6,361       9,592  
 
Interest cost
    30,087       39,919  
 
Plan amendments
    57       1,342  
 
Benefits paid
    (22,612 )     (31,313 )
 
Actuarial loss
    39,024       16,565  
     
     
 
Benefit obligation at end of period
    565,821       601,926  
     
     
 
Change in plan assets:
               
 
Fair value of plan assets at beginning of period
    478,854       488,517  
 
Actual return on plan assets
    24,318       (14,887 )
 
Employer contributions
    7,957       14,305  
 
Benefits paid
    (22,612 )     (31,313 )
     
     
 
Fair value of plan assets at end of period
    488,517       456,622  
     
     
 
 
Funded status
    (77,304 )     (145,304 )
 
Unrecognized actuarial loss
    69,831       146,376  
 
Unrecognized prior service cost
    1,782       2,712  
     
     
 
Accrued pension asset (liability)
  $ (5,691 )   $ 3,784  
     
     
 
Amounts recognized in the consolidated balance sheets:
               
 
Accrued benefit liability
  $ (63,112 )   $ (132,961 )
 
Intangible asset
    6,094       5,418  
 
Additional minimum pension liability
    51,327       131,327  
     
     
 
Net amount recognized
  $ (5,691 )   $ 3,784  
     
     
 

      The projected benefit obligation applicable to pension plans with accumulated benefit obligations in excess of plan assets was $565.8 million and $601.9 million as of December 31, 2001 and 2002, respectively. The accumulated benefit obligation related to these plans was $551.2 million and $589.6 million as of December 31, 2001 and 2002, respectively. The fair value of plan assets related to these plans was $488.5 million and $456.6 million as of December 31, 2001 and 2002, respectively. The projected benefit obligation exceeded plan assets for all plans as of December 31, 2001 and 2002.

      The provisions of SFAS No. 87, “Employers’ Accounting for Pensions,” require the recognition of an additional minimum liability and related intangible asset to the extent that accumulated benefits exceed plan assets. As of December 31, 2001 and 2002, the Company has recorded $51.3 million and $131.3 million, respectively, to reflect the Company’s minimum liability. The current portion of the Company’s pension liability as reflected within “Accounts payable and accrued expenses” at December 31, 2001 and 2002 was $16.1 million and $7.4 million, respectively. The noncurrent portion of the Company’s pension liability as

F-45


 

reflected within “Other noncurrent liabilities” at December 31, 2001 and 2002 was $40.9 million and $120.1 million, respectively.

      The assumptions used to determine the above projected benefit obligation as of the end of each fiscal period were as follows:

                 
December 31,

2001 2002


Discount rate
    7.4 %     7.0 %
Rate of compensation increase
    4.25 %     3.75 %
Expected rate of return on plan assets
    9.0 %     8.75 %

      The Company amortizes actuarial gains and losses using a 5% corridor with a five-year amortization period.

      Certain subsidiaries make contributions to multi-employer pension plans, which provide defined benefits to substantially all hourly coal production workers represented by the United Mine Workers of America other than those covered by the Western Plan. Benefits under the United Mine Workers of America plans are computed based on service with the subsidiaries or other signatory employers. The amounts contributed to the plans and included in operating costs were $0.1 million for the year ended March 31, 2001. There were no contributions during the nine months ended December 31, 2001 or the year ended December 31, 2002.

      The Company sponsors employee retirement accounts under five 401(k) plans for eligible salaried U.S. employees. The Company matches voluntary contributions to each plan up to specified levels. A performance contribution feature allows for contributions based upon meeting specified Company performance targets. The expense for these plans was $6.4 million, $6.2 million and $8.1 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

(17) Postretirement Health Care and Life Insurance Benefits

      The Company currently provides health care and life insurance benefits to qualifying salaried and hourly retirees and their dependents from defined benefit plans established by the Company. Employees of Gold Fields are only eligible for life insurance benefits as provided by the Company. Plan coverage for the health and life insurance benefits is provided to future hourly retirees in accordance with the applicable labor agreement. The Company accounts for postretirement benefits using the accrual method.

      Net periodic postretirement benefits costs included the following components:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Service cost for benefits earned
  $ 3,379     $ 2,400     $ 4,219  
Interest cost on accumulated postretirement benefit obligation
    74,227       55,766       76,691  
Amortization of prior service cost
    (2,610 )     (8,352 )     (14,698 )
Amortization of actuarial losses (gains)
    (4,339 )           8,180  
     
     
     
 
 
Net periodic postretirement benefit costs
  $ 70,657     $ 49,814     $ 74,392  
     
     
     
 

F-46


 

      The following table sets forth the plans’ combined funded status reconciled with the amounts shown in the consolidated balance sheets:

                   
December 31,

2001 2002


(Dollars in thousands)
Change in benefit obligation:
               
 
Benefit obligation at beginning of period
  $ 991,234     $ 1,027,124  
 
Service cost
    2,400       4,219  
 
Interest cost
    55,766       76,691  
 
Plan amendments
    (38,376 )     6,013  
 
Benefits paid
    (53,771 )     (74,431 )
 
Actuarial loss
    69,871       213,571  
     
     
 
Benefit obligation at end of period
    1,027,124       1,253,187  
     
     
 
Change in plan assets:
               
 
Fair value of plan assets at beginning of period
           
 
Employer contributions
    53,771       74,431  
 
Benefits paid
    (53,771 )     (74,431 )
     
     
 
Fair value of plan assets at end of period
           
     
     
 
 
Funded status
    (1,027,124 )     (1,253,187 )
 
Unrecognized actuarial loss
    42,387       248,576  
 
Unrecognized prior service cost
    (47,796 )     (27,088 )
     
     
 
Accrued postretirement benefit obligation
    (1,032,533 )     (1,031,699 )
Less current portion
    70,367       72,100  
     
     
 
 
Noncurrrent obligation
  $ (962,166 )   $ (959,599 )
     
     
 

      The assumptions used to determine the accumulated postretirement benefit obligation at the end of each fiscal period were as follows:

                 
December 31,

2001 2002


Discount rate
    7.40 %     7.00 %
Salary increase rate for life insurance benefit
    4.25 %     3.75 %
Health care trend rate
    7.15% down to       8.00% down to  
      4.75% over 5 years       4.75% over 5 years  

      Assumed health care cost trend rates have a significant effect on the amounts reported for health care plans. A one-percentage-point change in the assumed health care cost trend would have the following effects:

                 
One-Percentage- One-Percentage-
Point Increase Point Decrease


(Dollars in thousands)
Effect on total service and interest cost components
  $ 11,500     $ (9,571 )
Effect on postretirement benefit obligation
  $ 162,219     $ (135,323 )

      In January 1999, the Company adopted reductions to the salaried employee medical coverage levels for employees retiring before January 1, 2003, which was subsequently changed to January 1, 2005. For employees retiring on or after January 1, 2005, the current medical plan is replaced with a medical premium reimbursement plan. This plan change does not apply to Powder River or Lee Ranch salaried employees. The change in the retiree health care plan resulted in a $22.4 million reduction to the salaried retiree health care liability. The Company is recognizing the effect of the plan amendment over nine years beginning January 1,

F-47


 

1999. The effect was $2.5 million, $1.9 million and $2.5 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002.

      In July 2001, the Company adopted changes to the prescription drug program. Effective January 1, 2002, an incentive mail order and comprehensive utilization management program was added to the prescription drug program. The effect of the change on the retiree health care liability was $38.4 million. The Company is recognizing the effect of the plan amendment over three years beginning July 1, 2001. Net periodic postretirement benefits costs for the nine months ended December 31, 2001 and the year ended December 31, 2002 were reduced by $6.4 million and $12.8 million, respectively, for this change.

      The Company amortizes actuarial gains and losses using a 5% corridor with an amortization period of three years.

     Multi-Employer Benefit Plans

      Retirees formerly employed by certain subsidiaries and their predecessors, who were members of the United Mine Workers of America, last worked before January 1, 1976 and were receiving health benefits on July 20, 1992, receive health benefits provided by the Combined Fund, a fund created by the Coal Industry Retiree Health Benefit Act of 1992 (the “Coal Act”). The Coal Act requires former employers (including certain subsidiaries of the Company) and their affiliates to contribute to the Combined Fund according to a formula. In addition, certain Federal Abandoned Mine Lands funds will be transferred to fund certain benefits.

      The Company has recorded an actuarially determined liability representing the amounts anticipated to be due to the Combined Fund. The noncurrent portion of “Obligation to industry fund” reflected in the consolidated balance sheets as of December 31, 2001 and 2002 was $49.7 million and $49.8 million, respectively. The current portion related to this obligation reflected in “Accounts payable and accrued expenses” in the consolidated balance sheets as of December 31, 2001 and 2002 was $7.4 million and $17.5 million, respectively.

      A benefit of $8.0 million was recognized for the period ended March 31, 2001, which included interest discount of $4.6 million, net amortization of an actuarial gain of $1.1 million and a gain of $11.5 million related to beneficiaries formerly assigned to the Company by the Social Security Administration and withdrawn in the year ended March 31, 2001. Expense of $3.3 million was recognized for the nine months ended December 31, 2001 related to the interest discount accrual on the Company’s obligation to the Combined Fund. Expense of $16.7 million was recognized for the year ended December 31, 2002, which included a charge of $17.2 million related to an adverse U.S. Supreme Court ruling regarding health care beneficiaries previously assigned to the Company by the Social Security Administration. The ruling overturned a U.S. Court of Appeals decision in June 2001 that the Social Security Administration had improperly assigned the beneficiaries to the Company.

      The Coal Act also established a multi-employer benefit plan (“1992 Plan”) which will provide medical and death benefits to persons who are not eligible for the Combined Fund, who retired prior to October 1, 1994 and whose employer and any affiliates are no longer in business. A prior labor agreement established the 1993 United Mine Workers of America Benefit Trust (“1993 Plan”) to provide health benefits for retired miners not covered by the Coal Act. The 1992 Plan and the 1993 Plan qualify under SFAS No. 106 as multi-employer benefit plans, which allows the Company to recognize expense as contributions are made. The expense related to these funds was $2.0 million, $1.4 million and $4.1 million for the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

      Pursuant to the provisions of the Coal Act and the 1992 Plan, the Company is required to provide security in an amount equal to three times the cost of providing health care benefits for one year for all individuals receiving benefits from the 1992 Plan who are attributable to the Company, plus all individuals receiving benefits from an individual employer plan maintained by the Company who are entitled to receive such benefits. In accordance with the Coal Act and the 1992 Plan, the Company has outstanding surety bonds and letters of credit as of December 31, 2002 of $105.7 million to secure the Company’s obligation.

F-48


 

(18) Stockholders’ Equity

 
Common Stock

      The Company has 150.0 million authorized shares of $0.01 par value common stock. Holders of common stock are entitled to one vote per share on all matters to be voted upon by the stockholders. The holders of common stock do not have cumulative voting rights in the election of directors. Holders of common stock are entitled to ratably receive dividends if, as and when dividends are declared from time to time by the Board of Directors. Upon liquidation, dissolution or winding up, any business combination or a sale or disposition of all or substantially all of the assets, the holders of common stock are entitled to receive ratably the assets available for distribution to the stockholders after payment of liabilities and accrued but unpaid dividends and liquidation preferences on any outstanding preferred stock or series common stock. The common stock has no preemptive or conversion rights and is not subject to further calls or assessment by the Company. There are no redemption or sinking fund provisions applicable to the common stock.

 
      Preferred Stock and Series Common Stock

      In addition to the common stock, the Board of Directors is authorized to issue up to 10.0 million shares of preferred stock and up to 40.0 million shares of series common stock. The Board of Directors is authorized to determine the terms and rights of each series, including the number of authorized shares, whether dividends (if any) will be cumulative or non-cumulative and the dividend rate of the series, redemption or sinking fund provisions, conversion terms, prices and rates, and amounts payable on shares of the series in the event of any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Company. The Board of Directors may also determine restrictions on the issuance of shares of the same series or of any other class or series, and the voting rights (if any) of the holders of the series. There were no outstanding shares of preferred stock or series common stock as of December 31, 2001 and 2002.

 
      Capitalization Prior to Initial Public Offering

      On May 17, 2001, the Company effected a 1.4-for-one stock split of its then existing preferred and common stock. All references to number of shares, per share amounts and stock option data reflect the stock split.

      Prior to the initial public offering on May 22, 2001, the Company had 7.0 million shares of preferred stock, 26.6 million shares of Class A common stock and 1,010,509 shares of Class B common stock outstanding. All of these shares were converted on a one-for-one basis to shares of $0.01 par value common stock in May 2001 in conjunction with the initial public offering.

      The Company recognized compensation cost related to grants of common stock to management and non-employee directors of $3.9 million, $0.2 million and $0.1 million during the year ended March 31, 2001, the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively.

F-49


 

      The following table summarizes preferred and common share activity from March 31, 2000 to December 31, 2002:

                                   
Class A Class B
Preferred Common Common Common




March 31, 2000
    7,000,000       26,600,000       958,263        
 
Stock grants to employees
                284,362        
 
Shares repurchased
                (232,116 )      
     
     
     
     
 
March 31, 2001
    7,000,000       26,600,000       1,010,509        
 
Conversion to common stock
    (7,000,000 )     (26,600,000 )     (1,010,509 )     34,610,509  
 
Issuance of common stock in connection with initial public offering
                      17,250,000  
 
Stock options exercised
                      67,066  
 
Employee stock purchases
                      75,087  
 
Stock grants to non-employee directors
                      7,584  
     
     
     
     
 
December 31, 2001
                      52,010,246  
 
Stock options exercised
                      291,203  
 
Employee stock purchases
                      157,231  
 
Stock grants to non-employee directors
                      1,908  
 
Shares repurchased and retired
                      (60,310 )
     
     
     
     
 
December 31, 2002
                      52,400,278  
     
     
     
     
 

(19) Equity Compensation Plans

 
Long-Term Equity Incentive Plan

      In connection with the initial public offering, the Company adopted the “Long-Term Equity Incentive Plan,” making 2.5 million shares of the Company’s common stock available for grant. The Board of Directors may provide such grants in the form of stock appreciation rights, restricted stock, performance awards, incentive stock options, nonqualified stock options and stock units. The Company granted 0.6 million and 0.7 million non-qualified options to purchase common stock during the nine months ended December 31, 2001 and the year ended December 31, 2002, respectively. These options vest over three years and expire 10 years after date of grant.

      Performance units granted by the Company vest over, and are payable in cash subject to the achievement of performance goals at the conclusion of, the three year measurement period. The payout is based on the Company’s performance compared to an industry peer group and the S&P Industrial Index. During the nine months ended December 31, 2001 and the year ended December 31, 2002, the Company granted 0.1 million performance units in each period. No compensation expense was recorded for the nine months ended December 31, 2001. As a result of the Company’s performance relative to the measurement group, the Company recognized compensation expense of $2.1 million in 2002.

 
      Stock Purchase and Option Plan

      Effective May 19, 1998, the Company adopted the “1998 Stock Purchase and Option Plan for Key Employees of P&L Coal Holdings Corporation,” making 5.6 million shares of the Company’s common stock available for grant. The Board of Directors provided such grants in the form of stock, non-qualified options or incentive stock options.

      A portion of the options vest solely on the passage of time (“time options”) to the extent permitted under the Internal Revenue Code. Additionally, a portion of the options vest at the end of nine and one-half years, whether or not the applicable performance targets are achieved, but become exercisable earlier with the

F-50


 

achievement of performance goals determined by the Board of Directors (“performance options”). Time options become fully vested early upon death, disability, a change in control or a recapitalization event, as defined. Performance options become fully vested early upon a change in control, a recapitalization event or an initial public offering, as defined.

      During the year ended March 31, 2001, the Company granted 1.5 million options to purchase Class A common stock, 0.4 million of which were time options and 1.1 million of which were performance options. All options granted during the year ended March 31, 2001 have an exercise price of $14.29 per share and expire 10 years after date of grant.

      A summary of outstanding option activity is as follows:

                                                   
Nine Months
Year Ended Ended Year Ended
March 31, Weighted Average December 31, Weighted Average December 31, Weighted Average
2001 Exercise Price 2001 Exercise Price 2002 Exercise Price






Beginning balance
    5,165,538     $ 14.29       5,225,510     $ 14.29       5,678,343     $ 15.70  
 
Granted
    1,456,542       14.29       604,776       28.00       686,234       26.83  
 
Exercised
          14.29       (67,066 )     14.29       (291,203 )     14.29  
 
Forfeited
    (1,396,570 )     14.29       (84,877 )     17.51       (299,545 )     17.14  
     
             
             
         
Outstanding
    5,225,510     $ 14.29       5,678,343     $ 15.70       5,773,829     $ 17.02  
     
             
             
         
Exercisable
    779,962     $ 14.29       2,761,793     $ 14.29       2,899,196     $ 15.17  
     
             
             
         

      A summary of options outstanding and exercisable as of December 31, 2002 is as follows:

                                         
Options Outstanding Options Exercisable


Weighted Average
Range of Remaining Weighted Average Weighted Average
Exercise Prices Number Contractual Life Exercise Price Number Exercise Price






          $14.29
    4,568,000       6.0     $ 14.29       2,713,025     $ 14.29  
$23.64 to $26.59
    23,899       9.8       25.17       668       26.15  
$26.60 to $29.55
    1,181,930       8.7       27.41       185,503       28.01  
     
                     
         
      5,773,829       6.6     $ 17.02       2,899,196     $ 15.17  
     
                     
         

      The weighted average fair values of the Company’s stock options and the assumptions used in applying the Black-Scholes option pricing model (for grants during the nine months ended December 31, 2001 and the year ended December 31, 2002) and the minimum value method for the year ended March 31, 2001 were as follows:

                         
March 31, December 31, December 31,
2001 2001 2002



Weighted average fair value
    $5.97       $14.71       $13.18  
Risk-free interest rate
    5.5%       5.3%       4.6%  
Expected option life
    7 years       7 years       7 years  
Expected volatility
          53%       49%  
Dividend yield
    0%       1.4%       1.4%  
 
      Employee Stock Purchase Plan

      During the nine months ended December 31, 2001, the Company adopted an employee stock purchase plan. Total shares of common stock available for purchase under the plan are 1.5 million. Eligible full-time and part-time employees are able to contribute up to 15% of their base compensation into this plan, subject to a limit of $25,000 per year. Employees are able to purchase Company common stock at a 15% discount to the lower of the fair market value of the Company’s common stock on the initial and ending dates of each offering period.

F-51


 

 
      Non-Employee Director Equity Incentive Plan

      During the nine months ended December 31, 2001, the Company also adopted the Equity Incentive Plan for Non-Employee Directors. Under that plan, members of the Company’s Board of Directors who are not employees of the Company or one of its affiliates will be eligible to receive grants of restricted stock and stock options. Restricted stock will be granted to a director upon election or appointment to the Board of Directors, and will vest upon the third anniversary of the date of grant. Options to purchase stock will be granted to eligible directors each year at the annual meeting of the Board of Directors, and will vest ratably over three years. All options granted under the plan will expire after 10 years from the date of the grant, subject to earlier termination in connection with a director’s termination of service.

(20) Comprehensive Income

      The after-tax components of accumulated other comprehensive income (loss) are as follows:

                           
Total
Foreign Minimum Accumulated
Currency Pension Other
Translation Liability Comprehensive
Adjustment Adjustment Income (Loss)



(Dollars in thousands)
March 31, 2000
  $ (12,667 )   $     $ (12,667 )
 
Current period change
    (26,144 )     (862 )     (27,006 )
 
Reclassification adjustment resulting from the sale of Peabody Resources Limited operations
    38,811             38,811  
     
     
     
 
March 31, 2001
          (862 )     (862 )
 
Current period change
          (29,483 )     (29,483 )
     
     
     
 
December 31, 2001
          (30,345 )     (30,345 )
 
Current period change
    15       (47,297 )     (47,282 )
     
     
     
 
December 31, 2002
  $ 15     $ (77,642 )   $ (77,627 )
     
     
     
 

      In conjunction with the sale of the Peabody Resources Limited operations, discussed in Note 7, the Company recorded a reduction of the foreign currency translation adjustment of the Company’s Peabody Resources Limited operations.

(21) Related Party Transactions

      Affiliates (“Lehman Brothers”) of the Company’s largest shareholder, Lehman Brothers Merchant Banking Partners II L.P. and its affiliates, served as one of the Company’s financial advisors in connection with the sale of the Company’s Peabody Resources Limited operations, which was completed on January 29, 2001. The Company paid Lehman Brothers a fee of $2.7 million, plus reimbursement of expenses, for those services.

      Lehman Brothers served as the Company’s financial advisor in connection with the sale of Citizens Power, which was completed in the year ended March 31, 2001. The Company paid Lehman Brothers a fee of approximately $1.5 million, plus reimbursement of expenses, for those services.

      Lehman Commercial Paper Inc. is a participant in the Company’s Senior Credit Facility, which was amended in April 2001. Lehman Commercial Paper Inc. received $0.06 million of the $1.4 million credit facility amendment fee.

      Lehman Brothers served as the lead underwriter in connection with the initial public offering of the Company’s common stock in May 2001. Lehman Brothers received customary fees, plus reimbursement of expenses, for those services.

F-52


 

      Lehman Brothers served as the Company’s financial advisor in connection with a public tender offer completed in June 2001 to repurchase $80.0 million of principal of the Company’s Senior Notes and $80.0 million in principal of the Company’s Senior Subordinated Notes. The Company paid Lehman Brothers a fee of $0.4 million for those services.

      Lehman Brothers served as the Company’s advisor in its search for a partner for the development of the Thoroughbred Energy Campus, a proposed 1,500 megawatt electricity generating plant in Western Kentucky. For the nine months ended December 31, 2001, the Company paid Lehman Brothers $0.5 million, plus reimbursement of expenses, for those services.

      Lehman Brothers served as the lead underwriter in connection with a secondary public offering of Company Common Stock, which was completed in April 2002. Lehman Brothers Merchant Banking Fund also sold shares of Company Common Stock in that offering. The Company paid expenses customarily incurred by a registering company in connection with the secondary offering. Lehman Brothers sold, in the aggregate, 8,155,000 shares in the offering, and their beneficial ownership of the Company’s outstanding common stock declined from 57% to 41% immediately following the offering.

(22) Guarantees and Financial Instruments with Off-balance-sheet Risk

      In the normal course of business, the Company is a party to guarantees and financial instruments with off-balance-sheet risk, such as bank letters of credit, performance or surety bonds and other guarantees and indemnities, which are not reflected in the accompanying consolidated balance sheets. Such financial instruments are valued based on the amount of exposure under the instrument and the likelihood of performance being required. In the Company’s past experience, virtually no claims have been made against these financial instruments. Management does not expect any material losses to result from these guarantees or off-balance-sheet instruments and, therefore, is of the opinion that their fair value is zero.

      In addition to the guarantees specifically discussed below, the amount of surety bonds currently outstanding related to the Company’s reclamation, coal lease obligations, workers’ compensation, and retiree healthcare are presented in Notes 1, 11, 15 and 17, respectively, to the consolidated financial statements. A discussion of our $140.0 million accounts receivable securitization is included in Note 5 to the consolidated financial statements.

      The Company owns a 30.0% interest in a partnership that leases a coal export terminal from the Peninsula Ports Authority of Virginia under a 30-year lease that permits the partnership to purchase the terminal at the end of the lease term for a nominal amount. The partners have severally (but not jointly) agreed to make payments under various agreements which in the aggregate provide the partnership with sufficient funds to pay rents and to cover the principal and interest payments on the floating-rate industrial revenue bonds issued by the Peninsula Ports Authority, and which are supported by letters of credit from a commercial bank. The Company’s maximum reimbursement obligation to the commercial bank is in turn supported by a letter of credit totaling $42.8 million.

      The Company owns a 49.0% interest in a joint venture that operates an underground mine and prep plant facility in West Virginia. The partners have severally agreed to guarantee the debt of the joint venture, which consists of a $28.3 million loan facility with two commercial banks and other bank loans of $2.1 million. Monthly principal payments on the loan facility of approximately $0.5 million are due through December 2004, and a final principal payment of $17.7 million is due on December 31, 2004. Interest payments on the loan facility are due monthly and accrue at prime plus  1/2%, or 4.75% as of December 31, 2002. The total amount of the joint venture’s debt guaranteed by the Company was $14.9 million as of December 31, 2002.

      The Company is the lessee under numerous equipment and property leases, as described in Note 11 to the consolidated financial statements. It is common in such commercial lease transactions for the Company, as the lessee, to agree to indemnify the lessor for the value of the property or equipment leased, should the property be damaged or lost during the course of the Company’s operations. The Company expects that losses with respect to leased property would be covered by insurance (subject to deductibles).

      The Company and certain of its subsidiaries have guaranteed other subsidiaries’ performance under their various lease obligations. Aside from indemnification of the lessor for the value of the property leased, the

F-53


 

Company’s maximum potential obligations under its leases are presented in Note 11 and assume that no amounts could be recovered from third parties.

      The Company has provided financial guarantees under certain long-term debt agreements entered into by its subsidiaries, and substantially all of the Company’s subsidiaries provide financial guarantees under long-term debt agreements entered into by the Company. Descriptions of the Company’s (and its subsidiaries’) debt are included in Note 14 to the consolidated financial statements, and supplemental guarantor/non-guarantor financial information is provided in Note 27 to the consolidated financial statements. The maximum amounts payable under the Company’s debt agreements are presented in Note 14 and assume that no amounts could be recovered from third parties.

      At December 31, 2002, the Company had an additional $19.6 million in letters of credit pledged as collateral in support of various surety bonds to secure workers’ compensation obligations and post-retirement and life insurance benefits as discussed in Note 15 and Note 17, respectively, to the consolidated financial statements.

      The Company is party to an agreement with the Pension Benefit Guarantee Corporation, or the PBGC, and TXU Europe Limited, an affiliate of the Company’s former parent corporation, under which the Company is required to make special contributions to three of the Company’s defined benefit pension plans and to maintain a $37.0 million letter of credit in favor of the PBGC. If the Company or the PBGC gives notice of an intent to terminate one or more of the covered pension plans in which liabilities are not fully funded, or if the Company fails to maintain the letter of credit, the PBGC may draw down on the letter of credit and use the proceeds to satisfy liabilities under the Employee Retirement Income Security Act of 1974, as amended. The PBGC, however, is required to first apply amounts received from a $110.0 million guarantee in place from TXU Europe Limited in favor of the PBGC before it draws on the Company’s letter of credit. On November 19, 2002 TXU Europe Limited was placed under the administration process in the United Kingdom (a process similar to bankruptcy proceedings in the United States). As a result of these proceedings, TXU Europe Limited may be liquidated or otherwise reorganized in such a way as to relieve it of its obligations under its guarantee.

      In addition to the letters of credit specifically discussed above, the Company has an additional $124.4 million of letters of credit in support of the Company’s coal lease obligations, workers’ compensation and retiree healthcare as presented in Notes 11, 15 and 17, respectively, to the consolidated financial statements.

      In connection with the sale of Citizens Power, the Company has indemnified the buyer from certain losses resulting from specified power contracts and guarantees. Should a party to one of these power contracts fail to perform under the contract, the Company would be required to reimburse the buyer for any losses incurred as a result of any non-performance that meet the requirements set forth in the indemnity. Due to the length and specific requirements of the contracts covered by the indemnity, we cannot reasonably estimate our future exposure, if any, under the indemnity.

(23) Fair Value of Financial Instruments

      SFAS No. 107, “Disclosures About Fair Value of Financial Instruments,” defines the fair value of a financial instrument as the amount at which the instrument could be exchanged in a current transaction between willing parties, other than in a forced or liquidation sale.

      The following methods and assumptions were used by the Company in estimating its fair value disclosures for financial instruments as of December 31, 2001 and 2002:

  •  Cash and cash equivalents, accounts receivable and accounts payable and accrued expenses have carrying values which approximate fair value due to the short maturity or the financial nature of these instruments.

F-54


 

  •  Long-term debt fair value estimates are based on estimated borrowing rates to discount the cash flows to their present value. The 5.0% Subordinated Note carrying amount is net of unamortized note discount.
 
  •  The fair value of interest rate swap contracts was based upon the costs that would be incurred to terminate those contracts in a loss position and the estimated consideration that would be received to terminate those contracts in a gain position. The Company could have received $6.6 million upon liquidation of interest rate swap contracts in place as of December 31, 2002, which expire May 15, 2008.
 
  •  Other noncurrent liabilities include a deferred purchase obligation related to the prior purchase of a mine facility. The fair value estimate is based on the same assumption as long-term debt.

      The carrying amounts and estimated fair values of the Company’s financial instruments are summarized as follows:

                                 
December 31, 2001 December 31, 2002


Carrying Estimated Carrying Estimated
Amount Fair Value Amount Fair Value




(Dollars in thousands)
Long-term debt
  $ 1,031,067     $ 1,108,065     $ 1,029,211     $ 1,082,428  
Deferred purchase obligation
    21,790       20,543       16,171       16,100  

(24) Commitments and Contingencies

 
Environmental

      Environmental claims have been asserted against a subsidiary of the Company at 22 sites in the United States. Some of these claims are based on the Comprehensive Environmental Response Compensation and Liability Act of 1980, as amended, and on similar state statutes. The majority of these sites are related to activities of former subsidiaries of the Company.

      The Company’s policy is to accrue environmental cleanup-related costs of a noncapital nature when those costs are believed to be probable and can be reasonably estimated. The quantification of environmental exposures requires an assessment of many factors, including changing laws and regulations, advancements in environmental technologies, the quality of information available related to specific sites, the assessment stage of each site investigation, preliminary findings and the length of time involved in remediation or settlement. For certain sites, the Company also assesses the financial capability of other potentially responsible parties and, where allegations are based on tentative findings, the reasonableness of the Company’s apportionment. The Company has not anticipated any recoveries from insurance carriers or other potentially responsible third parties in the estimation of liabilities recorded on its consolidated balance sheets. The undiscounted liabilities for environmental cleanup-related costs recorded as part of “Other noncurrent liabilities” were $46.6 million and $42.1 million at December 31, 2001 and 2002, respectively. This amount represents those costs that the Company believes are probable and reasonably estimable.

     Navajo Nation

      On June 18, 1999, the Navajo Nation served the Company’s subsidiaries, Peabody Holding Company, Inc., Peabody Coal Company and Peabody Western Coal Company (“Peabody Western”), with a complaint that had been filed in the U.S. District Court for the District of Columbia. Other defendants in the litigation are one customer, one current employee and one former employee. The Navajo Nation has alleged 16 claims, including Civil Racketeer Influenced and Corrupt Organizations Act, or RICO, violations and fraud and tortious interference with contractual relationships. The complaint alleges that the defendants jointly participated in unlawful activity to obtain favorable coal lease amendments. Plaintiff also alleges that defendants interfered with the fiduciary relationship between the United States and the Navajo Nation. The plaintiff is seeking various remedies including actual damages of at least $600 million, which could be trebled under the RICO counts, punitive damages of at least $1 billion, a determination that Peabody Western’s two

F-55


 

coal leases for the Kayenta and Black Mesa mines have terminated due to a breach of these leases and a reformation of the two coal leases to adjust the royalty rate to 20%. On March 15, 2001, the court allowed the Hopi Tribe to intervene in this lawsuit. The Hopi Tribe has asserted seven claims including fraud and is seeking various remedies including unspecified actual damages, punitive damages and reformation of its coal lease.

      On February 21, 2002, the Company’s subsidiaries commenced a lawsuit against the Navajo Nation in the U.S. District Court for the District of Arizona seeking enforcement of an arbitration award or, alternatively, to compel arbitration pursuant to the April 1, 1998 Arbitration Agreement with the Navajo Nation. On January 14, 2003, the Arizona District Court dismissed the lawsuit. Peabody Western has filed an appeal of this decision with the Ninth Circuit Court of Appeals.

      On February 22, 2002, the Company’s subsidiaries filed in the U.S. District for the District of Columbia a motion for leave to file an amended answer and conditional counterclaim. The counterclaim is conditional because the Company’s subsidiaries contend that the lease provisions the Navajo Nation seeks to invalidate have previously been upheld in an arbitration proceeding and are not subject to further litigation. On March 4, 2002, the Company’s subsidiaries filed in the U.S. District Court for the District of Columbia a motion to transfer that case to Arizona or, alternatively, to stay the District of Columbia litigation. The U.S. District Court for the District of Columbia denied the Company’s subsidiaries’ motion to transfer and motion to stay and we appealed that decision with the District of Columbia Court of Appeals. Oral argument on our appeal is scheduled for April 14, 2003.

      Subsequent to year-end, the U.S. Supreme Court issued a ruling in a companion lawsuit involving the Navajo Nation and the United States. The Court rejected the Navajo Nation’s allegation that the U.S. breached its trust responsibility to the Navajo Nation in approving the coal lease amendments and was liable for money damages.

      While the outcome of litigation is subject to uncertainties, based on the Company’s preliminary evaluation of the issues and the potential impact on us, we believe this matter will be resolved without a material adverse effect on the Company’s financial condition or results of operations.

 
      Southern California Edison Company — Mohave Generating Station

      In response to a demand for arbitration by one of our subsidiaries, Peabody Western, Southern California Edison Company and the other owners of the Mohave Generating Station filed a lawsuit on June 20, 1996 in the Superior Court of Maricopa County, Arizona. The lawsuit sought a declaratory judgment that mine decommissioning costs and retiree health care costs are not recoverable by Peabody Western under the terms of a coal supply agreement dated May 26, 1976.

      Peabody Western filed a motion to compel arbitration that was granted by the trial court. Southern California Edison appealed this order to the Arizona Court of Appeals, which denied its appeal. Southern California Edison then appealed the order to the Arizona Supreme Court, which remanded the case to the Arizona Court of Appeals and ordered the appellate court to determine whether the trial court was correct in determining that Peabody Western’s claims are arbitrable. The Arizona Court of Appeals ruled that neither mine decommissioning costs nor retiree health care costs are to be arbitrated and that both issues should be resolved in litigation. The matter has been remanded to the Superior Court of Maricopa County, Arizona. Peabody Western answered the complaint and asserted counterclaims. The court then permitted Southern California Edison to amend its complaint to add a claim of overcharges of at least $19.2 million by Peabody Western.

      By order filed July 2, 2001, the court granted Peabody Western’s motion for summary judgment on liability with respect to retiree healthcare costs. Southern California Edison filed a motion for reconsideration, which was denied by the court on October 16, 2001. Peabody Western filed a supplemental motion for summary judgment on liability with respect to mine decommissioning costs that was denied by the trial court on February 6, 2002.

F-56


 

      Peabody Western reached a mediated settlement with the owners of the Mohave Generating Station, which resulted in the recognition of $15.1 million in pre-tax earnings during the quarter ended September 30, 2002. The settlement provides for customer reimbursement of mine decommissioning and certain other post-mining expenditures. The reimbursement commenced in January 2003 and continues on a monthly basis through December 2005. All of the owners except one exercised their option to prepay these reimbursements in 2002.

 
      California Public Utilities Commission Proceedings Regarding the Future of the Mohave Generating Station

      The Mohave coal supply agreement is scheduled to expire on December 31, 2005. In addition, there is a dispute with the Hopi Tribe regarding the use of groundwater in the transportation of the coal by pipeline to the Mohave plant. The plant’s owners have sought permission from the California Public Utilities Commission for authorization to begin certain interim spending on air pollution controls if the coal supply and water issues were resolved by December 31, 2002. Although those issues were not resolved by that date, the plant’s owners and the Company are in active discussions to resolve the complex issues critical to the continued operation of the Mohave plant and the renewal of the coal supply agreement after December 31, 2005. There is no assurance that the issues critical to the continued operation of the Mohave plant will be resolved. If these issues are not resolved in a timely manner, the operation of the Mohave plant will cease or be delayed beginning on December 31, 2005. The Mohave plant is the sole customer of the Black Mesa Mine, which produces and sells 4.5 to 5.0 million tons of coal per year.

 
      Salt River Project Agricultural Improvement and Power District — Navajo Generating Station

      In May 1997, Salt River Project Agricultural Improvement and Power District, or Salt River, acting for all owners of the Navajo Generating Station, exercised their contractual option to review certain cumulative cost changes during a five-year period from 1992 to 1996. Peabody Western sells approximately 7 to 8 million tons of coal per year to the owners of the Navajo Generation Station under a long-term contract. In July 1999, Salt River notified Peabody Western that it believed the owners were entitled to a price decrease of $1.92 per ton as a result of the review. Salt River also claimed entitlement to a retroactive price adjustment to January 1997 and that an overbilling of $50.5 million had occurred during the same five-year period. In October 1999, Peabody Western notified Salt River that it believed it was entitled to a $2.00 per ton price increase as a result of the review. The parties were unable to settle the dispute and Peabody Western filed a demand for arbitration in September 2000. The arbitration hearing was held in April of 2002. On July 20, 2002, Peabody Western received a favorable decision from the arbitrators. The decision increased the price of coal by approximately $0.50 per ton from 1997 through 2001 and thereafter. As a result of the decision, the Company received pre-tax earnings of approximately $22 million during the quarter ended September 30, 2002. The exact impact of the ruling on the pricing of coal sales from January 1, 2002 forward will not be determined until Salt River completes a review of the cumulative cost changes under the contract for the years 1997 through 2001.

 
      Salt River Project Agricultural Improvement and Power District — Mine Closing and Retiree Health Care

      Salt River and the other owners of the Navajo Generating Station filed a lawsuit on September 27, 1996 in the Superior Court of Maricopa County in Arizona seeking a declaratory judgment that certain costs relating to final reclamation, environmental monitoring work and mine decommissioning and costs primarily relating to retiree health care benefits are not recoverable by our subsidiary, Peabody Western Coal Company, under the terms of a coal supply agreement dated February 18, 1977. The contract expires in 2011.

      Peabody Western filed a motion to compel arbitration of these claims, which was granted in part by the trial court. Specifically, the trial court ruled that the mine decommissioning costs were subject to arbitration but that the retiree health care costs were not subject to arbitration. This ruling was subsequently upheld on appeal. As a result, Peabody Western, Salt River and the other owners of the Navajo Generating Station will arbitrate the mine decommissioning costs issue and will litigate the retiree health care costs issue.

F-57


 

      While the outcome of litigation and arbitration is subject to uncertainties, based on the Company’s preliminary evaluation of the issues and the potential impact on us, and based on outcomes in similar proceedings, we believe that the matter will be resolved without a material adverse effect on the Company’s financial condition or results of operations.

     Other

      Accounts receivable in the consolidated balance sheet as of December 31, 2002 includes $8.6 million of receivables billed during 2001 and 2002 that have been disputed by two customers who have withheld payment. The Company believes these billings were made properly under the coal supply agreement with each customer. The Company is in arbitration and litigation with these customers to resolve this issue, and believes the receivables to be fully collectible.

      In addition, the Company at times becomes a party to claims, lawsuits, arbitration proceedings and administrative procedures in the ordinary course of business. Management believes that the ultimate resolution of pending or threatened proceedings will not have a material effect on the financial position, results of operations or liquidity of the Company.

      At December 31, 2002, purchase commitments for capital expenditures were approximately $56.8 million.

(25) Summary Quarterly Financial Information (unaudited)

      A summary of the unaudited quarterly results of operations for the nine months ended December  31, 2001 and year ended December 31, 2002 is presented below. Peabody Energy common stock is listed on the New York Stock Exchange under the symbol “BTU.”

                         
Nine Months Ended December 31, 2001

First Quarter Second Quarter Third Quarter



(Dollars in thousands except
per share and stock price data)
Revenues
    $636,291       $655,569       $646,080  
Operating profit
    50,027       36,306       29,198  
Income before extraordinary item
    9,906       4,060       5,321  
Net income (loss)
    (17,698 )     4,060       3,955  
Basic earnings per share from operations
    $0.23       $0.08       $0.10  
Diluted earnings per share from operations
    $0.22       $0.08       $0.10  
Weighted average shares used in calculating basic earnings per share
    42,215,878       51,943,624       52,008,851  
Weighted average shares used in calculating diluted earnings per share
    44,213,833       53,653,950       53,753,645  
Stock price — high and low closing prices
    $37.95-$26.45       $31.85-$23.25       $31.90-$23.35  
Dividends per share
    $—       $0.10       $0.10  

      Results of operations for the quarter ended June 30, 2001 included an after-tax extraordinary loss of $27.6 million related to debt extinguished utilizing proceeds from the Company’s initial public offering.

F-58


 

Results of operations for the quarter ended December 31, 2001 included an after-tax extraordinary loss from debt extinguishment of $1.4 million.
                                 
Year Ended December 31, 2002

First Quarter Second Quarter Third Quarter Fourth Quarter




(Dollars in thousands except
per share and stock price data)
Revenues
    $675,766       $656,940       $714,611       $669,781  
Operating profit
    54,950       55,245       51,320       12,173  
Net income
    22,315       24,497       29,036       29,671  
Basic earnings per share from operations
    $0.43       $0.47       $0.56       $0.57  
Diluted earnings per share from operations
    $0.42       $0.45       $0.54       $0.55  
Weighted average shares used in calculating basic earnings per share
    52,018,238       52,122,455       52,176,646       52,341,924  
Weighted average shares used in calculating diluted earnings per share
    53,731,426       53,859,275       53,649,383       53,879,044  
Stock price – high and low closing prices
    $29.76-$23.50       $30.39-$26.18       $28.00-$18.70       $29.23-$23.11  
Dividends per share
    $0.10       $0.10       $0.10       $0.10  

      Operating profit for the third quarter includes $37.1 million due to the successful resolution of disputes related to the Navajo Station and Mohave Station coal supply agreements (discussed in Note 24).

      Net income for the fourth quarter includes an income tax benefit of $44.6 million. This benefit results primarily from significant tax benefits realized as a result of utilizing net operating loss carryforwards to offset taxable gains primarily recognized in connection with the PVR transaction as discussed in Note 11. Utilization of the loss carry-forwards required the reduction of a previously recorded valuation allowance that had reduced the book value of the loss carryforwards.

(26) Segment Information

      The Company reports its operations primarily through the following reportable operating segments: “U.S. Mining,” “Trading and Brokerage,” and “Australian Mining.” The principal business of the U.S. Mining segment is mining, preparation and sale of steam coal, sold primarily to electric utilities, and metallurgical coal, sold to steel and coke producers. The Trading and Brokerage segment’s principal business is the marketing and trading of coal and emission allowances. The Australian Mining segment in 2001 consisted of the operations of Peabody Resources Limited and for 2002 consists of the operations of Allied Queensland Coalfields Party Limited. This segment’s principal business is the same as the U.S. Mining Segment. “Corporate and Other” consists primarily of corporate overhead not directly attributable to the U.S. Mining, Australian Mining or Trading and Brokerage operating segments, and resource management activities.

      The U.S. Mining segment results below also include costs related to past mining activities and a portion of consolidated net gains on property disposals.

      For the year ended December 31, 2002, 94% of the Company’s sales were to U.S. electricity generators, 2% were to the U.S. industrial sector, and 4% were to customers outside the United States. Substantially all of the Company’s physical assets are located in the United States.

F-59


 

      Operating segment results for the year ended March 31, 2001 were as follows:

                                         
Peabody
Resources
Trading and Limited Corporate
U.S. Mining Brokerage Operations and Other Consolidated





(Dollars in thousands)
Revenues
  $ 2,174,925     $ 194,766     $ 238,498     $ 19,939     $ 2,628,128  
Operating profit
    161,991       13,126       53,377       113,345 (1)     341,839  
Total assets
    4,802,829       198,421             208,237       5,209,487  
Depreciation, depletion and amortization
    204,249       2,676       25,518       8,525       240,968  
Capital expenditures
    146,653       206             4,499       151,358  


(1)  Includes the pretax gain on the sale of the Company’s Peabody Resources Limited operations of $171.7 million.

      Operating segment results for the nine months ended December 31, 2001 were as follows:

                                 
Trading and Corporate
U.S. Mining Brokerage and Other Consolidated




(Dollars in thousands)
Revenues
  $ 1,762,775     $ 150,988     $ 24,177     $ 1,937,940  
Operating profit
    127,282       22,685       (34,436 )     115,531  
Total assets
    4,843,336       72,065       235,501       5,150,902  
Depreciation, depletion and amortization
    162,165       1,675       10,747       174,587  
Capital expenditures
    180,333       1,129       12,784       194,246  

      Operating segment results for the year ended December 31, 2002 were as follows:

                                         
Trading and Australian Corporate
U.S. Mining Brokerage Mining and Other Consolidated





(Dollars in thousands)
Revenues
  $ 2,483,501     $ 204,944     $ 9,933     $ 18,720     $ 2,717,098  
Operating profit
    221,595       36,753       2,779       (87,439 )     173,688  
Total assets
    4,705,876       88,107       46,036       300,158       5,140,177  
Depreciation, depletion and amortization
    220,935       287       236       10,955       232,413  
Capital expenditures
    185,161       2,179       172       21,050       208,562  

      Reconciliation of segment operating profit to consolidated income before income taxes follows:

                           
Nine Months
Year Ended Ended Year Ended
March 31, December 31, December 31,
2001 2001 2002



(Dollars in thousands)
Total segment operating profit
  $ 341,839     $ 115,531     $ 173,688  
 
Interest expense
    197,686       88,686       102,458  
 
Interest income
    (8,741 )     (2,155 )     (7,574 )
 
Minority interests
    7,524       7,248       13,292  
     
     
     
 
Income before income taxes
  $ 145,370     $ 21,752     $ 65,512  
     
     
     
 

F-60


 

 
(27)  Supplemental Guarantor/ Non-Guarantor Financial Information

      In accordance with the indentures governing the Senior Notes and Senior Subordinated Notes, certain wholly-owned U.S. subsidiaries of the Company have fully and unconditionally guaranteed the Senior Notes and Senior Subordinated Notes on a joint and several basis. Separate financial statements and other disclosures concerning the Guarantor Subsidiaries are not presented because management believes that such information is not material to holders of the Senior Notes or the Senior Subordinated Notes. The following condensed historical financial statement information is provided for such Guarantor/ Non-Guarantor Subsidiaries.

Supplemental Condensed Consolidated Statements of Operations

Year Ended March 31, 2001
                                           
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(Dollars in thousands)
Total revenues
  $     $ 1,913,302     $ 772,343     $ (57,517 )   $ 2,628,128  
Costs and expenses:
                                       
 
Operating costs and expenses
          1,591,707       589,336       (57,517 )     2,123,526  
 
Depreciation, depletion and amortization
          175,162       65,806             240,968  
 
Selling and administrative expenses
    4,058       77,190       18,019             99,267  
 
Gain on sale of Peabody Resources Limited operations
          (171,735 )                 (171,735 )
 
Net gain on property and equipment disposals
          (4,667 )     (1,070 )           (5,737 )
 
Interest expense
    158,622       109,420       30,971       (101,327 )     197,686  
 
Interest income
    (68,655 )     (27,915 )     (13,498 )     101,327       (8,741 )
     
     
     
     
     
 
Income (loss) before income taxes and minority interests
    (94,025 )     164,140       82,779             152,894  
 
Income tax provision (benefit)
    (33,608 )     45,463       30,835             42,690  
 
Minority interests
                7,524             7,524  
     
     
     
     
     
 
Income (loss) from continuing operations
    (60,417 )     118,677       44,420             102,680  
 
Gain from disposal of discontinued operations, net of income taxes
    (88 )     (12,837 )                 (12,925 )
     
     
     
     
     
 
Income (loss) before extraordinary item
    (60,329 )     131,514       44,420             115,605  
 
Extraordinary loss from early extinguishment of debt, net of income taxes
    8,545                         8,545  
     
     
     
     
     
 
Net income (loss)
  $ (68,874 )   $ 131,514     $ 44,420     $     $ 107,060  
     
     
     
     
     
 

F-61


 

Supplemental Condensed Consolidated Statements of Operations

Nine Months Ended December 31, 2001
                                           
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(Dollars in thousands)
Total revenues
  $     $ 1,529,986     $ 473,742     $ (65,788 )   $ 1,937,940  
Costs and expenses:
                                       
 
Operating costs and expenses
          1,261,983       392,401       (65,788 )     1,588,596  
 
Depreciation, depletion and amortization
          139,571       35,016             174,587  
 
Selling and administrative expenses
    1,297       60,266       11,990             73,553  
 
Net gain on property and equipment disposals
          (14,327 )                 (14,327 )
 
Interest expense
    86,618       76,352       14,278       (88,562 )     88,686  
 
Interest income
    (51,422 )     (28,558 )     (10,737 )     88,562       (2,155 )
     
     
     
     
     
 
Income (loss) before income taxes and minority interests
    (36,493 )     34,699       30,794             29,000  
 
Income tax provision (benefit)
    (3,102 )     2,950       2,617             2,465  
 
Minority interests
                7,248             7,248  
     
     
     
     
     
 
Income (loss) before extraordinary item
    (33,391 )     31,749       20,929             19,287  
 
Extraordinary loss from early extinguishment of debt, net of income taxes
    17,940       11,030                   28,970  
     
     
     
     
     
 
Net income (loss)
  $ (51,331 )   $ 20,719     $ 20,929     $     $ (9,683 )
     
     
     
     
     
 

Supplemental Condensed Consolidated Statements of Operations

Year Ended December 31, 2002
                                           
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(Dollars in thousands)
Total revenues
  $     $ 2,123,273     $ 665,445     $ (71,620 )   $ 2,717,098  
Costs and expenses:
                                       
 
Operating costs and expenses
          1,764,062       532,902       (71,620 )     2,225,344  
 
Depreciation, depletion and amortization
          183,065       49,348             232,413  
 
Selling and administrative expenses
    443       82,249       18,724             101,416  
 
Net gain on property and equipment disposals
          (15,596 )     (167 )           (15,763 )
 
Interest expense
    137,821       99,265       15,494       (150,122 )     102,458  
 
Interest income
    (68,601 )     (73,656 )     (15,439 )     150,122       (7,574 )
     
     
     
     
     
 
Income (loss) before income taxes and minority interests
    (69,663 )     83,884       64,583             78,804  
 
Income tax provision (benefit)
    37,687       (45,458 )     (32,236 )           (40,007 )
 
Minority interests
                13,292             13,292  
     
     
     
     
     
 
Net income (loss)
  $ (107,350 )   $ 129,342     $ 83,527     $     $ 105,519  
     
     
     
     
     
 

F-62


 

SUPPLEMENTAL CONDENSED CONSOLIDATED BALANCE SHEETS

December 31, 2001
                                             
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(Dollars in thousands)
ASSETS
                                       
Current assets
                                       
 
Cash and cash equivalents
  $ 28,121     $ 1,018     $ 9,483     $     $ 38,622  
 
Accounts receivable
    523       50,448       127,105             178,076  
 
Inventories
          201,771       13,873             215,644  
 
Assets from coal and emission allowance trading activities
          60,509                   60,509  
 
Deferred income taxes
          14,380                   14,380  
 
Other current assets
    1,222       10,704       8,297             20,223  
     
     
     
     
     
 
   
Total current assets
    29,866       338,830       158,758             527,454  
Property, plant, equipment and mine development — at cost
          4,543,016       478,939             5,021,955  
Less accumulated depreciation, depletion and amortization
          (603,953 )     (80,604 )           (684,557 )
     
     
     
     
     
 
Property, plant, equipment and mine development, net
          3,939,063       398,335             4,337,398  
Investments and other assets
    3,296,950       232,521       45,086       (3,288,507 )     286,050  
     
     
     
     
     
 
   
Total assets
  $ 3,326,816     $ 4,510,414     $ 602,179     $ (3,288,507 )   $ 5,150,902  
     
     
     
     
     
 
LIABILITIES AND STOCKHOLDERS’ EQUITY                        
Current liabilities
                                       
 
Current maturities of long-term debt
  $     $ 10,400     $ 36,099     $     $ 46,499  
 
Payables and notes payable to affiliates, net
    1,544,519       (1,561,645 )     17,126              
 
Liabilities from coal and emission allowance trading activities
          45,691                   45,691  
 
Accounts payable and accrued expenses
    8,676       528,157       55,280             592,113  
     
     
     
     
     
 
   
Total current liabilities
    1,553,195       (977,397 )     108,505             684,303  
Long-term debt, less current maturities
    702,623       81,186       200,759             984,568  
Deferred income taxes
          564,764                   564,764  
Other noncurrent liabilities
    5,181       1,820,580       8,954             1,834,715  
     
     
     
     
     
 
   
Total liabilities
    2,260,999       1,489,133       318,218             4,068,350  
Minority interests
                47,080             47,080  
Stockholders’ equity
    1,065,817       3,021,281       236,881       (3,288,507 )     1,035,472  
     
     
     
     
     
 
   
Total liabilities and stockholders’ equity
  $ 3,326,816     $ 4,510,414     $ 602,179     $ (3,288,507 )   $ 5,150,902  
     
     
     
     
     
 

F-63


 

SUPPLEMENTAL CONDENSED CONSOLIDATED BALANCE SHEETS

December 31, 2002
                                             
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Eliminations Consolidated





(Dollars in thousands)
ASSETS
                                       
Current assets
                                       
 
Cash and cash equivalents
  $ 60,666     $ 420     $ 10,124     $     $ 71,210  
 
Accounts receivable
    836       62,214       90,162             153,212  
 
Inventories
          211,291       18,397             229,688  
 
Assets from coal and emission allowance trading activities
          65,153       4,745             69,898  
 
Deferred income taxes
          10,101       260             10,361  
 
Other current assets
    260       8,381       6,913             15,554  
     
     
     
     
     
 
   
Total current assets
    61,762       357,560       130,601             549,923  
Property, plant, equipment and mine development — at cost
          4,591,811       539,418             5,131,229  
Less accumulated depreciation, depletion and amortization
          (751,627 )     (106,560 )           (858,187 )
     
     
     
     
     
 
Property, plant, equipment and mine development, net
          3,840,184       432,858             4,273,042  
Investments and other assets
    3,448,319       248,778       48,273       (3,428,158 )     317,212  
     
     
     
     
     
 
   
Total assets
  $ 3,510,081     $ 4,446,522     $ 611,732     $ (3,428,158 )   $ 5,140,177  
     
     
     
     
     
 
LIABILITIES AND STOCKHOLDERS’ EQUITY                        
Current liabilities
                                       
 
Current maturities of long-term debt
  $     $ 10,303     $ 37,212     $     $ 47,515  
 
Payables and notes payable to affiliates, net
    1,626,695       (1,643,593 )     16,898              
 
Liabilities from coal and emission allowance trading activities
          37,008                   37,008  
 
Accounts payable and accrued expenses
    9,427       479,441       58,145             547,013  
     
     
     
     
     
 
   
Total current liabilities
    1,636,122       (1,116,841 )     112,255             631,536  
     
     
     
     
     
 
Long-term debt, less current maturities
    714,571       75,975       191,150             981,696  
Deferred income taxes
          495,284       4,026             499,310  
Other noncurrent liabilities
    623       1,898,581       10,172             1,909,376  
     
     
     
     
     
 
   
Total liabilities
    2,351,316       1,352,999       317,603             4,021,918  
Minority interests
                37,121             37,121  
Stockholders’ equity
    1,158,765       3,093,523       257,008       (3,428,158 )     1,081,138  
     
     
     
     
     
 
   
Total liabilities and stockholders’ equity
  $ 3,510,081     $ 4,446,522     $ 611,732     $ (3,428,158 )   $ 5,140,177  
     
     
     
     
     
 

F-64


 

SUPPLEMENTAL CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS

Year Ended March 31, 2001
                                   
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Consolidated




(Dollars in thousands)
CASH FLOWS FROM OPERATING ACTIVITIES                
Net cash provided by (used in) operating activities
  $ (20,172 )   $ 113,212     $ 58,940     $ 151,980  
     
     
     
     
 
CASH FLOWS FROM INVESTING ACTIVITIES                
 
Additions to property, plant, equipment and mine development
          (94,577 )     (56,781 )     (151,358 )
 
Additions to advance mining royalties
          (8,785 )     (11,475 )     (20,260 )
 
Acquisitions, net
          (10,502 )           (10,502 )
 
Proceeds from sale of Peabody Resources Limited operations
          455,000             455,000  
 
Proceeds from property and equipment disposals
          7,711       11,214       18,925  
 
Proceeds from sale-leaseback transactions
          28,800             28,800  
 
Net cash used in assets sold — Peabody Resources Limited operations
                (34,684 )     (34,684 )
 
Net cash provided by discontinued operations
    604       101,937             102,541  
     
     
     
     
 
Net cash provided by (used in) investing activities
    604       479,584       (91,726 )     388,462  
     
     
     
     
 
CASH FLOWS FROM FINANCING ACTIVITIES                
 
Proceeds from long-term debt
                65,302       65,302  
 
Payments of long-term debt
    (565,000 )     (21,063 )     (47,842 )     (633,905 )
 
Distributions to minority interests
                (4,690 )     (4,690 )
 
Dividend received
          19,916             19,916  
 
Repurchase of treasury stock
          (1,113 )           (1,113 )
 
Transactions with affiliates, net
    584,394       (579,835 )     (4,559 )      
 
Net cash provided by assets sold — Peabody Resources Limited operations
                10,591       10,591  
 
Other
          562             562  
     
     
     
     
 
Net cash provided by (used in) financing activities
    19,394       (581,533 )     18,802       (543,337 )
     
     
     
     
 
Net increase (decrease) in cash and cash equivalents
    (174 )     11,263       (13,984 )     (2,895 )
Cash and cash equivalents at beginning of year
    347       45,931       19,340       65,618  
     
     
     
     
 
Cash and cash equivalents at end of year
  $ 173     $ 57,194     $ 5,356     $ 62,723  
     
     
     
     
 

F-65


 

SUPPLEMENTAL CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS

Nine Months Ended December 31, 2001
                                   
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Consolidated




(Dollars in thousands)
CASH FLOWS FROM OPERATING ACTIVITIES
                               
Net cash provided by (used in) operating activities
  $ (25,520 )   $ 110,725     $ 29,287     $ 114,492  
     
     
     
     
 
CASH FLOWS FROM INVESTING ACTIVITIES
                               
 
Additions to property, plant, equipment and mine development
          (117,876 )     (76,370 )     (194,246 )
 
Additions to advance mining royalties
          (7,253 )     (4,052 )     (11,305 )
 
Proceeds from property and equipment disposals
          11,436       2,115       13,551  
 
Proceeds from sale-leaseback transactions
                19,011       19,011  
     
     
     
     
 
Net cash used in investing activities
          (113,693 )     (59,296 )     (172,989 )
     
     
     
     
 
CASH FLOWS FROM FINANCING ACTIVITIES
                               
 
Proceeds from short-term borrowings and long-term debt
                40,995       40,995  
 
Payments of long-term debt
    (331,341 )     (100,280 )     (15,048 )     (446,669 )
 
Proceeds from employee stock purchases
    1,306                   1,306  
 
Net proceeds from initial public offering
    449,832                   449,832  
 
Distributions to minority interests
                (1,626 )     (1,626 )
 
Dividends paid
    (10,393 )                 (10,393 )
 
Transactions with affiliates, net
    (56,825 )     47,010       9,815        
 
Other
    889       62             951  
     
     
     
     
 
Net cash provided by (used in) financing activities
    53,468       (53,208 )     34,136       34,396  
     
     
     
     
 
Net increase (decrease) in cash and cash equivalents
    27,948       (56,176 )     4,127       (24,101 )
Cash and cash equivalents at beginning of period
    173       57,194       5,356       62,723  
     
     
     
     
 
Cash and cash equivalents at end of period
  $ 28,121     $ 1,018     $ 9,483     $ 38,622  
     
     
     
     
 

F-66


 

SUPPLEMENTAL CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS

Year Ended December 31, 2002
                                   
Parent Guarantor Non-Guarantor
Company Subsidiaries Subsidiaries Consolidated




(Dollars in thousands)
CASH FLOWS FROM OPERATING ACTIVITIES
                               
Net cash provided by (used in) operating activities
  $ (66,070 )   $ 176,133     $ 121,141     $ 231,204  
     
     
     
     
 
CASH FLOWS FROM INVESTING ACTIVITIES
                               
 
Additions to property, plant, equipment and mine development
          (152,010 )     (56,552 )     (208,562 )
 
Additions to advance mining royalties
          (10,183 )     (4,706 )     (14,889 )
 
Acquisitions, net
          (45,537 )           (45,537 )
 
Investment in joint venture
          (475 )           (475 )
 
Proceeds from property and equipment disposals
          115,604       9,781       125,385  
     
     
     
     
 
Net cash used in investing activities
          (92,601 )     (51,477 )     (144,078 )
     
     
     
     
 
CASH FLOWS FROM FINANCING ACTIVITIES                
 
Proceeds from short-term borrowings and long-term debt
                16,462       16,462  
 
Payments of long-term debt
          (10,332 )     (37,417 )     (47,749 )
 
Proceeds from employee stock purchases
    3,250                   3,250  
 
Distributions to minority interests
                (9,800 )     (9,800 )
 
Dividends paid
    (20,863 )                 (20,863 )
 
Transactions with affiliates
    112,326       (73,798 )     (38,528 )      
 
Other
    3,902                   3,902  
     
     
     
     
 
Net cash provided by (used in) financing activities
    98,615       (84,130 )     (69,283 )     (54,798 )
Effect of exchange rate changes on cash and equivalents
                260       260  
     
     
     
     
 
Net increase (decrease) in cash and cash equivalents
    32,545       (598 )     641       32,588  
Cash and cash equivalents at beginning of period
    28,121       1,018       9,483       38,622  
     
     
     
     
 
Cash and cash equivalents at end of period
  $ 60,666     $ 420     $ 10,124     $ 71,210  
     
     
     
     
 

F-67


 

REPORT OF INDEPENDENT AUDITORS

The Board of Directors

Peabody Energy Corporation

      We have audited the accompanying consolidated balance sheets of Peabody Energy Corporation (the Company) as of December 31, 2002 and 2001, and the related consolidated statements of operations, changes in stockholders’ equity and cash flows of the Company for the year ended December 31, 2002, the nine months ended December 31, 2001, and the year ended March 31, 2001. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

      We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

      In our opinion the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Peabody Energy Corporation as of December 31, 2002 and 2001, and the consolidated results of its operations and its cash flows for the year ended December 31, 2002, the nine months ended December 31, 2001, and the year ended March 31, 2001 in conformity with accounting principles generally accepted in the United States.

  /s/ Ernst & Young LLP

St. Louis, Missouri

January 18, 2003

F-68


 

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 20.     Indemnification of Directors and Officers.

      Section 145 of the Delaware General Corporation Law provides that, among other things, a corporation may indemnify directors and officers as well as other employees and agents of the corporation against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement in connection with specified actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation, a “derivative action”), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys’ fees) incurred in connection with the defense or settlement of such actions, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The statute provides that it is not exclusive of other indemnification that may be granted by a corporation’s by-laws, disinterested director vote, stockholder vote, agreement or otherwise.

      Article Sixth of the registrant’s third amended and restated certificate of incorporation and Article IV of the registrant’s amended and restated by-laws requires indemnification to the fullest extent permitted by Delaware law. The registrant has also obtained officers’ and directors’ liability insurance which insures against liabilities that officers and directors of the registrant, in such capacities, may incur. The registrant’s third amended and restated certificate of incorporation requires the advancement of expenses incurred by officers or directors in relation to any action, suit or proceeding.

      Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duties as a director, except for liability (i) for any transaction from which the director derives an improper personal benefit, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law (certain illegal distributions) or (iv) for any breach of a director’s duty of loyalty to the company or its stockholders. Article Sixth of the registrant’s third amended and restated certificate of incorporation includes such a provision.

      In connection with the registrant’s existing indemnification procedures and policies and the rights provided for by its third amended and restated certificate of incorporation and amended and restated by-laws, the registrant has executed indemnification agreements with its directors and certain senior executive officers. Pursuant to those agreements, to the fullest extent permitted by the laws of the State of Delaware, the registrant has agreed to indemnify those persons against any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that the indemnified person is or was or has agreed to serve at the request of the registrant as a director, officer, employee or agent of the registrant, or while serving as a director or officer of the registrant, is or was serving or has agreed to serve at the request of the registrant as a director, officer, employee or agent (which, for purposes of the indemnification agreements, includes a trustee, partner, manager or a position of similar capacity) of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, or by reason of any action alleged to have been taken or omitted in such capacity. The indemnification provided by these agreements is from and against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the indemnified person or on his or her behalf in connection with the action, suit or proceeding and any appeal therefrom, but shall only be provided if the indemnified person acted in good faith and in a manner the indemnified person reasonably believed to be in or not opposed to the best interests of the registrant, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe the indemnified person’s conduct was unlawful.

II-1


 

Item 21.     Exhibits and Financial Statement Schedules.

      (a) Exhibits

         
Exhibit
No. Description of Exhibit


  *1     Purchase Agreement dated as of March 14, 2003 among Peabody Energy Corporation, the guarantor subsidiaries of Peabody Energy Corporation, Lehman, Morgan Stanley, Wachovia, Fleet, BMO Nesbitt Burns, Credit Lyonnais, PNC Capital Markets, U.S. Bancorp Piper Jaffray, ABN AMRO and Fortis Investment Services, LLC.
  3.1     Third Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.1 of the Registrant’s Form S-1 Registration Statement No. 333-55412).
  3.2     Amended and Restated By-Laws of the Registrant (incorporated by reference to Exhibit 3.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2002, filed on November 14, 2002).
  3.3     Certificate of Incorporation of Affinity Mining Company (incorporated by reference to Exhibit 3.3 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.4     By-Laws of Affinity Mining Company.
  *3.5     Certificate of Existence of Arclar Company, LLC (formerly known as Sugar Camp Coal, L.L.C.)
  *3.6     Second Amended and Restated Operating Agreement of Arclar Company, LLC (formerly known as Sugar Camp Coal, L.L.C.)
  3.7     Certificate of Incorporation of Arid Operations Inc. (incorporated by reference to Exhibit 3.7 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.8     By-Laws of Arid Operations Inc. (incorporated by reference to Exhibit 3.8 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.9     Certificate of Incorporation of Beaver Dam Coal Company
  *3.10     By-Laws of Beaver Dam Coal Company
  *3.11     Certificate of Incorporation of Big Ridge, Inc. (formerly known as Arclar Company)
  *3.12     By-Laws of Big Ridge, Inc. (formerly known as Arclar Company)
  3.13     Certificate of Incorporation of Big Sky Coal Company (incorporated by reference to Exhibit 3.13 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.14     By-Laws of Big Sky Coal Company (incorporated by reference to Exhibit 3.14 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.15     Third Amended and Restated Partnership Agreement of Black Beauty Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C.
  *3.16     Amended and Restated Partnership Agreement of Black Beauty Equipment Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C.
  *3.17     Certificate of Formation of Black Beauty Holding Company, LLC
  *3.18     Limited Liability Company Agreement of Black Beauty Holding Company, LLC
  *3.19     Articles of Incorporation of Black Beauty Mining, Inc.
  *3.20     By-Laws of Black Beauty Mining, Inc.
  *3.21     Amended and Restated Articles of Incorporation of Black Beauty Resources, Inc.
  *3.22     By-Laws of Black Beauty Resources, Inc.
  *3.23     Articles of Incorporation of Black Beauty Underground, Inc.
  *3.24     By-Laws of Black Beauty Underground, Inc.
  *3.25     Certificate of Incorporation of Black Walnut Coal Company

II-2


 

         
Exhibit
No. Description of Exhibit


  *3.26     By-Laws of Black Walnut Coal Company
  3.27     Certificate of Incorporation of Bluegrass Coal Company (incorporated by reference to Exhibit 3.27 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.28     By-Laws of Bluegrass Coal Company (incorporated by reference to Exhibit 3.28 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.29     Certificate of Incorporation of Caballo Coal Company (incorporated by reference to Exhibit 3.29 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.30     By-Laws of Caballo Coal Company (incorporated by reference to Exhibit 3.30 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.31     Certificate of Incorporation of Charles Coal Company (incorporated by reference to Exhibit 3.31 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.32     By-Laws of Charles Coal Company (incorporated by reference to Exhibit 3.32 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  *3.33     Certificate of Incorporation of Cleaton Coal Company (formerly known as Peabody Enterprises, Inc. I)
  *3.34     By-Laws of Cleaton Coal Company (formerly known as Peabody Enterpises, Inc. I)
  3.35     Certificate of Incorporation of Coal Properties Corp. (incorporated by reference to Exhibit 3.35 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  *3.36     By-Laws of Coal Properties Corp.
  3.37     Amended and Restated Venture Agreement of Colony Bay Coal Company (incorporated by reference into Exhibit 3.37 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  3.38     Certificate of Incorporation of Cook Mountain Coal Company (incorporated by reference to Exhibit 3.38 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.39     By-Laws of Cook Mountain Coal Company (incorporated by reference to Exhibit 3.39 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.40     Certificate of Incorporation of Cottonwood Land Company (incorporated by reference to Exhibit 3.40 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.41     By-Laws of Cottonwood Land Company (incorporated by reference to Exhibit 3.41 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  *3.42     Certificate of Incorporation of Cyprus Creek Land Company
  *3.43     By-Laws of Cyprus Creek Land Company
  *3.44     Certificate of Formation of Cyprus Creek Land Resources, L.L.C.
  *3.45     Limited Liability Company Agreement of Cyprus Creek Land Resources, L.L.C.
  3.46     Certificate of Incorporation of EACC Camps, Inc. (formerly known as Koppers Recreation Camps) (incorporated by reference to Exhibit 3.46 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.47     By-Laws of EACC Camps, Inc. (formerly known as Koppers Recreation Camps) (incorporated by reference to Exhibit 3.47 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  *3.48     Amended and Restated Partnership Agreement of Eagle Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C.
  *3.49     Certificate of Incorporation of Eastern Associated Coal Corp.
  *3.50     By-Laws of Eastern Associated Coal Corp.
  3.51     Certificate of Incorporation of Eastern Royalty Corp. (incorporated by reference to Exhibit 3.51 to the Registrant’s Form S-1 Registration Statement No. 333-59073).

II-3


 

         
Exhibit
No. Description of Exhibit


  3.52     By-Laws of Eastern Royalty Corp. (incorporated by reference to Exhibit 3.52 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  *3.53     Certificate of Organization of Empire Marine, LLC
  *3.54     Articles of Organization of Empire Marine, LLC
  *3.55     Amended and Restated Partnership Agreement of Falcon Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C.
  *3.56     Certificate of Incorporation of Gallo Finance Company (formerly known as Lee Ranch Coal Company)
  *3.57     By-Laws of Gallo Finance Company (formerly known as Lee Ranch Coal Company)
  *3.58     Articles of Organization of GIBCO Motor Express, LLC
  *3.59     Operating Agreement of GIBCO Motor Express, LLC
  3.60     Certificate of Incorporation of Gold Fields Chile, S.A. (formerly known as Exploraciones y Minerales Sierra Morena S.A.) (incorporated by reference to Exhibit 3.60 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.61     By-Laws of Gold Fields Chile, S.A. (formerly known as Exploraciones y Minerales Sierra Morena S.A.) (incorporated by reference to Exhibit 3.61 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.62     Restated Certificate of Incorporation of Gold Fields Mining Corporation (incorporated by reference to Exhibit 3.62 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.63     By-Laws of Gold Fields Mining Corporation.
  3.64     Certificate of Incorporation of Gold Fields Operating Co. — Ortiz (formerly known as East Tennessee Coal Company) (incorporated by reference to Exhibit 3.64 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.65     By-Laws of Gold Fields Operating Co. — Ortiz (formerly known as East Tennessee Coal Company) (incorporated by reference to Exhibit 3.65 to the Registrant’s Form S-1 Registration Statement No. 333-59073).
  3.66     Intentionally omitted
  3.67     Articles Certificate of Incorporation of Grand Eagle Mining, Inc. (incorporated by reference to Exhibit 3.67 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.68     By-Laws of Grand Eagle Mining, Inc. (incorporated by reference to Exhibit 3.68 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.69     Certificate of Incorporation of Hayden Gulch Terminal, Inc. (incorporated by reference to Exhibit 3.69 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.70     By-Laws of Hayden Gulch Terminal, Inc. (incorporated by reference to Exhibit 3.70 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.71     Certificate of Incorporation of Highland Mining Company
  *3.72     By-Laws of Highland Mining Company
  *3.73     Certificate of Incorporation of Highwall Mining Services Company
  *3.74     By-Laws of Highwall Mining Services Company
  3.75     Certificate of Incorporation of Hillside Mining Company (formerly Blackrock First Capital) (incorporated by reference to Exhibit 3.75 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.76     By-Laws of Hillside Mining Company (formerly Blackrock First Capital) (incorporated by reference to Exhibit 3.76 to the Registrant’s Form S-4 Registration Statement No. 333-59073).

II-4


 

         
Exhibit
No. Description of Exhibit


  3.77     Certificate of Incorporation of Independence Material Handling Company (incorporated by reference to Exhibit 3.77 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.78     By-Laws of Independence Material Handling Company (incorporated by reference to Exhibit 3.78 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.79     Certificate of Incorporation of Interior Holdings Corp. (incorporated by reference to Exhibit 3.79 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.80     By-Laws of Interior Holdings Corp. (incorporated by reference to Exhibit 3.80 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.81     Certificate of Incorporation of James River Coal Terminal Company (formerly known as A.T. Two, Inc.) (incorporated by reference to Exhibit 3.81 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.82     Restated By-Laws of James River Coal Terminal Company (formerly known as A.T. Two, Inc.) (incorporated by reference to Exhibit 3.82 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.83     Certificate of Incorporation of Jarrell’s Branch Coal Company
  *3.84     By-Laws of Jarrell’s Branch Coal Company
  3.85     Certificate of Incorporation of Juniper Coal Company (incorporated by reference to Exhibit 3.85 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.86     By-Laws of Juniper Coal Company (incorporated by reference to Exhibit 3.86 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.87     Certificate of Incorporation of Kayenta Mobile Home Park, Inc. (incorporated by reference to Exhibit 3.87 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.88     By-Laws of Kayenta Mobile Home Park, Inc. (incorporated by reference to Exhibit 3.88 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.89     Certificate of Incorporation of Logan Fork Coal Company
  *3.90     By-Laws of Logan Fork Coal Company
  3.91     Certificate of Incorporation of Martinka Coal Company (incorporated by reference to Exhibit 3.91 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.92     By-Laws of Martinka Coal Company (incorporated by reference to Exhibit 3.92 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.93     Articles of Incorporation of Midco Supply and Equipment Corporation (incorporated by reference to Exhibit 3.93 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.94     By-Laws of Midco Supply and Equipment Corporation (incorporated by reference to Exhibit 3.94 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.95     Certificate of Incorporation of Mountain View Coal Company (formerly known as Nueast Mining Corp) (incorporated by reference to Exhibit 3.95 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.96     By-Laws of Mountain View Coal Company (formerly known as Nueast Mining Corp) (incorporated by reference to Exhibit 3.96 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.97     Certificate of Formation of Mustang Energy Company, L.L.C. (formerly known as PG Investments Seven, L.L.C.)
  *3.98     Limited Liability Company Agreement of Mustang Energy Company, L.L.C. (formerly known as PG Investments Seven, L.L.C.)
  3.99     Articles of Incorporation of North Page Coal Corp. (incorporated by reference to Exhibit 3.99 to the Registrant’s Form S-4 Registration Statement No. 333-59073).

II-5


 

         
Exhibit
No. Description of Exhibit


  3.100     By-Laws of North Page Coal Corp. (incorporated by reference to Exhibit 3.100 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.101     Articles of Incorporation of Ohio County Coal Company (incorporated by reference to Exhibit 3.101 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.102     By-Laws of Ohio County Coal Company (incorporated by reference to Exhibit 3.102 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.103     Certificate of Limited Partnership of Patriot Coal Company, L.P. (incorporated by reference to Exhibit 3.103 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.104     Agreement of Limited Partnership of Patriot Coal Company, L.P. (incorporated by reference to Exhibit 3.104 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.105     Certificate of Incorporation of Peabody America, Inc. (incorporated by reference to Exhibit 3.105 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.106     By-Laws of Peabody America, Inc. (incorporated by reference to Exhibit 3.106 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.107     Certificate of Formation of Peabody Archveyor, L.L.C. (formerly known as PG Investments Ten, L.L.C.)
  *3.108     Limited Liability Company Agreement of Peabody Archveyor, L.L.C. (formerly known as PG Investments Ten L.L.C.)
  3.109     Certificate of Incorporation of Peabody COALSALES Company (incorporated by reference to Exhibit 3.109 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.110     By-Laws of Peabody COALSALES Company (incorporated by reference to Exhibit 3.110 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.111     Certificate of Incorporation of Peabody COALTRADE, Inc. (formerly known as COALTRADE, Inc.) (incorporated by reference to Exhibit 3.111 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.112     By-Laws of Peabody COALTRADE, Inc. (formerly known as COALTRADE, Inc.) (incorporated by reference to Exhibit 3.112 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.113     Certificate of Incorporation of Peabody Coal Company.
  3.114     Restated By-Laws of Peabody Coal Company (incorporated by reference to Exhibit 3.114 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.115     Certificate of Incorporation of Peabody Development Company (formerly known as Premier Coal Sales Company) (incorporated by reference to Exhibit 3.115 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.116     Restated By-Laws of Peabody Development Company (formerly known as Premier Coal Sales Company) (incorporated by reference to Exhibit 3.116 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.117     Certificate of Formation of Peabody Development Land Holdings, LLC
  *3.118     Limited Liability Company Agreement of Peabody Development Land Holdings, LLC
  *3.119     Certificate of Incorporation of Peabody Energy Generation Holding Company
  *3.120     By-Laws of Peabody Energy Generation Holding Company
  *3.121     Certificate of Incorporation of Peabody Energy Investments, Inc. (formerly known as Thoroughbred Mining Company)
  *3.122     By-Laws of Peabody Energy Investments, Inc. (formerly known as Thoroughbred Mining Company)
  3.123     Certificate of Incorporation of Peabody Energy Solutions, Inc. (formerly known as Peabody Powertrade, Inc.) (incorporated by reference to Exhibit 3.123 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.124     By-Laws of Peabody Energy Solutions, Inc. (formerly known as Peabody Powertrade, Inc.) (incorporated by reference to Exhibit 3.124 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.125     Restated Certificate of Incorporation of Peabody Holding Company, Inc. (incorporated by reference to Exhibit 3.125 to the Registrant’s Form S-4 Registration Statement No. 333-59073).

II-6


 

         
Exhibit
No. Description of Exhibit


  3.126     Restated By-Laws of Peabody Holding Company, Inc. (incorporated by reference to Exhibit 3.126 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.127     Certificate of Formation of Peabody Natural Gas, LLC
  *3.128     Limited Liability Company Agreement of Peabody Natural Gas, LLC
  *3.129     Statement of Parnership Existence of Peabody Natural Resources Company (formerly known as Hanson Natural Resources Company)
  *3.130     By-Laws of Peabody Natural Resources Company (formerly known as Hanson Natural Resources Company)
  *3.131     Certificate of Formation of Peabody Recreational Lands, L.L.C. (formerly known as Williams Fork Mountain Ranch, L.L.C.)
  *3.132     Limited Liability Company Agreement of Peabody Recreational Lands, L.L.C. (formerly known as Williams Fork Mountain Ranch, L.L.C.)
  *3.133     Certificate of Incorporation of Peabody Southwestern Coal Company
  *3.134     By-Laws of Peabody Southwestern Coal Company
  3.135     Certificate of Incorporation of Peabody Terminals, Inc. (formerly known as Armco Terminal Company) (incorporated by reference to Exhibit 3.135 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.136     By-Laws of Peabody Terminals, Inc. (formerly known as Armco Terminal Company) (incorporated by reference to Exhibit 3.136 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.137     Certificate of Incorporation of Peabody Venezuela Coal Corp. (incorporated by reference to Exhibit 3.137 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.138     By-Laws of Peabody Venezuela Coal Corp. (incorporated by reference to Exhibit 3.138 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.139     Certificate of Formation of Peabody-Waterside Development, L.L.C.
  *3.140     Limited Liability Company Agreement of Peabody-Waterside Development, L.L.C.
  3.141     Certificate of Incorporation of Peabody Western Coal Company (incorporated by reference to Exhibit 3.141 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.142     By-Laws of Peabody Western Coal Company (incorporated by reference to Exhibit 3.142 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.143     Certificate of Incorporation of Pine Ridge Coal Company (incorporated by reference to Exhibit 3.143 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.144     By-Laws of Pine Ridge Coal Company (incorporated by reference to Exhibit 3.144 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.145     Certificate of Formation of Pond Creek Land Resources, LLC
  *3.146     Limited Liability Company Agreement of Pond Creek Land Resources, LLC
  *3.147     Certificate of Incorporation of Pond River Land Company
  *3.148     By-Laws of Pond River Land Company
  *3.149     Certificate of Formation of Porcupine Production, LLC
  *3.150     Limited Liability Company Agreement of Porcupine Production, LLC
  *3.151     Certificate of Formation of Porcupine Transportation, LLC
  *3.152     Limited Liability Company Agreement of Porcupine Transportation, LLC
  *3.153     Certificate of Incorporation of Powder River Coal Company
  3.154     By-Laws of Powder River Coal Company (incorporated by reference to Exhibit 3.154 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  *3.155     Certificate of Formation of Prairie State Generating Company, LLC
  *3.156     Limited Liability Company Agreement of Prairie State Generating Company, LLC
  3.157     Certificate of Incorporation of Rio Escondido Coal Corp. (incorporated by reference to Exhibit 3.157 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.158     By-Laws of Rio Escondido Coal Corp. (incorporated by reference to Exhibit 3.158 to the Registrant’s Form S-4 Registration Statement No. 333-59073).

II-7


 

         
Exhibit
No. Description of Exhibit


  *3.159     Certificate of Incorporation of Rivers Edge Mining, Inc. (formerly known as Peabody Enterprises, Inc. II)
  *3.160     By-Laws of Rivers Edge Mining, Inc. (formerly known as Peabody Enterprises, Inc. II)
  3.161     Certificate of Incorporation of Riverview Terminal Company (incorporated by reference to Exhibit 3.161 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  3.162     By-Laws of Riverview Terminal Company (incorporated by reference to Exhibit 3.162 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  3.163     Certificate of Incorporation of Seneca Coal Company (incorporated by reference to Exhibit 3.163 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.164     By-Laws of Seneca Coal Company (incorporated by reference to Exhibit 3.164 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.165     Certificate of Incorporation of Sentry Mining Company (incorporated by reference to Exhibit 3.165 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.166     By-Laws of Sentry Mining Company (incorporated by reference to Exhibit 3.166 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.167     Certificate of Incorporation of Snowberry Land Company (incorporated by reference to Exhibit 3.167 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.168     By-Laws of Snowberry Land Company (incorporated by reference to Exhibit 3.168 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.169     Certificate of Formation of Star Lake Energy Company, L.L.C. (formerly known as PG Investments Eight, L.L.C.)
  *3.170     Limited Liability Company Agreement of Star Lake Energy Company, L.L.C. (formerly known as PG Investments Eight, L.L.C.)
  3.171     Certificate of Incorporation of Sterling Smokeless Coal Company (formerly known as Low Volatile Coals, Inc.) (incorporated by reference to Exhibit 3.171 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.172     By-Laws of Sterling Smokeless Coal Company (formerly known as Low Volatile Coals, Inc.) (incorporated by reference to Exhibit 3.172 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.173     Partnership Agreement of Sugar Camp Properties between Franks Energy, LLC. and Black Beauty Equipment Company
  3.174     Certificate of Formation of Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.174 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  3.175     Operating Agreement of Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.175 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  *3.176     Certificate of Formation of Thoroughbred Generating Company, L.L.C. (formerly known as PG Investments Nine, LLC)
  *3.177     Limited Liability Company Agreement of Thoroughbred Generating Company, L.L.C. (formerly known as PG Investments Nine, LLC)
  *3.178     Certificate of Formation of Thoroughbred Mining Company, L.L.C.
  *3.179     Limited Liability Company Agreement of Thoroughbred Mining Company, L.L.C.
  *3.180     Certificate of Incorporation of Yankeetown Dock Corporation
  *3.181     By-Laws of Yankeetown Dock Corporation
  4.1     Senior Note Indenture dated as of March 21, 2003 among Peabody Energy Corporation, the Subsidiary Guarantors (as defined therein) and US Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003).

II-8


 

         
Exhibit
No. Description of Exhibit


  4.2     Exchange and Registration Rights Agreement dated as of March 21, 2003 among Peabody Energy Corporation, the Subsidiary Guarantors (as defined therein) from time to time party thereto and Lehman Brothers Inc. on behalf of the Initial Purchasers. (incorporated by reference to Exhibit 4.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
  *4.3     First Supplemental Senior Note Indenture dated as of May 7, 2003 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee.
  *5     Opinion of Simpson Thacher & Bartlett LLP.
  10.1     Second Amended and Restated Credit Agreement dated as of March 21, 2003 among the Peabody Energy Corporation, as Borrower, the several lenders from time to time parties thereto, Fleet Securities, Inc., Wachovia Securities, Inc. and Lehman Brothers Inc., each as Arranger, Wachovia Bank, National Association and Lehman Commercial Paper Inc., each as Syndication Agent, Fleet National Bank, as Administrative Agent, Morgan Stanley Senior Funding, Inc. and US Bank National Association, each as Documentation Agent. (incorporated by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
  *10.2     Amended and Restated Guarantee and Collateral Agreement dated as of March 21, 2003 among Peabody Energy Corporation and the Guarantors (as defined therein) in favor of Fleet National Bank, as Administrative Agent, for the several lenders from time to time parties to the Second Amended and Restated Credit Agreement dated as of March 21, 2003.
  *10.3     Subordination Agreement dated as of March 21, 2003 among Peabody Energy Corporation and its Subsidiaries (as defined therein).
  *11     Statement of computation of per share earnings
  *12     Statement of computation of ratios
  *21     List of Subsidiaries of the Registrant
  23.1     Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5).
  *23.2     Consent of Ernst & Young LLP, Independent Auditors.
  *23.3     Consent of Marshall Miller & Associates
  24     Power of Attorney (included on signature pages).
  *25     Statement of Eligibility of Trustee
  *99.1     Form of Letter of Transmittal
  *99.2     Form of Notice of Guaranteed Delivery
  *99.3     Form of Letter to Nominees
  *99.4     Form of Letter to Clients


*Filed herewith

II-9


 

Item 22.     Undertakings.

      The undersigned registrant hereby undertakes:

        (a)(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement;

        (i) to include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Act”);
 
 
        (ii) to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission (the “Commission”) pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement;
 
 
        (iii) 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 the purpose of determining any liability under the Act, each such post-effective amendment 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 to deliver or cause to be delivered with the prospectus, to each person to whom the prospectus is sent or given, the latest annual report to security holders that is incorporated by reference in the prospectus and furnished pursuant to and meeting the requirements of Rule 14a-3 or Rule 14c-3 under the Securities Exchange Act of 1934; and, where interim financial information required to be presented by Article 3 of Regulation S-X are not set forth in the prospectus, to deliver, or cause to be delivered to each person to whom the prospectus is sent or given, the latest quarterly report that is specifically incorporated by reference in the prospectus to provide such interim financial information.
 
 
        (c) Insofar as indemnification for liabilities arising under the Act 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 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.
 
 
        (d) The undersigned registrant hereby undertakes to respond to requests for information that is incorporated by reference into the prospectus pursuant to Items 4, 10(b), 11 or 13 of this Form, within

II-10


 

  one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.
 
        (e) The undersigned registrant hereby undertakes to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

II-11


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY ENERGY CORPORATION

  BY:  /s/IRL F. ENGELHARDT
 
  IRL F. ENGELHARDT
  Chief Executive Officer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 17th day of June, 2003 by the following persons in the capacities indicated:

     
Signature Title


/s/ IRL F. ENGELHARDT

Irl F. Engelhardt
  Chairman, Chief Executive Officer
and Director
(Principal Executive Officer)
 
/s/ RICHARD A. NAVARRE

Richard A. Navarre
  Executive Vice President and
Chief Financial Officer
(Principal Financial and Accounting Officer)
 
/s/ BERNARD J. DUROC-DANNER

Bernard J. Duroc-Danner
  Director
 
/s/ ROGER H. GOODSPEED

Roger H. Goodspeed
  Director
 
/s/ WILLIAM E. JAMES

William E. James
  Director
 
/s/ ROBERT B. KARN III

Robert B. Karn
  Director

II-12


 

     
Signature Title


/s/ HENRY E. LENTZ

Henry E. Lentz
  Director
 
/s/ WILLIAM C. RUSNACK

William C. Rusnack
  Director
 
/s/ JAMES R. SCHLESINGER

James R. Schlesinger
  Director
 
/s/ BLANCHE M. TOUHILL

Blanche M. Touhill
  Director
 
/s/ SANDRA VAN TREASE

Sandra Van Trease
  Director
 
/s/ ALAN H. WASHKOWITZ

Alan H. Washkowitz
  Director

II-13


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  AFFINITY MINING COMPANY
  CHARLES COAL COMPANY
  EACC CAMPS, INC.
  EASTERN ROYALTY CORP.
  HILLSIDE MINING COMPANY
  MARTINKA COAL COMPANY
  MOUNTAIN VIEW COAL COMPANY
  NORTH PAGE COAL CORP.
  STERLING SMOKELESS COAL COMPANY

  By:  /s/ J. NEMEC
 
  J. Nemec
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ J. NEMEC

J. Nemec
  President and Director    
 
/s/ T.L. BETHEL

T.L. Bethel
  Vice President and Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-14


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  ARCLAR COMPANY, LLC

  BY:  /s/ BLACK BEAUTY COAL COMPANY
  AS MEMBER

  BY:  /s/ STEVEN F. SCHAAB
 
  STEVEN F. SCHAAB
  Vice President and Treasurer

  By:  /s/ PEABODY HOLDING COMPANY, INC.
  as Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ JOHN C. HILL

John C. Hill
  President    
 
/s/ JANETTE I. PUTZ

Janette I. Putz
  Assistant Treasurer    

II-15


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  ARID OPERATIONS INC.
COTTONWOOD LAND COMPANY
CYPRUS CREEK LAND COMPANY
GOLD FIELDS CHILE, S.A.
GOLD FIELDS MINING CORPORATION
GOLD FIELDS OPERATING CO. — ORTIZ
INDEPENDENCE MATERIAL HANDLING COMPANY
PEABODY AMERICA, INC.
PEABODY DEVELOPMENT COMPANY
PEABODY ENERGY GENERATION HOLDING COMPANY
PEABODY NATURAL RESOURCES COMPANY
PEABODY VENEZUELA COAL CORP.
POND RIVER LAND COMPANY

  By:  /s/ R.B. WALCOTT, JR.
 
  R.B. Walcott, Jr.
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-16


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BEAVER DAM COAL COMPANY

  By:  /s/ J.C. SEVEM
 
  J.C. Sevem
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ J.C. SEVEM

J.C. Sevem
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ L.B. STOTTLEMYRE

L.B. Stottlemyre
  Director    

II-17


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BIG RIDGE, INC.

  By:  /s/ JOHN C. HILL
 
  John C. Hill
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ JOHN C. HILL

John C. Hill
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-18


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BIG SKY COAL COMPANY

  By:  /s/ I. S. CRAIG
 
  I. S. Craig
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ I. S. CRAIG

I. S. Craig
  President and Director    
 
/s/ L. B. STOTTLEMYRE

L. B. Stottlemyre
  Treasurer    
 
/s/ R. M. WHITING

R. M. Whiting
  Director    

II-19


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BLACK BEAUTY COAL COMPANY
  BLACK BEAUTY EQUIPMENT COMPANY
  EAGLE COAL COMPANY
  FALCON COAL COMPANY
 
  BY: BLACK BEAUTY RESOURCES, INC.
 
  By: /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer
 
  BY: THOROUGHBRED, LLC
 
  BY: /s/ STEVEN F. SCHAAB
 
  STEVEN F. SCHAAB
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

         
Signature Title


/s/ DANIEL S. HERMANN

Daniel S. Hermann
  President
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer

II-20


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BLACK BEAUTY HOLDING COMPANY, LLC
  MUSTANG ENERGY COMPANY, L.L.C.
  STAR LAKE ENERGY COMPANY

  By:  Peabody Energy Corporation
  as Sole Member
 
  By: /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

         
Signature Title


/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer

II-21


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BLACK BEAUTY MINING, INC.
  BLACK BEAUTY UNDERGROUND, INC.

  By:  /s/ DANIEL S. HERMANN
 
  Daniel S. Hermann
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ DANIEL S. HERMANN

Daniel S. Hermann
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    
 
/s/ R.B. WALCOTT, JR.

R. B. Walcott, Jr.
  Director    

II-22


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BLACK BEAUTY RESOURCES, INC.

  By:  /s/ DANIEL S. HERMANN
 
  Daniel S. Hermann
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ DANIEL S. HERMANN

Daniel S. Hermann
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-23


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BLACK WALNUT COAL COMPANY

  By:  /s/ G.W. HALSTEAD
 
  G.W. Halstead
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ G.W. HALSTEAD

G.W. Halstead
  President    
 
/s/ L.B. STOTTLEMYRE

L. B. Stottlemyre
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director    

II-24


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  BLUEGRASS COAL COMPANY
GRAND EAGLE MINING, INC.
OHIO COUNTY COAL COMPANY
SENTRY MINING COMPANY

  By:  /s/ KENNETH E. ALLEN
 
  Kenneth E. Allen
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ KENNETH E. ALLEN

Kenneth E. Allen
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-25


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  CABALLO COAL COMPANY
  POWDER RIVER COAL COMPANY

  By:  /s/ I.S. CRAIG
 
  I. S. Craig
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ I.S. CRAIG

I. S. Craig
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-26


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  CLEATON COAL COMPANY

  By:  /s/ KEMAL WILLIAMSON
 
  Kemal Williamson
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ KEMAL WILLIAMSON

Kemal Williamson
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-27


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  COAL PROPERTIES CORP.
  COOK MOUNTAIN COAL COMPANY
  JARRELL’S BRANCH COAL COMPANY
  LOGAN FORK COAL COMPANY
  RIVERS EDGE MINING, INC.
  SNOWBERRY LAND COMPANY

  By:  /s/ J. NEMEC
 
  J. Nemec
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ J. NEMEC

J. Nemec
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-28


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  COLONY BAY COAL COMPANY
 
  By: CHARLES COAL COMPANY

  By:  /s/ T.L. BETHEL
 
  T.L. Bethel
  Vice President and Treasurer
 
  By: EASTERN ASSOCIATED COAL CORP.

  By:  /s/ L.B. STOTTLEMYRE
 
  L.B. Stottlemyre
  Vice President And Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President    
 
/s/ WALTER L. HAWKINS

Walter L. Hawkins
  Vice President and Assistant Treasurer    

II-29


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  CYPRUS CREEK LAND RESOURCES, LLC
  PORCUPINE PRODUCTION, LLC
  PORCUPINE TRANSPORTATION, LLC

  By:  PEABODY DEVELOPMENT COMPANY
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-30


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  EASTERN ASSOCIATED COAL COMPANY
  PINE RIDGE COAL COMPANY

  By:  /s/ J. NEMEC
 
  J. Nemec
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ J. NEMEC

J. Nemec
  President
and Director
   
 
/s/ L.B. STOTTLEMYRE

L.B. Stottlemyre
  Vice President and Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-31


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  EMPIRE MARINE, LLC

  By:  ARCLAR COMPANY, LLC
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB

  Steven F. Schaab
  Vice President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ DANIEL S. HERMANN

Daniel S. Hermann
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-32


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  GALLO FINANCE COMPANY

  By:  /s/ JOHN L. WASIK
 
  John L. Wasik
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ JOHN L. WASIK

John L. Wasik
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director    

II-33


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  GIBCO MOTOR EXPRESS, LLC

  By:  BLACK BEAUTY COAL COMPANY
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ LARRY F. MEEKS

Larry F. Meeks
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-34


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  HAYDEN GULCH TERMINAL, INC.
  HIGHWALL MINING SERVICES COMPANY
  RIO ESCONDIDO COAL CORP.

  By:  /s/ JOHN L. WASIK
 
  John L. Wasik
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ JOHN L. WASIK

John L. Wasik
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-35


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  HIGHLAND MINING COMPANY
PEABODY COAL COMPANY

By: 
/s/ KEMAL WILLIAMSON
______________________________________
Kemal Williamson
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ KEMAL WILLIAMSON

Kemal Williamson
  President and Director    
 
/s/ L.B. STOTTLEMYRE

L.B. Stottlemyre
  Vice President and Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-36


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  INTERIOR HOLDINGS CORP.

  By:  /s/ I. ENGELHARDT
______________________________________
I. Engelhardt
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


/s/ I. ENGELHARDT

I. Engelhardt
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-37


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  JAMES RIVER COAL TERMINAL COMPANY
  PEABODY COALSALES COMPANY
  PEABODY ENERGY SOLUTIONS, INC.
  PEABODY TERMINALS, INC.

  By:  /s/ R.M. WHITING
 
  R.M. Whiting
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the day of June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ R.M. WHITING

R.M. Whiting
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director    

II-38


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  JUNIPER COAL COMPANY

  By:  /s/ R.B. WALCOTT, JR.
 
  R.B. Walcott, Jr.
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    
 
/s/ RICHARD ROBISON

Richard Robison
  Director    

II-39


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  KAYENTA MOBILE HOME PARK, INC.

  By:  /s/ JOHN L. WASIK
 
  John L. Wasik
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ JOHN L. WASIK

John L. Wasik
  President and Director    
 
/s/ T.L. BETHEL

T.L. Bethel
  Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-40


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  MIDCO SUPPLY AND EQUIPMENT CORPORATION

  By:  /s/ G.J. HOLWAY
 
  G.J. Holway
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ G.J. HOLWAY

G.J. Holway
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director    

II-41


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PATRIOT COAL COMPANY, L.P.
 
  By: SENTRY MINING COMPANY

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer
 
  By: BLUEGRASS COAL COMPANY

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ KEMAL WILLIAMSON

Kemal Williamson
  Executive Manager    
 
/s/ WALTER L. HAWKINS

Walter L. Hawkins
  Vice President and Assistant Treasurer    

II-42


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY ARCHVEYOR, L.L.C.
 
  By: GOLD FIELD MINING CORPORATION
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-43


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY COALTRADE, INC.
 
  By: /s/ STEPHEN L. MILLER
 
  Stephen L. Miller
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

         
Signature Title


/s/ STEPHEN L. MILLER

Stephen L. Miller
  President and Director
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director

II-44


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY DEVELOPMENT LAND HOLDINGS, LLC

  By:  PEABODY DEVELOPMENT COMPANY
  as Member
 
  By: /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

  By:  PEABODY HOLDING COMPANY, INC.
  as Member
 
  By: /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

         
Signature Title


/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer

II-45


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY ENERGY INVESTMENTS, INC.

  By:  /s/ D.K. TICKNER
 
  D.K. Tickner
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ D.K. TICKNER

D.K. Tickner
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director    
 
/s/ R.A. NAVARRE

R.A. Navarre
  Director    

II-46


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY HOLDING COMPANY, INC.

  By:  /s/ I. ENGELHARDT
 
  I. Engelhardt
  Chairman and Chief Executive Officer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ I. ENGELHARDT

I. Engelhardt
  Chairman, Chief Executive Officer and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-47


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY NATURAL GAS, LLC
 
  BY: PEABODY HOLDING COMPANY, INC.
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-48


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY RECREATIONAL LANDS, L.L.C.
 
  BY: PEABODY DEVELOPMENT COMPANY
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ KENNETH E. ALLEN

Kenneth E. Allen
  President    
 
/s/ WALTER L. HAWKINS

Walter L. Hawkins
  Vice President and Assistant Treasurer    

II-49


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY SOUTHWESTERN COAL COMPANY

  BY:  /s/ G. BRADLEY BROWN
 
  G. BRADLEY BROWN
  Vice President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ G. BRADLEY BROWN

G. Bradley Brown
  Vice President and Director    
 
/s/ JOHN L. WASIK

John L. Wasik
  Director    
 
/s/ S.W. DYLLA

S.W. Dylla
  Treasurer    

II-50


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY WATERSIDE DEVELOPMENT, L.L.C.

  BY:  PEABODY DEVELOPMENT COMPANY
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ T.L. BETHEL

T. L. Bethel
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-51


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PEABODY WESTERN COAL COMPANY
  SENECA COAL COMPANY

  By:  /s/ JOHN L. WASIK
 
  John L. Wasik
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ JOHN L. WASIK

John L. Wasik
  President and Director    
 
/s/ L.B. STOTTLEMYRE

L.B. Stottlemyre
  Treasurer    
 
/s/ R.M. WHITING

R.M. Whiting
  Director    

II-52


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  POND CREEK LAND RESOURCES, LLC

  By:  PEABODY COAL COMPANY
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ KEMAL WILLIAMSON

Kemal Williamson
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-53


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, each of the registrants has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  PRAIRIE STATE GENERATING COMPANY, LLC
  THOROUGHBRED GENERATING COMPANY, LLC
  THOROUGHBRED MINING COMPANY, L.L.C.

  By:  PEABODY ENERGY CORPORATION
  as Sole Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ D.K. TICKNER

D.K. Tickner
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-54


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  RIVERVIEW TERMINAL COMPANY

  By:  /s/ STEPHEN L. MILLER
 
  Stephen L. Miller
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ STEPHEN L. MILLER

Stephen L. Miller
  President and Director    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director    

II-55


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  SUGAR CAMP PROPERTIES
 
  BY: BLACK BEAUTY EQUIPMENT COMPANY

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer
 
  By: PEABODY HOLDING COMPANY, INC.

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ JOHN C. HILL

John C. Hill
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-56


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  THOROUGHBRED, LLC

  BY:  PEABODY HOLDING COMPANY, INC.
  as Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

  By:  PEABODY DEVELOPMENT COMPANY
  as Member

  By:  /s/ STEVEN F. SCHAAB
 
  Steven F. Schaab
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ R.M. WHITING

R.M. Whiting
  President    
 
/s/ STEVEN F. SCHAAB

Steven F. Schaab
  Vice President and Treasurer    

II-57


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 17, 2003.

  YANKEETOWN DOCK CORPORATION

  By:  /s/ KEMAL WILLIAMSON
 
  Kemal Williamson
  President

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 under the Securities Act of 1933, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on June 17, 2003 by the following persons in the capacities indicated:

             
Signature Title


 
/s/ KEMAL WILLIAMSON

Kemal Williamson
  President and Director    
 
/s/ T.L. BETHEL

T.L. Bethel
  Vice President, Treasurer and Director    

II-58 EX-1 3 y86037exv1.txt PURCHASE AGREEMENT EXHIBIT 1 PEABODY ENERGY CORPORATION $650,000,000 6 7/8% SENIOR NOTES DUE 2013 PURCHASE AGREEMENT March 14, 2003 Lehman Brothers Inc. Morgan Stanley & Co. Incorporated Wachovia Securities, Inc. Fleet Securities, Inc. U.S. Bancorp Piper Jaffray Inc. PNC Capital Markets, Inc. BMO Nesbitt Burns Corp. Credit Lyonnais Securities (USA) Inc. ABN AMRO Incorporated As representatives of the Initial Purchasers c/o Lehman Brothers Inc. 745 Seventh Avenue, 19th Floor New York, New York 10019 and c/o Morgan Stanley & Co. Incorporated 1585 Broadway New York, New York, 10036 Ladies and Gentlemen: Peabody Energy Corporation, a Delaware corporation (the "COMPANY"), proposes to issue and sell to the several Initial Purchasers named in Schedule 1 hereto (the "INITIAL PURCHASERS") $650,000,000 in aggregate principal amount of its 6 7/8% Senior Notes due 2013 (the "NOTES") guaranteed (the "GUARANTEES") by the Company's domestic subsidiaries signatory hereto (collectively, the "SUBSIDIARY GUARANTORS") pursuant to the terms of an indenture (the "INDENTURE"), to be dated as of March 21, 2003, among the Company, the Subsidiary Guarantors and US Bank National Association, as trustee (the "TRUSTEE"). The Notes will be offered and sold to you pursuant to an exemption from the registration requirements under the Securities Act of 1933, as amended (the "SECURITIES ACT"). The Company has prepared a preliminary offering memorandum, dated March 7, 2003 (as amended or supplemented, the "PRELIMINARY OFFERING MEMORANDUM"), and will prepare a final offering memorandum (as amended or supplemented, the "OFFERING MEMORANDUM"), to be dated March 14, 2003, relating to the Company, the Notes and the Guarantees. Upon original issuance thereof, and until such time as the same is no longer required under the applicable requirements of the Securities Act, the Notes (and all securities issued in exchange therefor or in substitution therefor) shall bear substantially the following legend: THE NOTES EVIDENCED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE "SECURITIES ACT"), AND MAY NOT BE OFFERED, SOLD, PLEDGED OR OTHERWISE TRANSFERRED, IN THE ABSENCE OF SUCH REGISTRATION UNLESS THE TRANSACTION IS EXEMPT FROM, OR NOT SUBJECT TO, THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT. THE HOLDER OF THIS NOTE BY ITS ACCEPTANCE HEREOF (1) REPRESENTS THAT (A) IT IS A "QUALIFIED INSTITUTIONAL BUYER" (AS DEFINED IN RULE 144A UNDER THE SECURITIES ACT) OR (B) IT IS NOT A U.S. PERSON AND IS ACQUIRING THIS NOTE IN AN "OFFSHORE TRANSACTION" PURSUANT TO RULE 904 OF REGULATION S UNDER THE SECURITIES ACT, (2) AGREES THAT IT WILL NOT PRIOR TO (A) THE DATE WHICH IS TWO YEARS (OR SUCH SHORTER PERIOD OF TIME AS PERMITTED BY RULE 144(k) UNDER THE SECURITIES ACT OR ANY SUCCESSOR PROVISION THEREUNDER) AFTER THE LATER OF THE ORIGINAL ISSUE DATE HEREOF (OR OF ANY PREDECESSOR OF THIS NOTE) OR THE LAST DAY ON WHICH THE COMPANY OR ANY AFFILIATE OF THE COMPANY WERE THE OWNERS OF THIS NOTE (OR ANY PREDECESSOR OF THIS NOTE) AND (B) SUCH LATER DATE, IF ANY, AS MAY BE REQUIRED BY APPLICABLE LAW (THE "RESALE RESTRICTION TERMINATION DATE"), OFFER, SELL OR OTHERWISE TRANSFER THIS NOTE EXCEPT (I) TO THE COMPANY, (II) PURSUANT TO A REGISTRATION STATEMENT WHICH HAS BEEN DECLARED EFFECTIVE UNDER THE SECURITIES ACT, (III) FOR SO LONG AS THE NOTES ARE ELIGIBLE FOR RESALE PURSUANT TO RULE 144A, TO A PERSON IT REASONABLY BELIEVES IS A "QUALIFIED INSTITUTIONAL BUYER" AS DEFINED IN RULE 144A UNDER THE SECURITIES ACT THAT PURCHASES FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF A QUALIFIED INSTITUTIONAL BUYER TO WHOM NOTICE IS GIVEN THAT THE TRANSFER IS BEING MADE IN RELIANCE ON RULE 144A, (IV) PURSUANT TO OFFERS AND SALES TO NON-U.S. PERSONS THAT OCCUR OUTSIDE THE UNITED STATES WITHIN THE MEANING OF REGULATION S UNDER THE SECURITIES ACT OR (V) PURSUANT TO ANY OTHER AVAILABLE EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT AND (3) AGREES THAT IT WILL GIVE TO EACH PERSON TO WHOM THIS NOTE IS TRANSFERRED A NOTICE SUBSTANTIALLY TO THE EFFECT OF THIS LEGEND; PROVIDED THAT THE COMPANY, THE TRUSTEE, AND THE REGISTRAR SHALL HAVE THE RIGHT PRIOR TO ANY SUCH OFFER, SALE OR TRANSFER PURSUANT TO CLAUSE (IV) OR (V) TO REQUIRE THAT AN OPINION OF COUNSEL, CERTIFICATIONS AND/OR OTHER 2 INFORMATION SATISFACTORY TO THE COMPANY, THE TRUSTEE AND THE REGISTRAR IS COMPLETED AND DELIVERED BY THE TRANSFEROR. THIS LEGEND WILL BE REMOVED UPON THE REQUEST OF THE HOLDER AFTER THE RESALE RESTRICTION TERMINATION DATE. AS USED HEREIN, THE TERMS "OFFSHORE TRANSACTION," "UNITED STATES" AND "U.S. PERSON" HAVE THE MEANINGS GIVEN TO THEM BY REGULATION S UNDER THE SECURITIES ACT. You have advised the Company that you will make offers and sales (the "EXEMPT RESALES") of the Notes purchased hereunder on the terms set forth in the Offering Memorandum solely to (i) persons whom you reasonably believe to be "qualified institutional buyers" as defined in Rule 144A under the Securities Act ("QIBs") and (ii) outside the United States to persons other than U.S. Persons in offshore transactions meeting the requirements of Regulation S under the Securities Act ("REGULATION S") (such persons specified in clauses (i) and (ii) being referred to herein as the "ELIGIBLE PURCHASERS"). As used herein, the terms "offshore transaction," "United States" and "U.S. person" have the respective meanings given to them in Regulation S. You will offer the Notes to Eligible Purchasers initially at a price equal to 98.25% of the principal amount thereof. Thereafter, the offering price may be changed at any time without notice. In connection with the offering of the Notes, the Company and the Subsidiary Guarantors will enter into a new revolving credit facility in the amount of $600.0 million and a $450.0 million term loan B facility pursuant to a credit agreement among the Company, the Subsidiary Guarantors, Wachovia Securities, Inc., Fleet Securities, Inc. and Lehman Brothers Inc. as Arrangers, Wachovia Bank, National Association and Lehman Commercial Paper Inc., as the Syndication Agents, Fleet National Bank, as the Administrative Agent, Morgan Stanley Senior Funding, Inc., as Documentation Agent, and the other lenders party thereto, (the "NEW CREDIT FACILITY"). The net proceeds from the sale of the Notes, along with borrowings under the New Credit Facility, will be used to repurchase the Company's outstanding 8 7/8% Senior Notes due 2008 and 9 5/8% Senior Subordinated Notes due 2008 (collectively, the "OLD NOTES"), to repay substantially all of the indebtedness of the Company's subsidiary, Black Beauty Coal Company and fees and expenses related to the Transactions (as defined below), as described in the "Use of Proceeds" section of the Offering Memorandum. The repurchase of the Old Notes, the repayment of the other indebtedness, the entering into of the New Credit Facility and the offering of the Notes as provided in the "Use of Proceeds" section of the Offering Memorandum are collectively referred to herein as the "TRANSACTIONS." Holders (including subsequent transferees) of the Notes will have the registration rights set forth in the registration rights agreement (the "REGISTRATION RIGHTS AGREEMENT") among the Company, the Subsidiary Guarantors and the Initial Purchasers, to be dated as of the Closing Date, in the form of Exhibit A hereto, for so long as such Notes constitute "TRANSFER RESTRICTED SECURITIES" (as defined in the Registration Rights Agreement). Pursuant to the Registration Rights Agreement, the Company and the Subsidiary Guarantors will agree to file with the Securities and Exchange Commission (the "COMMISSION") under the circumstances set forth therein, (i) a registration statement under the Securities Act (the "EXCHANGE OFFER REGISTRATION STATEMENT") relating to a separate series of the Company's 6 7/8% Senior Notes due 3 2013 (the "EXCHANGE NOTES") to be offered in exchange for the Notes (such offer to exchange being referred to collectively as the "REGISTERED EXCHANGE OFFER") and (ii) if required by the terms of the Registration Rights Agreement, a shelf registration statement pursuant to Rule 415 under the Securities Act (the "SHELF REGISTRATION STATEMENT") relating to the resale by certain holders of the Notes, and to use their reasonable best efforts to cause such Registration Statements to be declared effective. This Agreement, the Notes, the Exchange Notes, the Guarantees, the Exchange Note Guarantees (as defined below), the Indenture and Registration Rights Agreement are hereinafter referred to collectively as the "OPERATIVE DOCUMENTS." This is to confirm the agreements concerning the purchase of the Notes from the Company by the Initial Purchasers. SECTION 1. Representations, Warranties and Agreements of the Company and the Subsidiary Guarantors. The Company and the Subsidiary Guarantors, jointly and severally, represent, warrant and agree that: (a) The Preliminary Offering Memorandum and the Offering Memorandum have been or will be prepared by the Company and Subsidiary Guarantors for use by the Initial Purchasers in connection with the Exempt Resales. No order or decree preventing the use of the Preliminary Offering Memorandum or the Offering Memorandum, or any order asserting that the transactions contemplated by this Agreement are subject to the registration requirements of the Securities Act has been issued and no proceeding for that purpose has commenced or is pending or, to the knowledge of the Company and Subsidiary Guarantors, is threatened. (b) The Preliminary Offering Memorandum and the Offering Memorandum as of their respective dates did not, and the Offering Memorandum as of the Closing Date will not, contain an untrue statement of a material fact or omit to state a material fact necessary, in order to make the statements made therein, in the light of the circumstances under which they were made, not misleading, except that this representation and warranty does not apply to statements in or omissions from the Preliminary Offering Memorandum and the Offering Memorandum made in reliance upon and in conformity with information relating to the Initial Purchasers furnished to the Company in writing by or on behalf of the Initial Purchasers expressly for use therein, as specifically identified in Section 8(e) hereof. (c) The documents incorporated by reference in the Offering Memorandum, when they were filed with the Commission conformed in all material respects to the requirements of the Exchange Act, and the Rules and Regulations, and none of such documents contained an untrue statement of a material fact or omitted to state a material fact necessary to make the statements therein not misleading in light of the circumstances in which they were made; and any further documents so filed and incorporated by reference in the Prospectus, when such documents are filed with the Commission, will conform in all material respects to the requirements of the Exchange Act and the rules and regulations thereunder, and will not contain an untrue statement of a material fact or omit to state a material fact necessary to make the statements therein not misleading in light of the circumstances in which they were made. 4 (d) The Company and each of its subsidiaries (as defined in Section 15) have been duly incorporated or organized, as the case may be, and are validly existing as their respective business entities and in good standing under the laws of their respective jurisdictions of incorporation or organization, as the case may be, are duly qualified to do business and are in good standing as foreign corporations in each jurisdiction in which their respective ownership or lease of property or the conduct of their respective businesses requires such qualification, and have all power and authority necessary to own or hold their respective properties and to conduct the businesses in which they are engaged, except where the failure to so qualify to be in good standing would not reasonably be expected to have a material adverse effect on the financial condition, business, properties or results of operations of the Company and its subsidiaries taken as a whole (a "MATERIAL ADVERSE EFFECT"); and none of the subsidiaries of the Company other than Black Beauty Coal Company, Caballo Coal Company, Coal Properties Corp., Gold Fields Mining Corporation, Peabody Coal Company, Peabody Development Company, Peabody Holding Company, Inc., Peabody Natural Resources Company, Peabody Western Coal Company and Powder River Coal Company is a "significant subsidiary," as such term is defined in Rule 405 under the Securities Act. (e) The Company has an authorized capitalization as set forth in the Preliminary Offering Memorandum, and all of the issued shares of capital stock of the Company have been duly and validly authorized and issued, are fully paid and non-assessable and conforms in all material respects to the description thereof contained in the Offering Memorandum; and all of the issued shares of capital stock or membership interests, as the case may be, of each wholly-owned subsidiary of the Company have been duly and validly authorized and issued and are fully paid and non-assessable and (except for directors' qualifying shares) are owned directly or indirectly by the Company, free and clear of all liens, encumbrances, equities or claims, other than liens, encumbrances, equities or claims under the Company's existing credit facility (which will be assigned to the lenders under the New Credit Facility on the Closing Date) and contemplated under the New Credit Facility or otherwise described in the Offering Memorandum, and none of such shares of capital stock or membership interests, as the case may be, were issued in violation of a preemptive or other similar rights arising by operation of law, under the charter and by-laws of the Company or under any agreement to which the Company or any Subsidiary Guarantor is a party or otherwise. (f) Each of the Company and the Subsidiary Guarantors has all requisite power and authority to execute, deliver and perform its respective obligations under this Agreement and each of the other Operative Documents to which it is a party. (g) This Agreement has been duly authorized, executed and delivered by the Company and the Subsidiary Guarantors. (h) The Registration Rights Agreement has been duly authorized by the Company and each of the Subsidiary Guarantors, and when duly executed by the proper officers of the Company and each of the Subsidiary Guarantors (assuming due execution and delivery by the Initial Purchasers) and delivered by the Company and each of the Subsidiary Guarantors, will constitute a legal, valid and binding agreement of the 5 Company and each of the Subsidiary Guarantors, enforceable against the Company and each of the Subsidiary Guarantors in accordance with its terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity), and except that rights to indemnification and contribution thereunder may be limited by federal or state securities laws or public policy relating thereto. (i) The Indenture has been duly authorized by the Company and each of the Subsidiary Guarantors, and when duly executed by the proper officers of the Company and each of the Subsidiary Guarantors (assuming due execution and delivery by the Trustee) and delivered by the Company and each of the Subsidiary Guarantors, will constitute a legal, valid and binding agreement of the Company and each of the Subsidiary Guarantors enforceable against the Company and each of the Subsidiary Guarantors in accordance with its terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity). No qualification of the Indenture under the Trust Indenture Act of 1939, as amended (the "TRUST INDENTURE ACT"), is required in connection with the offer and sale of the Notes contemplated hereby or in connection with the Exempt Resales. Upon the effectiveness of the Exchange Offer Registration Statement, the Indenture will conform in all material respects to the requirements of the Trust Indenture Act and the rules and regulations thereunder applicable to an indenture that is qualified thereunder. (j) The Notes have been duly authorized by the Company and when duly issued by the Company in accordance with the terms of the Indenture and, assuming due authentication of the Notes by the Trustee, when delivered to the Initial Purchasers against payment therefor in accordance with the terms hereof, will have been validly issued and delivered, and will constitute legal, valid and binding obligations of the Company entitled to the benefits of the Indenture and enforceable against the Company in accordance with their terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity). (k) The Guarantees have been duly authorized by each of the Subsidiary Guarantors and when duly endorsed on the Notes in accordance with the terms of the Indenture and, assuming due authentication of the Notes by the Trustee, upon delivery to the Initial Purchasers against payment therefor in accordance with the terms hereof will constitute legal, valid and binding obligations of each of the Subsidiary Guarantors entitled to the benefits of the Indenture and enforceable against each of the Subsidiary 6 Guarantors in accordance with their terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity). (l) The Exchange Notes have been duly authorized by the Company and if and when duly issued by the Company in accordance with the terms of the Indenture and, assuming due authentication of the Exchange Notes by the Trustee, if and when delivered in accordance with the Registered Exchange Offer contemplated by the Registration Rights Agreement, will constitute legal, valid and binding obligations of the Company entitled to the benefits of the Indenture and enforceable against the Company in accordance with their terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity). (m) The guarantees of the Exchange Notes (the "EXCHANGE NOTE GUARANTEES") have been duly authorized by each of the Subsidiary Guarantors and if and when duly endorsed on the Exchange Notes in accordance with the terms of the Indenture and, assuming due authentication of the Exchange Notes by the Trustee, if and when the Exchange Notes are delivered in accordance with the Registered Exchange Offer contemplated by the Registration Rights Agreement, will constitute legal, valid and binding obligations of each of the Subsidiary Guarantors entitled to the benefits of the Indenture and enforceable against each of the Subsidiary Guarantors in accordance with their terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity). (n) The Company and the Subsidiary Guarantors have all requisite corporate power and authority to enter into (A) the New Credit Facility and (B) any and all other agreements and instruments ancillary to or entered into in connection with the transaction contemplated by the New Credit Facility (items (A) and (B) are referred to collectively as the "CREDIT DOCUMENTS"). (o) Each of the New Credit Facility and the other Credit Documents have been duly and validly authorized, executed and delivered by the Company and the Subsidiary Guarantors and (assuming due authorization, execution and delivery by the other parties thereto) constitutes a legal, valid and binding agreement of each of the Company and the Subsidiary Guarantors, enforceable against the Company and each of the Subsidiary Guarantors in accordance with its terms, subject to applicable bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws 7 relating to or affecting creditors' rights and remedies generally, and subject, as to enforceability, to general principles of equity, including principles of commercial reasonableness, good faith and fair dealing (regardless of whether enforcement is sought in a proceeding at law or in equity). (p) The execution, delivery and performance of this Agreement, the other Operative Documents and the New Credit Facility and the other Credit Documents by the Company and the Subsidiary Guarantors and the consummation of the Transactions will not (i) conflict with or result in a breach or violation of any of the terms or provisions of, or constitute a default under, any indenture, mortgage, deed of trust, loan agreement or other agreement or instrument to which the Company or any of its subsidiaries is a party or by which the Company or any of its subsidiaries is bound or to which any of the property or assets of the Company or any of its subsidiaries is subject, (ii) result in any violation of the provisions of the Certificate of Incorporation or by-laws of the Company or any of its subsidiaries or (iii) result in the violation of any statute or any order, rule or regulation of any court or governmental agency or body having jurisdiction over the Company or any of its subsidiaries or any of their properties or assets, except in the case of clauses (i) and (iii), such conflicts, breaches or violations that in the aggregate would not reasonably be expected to have a Material Adverse Effect. Except as may be required in connection with (1) the registration of the Notes, the Exchange Notes, the Guarantees and/or the Exchange Note Guarantees under the Securities Act in accordance with the Registration Rights Agreement, (2) qualification of the Indenture under the Trust Indenture Act, (3) compliance with the securities or Blue Sky laws of various jurisdictions and (4) filings required by the terms of the Credit Documents, no consent, approval, authorization or order of, or filing or registration with, any such court or governmental agency or body is required for the execution, delivery and performance of this Agreement, any of the other Operative Documents, the New Credit Facility and the other Credit Documents by the Company and the Subsidiary Guarantors and the consummation of the Transactions. (q) The financial statements (including the related notes and supporting schedules) included or incorporated by reference in the Offering Memorandum comply as to form in all material respects with the requirements of Regulation S-X under the Securities Act and present fairly the financial condition and results of operations and cash flows of the entities purported to be shown thereby, at the dates and for the periods indicated, and have been prepared in conformity with generally accepted accounting principles ("GAAP") applied on a consistent basis throughout the periods involved. The other financial data, selected pro forma ratios and operating data included in the Offering Memorandum is presented fairly and has been prepared on a basis consistent with such financial statements and the books and records of the Company. (r) Except as set forth in the Offering Memorandum, there are no legal or governmental proceedings pending to which the Company or any of its subsidiaries is a party or of which any property or assets of the Company or any of its subsidiaries is the subject which, if determined adversely to the Company or any of its subsidiaries, would be reasonably likely to have a Material Adverse Effect; and to the Company's 8 knowledge, no such proceedings are threatened by governmental authorities or threatened by others. (s) Neither the Company nor any of its subsidiaries has sustained, since the date of the latest audited financial statements included in the Offering Memorandum, any material loss or interference with its business that has had a Material Adverse Effect, whether from fire, explosion, flood or other calamity, whether or not covered by insurance, or from any labor dispute or court or governmental action, order or decree, otherwise than as set forth or contemplated in the Offering Memorandum; and, since such date, there has not been any material change in the capital stock or material increase in the long-term debt of the Company or any of its subsidiaries or any change, in or affecting the general affairs, management, consolidated financial position, stockholders' equity, results of operations or business of the Company and its subsidiaries that has had or could reasonably be expected to have a Material Adverse Effect, other than as set forth or contemplated in the Offering Memorandum. (t) The Company is subject to and in full compliance with the reporting requirements of Section 13 or 15(d) of the Exchange Act. (u) The Company and each Subsidiary Guarantor (i) makes and keeps accurate books and records and (ii) maintains a system of internal accounting controls sufficient to provide reasonable assurance that (A) transactions are executed in accordance with management's authorization, (B) transactions are recorded as necessary to permit preparation of its financial statements in conformity with generally accepted accounting principles and to maintain accountability for its assets, (C) access to its assets is permitted only in accordance with management's authorization and (D) the recorded accountability for its assets is compared with existing assets at reasonable intervals and appropriate action is taken with respect to any differences. (v) Ernst & Young LLP, who have certified certain financial statements of the Company, whose report appears in the Offering Memorandum and who have delivered the initial letter referred to in Section 7(j) hereof, are and have been, independent public accountants as required by the Securities Act and the rules and regulations promulgated thereunder during the periods covered by the financial statements on which they reported. (w) The market-related and industry data included in the Offering Memorandum are based upon estimates by the Company on or derived from sources that the Company and the subsidiaries believe to be reliable and accurate in all material respects. (x) The Company has such permits, licenses, franchises, certificates, consents, orders and other approvals or authorizations of any governmental or regulatory authority ("PERMITS"), including, without limitation, any permits or approvals required by the United States Environmental Protection Agency, the United States Office of Surface Mining Reclamation and Enforcement and corresponding state agencies, as are necessary under applicable law to own its properties and to conduct its businesses in the manner described in the Offering Memorandum, except to the extent that the failure to have such 9 Permits would not reasonably be expected to have a Material Adverse Effect. The Company has fulfilled and performed in all material respects, all its material obligations with respect to the Permits, and, to the best knowledge of the Company, no event has occurred that allows, or after notice or lapse of time would allow, revocation or termination thereof or results in any other material impairment of the rights of the holder of any such Permit, subject in each case to such qualification as may be set forth in the Offering Memorandum and except to the extent that any such revocation or termination would not reasonably be expected to have a Material Adverse Effect. (y) To the knowledge of the Company, the Company and each of its subsidiaries carry, or are covered by, insurance in such amounts and covering such risks as is adequate for the conduct of their respective businesses and the value of their respective properties and as is customary for companies engaged in similar businesses in similar industries. (z) No labor disturbance by the employees of the Company exists or, to the knowledge of the Company, is imminent, which would reasonably be expected to have a Material Adverse Effect, except as disclosed in the Offering Memorandum. (aa) Except as would not reasonably be expected to have a Material Adverse Effect, the Company is in compliance in all material respects with all presently applicable provisions of the Employee Retirement Income Security Act of 1974, as amended, including the regulations and published interpretations thereunder ("ERISA"); no "REPORTABLE EVENT" (as defined in ERISA) has occurred with respect to any "PENSION PLAN" (as defined in ERISA) for which the Company would have any liability; the Company has not incurred and does not expect to incur liability under (i) Title IV of ERISA with respect to termination of, or withdrawal from, any "PENSION PLAN" or (ii) Sections 412 or 4971 of the Internal Revenue Code of 1986, as amended, including the regulations and published interpretations thereunder (the "CODE"); and each "PENSION PLAN" for which the Company would have any liability that is intended to be qualified under Section 401(a) of the Code is so qualified in all material respects and nothing has occurred, whether by action or by failure to act, which would cause the loss of such qualification, except as would not reasonably be expected to have a Material Adverse Effect. (bb) Each of the Company, Black Beauty Coal Company and the Subsidiary Guarantors has filed (or obtained extensions in filing) all federal, state and local income and franchise tax returns required to be filed through the date hereof (other than those the nonfiling of which would not be reasonably likely to have a Material Adverse Effect) and has paid all taxes due thereon, other than those being contested in good faith and for which reserves have been provided in accordance with GAAP, those currently payable without penalty or interest or the nonpayment of which would not be reasonably likely to have a Material Adverse Effect. No tax deficiency has been determined adversely to the Company, Black Beauty Coal Company and the Subsidiary Guarantors that has had (nor does the Company have any knowledge of any tax deficiency which, if determined adversely to the Company or any of its subsidiaries, would reasonably be expected to have) a Material Adverse Effect. 10 (cc) Neither the Company, Black Beauty Coal Company nor the Subsidiary Guarantors (i) is in violation of its organizational documents, (ii) is in default, and no event has occurred which, with notice or lapse of time or both, would constitute such a default, in the due performance or observance of any term, covenant or condition contained in any material indenture, mortgage, deed of trust, loan agreement or other agreement or instrument to which it is a party or by which it is bound or to which any of its properties or assets is subject, or (iii) is in violation of any law, ordinance, governmental rule, regulation or court decree to which it or its property or assets may be subject or has failed to obtain any material license, permit, certificate, franchise or other governmental authorization or permit necessary to the ownership of its property or to the conduct of its business, except, in the cases of clauses (ii) and (iii), such defaults, events, violations or failures that in the aggregate would not reasonably be expected to have a Material Adverse Effect. (dd) Except as set forth in the Offering Memorandum, there has been no storage, disposal, generation, manufacture, refinement, transportation, handling or treatment of toxic wastes, medical wastes, hazardous wastes or hazardous substances by the Company or any of its subsidiaries (or, to the knowledge of the Company, any of their predecessors in interest) at, upon or from any of the property now or previously owned or leased by the Company or its subsidiaries in violation of any applicable law, ordinance, rule, regulation, order, judgment, decree or permit or that would require remedial action under any applicable law, ordinance, rule, regulation, order, judgment, decree or permit, except for any violation or remedial action that would not have, or would not be reasonably likely to have, singularly or in the aggregate with all such violations and remedial actions, a Material Adverse Effect, except as set forth in, or specifically contemplated by, the Offering Memorandum; there has been no material spill, discharge, leak, emission, injection, escape, dumping or release of any kind onto such property or into the environment surrounding such property of any toxic wastes, medical wastes, solid wastes, hazardous wastes or hazardous substances due to or caused by the Company or any of its subsidiaries or with respect to which the Company or any of its subsidiaries have knowledge, except for any such spill, discharge, leak, emission, injection, escape, dumping or release that would not have or would not be reasonably likely to have, singularly or in the aggregate with all such spills, discharges, leaks, emissions, injections, escapes, dumpings and releases, a Material Adverse Effect; and the terms "HAZARDOUS WASTES," "TOXIC WASTES," "HAZARDOUS SUBSTANCES" and "MEDICAL WASTES" shall have the meanings specified in any applicable local, state, federal and foreign laws or regulations with respect to environmental protection. (ee) The Company and each of its subsidiaries have good and marketable title in fee simple to all real property and good and marketable title to all personal property owned by them, in each case free and clear of all liens, encumbrances and defects, except such as are described in the Offering Memorandum or that would not reasonably be expected to have a Material Adverse Effect; and all real property held under lease by the Company and its subsidiaries that is material to the Company and its subsidiaries, taken as a whole, is held by them under valid, subsisting and enforceable leases, with such exceptions as are not material and do not interfere with the use made and proposed to be made of such property and buildings by the Company and its subsidiaries. 11 (ff) Immediately after the consummation of the Transactions, the fair value and present fair saleable value of the assets of the Company and each of its subsidiaries (each on a consolidated basis) will exceed the sum of its stated liabilities and identified contingent liabilities; none of the Company nor any of its subsidiaries (each on a consolidated basis) is, nor will any of the Company or any of its subsidiaries (each on a consolidated basis) be, after giving effect to the execution, delivery and performance of this Agreement and the other Operative Documents and the New Credit Facility and the other Credit Documents and the consummation of the Transactions, (A) left with unreasonably small capital with which to carry on its business as it is proposed to be conducted, (B) unable to pay its debts (contingent or otherwise) as they mature or (C) otherwise insolvent. (gg) Neither the Company nor any subsidiary is, or, as of the Closing Date (as defined below) after giving effect to the Transactions and the application of the proceeds as described in the Offering Memorandum under the section entitled "Use of Proceeds," neither the Company nor any subsidiary will be, an "investment company" within the meaning of such term under the Investment Company Act of 1940, as amended (the "INVESTMENT COMPANY ACT"). (hh) Neither the Company nor any other affiliate (as defined in Rule 501(b) of Regulation D under the Securities Act ("REGULATION D")) of the Company has directly, or through any agent (provided that no representation is made as to the Initial Purchasers or any person acting on their behalf), (i) sold, offered for sale, solicited offers to buy or otherwise negotiated in respect of, any security (as defined in the Securities Act) which is or could be integrated with the offering and sale of the Notes and the Guarantees in a manner that would require the registration of the Notes and the Guarantees under the Securities Act or (ii) engaged in any form of general solicitation or general advertising (within the meaning of Regulation D, including, but not limited to, advertisements, articles, notices or other communications published in any newspaper, magazine, or similar medium or broadcast over television or radio, or any seminar or meeting whose attendees have been invited by any general solicitation or general advertising) in connection with the offering of the Notes and the Guarantees, provided, however, that no representation is made as to the Initial Purchasers or any person acting on their behalf. Neither the Company nor any Subsidiary Guarantor has offered, sold or issued any securities, or securities that are convertible into other securities, with terms that are substantially similar to the Notes and the Guarantees during the six-month period preceding the date of the Offering Memorandum, including any sales pursuant to Section 4(2) of the Securities Act or Regulation D or Regulation S under the Securities Act. (ii) Neither the Company nor any Subsidiary Guarantor has distributed and, prior to the later to occur of the Closing Date and completion of the distribution of the Notes and the Guarantees, will not distribute any offering material in connection with the offering and sale of the Notes other than the Preliminary Offering Memorandum and the Offering Memorandum and the Company's press release issued on March 7, 2003 pursuant to Rule 135(c) of the Securities Act. 12 (jj) When issued and delivered pursuant to this Agreement, the Notes will not be of the same class (within the meaning of Rule 144A under the Securities Act) as securities of the Company that are listed on a national securities exchange registered under Section 6 of the Exchange Act or that are quoted in a U.S. automated inter-dealer quotation system. (kk) Assuming (i) that your representations and warranties in Section 2 of this Agreement are true, (ii) compliance by you with the covenants set forth herein and (iii) that each of the Eligible Purchasers is a QIB or a person who acquires the Notes and the Guarantees outside the United States in an "offshore transaction" and is not a "U.S. person" (within the meaning of Rule 904 of Regulation S), it is not necessary in connection with the purchase of the Notes and the Guarantees and the offer and initial resale of the Notes and the Guarantees by you in the manner contemplated by this Agreement and the Offering Memorandum, to register the Notes and the Guarantees under the Securities Act or to qualify the Indenture under the Trust Indenture Act. (ll) None of the Company, any Subsidiary Guarantor or any of their affiliates (other than Lehman Brothers Inc.) or any person acting on their behalf has engaged or will engage during the applicable restricted period in any directed selling efforts within the meaning of Rule 902(b) of Regulation S with respect to the Notes, and the Company, the Subsidiary Guarantors and their other affiliates and all persons acting on their behalf have complied with and will comply with the offering restrictions requirements of Regulation S in connection with the offering of the Notes outside of the United States, provided, however, no representation is made as to the Initial Purchasers or any person acting on their behalf. The sales of the Notes pursuant to Regulation S are not part of a plan or scheme to evade the registration provision of the Securities Act. (mm) Neither the Company nor any of its subsidiaries has taken or will take, directly or indirectly, any action designed to cause or result in, or which has constituted or which might reasonably be expected to constitute, the stabilization or manipulation of the price of the Notes and the Guarantees to facilitate the sale or resale of the Notes and the Guarantees. (nn) No "nationally recognized statistical rating organization" as such term is defined for purposes of Rule 436(g)(2) under the Securities Act (i) has imposed (or has informed the Company that it is considering imposing) any condition (financial or otherwise) on the Company's retaining any rating assigned as of the date hereof to the Company or any of their respective securities or (ii) has indicated to the Company that it is considering (A) the downgrading, suspension or withdrawal of, or any review for a possible change that does not indicate the direction of the possible change in, any rating so assigned or (B) any negative change in the outlook for any rating of the Company. (oo) The Company has not taken, and will not take, any action that might cause this Agreement or the issuance or sale of the Notes and the Guarantees to violate Regulation T (12 C.F.R. Part 220), Regulation U (12 C.F.R. Part 221) or Regulation X (12 C.F.R. Part 224) of the Board of Governors of the Federal Reserve System. 13 (pp) The Company and each Subsidiary Guarantor understands that the Initial Purchasers and, for purposes of the opinions to be delivered to the Initial Purchasers pursuant to Section 7 hereof, counsel to the Company and counsel to the Initial Purchasers will rely upon the accuracy and truth of the foregoing representations and hereby consents to such reliance. (qq) Upon the earlier to occur of (1) the Company's acquisition of the 18.3% minority interest in Black Beauty Coal Company and Black Beauty Equipment Company and (2) one year from the date of the Indenture, the Company will cause Black Beauty Coal Company and its subsidiaries that are not Specified Subsidiaries (as defined in the Indenture) and Black Beauty Equipment Company and its subsidiaries (collectively, the "BLACK BEAUTY ENTITIES") to execute a supplemental indenture, pursuant to which the Black Beauty Entities will become Subsidiary Guarantors under the Indenture SECTION 2. Representations, Warranties and Agreements of the Initial Purchasers. Each of the Initial Purchasers, severally and not jointly, represents and warrants to, and agrees with, each of the Company and the Subsidiary Guarantors, that: (a) Such Initial Purchaser is a QIB with such knowledge and experience in financial and business matters as are necessary in order to evaluate the merits and risks of an investment in the Notes and the Guarantees. (b) Such Initial Purchaser (i) is not acquiring the Notes and the Guarantees with a view to any distribution thereof or with any present intention of offering or selling any of the Notes and the Guarantees in a transaction that would violate the Securities Act or any state securities laws or any other applicable jurisdiction; (ii) in connection with the Exempt Resales, will solicit offers to buy the Notes and the Guarantees only from, and will offer to sell the Notes and the Guarantees only to, the Eligible Purchasers in accordance with this Agreement and on the terms contemplated by the Offering Memorandum; and (iii) will not offer or sell the Notes and the Guarantees, nor has it offered or sold the Notes and the Guarantees by, or otherwise engaged in, any form of general solicitation in connection with the offering of the Notes and the Guarantees. (c) The Notes and the Guarantees have not been and will not be registered under the Securities Act and may not be offered or sold within the United States or to, or for the account or benefit of, U.S. persons except in accordance with Regulation S under the Securities Act or pursuant to an exemption from the registration requirements of the Securities Act. Such Initial Purchaser represents that it has not offered, sold or delivered the Notes and the Guarantees, and will not offer, sell or deliver the Notes and the Guarantees (i) as part of their distribution at any time or (ii) otherwise until 40 days after the later of the commencement of the offering of the Notes and the Guarantees and the Closing Date (such period, the "DISTRIBUTION COMPLIANCE PERIOD"), within the United States or to, or for the account or benefit of U.S. persons, except in accordance with Rule 144A under the Securities Act. Accordingly, such Initial Purchaser represents and agrees that neither it, its affiliates nor any persons acting on its behalf have engaged or will engage in any directed selling efforts within the meaning of Rule 902(c) of Regulation S with respect to the Notes and the Guarantees, and its affiliates and all persons acting on 14 its behalf have complied and will comply with the offering restrictions requirements of Regulation S. (d) Such Initial Purchaser agrees that, at or prior to confirmation of a sale of Notes and Guarantees (other than a sale pursuant to Rule 144A), it will have sent to each distributor, dealer or person receiving a selling concession, fee or other remuneration that purchases Notes and Guarantees from them during the Distribution Compliance Period a confirmation or notice substantially to the following effect: "The Notes covered hereby have not been registered under the Securities Act of 1933 (the "Securities Act") and may not be offered and sold within the United States or to, or for the account or benefit of, U.S. persons (i) as part of their distribution at any time or (ii) otherwise until 40 days after the later of the commencement of the offering or the closing date, except in either case in accordance with Regulation S (or Rule 144A if available) under the Securities Act, and in connection with any subsequent sale by you of the Notes covered hereby in reliance on Regulation S during the period referred to above to any distributor, dealer or person receiving a selling concession, fee or other remuneration, you must deliver a notice substantially to the foregoing effect. Terms used above have the meanings assigned to them in Regulation S." (e) All offers and sales of the Notes and the Guarantees by such Initial Purchaser pursuant to Regulation S are and will be "offshore transactions" within the meaning of Regulation S and are not and will not be part of a plan or scheme to evade the registration provisions of the Securities Act. (f) Such Initial Purchaser understands that the Company and, for purposes of the opinions to be delivered to you pursuant to Section 7 hereof, counsel to the Company and counsel to the Initial Purchasers will rely upon the accuracy and truth of the foregoing representations and hereby consents to such reliance. The terms used in this Section 2 have the meanings assigned to them in Regulation S and are used herein as so defined. SECTION 3. Purchase of the Notes and the Guarantees by the Initial Purchasers. On the basis of the representations and warranties contained in, and subject to the terms and conditions of, this Agreement, the Company agrees to sell the Notes (and cause the Subsidiary Guarantors to issue the Guarantees) to the several Initial Purchasers and each of the Initial Purchasers, severally and not jointly, agrees to purchase the amount of Notes set opposite that Initial Purchaser's name in Schedule 1 hereto. Each Initial Purchaser will purchase such aggregate principal amount of Notes at an aggregate purchase price equal to 98.25% of the principal amount thereof (the "PURCHASE PRICE"). The Company shall not be obligated to deliver any of the Notes to be delivered on the Closing Date (as defined below), except upon payment for all the Notes and the Guarantees to be purchased on the Closing Date as provided herein. 15 SECTION 4. Delivery of and Payment for the Notes and the Guarantees. (a) Delivery of and payment for the Notes and the Guarantees shall be made at the offices of Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, New York 10153, at 9:00 A.M., New York City time, on the fifth full business day following the date of this Agreement or at such other date or place as shall be determined by agreement between Lehman Brothers and the Company. This date and time are sometimes referred to as the "CLOSING DATE." (b) On the Closing Date, one or more Notes in definitive form, registered in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC"), having an aggregate principal amount corresponding to the aggregate principal amount of Notes sold pursuant to Exempt Resales (collectively, the "GLOBAL NOTES"), shall be delivered by the Company to the Initial Purchasers against payment by the Initial Purchasers of the purchase price thereof by wire transfer of immediately available funds as the Company may direct by written notice delivered to you no later than one business day prior to the Closing Date. The Global Notes in definitive form shall be made available to the Initial Purchasers for inspection not later than 2:00 p.m. on the business day prior to the Closing Date. SECTION 5. Further Agreements of the Company. The Company agrees: (a) To advise you promptly and, if requested by you, to confirm such advice in writing, (i) of the issuance by the Commission or any state securities commission of any stop order suspending the qualification or exemption from qualification of the Notes and the Guarantees for offering or sale in any jurisdiction, or the initiation or threatening of any proceeding for such purpose by the Commission or any state securities commission or other regulatory authority, and (ii) the happening of any event that makes any statement of a material fact made in the Preliminary Offering Memorandum or the Offering Memorandum untrue or which requires the making of any additions to or changes in the Preliminary Offering Memorandum or Offering Memorandum in order to make the statements therein, in the light of the circumstances under which they were made, not misleading. The Company shall use all reasonable efforts to prevent the issuance of any stop order or order suspending the qualification or exemption of the Notes and the Guarantees under any state securities or Blue Sky laws and, if at any time any state securities commission shall issue any stop order suspending the qualification or exemption of the Notes and the Guarantees under any state securities or Blue Sky laws, the Company shall use all reasonable efforts to obtain the withdrawal or lifting of such order at the earliest possible time. (b) To furnish to you without charge, as many copies of the Preliminary Offering Memorandum and the Offering Memorandum, and any amendments or supplements thereto, as you may reasonably request. The Company consents to the use of the Preliminary Offering Memorandum and the Offering Memorandum, and any amendments and supplements thereto required pursuant to this Agreement, by you in connection with the Exempt Resales that are in compliance with this Agreement. 16 (c) Not to amend or supplement the Offering Memorandum prior to the Closing Date or during the period referred to in (d) below unless you shall previously have been advised of, and shall not have reasonably objected to, such amendment or supplement within a reasonable time, but in any event not longer than two business days after being furnished a copy of such amendment or supplement. The Company shall promptly prepare, upon any reasonable request by you, any amendment or supplement to the Offering Memorandum that may be necessary or advisable, in the Company's opinion, in connection with Exempt Resales. (d) If, in connection with any Exempt Resales or market making transactions after the date of this Agreement and prior to the consummation of the Registered Exchange Offer, any event shall occur that, in the judgment of the Company or in your judgment or the judgment of counsel to you, makes any statement of a material fact in the Offering Memorandum untrue or that requires the making of any additions to or changes in the Offering Memorandum in order to make the statements in the Offering Memorandum, in the light of the circumstances at the time that the Offering Memorandum is delivered to prospective Eligible Purchasers, not misleading, or if it is necessary to amend or supplement the Offering Memorandum to comply with applicable law, the Company will promptly notify you of such event and prepare an appropriate amendment or supplement to the Offering Memorandum so that, at the time that the Offering Memorandum is delivered to prospective Eligible Purchasers, (i) the statements in the Offering Memorandum as amended or supplemented, in the light of the circumstances under which they were made, will not be misleading and (ii) the Offering Memorandum will comply with applicable law. (e) Promptly from time to time to take such action as you may reasonably request to qualify the Notes and the Guarantees for offering and sale under the state securities or Blue Sky laws of such jurisdictions as you may request (provided, however, that the Company shall not be obligated to qualify as a foreign corporation in any jurisdiction in which it is not now so qualified or to take any action that would subject it to general consent to service of process in any jurisdiction in which it is not now so subject or subject itself to taxation in excess of any nominal amount in any such jurisdiction where it is not then so subject) and to comply with such laws so as to permit the continuance of sales and dealings therein in such jurisdictions for as long as may be necessary to complete the distribution of the Notes and the Guarantees. (f) To use its reasonable best efforts to do and perform all things required to be done and performed under this Agreement by it prior to or after the Closing Date and to satisfy all conditions precedent on its part to the delivery of the Notes and the Guarantees. (g) Except as contemplated in the Registration Rights Agreement, not to sell, offer for sale or solicit offers to buy or otherwise negotiate in respect of any security (as defined in the Securities Act) that would be integrated with the sale of the Notes and the Guarantees in a manner that would require the registration under the Securities Act of the sale to you or the Eligible Purchasers of the Notes and the Guarantees. 17 (h) For so long as any Notes remain outstanding and during any period in which the Company is not subject to Section 13 or 15(d) of the Exchange Act, to make available to any registered holder or beneficial owner of Notes in connection with any sale thereof and any prospective purchaser of Notes from such registered holder or beneficial owner, the information required by Rule 144A(d)(4) under the Securities Act. (i) To use its reasonable best efforts to cause the Notes to be eligible for trading in The PORTAL(SM) Market ("PORTAL"), a subsidiary of The Nasdaq Stock Market, Inc., and to permit the Notes to be eligible for clearance and settlement through DTC. (j) To apply the net proceeds from the sale of the Notes as set forth in the Offering Memorandum under the section entitled "Use of Proceeds." (k) For the period that is two years after the Closing Date to take such steps as shall be necessary to ensure that neither the Company nor any subsidiary of the Company shall become an "investment company" within the meaning of such term under the Investment Company Act and the rules and regulations of the Commission thereunder. (l) Except for borrowings under the New Credit Facility, for a period of 90 days from the date of the Offering Memorandum, not to, directly or indirectly, sell, contract to sell, grant any option to purchase, issue any instrument convertible into or exchangeable for, or otherwise transfer or dispose of, any debt securities of the Company or any Subsidiary Guarantor in a public or private offering for cash having a maturity of more than one year from the date of issue of such securities, except (i) for the Exchange Notes and the Exchange Note Guarantees in connection with the Exchange Offer or (ii) with the prior consent of the Initial Purchasers, which consent shall not be unreasonably withheld. SECTION 6. Expenses. The Company agrees that, whether or not the transactions contemplated by this Agreement are consummated or this Agreement becomes effective or is terminated, to pay all costs, expenses, fees and taxes incident to and in connection with: (i) the preparation, printing, filing and distribution of the Preliminary Offering Memorandum and the Offering Memorandum (including, without limitation, financial statements) and all amendments and supplements thereto (but not, however, legal fees and expenses of your counsel incurred in connection therewith), (ii) the preparation, printing (including, without limitation, word processing and duplication costs) and delivery of this Agreement, the Indenture, all Blue Sky Memoranda and all other agreements, memoranda, correspondence and other documents printed and delivered in connection herewith and with the Exempt Resales (but not, however, legal fees and expenses of your counsel incurred in connection with any of the foregoing other than reasonable fees of such counsel plus reasonable disbursements incurred in connection with the preparation, printing and delivery of such Blue Sky Memoranda), (iii) the issuance and delivery by the Company and the Subsidiary Guarantors of the Notes and the Guarantees, (iv) the qualification of the Notes for offer and sale under the securities or Blue Sky laws of the several states (including, without limitation, the reasonable fees and disbursements of your counsel relating to such registration or qualification), (v) furnishing such copies of the Preliminary Offering Memorandum and the Offering 18 Memorandum, and all amendments and supplements thereto, as may be reasonably requested for use in connection with the Exempt Resales, (vi) the preparation of certificates for the Notes (including, without limitation, printing and engraving thereof), (vii) the fees, disbursements and expenses of the Company's counsel and accountants, (viii) all expenses and listing fees in connection with the application for quotation of the Notes in PORTAL, (ix) the costs and expenses of the Company relating to investor presentations on any road show undertaken in connection with the offering of the Notes, including without limitation, expenses associated with the production of road show slides and graphics, fees and expenses of any consultants engaged in connection with the road show presentations with the prior approval of the Company, travel and lodging expenses of the representatives and officers of the Company and any such consultants, and the cost of any aircraft chartered in connection with the road show; (x) all fees and expenses (including fees and expenses of counsel) of the Company in connection with approval of the Notes by DTC for "book-entry" transfer and (xi) the performance by the Company and the Subsidiary Guarantors of its other obligations under this Agreement. SECTION 7. Conditions of Initial Purchasers' Obligations. The respective obligations of the Initial Purchasers hereunder are subject to the accuracy, when made and on the Closing Date, of the representations and warranties of the Company contained herein, to the performance by the Company of its obligations hereunder, and to each of the following additional terms and conditions. (a) The Offering Memorandum shall have been printed and copies distributed to you not later than 9:00 A.M., New York City time, on March 17, 2003, or at such later date and time as you may approve in writing, and no stop order suspending the qualification or exemption from qualification of the Notes in any jurisdiction shall have been issued and no proceeding for that purpose shall have been commenced or shall be pending or threatened. (b) No Initial Purchaser shall have discovered and disclosed to the Company on or prior to such Closing Date that the Offering Memorandum or any amendment or supplement thereto contains an untrue statement of a fact which, in the opinion of Weil, Gotshal & Manges LLP, counsel for the Initial Purchasers, is material or omits to state a fact which, in the opinion of such counsel, is material or is necessary to make the statements therein, in light of the circumstances under which they were made, not misleading. (c) All corporate proceedings and other legal matters incident to the authorization, form and validity of this Agreement, the other Operative Documents, the Credit Documents, the Offering Memorandum, and all other legal matters relating to this Agreement and the Transactions shall be reasonably satisfactory in all material respects to counsel for the Initial Purchasers, and the Company shall have furnished to such counsel all documents and information that they may reasonably request to enable them to pass upon such matters. (d) Simpson Thacher & Bartlett shall have furnished to the Initial Purchasers its written opinion, as counsel to the Company and the Subsidiary Guarantors, addressed to the Initial Purchasers and dated as of the Closing Date, in form and substance 19 reasonably satisfactory to the Initial Purchasers and its counsel, substantially in the form attached hereto as Exhibit B. (e) Counsel for the Subsidiary Guarantors that are incorporated or organized, as the case may be, in the States of Illinois, Indiana, Kentucky and West Virginia shall have furnished to the Initial Purchasers its written opinion, as counsel to the Subsidiary Guarantors, addressed to the Initial Purchasers and dated as of the Closing Date, in form and substance reasonably satisfactory to the Initial Purchasers and its counsel, substantially in the form attached hereto as Exhibit C. (f) The Initial Purchasers shall have received from Weil, Gotshal & Manges LLP, counsel for the Initial Purchasers, such opinion or opinions, dated as of the Closing Date, with respect to the issuance and sale of the Notes and the Guarantees, the Offering Memorandum and other related matters as the Initial Purchasers may reasonably require, and the Company shall have furnished to such counsel such documents as they reasonably request for the purpose of enabling them to pass upon such matters. (g) Each of the Company, the Subsidiary Guarantors and the Trustee shall have entered into the Indenture and the Initial Purchasers shall have received counterparts, conformed as executed, thereof. (h) Each of the Company, the Subsidiary Guarantors and the Initial Purchasers shall have entered into the Registration Rights Agreement and the Initial Purchasers shall have received counterparts, conformed as executed, thereof. (i) The Notes shall have been approved for trading in PORTAL and shall be eligible for clearance and settlement through The Depository Trust Company. (j) At the time of execution of this Agreement, the Initial Purchasers shall have received from Ernst & Young LLP, a letter, in form and substance satisfactory to the Initial Purchasers, addressed to the Initial Purchasers and dated the date hereof (i) confirming that they are independent public accountants within the meaning of the Securities Act and are in compliance with the applicable requirements relating to the qualification of accountants under Rule 2-01 of Regulation S-X of the Commission, (ii) stating, as of the date hereof (or, with respect to matters involving changes or developments since the respective dates as of which specified financial information is given in the Offering Memorandum, as of a date not more than five days prior to the date hereof), the conclusions and findings of such firm with respect to the financial information and other matters ordinarily covered by accountants' "comfort letters" to initial purchasers. (k) With respect to the letter of Ernst & Young LLP, referred to in the preceding paragraph and delivered to the Initial Purchasers concurrently with the execution of this Agreement (the "INITIAL LETTER"), the Initial Purchasers shall have received a letter (the "BRING-DOWN LETTER") of such accountants, addressed to the Initial Purchasers and dated as of the Closing Date (i) confirming that they are independent public accountants within the meaning of the Securities Act and are in compliance with 20 the applicable requirements relating to the qualification of accountants under Rule 2-01 of Regulation S-X of the Commission, (ii) stating, as of the date of the bring-down letter (or, with respect to matters involving changes or developments since the respective dates as of which specified financial information is given in the Offering Memorandum, as of a date not more than five days prior to the date of the bring-down letter), the conclusions and findings of such firm with respect to the financial information and other matters covered by the initial letter and (iii) confirming in all material respects the conclusions and findings set forth in the initial letter. (l) On or before the Closing Date, each of the Company and the Subsidiary Guarantors shall have entered into the Credit Documents, as applicable, and the Initial Purchasers shall have received counterparts, conformed as executed, thereof. There shall not exist at and as of the Closing Date any conditions that would constitute a default (or an event that with notice or the lapse of time, or both, would constitute a default), after giving effect to the issuance of the Notes and Guarantees, under the New Credit Facility and the commitments under the Existing Credit Facility have been terminated. (m) The Initial Purchasers shall have received (i) a certificate from the Company, dated the Closing Date, signed by its Chairman of the Board or President and its Chief Financial Officer or Treasurer and (ii) a certificate from each Subsidiary Guarantor, dated as of the Closing Date, signed by an officer thereof stating, as applicable, that: (A) The representations and warranties of the Company and the Subsidiary Guarantors, as applicable, are true and correct as if made on and as of the Closing Date (other than to the extent any such representation or warranty is made expressly to a certain date), and the Company and the Subsidiary Guarantors, as applicable, have performed all covenants and agreements and satisfied all conditions on their part to be performed or satisfied hereunder, to the extent a party hereto, at or prior to the Closing Date; (B) At the Closing Date, since the date hereof or since the date of the most recent financial statements in the Offering Memorandum, except as described in the Offering Memorandum, no event or events have occurred, nor has any information become known, that, individually or in the aggregate, would have a Material Adverse Effect; (C) They have examined the Preliminary Offering Memorandum and the Offering Memorandum and, in their opinion, the Preliminary Offering Memorandum and Offering Memorandum, as of their respective dates, did not, and the Offering Memorandum, as of the Closing Date, does not, include any untrue statement of a material fact and did not omit to state a material fact necessary to make the statements therein in light of the circumstances under which they were made not misleading, and since the date of the Offering Memorandum, no event has occurred which should have been set forth in a supplement or amendment to Offering Memorandum; and 21 (D) The issuance and sale of the Notes and Guarantees by the Company and the Subsidiary Guarantors hereunder has not been enjoined (temporarily or permanently) by any court or governmental body or agency. (n) (i) Neither the Company nor any of its subsidiaries shall have sustained since the date of the latest audited financial statements included in the Offering Memorandum (exclusive of any amendment or supplement thereto after the date hereof) any loss or interference with its business from fire, explosion, flood or other calamity, whether or not covered by insurance, or from any labor dispute or court or governmental action, order or decree, otherwise than as set forth or contemplated in the Offering Memorandum or (ii) since such date there shall not have been any change in the capital stock or long-term debt of the Company or any of its subsidiaries or any change, or any development involving a prospective change, in or affecting the general affairs, management, financial position, shareholders' equity or results of operations of the Company and its subsidiaries, otherwise than as set forth or contemplated in the Offering Memorandum, the effect of which, in any such case described in clause (i) or (ii), is, in the judgment of Lehman Brothers, so material and adverse as to make it impracticable or inadvisable to proceed with the offering or the delivery of the Notes and the Guarantees being delivered on such Closing Date on the terms and in the manner contemplated in the Offering Memorandum. (o) Subsequent to the execution and delivery of this Agreement (i) no downgrading shall have occurred in the rating accorded the Company's debt securities by any "nationally recognized statistical rating organization," as that term is defined by the Commission for purposes of Rule 436(g)(2) of the Securities Act, and (ii) no such organization shall have publicly announced or privately informed the Company that it has under surveillance or review, with possible negative implications, its rating of any of the Company's debt securities. (p) Subsequent to the execution and delivery of this Agreement there shall not have occurred any of the following: (i) trading in securities generally on the New York Stock Exchange or the American Stock Exchange or in the over-the-counter market, or trading in any securities of the Company on any exchange or in the over-the-counter market, shall have been suspended or the settlement of such trading generally shall have been materially disrupted or minimum prices shall have been established on any such exchange or such market by the Commission, by such exchange or by any other regulatory body or governmental authority having jurisdiction, (ii) a banking moratorium shall have been declared by Federal or state authorities, (iii) the United States shall have become engaged in hostilities, there shall have been an escalation in hostilities involving the United States or there shall have been a declaration of a national emergency or war by the United States or (iv) there shall have occurred such a material adverse change in general economic, political or financial conditions (or the effect of international conditions on the financial markets in the United States shall be such) or there shall have occurred any other calamity or crisis, including, without limitation, as a result of terrorist activities after the date hereof, as to make it, in the judgment of Lehman Brothers, impracticable or inadvisable to proceed with the public offering or delivery of the Notes 22 and the Guarantees being delivered on such Closing Date on the terms and in the manner contemplated in the Offering Memorandum. All opinions, letters, evidence and certificates mentioned above or elsewhere in this Agreement shall be deemed to be in compliance with the provisions hereof only if they are in form and substance reasonably satisfactory to counsel for the Initial Purchasers. SECTION 8. Indemnification and Contribution. (a) The Company and the Subsidiary Guarantors shall jointly and severally indemnify and hold harmless each Initial Purchaser, its directors, officers and employees and each person, if any, who controls any Initial Purchaser within the meaning of the Securities Act, from and against any loss, claim, damage or liability, joint or several, or any action in respect thereof (including, but not limited to, any loss, claim, damage, liability or action relating to purchases and sales of the Notes and the Guarantees), to which that Initial Purchaser, director, officer, employee or controlling person may become subject, under the Securities Act or otherwise, insofar as such loss, claim, damage, liability or action arises out of, or is based upon, (i) any untrue statement or alleged untrue statement of a material fact contained (A) in any Preliminary Offering Memorandum, the Offering Memorandum or in any amendment or supplement thereto or (B) in any blue sky application or other document prepared or executed by the Company or the Subsidiary Guarantors (or based upon any written information furnished by the Company or the Subsidiary Guarantors) specifically for the purpose of qualifying any or all of the Notes under the securities laws of any state or other jurisdiction (any such application, document or information being hereinafter called a "BLUE SKY APPLICATION") or (C) in any materials or information provided to investors by, or with the approval of, the Company in connection with the marketing of the offering of the Notes ("MARKETING MATERIALS"), including any roadshow or investor presentations made to investors by the Company (whether in person or electronically), (ii) the omission or alleged omission to state in any Preliminary Offering Memorandum, the Offering Memorandum or in any amendment or supplement thereto, or in any Blue Sky Application or Marketing Materials, any material fact required to be stated therein or necessary to make the statements therein in light of the circumstances under which they were made not misleading or (iii) any act or failure to act or any alleged act or failure to act by any Initial Purchaser in connection with, or relating in any manner to, the Notes and the Guarantees or the offering contemplated hereby, and which is included as part of or referred to in any loss, claim, damage, liability or action arising out of or based upon matters covered by clause (i) or (ii) above (provided that the Company and the Subsidiary Guarantors shall not be liable under this clause (iii) to the extent that it is determined in a final judgment by a court of competent jurisdiction that such loss, claim, damage, liability or action resulted directly from any such acts or failures to act undertaken or omitted to be taken by such Initial Purchaser through its gross negligence or willful misconduct), and shall reimburse each Initial Purchaser and each such director, officer, employee or controlling person promptly upon demand for any legal or other expenses reasonably incurred by that Initial Purchaser, director, officer, employee or controlling person in connection with investigating or defending or preparing to defend against any such loss, claim, damage, liability or action as such expenses are incurred provided, however, that 23 the Company shall not be liable in any such case to the extent that any such loss, claim, damage, liability or action arises out of, or is based upon, any untrue statement or alleged untrue statement or omission or alleged omission made in any Preliminary Offering Memorandum or the Offering Memorandum, or in any such amendment or supplement, in reliance upon and in conformity with written information concerning such Initial Purchasers furnished to the Company through the Initial Purchasers by or on behalf of any Initial Purchasers specifically for inclusion therein which information consists solely of the information specified in Section 8(e); and provided further that with respect to any such untrue statement or omission made in the Preliminary Offering Memorandum, the forgoing indemnity shall not inure to the benefit of the Initial Purchaser (or any person who controls the Initial Purchaser or any officer or director thereof) from whom the person asserting such loss, claim, damage, liability or action purchased the Notes, to the extent that such sale was an initial resale by the Initial Purchaser and any such loss, claim, damage, liability or action of the Initial Purchaser is a result of the fact that both (i) to the extent required by applicable law, a copy of the Offering Memorandum was not sent or given to such person at or prior to the written confirmation of the sale of such Notes to such person, and (ii) the untrue statement or omission in the Preliminary Offering Memorandum was corrected in the Offering Memorandum unless, in either case, such failure to deliver the Offering Memorandum was a result of noncompliance by the Company with Section 5(c). The foregoing indemnity agreement is in addition to any liability which the Company and the Subsidiary Guarantors may otherwise have to any Initial Purchaser or to any director, officer, employee or controlling person of that Initial Purchaser. (b) Each Initial Purchaser shall, severally and not jointly, indemnify and hold harmless the Company, the Subsidiary Guarantors, their respective officers, each of their respective directors, and each person, if any, who controls the Company within the meaning of the Securities Act, from and against any loss, claim, damage or liability, joint or several, or any action in respect thereof, to which the Company, the Subsidiary Guarantors or any such director, officer or controlling person may become subject, under the Securities Act or otherwise, insofar as such loss, claim, damage, liability or action arises out of, or is based upon, (i) any untrue statement or alleged untrue statement of a material fact contained in any Preliminary Offering Memorandum, the Offering Memorandum or in any amendment or supplement thereto, or in any Blue Sky Application or (ii) the omission or alleged omission to state in any Preliminary Offering Memorandum, the Offering Memorandum or in any amendment or supplement thereto, or in any Blue Sky Application any material fact necessary to make the statements therein in light of the circumstances under which they were made not misleading, but in each case only to the extent that the untrue statement or alleged untrue statement or omission or alleged omission was made in reliance upon and in conformity with written information concerning such Initial Purchaser furnished to the Company through Lehman Brothers by or on behalf of that Initial Purchaser specifically for inclusion therein, and shall reimburse the Company and any such director, officer or controlling person for any legal or other expenses reasonably incurred by the Company or any such director, officer or controlling person in connection with investigating or defending or preparing to defend against any such loss, claim, damage, liability or action as such expenses are incurred. The foregoing indemnity agreement is in addition to any liability which any Initial 24 Purchaser may otherwise have to the Company, the Subsidiary Guarantors or any such director, officer, employee or controlling person. (c) Promptly after receipt by an indemnified party under this Section 8 of notice of any claim or the commencement of any action, the indemnified party shall, if a claim in respect thereof is to be made against the indemnifying party under this Section 8, notify the indemnifying party in writing of the claim or the commencement of that action; provided, however, that the failure to notify the indemnifying party shall not relieve it from any liability which it may have under this Section 8 except to the extent it has been materially prejudiced by such failure and, provided further, that the failure to notify the indemnifying party shall not relieve it from any liability which it may have to an indemnified party otherwise than under this Section 8. If any such claim or action shall be brought against an indemnified party, and it shall notify the indemnifying party thereof, the indemnifying party shall be entitled to participate therein and, to the extent that it wishes, jointly with any other similarly notified indemnifying party, to assume the defense thereof with counsel reasonably satisfactory to the indemnified party. After notice from the indemnifying party to the indemnified party of its election to assume the defense of such claim or action, the indemnifying party shall not be liable to the indemnified party under this Section 8 for any legal or other expenses subsequently incurred by the indemnified party in connection with the defense thereof other than reasonable costs of investigation; provided, however, that Lehman Brothers shall have the right to employ one counsel to represent jointly Lehman Brothers and those other Initial Purchasers and their respective directors, officers, employees and controlling persons who may be subject to liability arising out of any claim in respect of which indemnity may be sought by the Initial Purchasers against the Company under this Section 8 if, in the reasonable judgment of Lehman Brothers, it is advisable for Lehman Brothers and those Initial Purchasers, directors, officers, employees and controlling persons to be jointly represented by separate counsel, and in that event the reasonable fees and expenses of such separate counsel shall be paid by the Company. No indemnifying party shall (i) without the prior written consent of the indemnified parties (which consent shall not be unreasonably withheld), settle or compromise or consent to the entry of any judgment with respect to any pending or threatened claim, action, suit or proceeding in respect of which indemnification or contribution may be sought hereunder (whether or not the indemnified parties are actual or potential parties to such claim or action) unless such settlement, compromise or consent includes an unconditional release of each indemnified party from all liability arising out of such claim, action, suit or proceeding and does not include any findings of fact or admissions of fault or culpability as to the indemnified party or (ii) be liable for any settlement of any such action effected without its written consent (which consent shall not be unreasonably withheld), but if settled with the consent of the indemnifying party or if there be a final judgment of the plaintiff in any such action, the indemnifying party agrees to indemnify and hold harmless any indemnified party from and against any loss or liability by reason of such settlement or judgment. (d) If the indemnification provided for in this Section 8 shall for any reason be unavailable to or insufficient to hold harmless an indemnified party under Section 8(a) or 8(b) in respect of any loss, claim, damage or liability, or any action in respect thereof, 25 referred to therein, then each indemnifying party shall, in lieu of indemnifying such indemnified party, contribute to the amount paid or payable by such indemnified party as a result of such loss, claim, damage or liability, or action in respect thereof, (i) in such proportion as shall be appropriate to reflect the relative benefits received by the Company on the one hand and the Initial Purchasers on the other from the offering of the Notes and the Guarantees or (ii) if the allocation provided by clause (i) above is not permitted by applicable law, in such proportion as is appropriate to reflect not only the relative benefits referred to in clause (i) above but also the relative fault of the Company, on the one hand, and the Initial Purchasers on the other with respect to the statements or omissions which resulted in such loss, claim, damage or liability, or action in respect thereof, as well as any other relevant equitable considerations. The relative benefits received by the Company on the one hand and the Initial Purchasers on the other with respect to such offering shall be deemed to be in the same proportion as the total net proceeds from the offering of the Notes and the Guarantees purchased under this Agreement (before deducting expenses) received by the Company, on the one hand, and the total discounts and commissions received by the Initial Purchasers with respect to the Notes and the Guarantees purchased under this Agreement, on the other hand, bear to the total gross proceeds from the offering of the Notes and the Guarantees under this Agreement. The relative fault shall be determined by reference to whether the untrue or alleged untrue statement of a material fact or omission or alleged omission to state a material fact relates to information supplied by the Company or the Initial Purchasers, the intent of the parties and their relative knowledge, access to information and opportunity to correct or prevent such statement or omission. The Company, the Subsidiary Guarantors and the Initial Purchasers agree that it would not be just and equitable if contributions pursuant to this Section 8 were to be determined by pro rata allocation (even if the Initial Purchasers were treated as one entity for such purpose) or by any other method of allocation which does not take into account the equitable considerations referred to herein. The amount paid or payable by an indemnified party as a result of the loss, claim, damage or liability, or action in respect thereof, referred to above in this Section 8 shall be deemed to include, for purposes of this Section 8(d), any legal or other expenses reasonably incurred by such indemnified party in connection with investigating or defending or preparing to defend any such action or claim. Notwithstanding the provisions of this Section 8(d), no Initial Purchaser shall be required to contribute any amount in excess of the amount by which the total price at which the Notes purchased by it was resold to Eligible Purchasers exceeds the amount of any damages which such Initial Purchaser has otherwise paid or become liable to pay by reason of any untrue or alleged untrue statement or omission or alleged omission. No person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the Securities Act) shall be entitled to contribution from any person who was not guilty of such fraudulent misrepresentation. The Initial Purchasers' obligations to contribute as provided in this Section 8(d) are several in proportion to their respective Purchase obligations and not joint. (e) The Initial Purchasers severally confirm and the Company and the Subsidiary Guarantors acknowledge that the last sentence on the cover page of the Offering Memorandum, and the first sentence of the fifth paragraph, the first and second sentences of the sixth paragraph and the sixth sentence of the tenth paragraph under the section entitled "Plan of Distribution" in the Offering Memorandum constitute the only 26 information concerning the Initial Purchasers furnished in writing to the Company by or on behalf of the Initial Purchasers specifically for inclusion in the Offering Memorandum. SECTION 9. Defaulting Initial Purchasers. If, on the Closing Date, any Initial Purchaser defaults in the performance of its obligations under this Agreement, the remaining non-defaulting Initial Purchasers shall be obligated to purchase the Notes that the defaulting Initial Purchaser agreed but failed to purchase on such Closing Date in the respective proportions which the amount of the Notes set forth opposite the name of each remaining non-defaulting Initial Purchaser in Schedule 1 hereto bears to the total amount of Notes set forth opposite the names of all the remaining non-defaulting Initial Purchasers in Schedule 1 hereto; provided, however, that the remaining non-defaulting Initial Purchasers shall not be obligated to purchase any of the Notes on such Closing Date if the total amount of the Notes which the defaulting Initial Purchaser or Initial Purchasers agreed but failed to purchase on such date exceeds 10% of the total amount of Notes to be purchased on such Closing Date, and any remaining non-defaulting Initial Purchaser shall not be obligated to purchase more than 110% of the amount of Notes which it agreed to purchase on such Closing Date pursuant to the terms of Section 2. If the foregoing maximums are exceeded, the remaining non-defaulting Initial Purchasers, or those other Initial Purchasers satisfactory to Lehman Brothers who so agree, shall have the right, but shall not be obligated, to purchase, in such proportion as may be agreed upon among them, all of the Notes to be purchased on such Closing Date. If the remaining Initial Purchasers or other Initial Purchasers satisfactory to Lehman Brothers do not elect to purchase the Notes which the defaulting Initial Purchaser or Initial Purchasers agreed but failed to purchase on such Closing Date, this Agreement shall terminate without liability on the part of any non-defaulting Initial Purchaser or the Company, except that the Company will continue to be liable for the payment of expenses to the extent set forth in Sections 6 and 11. As used in this Agreement, the term "INITIAL PURCHASER" includes, for all purposes of this Agreement unless the context requires otherwise, any party not listed in Schedule 1 hereto who, pursuant to this Section 9, purchases the Notes which a defaulting Initial Purchaser agreed but failed to purchase. Nothing contained herein shall relieve a defaulting Initial Purchaser of any liability it may have to the Company and the Subsidiary Guarantors for damages caused by its default. If other Initial Purchasers are obligated or agree to purchase the Notes of a defaulting or withdrawing Initial Purchaser, either the Lehman Brothers or the Company may postpone the Closing Date for up to seven full business days in order to effect any changes that in the opinion of counsel for the Company or counsel for the Initial Purchasers may be necessary in the Offering Memorandum or in any other document or arrangement. SECTION 10. Termination. The obligations of the Initial Purchasers hereunder may be terminated by Lehman Brothers by notice given to and received by the Company prior to delivery of and payment for the Notes if, prior to that time, any of the events described in Sections 7(m), 7(n) and 7(o) shall have occurred or if the Initial Purchasers shall decline to purchase the Notes for any reason permitted under this Agreement. 27 SECTION 11. Reimbursement of Initial Purchasers' Expenses. If the Company and the Subsidiary Guarantors shall fail to deliver the Notes and the Guarantees to the Initial Purchasers by reason of any failure, refusal or inability on the part of the Company and the Subsidiary Guarantors to perform any agreement on its part to be performed, or because any other condition of the Initial Purchasers' obligations hereunder required to be fulfilled by the Company and the Subsidiary Guarantors is not fulfilled, the Company and the Subsidiary Guarantors will reimburse the Initial Purchasers for all reasonable out-of-pocket expenses (including reasonable fees and disbursements of counsel) incurred by the Initial Purchasers in connection with this Agreement and the proposed purchase of the Notes and the Guarantees, and upon demand the Company and the Subsidiary Guarantors shall pay the full amount thereof to Lehman Brothers. SECTION 12. Notices, etc. All statements, requests, notices and agreements hereunder shall be in writing, and: (a) if to the Initial Purchasers, shall be delivered or sent by mail, telex or facsimile transmission to the care of Lehman Brothers Inc., 745 Seventh Avenue, 19th Floor, Attention: Michael Konigsburg (Fax: (646) 758-4247), with a copy to Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, New York 10153, Attention: Jeremy W. Dickens, Esq. (Fax: (212) 310-8007) and, in the case of any notice pursuant to Section 8(d), to the Director of Litigation, Office of the General Counsel, Lehman Brothers Inc., 399 Park Avenue, New York, New York (Fax: (212) 526-2648); (b) if to the Company and the Subsidiary Guarantors, shall be delivered or sent by mail, telex or facsimile transmission to the Company, 701 Market Street, St. Louis, MO. 63101-1826, Attention: Chief Financial Officer, (Fax: (314) 342-7597), with a copy to Simpson Thacher & Bartlett, 425 Lexington Avenue, New York, NY 10017-3909, Attention: Rise B. Norman, Esq. (Fax: (212) 455-2502); provided, however, that any notice to an Initial Purchaser pursuant to Section 8(d) shall be delivered or sent by mail, telex or facsimile transmission to such Initial Purchaser at its address set forth in its acceptance telex to Lehman Brothers, which address will be supplied to any other party hereto by Lehman Brothers upon request. Any such statements, requests, notices or agreements shall take effect at the time of receipt thereof. The Company shall be entitled to act and rely upon any request, consent, notice or agreement given or made on behalf of the Initial Purchasers by Lehman Brothers. SECTION 13. Persons Entitled to Benefit of Agreement. This Agreement shall inure to the benefit of and be binding upon the Initial Purchasers, the Company, the Subsidiary Guarantors and their respective personal representatives and successors. This Agreement and the terms and provisions hereof are for the sole benefit of only those persons, except that (a) the representations, warranties, indemnities and agreements of the Company and the Subsidiary Guarantors contained in this Agreement shall also be deemed to be for the benefit of the directors, officers, employees of the Initial Purchasers and each person or persons, if any, who control any Initial Purchasers within the meaning of Section 15 of the Securities Act and (b) the indemnity agreement of the Initial Purchasers contained in Section 8(b) of this Agreement shall be deemed to be for the benefit of directors, officers and any person controlling the 28 Company and the Subsidiary Guarantors within the meaning of Section 15 of the Securities Act. Nothing in this Agreement is intended or shall be construed to give any person, other than the persons referred to in this Section 13, any legal or equitable right, remedy or claim under or in respect of this Agreement or any provision contained herein. SECTION 14. Survival. The respective indemnities, representations, warranties and agreements of the Company, the Subsidiary Guarantors and the Initial Purchasers contained in this Agreement or made by or on behalf on them, respectively, pursuant to this Agreement, shall survive the delivery of and payment for the Notes and the Guarantees and shall remain in full force and effect, regardless of any investigation made by or on behalf of any of them or any person controlling any of them. SECTION 15. Definition of the Terms "Business Day" and "Subsidiary". For purposes of this Agreement, (a) "BUSINESS DAY" means each Monday, Tuesday, Wednesday, Thursday or Friday which is not a day on which banking institutions in New York are generally authorized or obligated by law or executive order to close and (b) "SUBSIDIARY" has the meaning set forth in Rule 405 of the Securities Act. SECTION 16. Jurisdiction. Each of the parties hereto irrevocably consents to the jurisdiction of the courts of the State of New York and the courts of the United States of America located in the Borough of Manhattan, City and State of New York, over any suit, action or proceeding with respect to this Agreement or the transactions contemplated hereby. Each of the parties hereto waives any objection that it may have to the venue of any suit, action or proceeding with respect to this Agreement or the transactions contemplated hereby in the courts of the State of New York or the courts of the United States of America, in each case, located in the Borough of Manhattan, City and State of New York or that such suit, action or proceeding brought in the courts of the State of New York or United States of America, in each case, located in the Borough of Manhattan, City and State of New York was brought in an inconvenient court and agrees not to plead or claim the same. SECTION 17. Governing Law. This Agreement shall be governed by and construed in accordance with the laws of New York. SECTION 18. Counterparts. This Agreement may be executed in multiple counterparts and, if executed in counterparts, the executed counterparts shall each be deemed to be an original but all such counterparts shall together constitute one and the same instrument. SECTION 19. Headings. The headings herein are inserted for convenience of reference only and are not intended to be part of, or to affect the meaning or interpretation of, this Agreement. [THE REMAINDER OF THIS PAGE IS INTENTIONALLY LEFT BLANK] 29 If the foregoing correctly sets forth the agreement among the Company, the Subsidiary Guarantors and the Initial Purchasers, please indicate your acceptance in the space provided for that purpose below. Very truly yours, ISSUER PEABODY ENERGY CORPORATION By: -------------------------------------- Name: Richard A. Navarre Title: Executive Vice President and Chief Financial Officer SIGNATURE PAGE TO PURCHASE AGREEMENT GUARANTORS AFFINITY MINING COMPANY ARID OPERATIONS INC. BEAVER DAM COAL COMPANY BIG RIDGE, INC. BIG SKY COAL COMPANY BLACK WALNUT COAL COMPANY BLUEGRASS COAL COMPANY CABALLO COAL COMPANY CHARLES COAL COMPANY CLEATON COAL COMPANY COAL PROPERTIES CORP. COOK MOUNTAIN COAL COMPANY COTTONWOOD LAND COMPANY CYPRUS CREEK LAND COMPANY CYPRUS CREEK LAND RESOURCES, LLC EACC CAMPS, INC. EASTERN ASSOCIATED COAL CORP. EASTERN ROYALTY CORP. GALLO FINANCE COMPANY GOLD FIELDS CHILE, S.A. GOLD FIELDS MINING CORPORATION GOLD FIELDS OPERATING CO.-ORTIZ GRAND EAGLE MINING, INC. HAYDEN GULCH TERMINAL, INC HIGHLAND MINING COMPANY HILLSIDE MINING COMPANY INDEPENDENCE MATERIAL HANDLING COMPANY INTERIOR HOLDINGS CORP. JAMES RIVER COAL TERMINAL COMPANY JARRELL'S BRANCH COAL COMPANY JUNIPER COAL COMPANY KAYENTA MOBILE HOME PARK, INC. LOGAN FORK COAL COMPANY MARTINKA COAL COMPANY MIDCO SUPPLY AND EQUIPMENT CORPORATION MOUNTAIN VIEW COAL COMPANY MUSTANG ENERGY COMPANY, L.L.C. NORTH PAGE COAL CORP. OHIO COUNTY COAL COMPANY PEABODY AMERICA, INC. PEABODY ARCHVEYOR, L.L.C. PEABODY COALSALES COMPANY SIGNATURE PAGE TO PURCHASE AGREEMENT PEABODY COALTRADE, INC. PEABODY COAL COMPANY PEABODY DEVELOPMENT COMPANY PEABODY DEVELOPMENT LAND HOLDINGS, L.L.C. PEABODY ENERGY GENERATION HOLDING COMPANY PEABODY ENERGY INVESTMENTS, INC. PEABODY ENERGY SOLUTIONS, INC. PEABODY HOLDING COMPANY, INC. PEABODY NATURAL GAS, LLC PEABODY RECREATIONAL LANDS, L.L.C. PEABODY SOUTHWESTERN COAL COMPANY PEABODY TERMINALS, INC. PEABODY VENEZUELA COAL CORP. PEABODY-WATERSIDE DEVELOPMENT, L.L.C. PEABODY WESTERN COAL COMPANY PINE RIDGE COAL COMPANY POND CREEK LAND RESOURCES, LLC POND RIVER LAND COMPANY PORCUPINE PRODUCTION, LLC PORCUPINE TRANSPORTATION, LLC POWDER RIVER COAL COMPANY PRAIRIE STATE GENERATING COMPANY, LLC RIO ESCONDIDO COAL CORP. RIVERS EDGE MINING, INC. RIVERVIEW TERMINAL COMPANY SENECA COAL COMPANY SENTRY MINING COMPANY SNOWBERRY LAND COMPANY STAR LAKE ENERGY COMPANY, L.L.C. STERLING SMOKELESS COAL COMPANY THOROUGHBRED, L.L.C. THOROUGHBRED GENERATING COMPANY, LLC THOROUGHBRED MINING COMPANY, L.L.C. YANKEETOWN DOCK CORPORATION By:_______________________________________ Name: Steven F. Schaab Title: Vice President SIGNATURE PAGE TO PURCHASE AGREEMENT COLONY BAY COAL COMPANY By: Eastern Associated Coal Corp., its general partner By:_________________________________________ Name: Steven F. Schaab Title: Vice President By: Charles Coal Company, its general partner By:_________________________________________ Name: Steven F. Schaab Title: Vice President PATRIOT COAL COMPANY, L.P. By: Bluegrass Coal Company, its managing partner By:_________________________________________ Name: Steven F. Schaab Title: Vice President PEABODY NATURAL RESOURCES COMPANY By: Gold Fields Mining Corporation By:_________________________________________ Name: Steven F. Schaab Title: Vice President By: Peabody America, Inc. By:_________________________________________ Name: Steven F. Schaab Title: Vice President SIGNATURE PAGE TO PURCHASE AGREEMENT Accepted: LEHMAN BROTHERS INC. By:_________________________________________ Authorized Representative For itself and as representative of the several Initial Purchasers named in Schedule 1 hereto SIGNATURE PAGE TO PURCHASE AGREEMENT SCHEDULE 1
Principal Amount Initial Purchasers of Notes - ------------------ ---------------- Lehman Brothers Inc. ........................................................... $ 292,500,000 Morgan Stanley & Co. Incorporated .............................................. 81,250,000 Wachovia Securities, Inc........................................................ 65,000,000 Fleet Securities, Inc........................................................... 48,750,000 U.S. Bancorp Piper Jaffray Inc.................................................. 32,500,000 PNC Capital Markets, Inc........................................................ 32,500,000 Fortis Investment Services, LLC................................................. 32,500,000 BMO Nesbitt Burns Corp.......................................................... 24,375,000 Credit Lyonnais Securities (USA) Inc............................................ 24,375,000 ABN AMRO Incorporated .......................................................... 16,250,000 Total $ 650,000,000 =============
EX-3.4 4 y86037exv3w4.txt BY-LAWS OF AFFINITY MINING COMPANY EXHIBIT 3.4 BY-LAWS Of AFFINITY MINING COMPANY ----------------------- ARTICLE I MEETING OF STOCKHOLDERS SECTION 1. Annual Meeting. The annual meeting of stockholders shall be held on the second Wednesday of April in each year, beginning in the year 1971 (or, if that be a legal holiday, on the next succeeding business day) at three o'clock in the afternoon or at such other hour as may from time to time be designated by the Board of Directors and specified in the notice of the meeting. 4. SECTION 2. Special Meetings. Special meetings of the stockholders for any purpose or purposes may be called by the President or by order of the Board of Directors, and it shall be the duty of the Secretary to call such a meeting upon a request in, writing therefor stating the purpose or purposes thereof, delivered to the Secretary, signed by the holders of record of not leas than one-tenth of the outstanding capital stock of the corporation. SECTION 3. Place of Meeting. Meetings of the stockholders may be held at its principal office in Beckley, West Virginia, or elsewhere within the State of West Virginia, or may be held outside the State of West Virginia at such place or places as the Board of Directors may from time to time determine. SECTION 4. Notice of Stockholders' Meeting. Notice of the annual and of any special meeting of stockholders shall be given to each stockholder of record at least ten and not more than forty days before the meeting by personally delivering to such stockholder or by depositing in the United States mails, addressed to the address last left by such stockholder with the Transfer Agent, or in the absence of a Transfer Agent, the Registrar, or in the absence of a Transfer Agent and a Registrar, the Secretary of the corporation, a written or printed notice, signed by the President or a Vice President or the Secretary or an Assistant Secretary, stating the place, day and hour of the meeting and the purpose or purposes for which the meeting is called, and any such notice shall be deemed given when personally delivered or deposited postage prepaid in the United States mail. Any stockholder, or his attorney thereunto authorized, may waive notice of any meeting either before, at or after the meeting. SECTION 5. Quorum. At all meetings of stockholders the holders of record of a majority of the issued and outstanding capital stock of the corporation, present in person or by proxy, shall constitute a quorum for the transaction of business. In the absence of a quorum, a majority in interest of those present or represented may adjourn the meeting by resolution to a date fixed therein, and no further notice thereof shall be required. At any such adjourned meeting at which a quorum may be present, any business may be transacted which might have been transacted at the meeting as originally called. SECTION 6. Voting. At each meeting of the stockholders every stockholder holding one or more shares of the capital stock of the corporation shall be entitled to one vote for each such share registered in his name on the books of the corporation at the time of the closing of the transfer books of the corporation for such meeting or on the record date therefor, as the case may be, except that, in the case of an election 5. of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for this cumulative voting provision) such stockholder would be entitled to cast for the election of directors with respect to his shares of stock, multiplied by the number of directors to be elected, and such stockholder may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. Except for the election of directors, all resolutions shall be adopted by a majority of votes properly cast at the meeting; at elections of directors, those nominees up to the number to be elected, receiving the largest number of votes shall be deemed elected. All elections for directors shall be by ballot, but this requirement shall be deemed to have been waived if at the meeting no stockholder shall demand a ballot vote. SECTION 7. Proxies. Every stockholder entitled to vote at any meeting of stockholders may vote by proxy. Every proxy must be executed in writing by the stockholder or by his duly authorized attorney. No proxy shall be voted after the expiration of three years from the date of its execution unless the stockholder executing it shall have specified a longer duration, and then only within the period specified. Every proxy shall be revocable at the pleasure of the person executing it or of his personal representatives or assigns except as otherwise provided by law. SECTION 8. Inspectors of Election. Two inspectors of election, who shall act as such at elections of directors, shall be elected by and shall serve at the pleasure of the Board of Directors. If one or both of such inspectors fails to appear at any meeting for the election of directors, the Chairman of the meeting may appoint a substitute or substitutes to act at such meeting in place of such absent inspector or inspectors. Each inspector shall be entitled to a reasonable compensation for his services, to be paid by the corporation. The inspectors, before entering upon the discharge of their duties, shall be sworn faithfully to execute the duties of inspectors at such meeting with strict impartiality and according to the best of their ability, and the oath so taken shall be subscribed by them. ARTICLE II BOARD OF DIRECTORS SECTION 1. General Powers. The property, affairs and business of the corporation shall be managed by the Board of Directors. SECTION 2. Number. The number of directors shall be not less than one (1) nor more than eleven (11), as may be determined from time to time by the Board of Directors. 6. SECTION 3. Term of Office and Qualification. Directors need not be stockholders and shall be elected to serve until the next annual election of directors and until their successors are elected and shall have qualified. SECTION 4. Chairman of the Board. The Board of Directors may elect a Chairman of the Board from among its members to serve at its pleasure, who shall preside at all meetings of the Board of Directors and shall have such other duties as from time to time may be assigned to him by the Board of Directors or by the Executive Committee. SECTION 5. Vacancies. Vacancies in the Board of Directors because of death, resignation, disqualification, physical or mental incapacity to act, an increase in the number of members of the Board of Directors, or resulting from any other cause whatsoever, shall be filled for the unexpired portion of the term by a majority vote of the remaining directors, although less than a quorum, given at a regular meeting, or at a special meeting called for the purpose. SECTION 6. Place of Meeting. The Board of Directors shall hold its meetings at such places within or without the State of West Virginia as it may decide. SECTION 7. Regular Meetings: Notice. The Board of Directors by resolution may establish regular periodic meetings and notice of such meetings need not be given. SECTION 8. Special Meetings. Special meetings of the Board of Directors shall be called by the Secretary or an Assistant Secretary whenever ordered by the Board of Directors or requested in writing by the President or any two other directors. Such meetings shall be held at the principal office of the corporation unless the Board of Directors, by its order calling a special meeting, shall fix a different place for such meeting. Notice of each special meeting shall be mailed to each director, addressed to his residence or usual place of business, at least four days before the day on which the meeting is to be held, or shall be sent to such address by telegraph, or be given personally or by telephone, not later than two days before the day on which the meeting is to be held. Notice of any meeting may be waived in writing by any director before, at or after the meeting. SECTION 9. Quorum and Manner of Acting. A majority of the members of the Board of Directors then in office shall constitute a quorum for the transaction of any business at any meeting of the Board of Directors and, except as herein otherwise provided, the act of a majority of those present at the meeting at which 7. a quorum is present shall be the act of the Board of Directors. In the absence of a quorum of the Board of Directors a majority of the members present may adjourn the meeting from time to time until a quorum be had, and no notice of any such adjournment need be given. SECTION 10. Fees. The Board of Directors may from time to time prescribe reasonable fees for attendance by members of the Board of Directors and members of the Executive Committee and other committees, and for reimbursement for travel and other expenses incidental to such attendance. ARTICLE III EXECUTIVE AND OTHER COMMITTEES SECTION 1. How Constituted and the Powers Thereof. The Board of Directors by the vote of a majority of the entire Board, may designate three or more directors to constitute an Executive Committee, who shall serve during the pleasure of the Board of Directors. Except as otherwise provided by law, by these by-laws or by resolution adopted by a majority of the whole Board of Directors, the Executive Committee shall possess and may exercise during the intervals between the meetings of the directors, all of the powers of the Board of Directors in the management of the business, affairs and property of the corporation, including the power to cause the seal of the corporation to be affixed to all papers that may require it. SECTION 2. Organization, etc. The Executive Committee shall choose its own Chairman and its Secretary and may adopt rules for its procedure. The Committee shall keep a record of its acts and proceedings and report the same from time to time to the Board of Directors. SECTION 3. Meetings. Meetings of the Executive Committee may be called by the Chairman of the Committee, and shall be called by him at the request of any member of the Committee, or by any member if there shall be no Chairman. Notice of each meeting of the Committee shall be sent to each member of the Committee by mail at least two days before the meeting is to be held, or given personally or by telegraph or telephone at least one day before the day on which the meeting is to be held. Notice of any meeting may be waived before, at or after the meeting. SECTION 4. Quorum and Manner of Acting. A majority of the Executive Committee shall constitute a quorum for the transaction of business, and the act of a majority of those present at the meeting at which a quorum is present shall be the act of the Executive Committee. 8. SECTION 5. Removal. Any member of the Executive Committee may be removed, with or without cause, at any time, by the Board of Directors. SECTION 6. Vacancies. Any vacancy in the Executive Committee shall be filled by the Board of Directors. SECTION 7. Other Committees. The Board of Directors or the Executive Committee may by resolution provide for such other standing or special committees as it deems desirable, and discontinue the same at pleasure. Each committee shall have such powers and perform such duties, not inconsistent with law, as may be assigned to it by the Board of Directors or by the Executive Committee. ARTICLE IV OFFICES AND OFFICERS SECTION 1. Officers--Number. The officers of the corporation shall be the Chairman, the President, one or more Vice-Presidents as the Board of Directors or Executive Committee may determine, a Treasurer and a Secretary. The Board of Directors or Executive Committee may from time to time appoint one or more Assistant Secretaries and Assistant Treasurers. The same person may hold any two or more offices except those of President and Vice-President. No officer except the President need be a member of the Board of Directors. SECTION 2. Salaries. The Board of Directors or Executive Committee may from time to time fix the salary of the President, as well as the salaries of other officers of the corporation. SECTION 3. Election, Term of Office and Qualification. All officers of the corporation shall be elected annually (unless otherwise specified at the time of election) by the Board of Directors or Executive Committee and each officer shall hold office until his successor shall have been duly chosen and shall have qualified, or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 4. Vacancies. If any vacancy shall occur in any office of the corporation, such vacancy shall be filled by the Board of Directors or by the Executive Committee. SECTION 5. Other Officers, Agents and Employees. The Board of Directors or the Executive Committee may from time to time appoint such other officers, agents and employees of the corporation as may be deemed proper, and may authorize any officer to appoint and remove agents and employees. The Board of Directors 9. or the Executive Committee or the President may from time to time prescribe the powers and duties of such officers, agents and employees of the corporation in the management of its property, affairs and business. SECTION 6. Removal. Any officer of the corporation may be removed, either with or without cause, by vote of a majority of the Board of Directors or of the Executive Committee, or, in the case of any officer, agent or employee not elected by the Board of Directors or the Executive Committee, by any committee or superior officer upon whom such power of removal may be conferred by the Board of Directors or by the Executive Committee. SECTION 7. Chairman. The Chairman shall preside at all meetings of the stockholders and of the Board of Directors, and shall perform such other duties as shall be delegated to him at any time or from time to time by the Board of Directors. SECTION 8. President. The President shall be the chief executive officer of the corporation and shall have general direction of its business, affairs and property and over its several officers. He shall see that all orders and resolutions of the Board of Directors and of the Executive Committee are carried into effect, and he shall have the power to execute in the name of the corporation all authorized deeds, mortgages, ship mortgages, bonds, contracts or other instruments, except in cases in which the signing and execution thereof shall have been expressly delegated to some other officer or agent of the corporation; and in general, he shall perform all duties, incident to the office of a president of a corporation, and such other duties as from time to time may be assigned to him by the Board of Directors or by the Executive Committee. He shall be ex officio a member of all committees. He shall from time to time report to the Board of Directors or to the Executive Committee all matters within his knowledge which the interest of the corporation may require to be brought to their notice. SECTION 9. Vice-Presidents. The Vice-President or Vice-Presidents of the corporation, under the direction of the President, shall have such powers and perform such duties as the Board of Directors or Executive Committee or President may from time to time prescribe, and shall perform such other duties as may be prescribed in these by-laws. In case of the absence or inability of the President to act, then the Vice-Presidents, in the order designated therefor by the Board of Directors or Executive Committee, shall have the powers and discharge the duties of the President. SECTION 10. Treasurer. The Treasurer, under the direction of the President, shall have charge of the funds, securities, 10. receipts and disbursements of the corporation. He shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such banks or trust companies or with such other depositories as the Board of Directors or Executive Committee may from time to time designate. He shall supervise and have charge of keeping correct books of account of all the corporation's business and transactions. If required by the Board of Directors, he shall give a bond in such sum as the Board of Directors or Executive Committee may designate, conditioned upon the faithful performance of the duties of his office and the restoration to the corporation, at the expiration of his term of office, or in case of his death, resignation or removal from office, of all books, papers, vouchers, money or other property of whatever kind in his possession belonging to the corporation. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. SECTION 11. Assistant Treasurers. In the absence of or disability of the Treasurer, the Assistant Treasurers, in the order designated by the Board of Directors or by the Executive Committee, shall perform the duties of the Treasurer, and, when so acting, shall have all the powers of, and be subject to all restrictions upon, the Treasurer. They shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or by the Executive Committee or the President. SECTION 12. Secretary. The Secretary shall attend all meetings of the stockholders of the corporation and of its Board of Directors and shall keep the minutes of all such meetings in a book or books kept by him for that purpose. He shall keep in safe custody the seal of the corporation, and, when authorized by the Board of Directors or the Executive Committee, he shall affix such seal to any instrument requiring it. In the absence of a Transfer Agent or a Registrar, the Secretary shall have charge of the stock certificate books, and the Secretary shall have charge of such other books and papers as the Board of Directors or Executive Committee may direct. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. SECTION 13. Assistant Secretaries. In the absence or disability of the Secretary, the Assistant Secretaries, in the order designated by the Board of Directors or Executive Committee, shall perform the duties of the Secretary, and, when so acting, shall have all the powers of, and be subject to all the restrictions upon, the Secretary. They shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or Executive Committee or the President. 11. ARTICLE V CHECKS, DRAFTS, ETC. All checks, drafts or orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents, person or persons, to whom the Board of Directors or Executive Committee shall have delegated the power, but under such conditions and restrictions as in said resolutions may be imposed. The signature of any officer upon any of the foregoing instruments may be a facsimile whenever authorized by the Board of Directors or by the Executive Committee. ARTICLE VI SHARES AND THEIR TRANSFER SECTION 1. Issue of Certificates of Stock. The Board of Directors or Executive Committee shall provide for the issue and transfer of the certificates of capital stock of the corporation, and prescribe the form of such certificates. Every owner of stock of the corporation shall be entitled to a certificate of stock, which shall be under the seal of the corporation (which seal may be a facsimile, engraved or printed), specifying the number of shares owned by him, and which certificate shall be signed by the President or Vice-President and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer of the corporation. Said signatures may, wherever permitted by law, be facsimile, engraved or printed. In case any officer or officers who shall have signed, or whose facsimile signature or signatures shall have been used on any such certificate or certificates shall cease to be such officer or officers of the corporation, whether because of death, resignation or othewise, before such certificate or certificates shall have been delivered by the corporation, such certificate or certificates may nevertheless be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures shall have been used thereon had not ceased to be such officer or officers of the corporation. SECTION 2. Transfer Agents and Registrars. The corporation may have one or more Transfer Agents and one or more Registrars of its stock whose respective duties the Board of Directors may, from time to time, prescribe. If the corporation shall have a Transfer Agent, no certificate of stock shall be valid until countersigned by such Transfer Agent, and if the corporation shall have a Registrar, until registered by the Registrar. The duties of the Transfer Agent and Registrar may be combined. SECTION 3. Transfer of Shares. The shares of the corporation shall be transferable only upon its books and by the holders 12. thereof in person or by their duly authorized attorneys or legal representatives, and upon such transfer the old certificates shall be surrendered to the corporation by the delivery thereof to the person in charge of the stock transfer books and ledgers or to such other person as the Directors may designate for such purpose, and new certificates shall thereupon be issued. SECTION 4. Addresses of Stockholders. Every stockholder shall furnish the Transfer Agent, or in the absence of a Transfer Agent, the Registrar, or in the absence of a Transfer Agent and a Registrar, the Secretary, with an address at or to which notices of meetings and all other notices may be served upon or mailed to him, and in default thereof, notices may be addressed to him at the office of the corporation. SECTION 5. Closing of Transfer Books; Record Date. The Board of Directors shall have power to close the stock transfer books of the corporation for a period not exceeding forty (40) days and not less than ten (10) days prior to the date of any meeting of stockholders; provided, however, that in lieu of closing the stock transfer books as aforesaid the Board of Directors may fix a date not exceeding forty (40) days and not less than ten (10) days prior to the date of any such meeting as the time as of which stockholders entitled to notice of and to vote at such meeting shall be determined, and all persons who were holders of record of voting stock at such time and no others shall be entitled to notice of and to vote at such meeting. The Board of Directors shall also have power to close the stock transfer books of the corporation for a period not exceeding forty (40) days preceding the date fixed for the payment of any dividend or the making of any distribution or for the delivery of any evidence of right or evidence of interest; provided, however that in lieu of closing the stock transfer books as aforesaid the Board of Directors may fix a date not exceeding forty (40) days preceding the date fixed for the payment of any such dividend or the making of any such distribution or for the delivery of any such evidence of right or interest as a record time for the determination of the stockholders entitled to receive any such dividend, distribution, right or interest, and in such case only stockholders of record at the time so fixed shall be entitled to receive such dividend, distribution, right or interest. SECTION 6. Lost and Destroyed Certificates. The Board of Directors or Executive Committee may direct a new certificate or certificates of stock to be issued in the place of any certificate or certificates theretofore issued and alleged to have been lost or destroyed; but the Board of Directors or Executive Committee when authorizing such issue of a new certificate or certificates, may in its discretion require the owner of the stock represented 13. by the certificate so lost or destroyed or his legal representative to furnish proof by affidavit or otherwise to the satisfaction of the Board of Directors or Executive Committee of the ownership of the stock represented by such certificate alleged to have been lost or destroyed and the facts which tend to prove its loss or destruction. The Board of Directors or Executive Committee may also require such person to execute and deliver to the corporation a bond, with or without sureties in such sum as the Board of Directors or Executive Committee may direct, indemnifying the corporation against any claim that may be made against it by reason of the issue of such new certificate. The Board of Directors or Executive Committee, however, may, in its discretion, refuse to issue any such new certificate, except pursuant to court order. ARTICLE VII SEAL The corporate seal of the corporation shall be circular in form, shall bear around the circumference the words "AFFINITY MINING COMPANY - WEST VIRGINIA" and in the center the words "INCORPORATED - 1970," or words of similar import. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. ARTICLE VIII MISCELLANEOUS SECTION 1. Examination of Books and Records. The Board of Directors or Executive Committee may determine from time to time whether and to what extent and at what times and places and under what conditions and regulations the accounts and books of the corporation, or any of them, shall be open to the inspection of the stockholders, and no stockholder shall have any right to inspect any account or book or document of the corporation, except as provided by the statutes of the State of West Virginia, or authorized by the Board of Directors or Executive Committee. SECTION 2. Voting of Stock in Other Corporations. Any shares of stock in any other corporation, which may from time to time be held by the corporation, may be represented and voted at any of the stockholders' meetings thereof by the President or a Vice-President of the corporation or by proxy appointed by the President or one of the Vice-Presidents of the corporation. The Board of Directors or Executive Committee, however, may by resolution appoint any other person or persons to vote such shares, in which case such other person or persons shall be entitled to vote such shares upon the production of a certified copy of such resolution. 14. SECTION 3. Fiscal Year. The fiscal year of the corporation shall be fixed by resolution of the Board of Directors or the Shareholders. ARTICLE IX INDEMNIFICATION Any person made a party to any action, suit or proceeding by reason of the fact that he, his testator or intestate, is or was a director, officer or employee of the corporation or of any corporation which he served as such at the request of the corporation, shall be indemnified by the corporation against the reasonable expenses, including attorney's fees, actually and necessarily incurred by him in connection with the defense of such action, suit, proceeding, or in connection with any appeal therein, except in relation to matters as to which it shall be adjudged in such action, suit or proceeding that such officer, director or employee is liable for negligence or misconduct in the performance of his duties; provided, however, that if any such amount is paid otherwise than pursuant to court order or action by the stockholders, the corporation shall within eighteen (18) months from the date of such payment mail to its stockholders at the time entitled to vote for the election of directors a statement specifying the person paid, the amount of the payment and the final disposition of the litigation. Except as otherwise provided by law, and in addition to any other right provided by law, every such person shall be entitled, without demand by him upon the corporation, or any action by the corporation, to enforce the right of indemnification or reimbursement hereinabove provided in an action at law against the corporation. The right of indemnification or reimbursement hereinabove provided or under any applicable statutes shall not be deemed exclusive of any other right to which any such person may now or hereafter be otherwise entitled. ARTICLE X AMENDMENTS SECTION 1. By Stockholders. These by-laws may be made, amended, altered or repealed, by the affirmative vote of the holders of a majority of the stock of the corporation, or their proxies, who shall be present and entitled to vote at any annual or special meeting of stockholders, provided that notice of the proposed amendment, alteration or repeal shall have been included in the notice of the meeting. SECTION 2. By Directors. The Board of Directors shall have the power, by a vote of a majority of the Directors then in office, at a meeting upon waiver of notice or called pursuant to a notice in which any such proposed modification of the 15. by-laws is set forth, to make, amend, alter or repeal these by-laws except that the Board of Directors shall have no power to alter, amend, or repeal a by-law adopted by the stockholders subsequent to any original adoption of these by-laws by the stockholders. ****************** Thereupon, the Secretary reported that the Articles of Incorporation had been filed in the office of the Secretary of State of the State of West Virginia, and that a certificate had been issued by that officer, which bears date on the 29th day of July, 1970, and which certificate has been duly recorded in the office of the Clerk of the County Court of Raleigh County, West Virginia, in Book No. 490, at page No. 242. Thereupon, the meeting proceeded to the election of ten (10) directors as prescribed by Article II of the by-laws. An election was held and each person entitled to vote announced his vote to the Secretary in accordance with the by-laws of the company, and after the same had been done, it was ascertained and reported by the Secretary that the following named persons had been elected and were thereupon duly declared to be the Directors of this company for the ensuing year and until their successors shall be duly elected and shall qualify, namely: R. S. Bailey H. H. Cobb R. H. Freeman Eli Goldston F. S. Holway William Laird J. N. Philips D. B. Shupe DaCosta Smith, Jr. C. A. Stefl AFFINITY MINING COMPANY Amendment of Bylaws RESOLVED, That Section 1 of Article I of the Bylaws of the Company is repealed in its entirety and the following provision substituted in lieu thereof. "Section 1. The annual meeting of the stockholders, commencing with the year 1988, shall be held in April, at such time as shall be determined by the Board of Directors, for the purpose of electing directors, and for the transaction of such other business as may be brought before the meeting." EX-3.5 5 y86037exv3w5.txt CERITFICATE OF EXISTENCE OF ARCLAR COMPANY, LLC EXHIBIT 3.5 STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF MERGER of SUGAR CAMP COAL, LLC I, SUE ANNE GILROY, Secretary of State of Indiana, hereby certify that Articles of Merger of the above Domestic Limited Liability Company (LLC) have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Flexibility Act. The following non-surviving entity(s): ARCLAR COMPANY, L.L.C. a(n) Domestic Limited Liability Company (LLC) BLACK BEAUTY ILLINOIS, L.L.C. a(n) Domestic Limited Liability Company (LLC) merged with and into the surviving entity: SUGAR CAMP COAL, LLC The name following said transaction will be: ARCLAR COMPANY, LLC NOW, THEREFORE, with this document I certify that said transaction will become effective Tuesday, January 01, 2002. [SEAL OF THE STATE OF INDIANA] In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, December 26, 2001. /s/ Sue Anne Gilroy SUE ANNE GILROY, SECRETARY OF STATE ARTICLES OF MERGER OF BLACK BEAUTY ILLINOIS, L.L.C. AND ARCLAR COMPANY, L.L.C. (COLLECTIVELY, THE "NON-SURVIVING LLC's") INTO SUGAR CAMP COAL, LLC ("SURVIVING LLC") AND ARTICLES OF AMENDMENT CHANGING NAME TO ARCLAR COMPANY, LLC Pursuant to I.C. 23-18-7-1 et seq., and in compliance with the relevant requirements of the Indiana Code, the above-referenced limited liability companies, desiring to effect a merger, hereby set forth and represent the following: ARTICLE I SURVIVING ENTITY A. NAME. The name of the limited liability company surviving the merger is: SUGAR CAMP COAL, LLC B. ORGANIZATION AND DOMICILE. The Surviving LLC is a domestic Indiana limited liability company organized on September 22, 1997. ARTICLE II MERGING LIMITED LIABILITY COMPANIES A. NAME, The names of the limited liability companies merging with and into the Surviving LLC are: BLACK BEAUTY ILLINOIS, L.L.C. ARCLAR COMPANY, L.L.C. B. ORGANIZATION AND DOMICILE. Black Beauty Illinois, L.L.C. is a domestic Indiana limited liability company organized on December 8, 1998. Arclar Company, L.L.C. is a domestic Indiana limited liability company organized on December 14, 1998. ARTICLE III PLAN OF MERGER A Plan of Merger ("Plan") was adopted in accordance with and containing such information as required by the applicable laws of the State of Indiana. A copy of the Plan is attached hereto, marked as Exhibit "A" and made a part hereof. ARTICLE IV AUTHORIZATION The Plan was duly authorized and approved by each constituent business entity in accordance with I.C. 23-18-7-3. The approving action for the Surviving LLC is as follows:
- -------------------------------------------------------------------------------------------- Member Name Percentage Interest Date of Approval of Plan - -------------------------------------------------------------------------------------------- Black Beauty Coal Company 75% December 20, 2001 - -------------------------------------------------------------------------------------------- Franks Energy, L.L.C. 25% December 20, 2001 - --------------------------------------------------------------------------------------------
The approving action for each of the Non-Surviving LLC's is as follows: BLACK BEAUTY ILLINOIS, L.L.C.
- -------------------------------------------------------------------------------------------- Member Name Percentage Interest Date of Approval of Plan - -------------------------------------------------------------------------------------------- Sugar Camp Coal, LLC 100% December 20, 2001 - --------------------------------------------------------------------------------------------
ARCLAR COMPANY, L.L.C.
- ------------------------------------------------------------------------------------------------ Member Name Percentage Interest Date of Approval of Plan - ------------------------------------------------------------------------------------------------ Sugar Camp Coal, LLC 50% December 20, 2001 - ----------------------------------------------------------------------------------------------- Black Beauty Illinois, L.L.C. 50% December 20, 2001 - -----------------------------------------------------------------------------------------------
ARTICLE V EFFECTIVE DATE (MERGER) The effective date of these Articles of Merger shall be January 1, 2002. Page 2 of 3 ARTICLE VI AMENDMENT OF ARTICLES Article I of the Articles of Organization of Sugar Camp Coal, LLC, the name of the Surviving LLC, is hereby amended as follows: "ARTICLE I NAME The name of the company formed hereby is Arclar Company, LLC." The amendment was adopted on December 17, 2001 by Black Beauty Coal Company and Franks Energy, L.L.C., the members of the Surviving LLC, in accordance with the articles of organization and operating agreement of the company and the Indiana Business Flexibility Act. ARTICLE VII EFFECTIVE DATE (AMENDMENT) The effective date of these Articles of Amendment shall be January 1, 2002. IN WITNESS WHEREOF, the undersigned, being the members of the Surviving LLC, executes these Articles of Merger and Amendment and verifies subject to the penalties of perjury, the statements contained herein are true this 20th day of December, 2001. BLACK BEAUTY COAL COMPANY By : /s/ Daniel S. Hermann ------------------------------------ Daniel S. Hermann, President FRANKS ENERGY, L.L.C. By : /s/ Thomas W. Franks ------------------------------------ Thomas W. Franks, President THIS INSTRUMENT WAS PREPARED BY: CHARLES A. COMPTON, ATTORNEY AT LAW, ZIEMER, STAYMAN, WEITZEL & SHOULDERS, LLP, 20 N.W. FIRST STREET, P.O. BOX 916, EVANSVILLE, INDIANA 47706-0916; TELEPHONE: (812) 424-7575. Page 3 of 3 EXHIBIT "A" PLAN OF MERGER This Plan of Merger (the "Plan") sets forth the terms and conditions for the merger of Black Beauty Illinois, L.L.C., an Indiana limited liability company, and Arclar Company, L.L.C., an Indiana limited liability company (collectively, the "Merging LLC's"), with and into Sugar Camp Coal, LLC ("Surviving LLC"), an Indiana limited liability company. RECITALS As of the effective date and time of the merger contemplated herein, the Merging LLC's are effectively wholly owned subsidiaries of the Surviving LLC, and it is desirable to merge the Merging LLC's into the Surviving LLC. ARTICLE I Name OF CONSTITUENT BUSINESS ENTITIES The business entities that are the parties to this Plan are Black Beauty Illinois, L.L.C., Arclar Company, L.L.C. and Sugar Camp Coal, LLC. ARTICLE II SURVIVING ENTITY The Surviving LLC shall be the surviving business entity. The name of the surviving entity upon consummation of the merger shall become Arclar Company, LLC. ARTICLE III EFFECTIVE DATE AND TIME The Merger shall be effective upon January 1, 2002. ARTICLE IV TERMS AND CONDITIONS The Merging LLC's shall merge entirely with and into the Surviving LLC. The Surviving LLC shall retain limited liability. ARTICLE V MANNER AND BASIS OF CONVERTING OWNERSHIP INTERESTS In consideration of the fact that, as of the effective date and time of the merger, the Surviving LLC wholly owns or controls the Merging LLC's, upon the merger no interest in the Surviving LLC shall be exchanged for the shares of the Merging LLC's. ARTICLE VI EFFECT ON SURVIVING LLC The Articles of Organization and the Operating Agreement of the Surviving LLC shall be amended by changing the Surviving LLC's name from Sugar Camp Coal, LLC to Arclar Company, LLC, while the registered agent and the principal office of the Surviving LLC shall be unchanged upon the merger. IN WITNESS WHEREOF, the undersigned have executed this Plan of Merger this 20th day of December, 2001. BLACK-BEAUTY ILLINOIS, L.L.C. ARCLAR COMPANY, LLC. By: /s/ Thomas W. Franks, By: /s/ Thomas W. Franks, President ------------------------------- ------------------------------------ Thomas W. Franks, Thomas W. Franks, President Chief Executive Officer SUGAR CAMP COAL, LLC By /s/ Thomas W. Franks, ------------------------------- Thomas W. Franks, Chief Executive Officer THIS INSTRUMENT WAS PREPARED BY: CHARLES A. COMPTON, ATTORNEY AT LAW, ZIEMER, STAYMAN, WEITZEL & SHOULDERS, LLP, 20 N.W. FIRST STREET, P.O. BOX 916, EVANSVILLE, INDIANA 47706-0916; TELEPHONE: (812) 424-7575.
EX-3.6 6 y86037exv3w6.txt SECOND AMENDED AND RESTATED OPERATING AGREEMENT EXHIBIT 3.6 SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF SUGAR CAMP COAL, LLC TO BE KNOWN AS ARCLAR COMPANY, LLC AS OF JANUARY 1, 2002 DATED DECEMBER 28, 2001 TABLE OF CONTENTS
SECTION PAGE 1. Formation................................................................................. -2- 1.1 Formation....................................................................... -2- 2. Name and Office........................................................................... -2- 2.1 Name and Insignia............................................................... -2- 2.2 Principal Office -2- 3. Purposes; Non-Competition; Term........................................................... -2- 3.1 Purposes........................................................................ -3- 3.2 Other Activities; Non-Competition............................................... -3- 3.3 Term -5- 3.4 Property of Ownership........................................................... -5- 4. Capital Contributions..................................................................... -5- 4.1 Class A Capital Accounts........................................................ -5- 4.2 Class B Capital Account......................................................... -6- 4.3 No Liability of Members......................................................... -6- 4.4 No Interest on Capital Contributions............................................ -6- 4.5 No Withdrawal of Capital........................................................ -6- 4.6 Capital Accounts................................................................ -6- 5. Accounting................................................................................ -7- 5.1 Books and Records............................................................... -7- 5.2 Fiscal Year..................................................................... -7- 5.3 Reports......................................................................... -7- 5.4 Budget and Business Plan........................................................ -7- 5.5 Tax Returns..................................................................... -8- 5.6 Member's Request for Additional Information..................................... -8- 5.7 Tax Matters Partner............................................................. -8- 5.8 Revaluation of Company Property................................................. -9- 6. Bank Accounts and Excess Funds............................................................ -9- 6.1 Bank Accounts.................................................................. -9- 6.2 Investment of Excess Funds...................................................... -9- 7. Allocation of Net Income and loss......................................................... -9- 7.1 Net Income and Net Loss......................................................... -9- 7.2 Allocation for Financial Reporting Purposes..................................... -12-
-i- TABLE OF CONTENTS
SECTION PAGE 7.3 Allocation of Excess Nonrecourse Liabilities.................................... -12- 7.4 Allocations in Event of Transfer................................................ -12- 8. Distributive Shares....................................................................... -12- 8.1 Distributive Shares............................................................. -12- 8.2 Elections....................................................................... -12- 8.3 Partnership Treatment........................................................... -13- 9. Distributions............................................................................. -13- 9.1 Net Cash Flow................................................................... -13- 9.2 Distribution of Net Cash Flow................................................... -13- 9.3 Property Distributions.......................................................... -14- 10. Company Management...................................................................... -14- 10.1 Membership Committee........................................................... -14- 10.2 Service Agreements............................................................. -15- 10.3 Related Parry Transactions..................................................... -15- 10.4 Acts by Members................................................................ -15- 11. Officers................................................................................ -15- 11.1 Required Officers.............................................................. -15- 11.2 Duties of Officers............................................................. -16- 11.3 Appointment and Term of Office................................................. -16- 11.4 Resignation and Removal of Officers............................................ -16- 11.5 Contract Rights of Officers.................................................... -16- 11.6 Chief Executive Officer........................................................ -16- 11.7 President...................................................................... -16- 11.8 Vice-President................................................................. -17- 11.9 Treasurer...................................................................... -17- 11.10 Secretary..................................................................... -17- 11.11 Assistant Treasurers and Assistant Secretaries................................ -17- 11.12 Compensation.................................................................. -18- 12. Standard of Care of Officers; Indemnification............................................ -18- 12.1 Standard of Care............................................................... -18- 12.2 Indemnification................................................................ -18- 13. dissolution and termination of class b membership........................................ -19- 13.1 Dissolution.................................................................... -19-
-ii- TABLE OF CONTENTS
SECTION PAGE 13.2 Liquidation and Winding Up Upon Dissolution.................................... -20- 13.3 Distributions Upon Liquidation................................................. -20- 13.4 No Negative Capital Account Make-Up Required................................... -20- 14. Assignment............................................................................... -21- 14.1 Assignment of Member's Interest................................................ -21- 14.2 [RESERVED]..................................................................... -21- 14.3 [RESERVED]..................................................................... -21- 14.4 Substitute Members............................................................. -21- 14.5 Additional Members............................................................. -21- 14.6 Thomas W. Franks Secrecy and Noncompetition.................................... -22- 15. Relationship with Company................................................................ -22- 15.1 Promotion of Company........................................................... -22- 15.2 Information.................................................................... -22- 15.3 Confidentiality................................................................ -23- 16. Governing Law............................................................................ -23- 17. Arbitration.............................................................................. -23- 18. Notices.................................................................................. -24- 18.1 Addresses...................................................................... -24- 18.2 Effective Dale................................................................. -24- 19. Miscellaneous............................................................................ -24- 19.1 Binding on Successors.......................................................... -24- 19.2 Amendments..................................................................... -25- 19.3 Waiver and Consent............................................................. -25- 19.4 Waiver and Dissolution Under the Act........................................... -25- 19.5 Relationship of the Members.................................................... -25- 19.6 Further Assurances............................................................. -25- 19.7 Severability................................................................... -25- 19.8 Agreement in Counterparts...................................................... -25- 19.9 Entire Agreement............................................................... -25- 19.10 No Third Party Beneficiary.................................................... -25- 19.11 Captions; Section References.................................................. -26-
-iii- GLOSSARY OF DEFINED TERMS
DEFINED TERM SECTION Act............................................................................. 1.1 Adjusted Class B Capital Account Balance........................................ 9.2 Affiliate....................................................................... 3.2(e) Agreement....................................................................... Preamble Arclar.......................................................................... Recital Black Beauty.................................................................... Preamble Capital Account................................................................. 4.1(b) Class A Member.................................................................. 1 Class A Membership.............................................................. 1 Class A Percentage Interest..................................................... 7.1(a)(2) Class B Capital Account......................................................... 4.6 Class B Membership.............................................................. I Class B Merger.................................................................. I Class B Priority Distribution................................................... 9.2(a) Class B Priority Distribution Amounts........................................... 9.2 Class B Residual Distributions.................................................. 9.2(c) Code............................................................................ 4.1 (b) Company......................................................................... Recital Contributed Assets.............................................................. 7.1 (g) Fiscal Year..................................................................... 5.2 Franks Controlling Member....................................................... 14.6(a) Franks.......................................................................... Preamble Illinois........................................................................ Recital Liquidators..................................................................... 13.2 (a) Member.......................................................................... Preamble Members......................................................................... Preamble Membership Committee............................................................ 10.1(a) Membership Interest............................................................. 4.l (b) Neco............................................................................ Recital Net Cash Flow................................................................... 9.1 Operating Agreement............................................................. Recital Percentage Interest............................................................. 7.1(a) Project Area.................................................................... 3.1 Restricted Period............................................................... 14.6 (a) Tax Matters Partner............................................................. 5.7 SCC............................................................................. Recital
-iv- SECOND AMENDED AND RESTATED OPERATING AGREEMENT OF SUGAR CAMP COAL, L.L.C. THIS SECOND AMENDED AND RESTATED OPERATING AGREEMENT ("Agreement") is made and entered into as of the 28th day of December, 2001, by and among (i) BLACK BEAUTY COAL COMPANY, an Indiana partnership, with its principal office at 414 South Fares Avenue, Evansville, Indiana, 47714 ("Black Beauty"), as a Class A Member, and (ii) FRANKS ENERGY, L.L.C., an Illinois limited liability company, with its principal office at 29 W. Raymond Street, Harrisburg, Illinois, 62946 ("Franks") as a Class A Member and a Class B Member. The parties hereto are hereinafter collectively referred to as the "Members" and each individually as a "Member". For purposes of this Agreement, the term "Member" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS: A. Black Beauty and SCC Holding, LLC, an Indiana limited liability company ("SCC"), entered into an Operating Agreement dated as of October 31, 1997, as subsequently amended and restated on March 23, 2000 and thereafter amended by a First Amendment to Amended and Restated Operating Agreement ("Operating Agreement") with respect to the formation of an Indiana limited liability company known as Sugar Camp Coal, LLC (the "'Company"). B. SCC was subsequently liquidated and Black Beauty and Neco Land Co., an Illinois corporation ("Neco"), as the members of SCC, were assigned SCC's interest in the Company. C. On March 23, 2000, Franks contributed to the Company his interest in Arclar Company, L.L.C. ("Arclar") and was admitted as a Member of the Company and Neco's interest in the Company was subsequently redeemed. D. On the date hereof, the parties have agreed to contribute additional capital to the Company and have created a new class of membership having the rights and obligations set forth herein. E. Effective January 1, 2002, Arclar and Black Beauty Illinois, L.L.C. will merge into the Company, and the Company will change its name to Arclar Company, LLC. F. The parties desire to amend and restate the Operating Agreement in its entirety. AGREEMENT: Now, THEREFORE, the parties hereby agree as follows: I. RECLASSIFICATION OF CAPITAL AND MEMBERSHIP. The Capital Account balances and Interests pre-existing as of the date hereof shall be designated as "Class A Capital Account" balances and "Class A Percentage Interests," as more particularly set forth herein, and shall be held in connection with membership rights designated as "Class A Membership." Black Beauty shall be a Class A Member holding a 75% Class A Percentage Interest and Franks shall be a Class A Member holding a 25% Class A Percentage Interest. The Company hereby creates a new class of membership, designated as "Class B Membership," having the rights and obligations set forth herein. Franks shall be the sole Class B Member, holding all rights and obligations related thereto. II. AMENDED AND RESTATED AGREEMENT. The Operating Agreement is hereby amended and restated in its entirety to read as follows: 1.FORMATION. 1.1 FORMATION. The Members have formed the Company under the Indiana Business Flexibility Act ("Act") for the purposes and term set out in this Agreement. To effect the formation of the Company, the Members have executed and duly recorded Articles of Organization. 2.NAME AND OFFICE. 2.1 NAME AND INSIGNIA. The Company will do business under the name "Sugar Camp Coal, LLC" through December 31, 2001, Effective January 1, 2002, the Company will do business under the name Arclar Company, LLC." The Members shall execute and file such documents as shall be required under the laws of each state in which the Company is required or desires to be qualified to do business. 2.2 PRINCIPAL OFFICE. The principal office of the Company shall initially be at 29 W. Raymond Street, Harrisburg, Illinois 62946. The principal office may hereafter from time to time be moved to such other place as may be designated by the Membership Committee (which Committee is described in Section 10.1). The books and records of the Company shall be maintained at the Company's principal place of business, or such other location as determined by the Membership Committee. The Company shall designate an agent for service of process in Indiana in accordance with the provisions of the Act. -2- 3. PURPOSES; NON-COMPETITION; TERM. 3.1 PURPOSES. The Company is formed to conduct coal mining, processing, marketing and shipping businesses and shall limit its coal mining, reserve holdings and all other physical operations (other than office operations) solely to (i) Gallatin, Saline, Williamson and Hardin Counties in Illinois, (ii) Union and Webster in Kentucky, and (iii) any other areas in which the Members unanimously agree to conduct mining operations (the areas referred to in (i) through (iii) above are hereinafter referred to as the "Project Area"). The purposes of the Company are limited to the following coal-related purposes: (a) The acquisition of coal reserves in the Project Area; (b) The development and conduct of underground mining, processing and shipping operations relative to the acquired coal reserves, either directly with employees of the Company or through contract miners; (c) The permitting and bonding (either directly or through one of its Members) of all coal mining, processing and shipping operations on or relating to the acquired coal reserves and the completion of reclamation obligations relative to the coal mining, processing or shipping operations conducted on or relating to the acquired coal reserves; (d) The purchasing, selling, brokering, processing and/or shipping of coal from whatever source in the Project Area; (e) The acquisition of existing businesses, operating solely in the Project Area, relating to the mining, processing, selling or shipping of coal; (f) To employ personnel necessary for the conduct of the business of the Company; (g) The investment of the income earned by the Company prior to distribution to the Members; (h) The borrowing of money, the leasing of assets and/or the granting of liens and security interests in assets of the Company; and (i) All other activities necessary, appropriate, incidental or desirable in connection with the foregoing, or otherwise contemplated in this Agreement. The purposes of the Company shall not be extended, by implication or otherwise, beyond the purposes set forth in this Section 3.1 without the approval of all of the Members. -3- 3.2 OTHER ACTIVITIES; NON-COMPETITION. (a) Neither Franks nor its Affiliates (as hereinafter defined) shall, directly or indirectly, engage in, or possess an interest in, any other business venture relating to the holding of coal reserves or the mining, processing, marketing or shipping of coal, of any nature and description whatsoever, independently or with others, within the Project Area; provided, however, that nothing herein shall prohibit Power, Inc. from engaging in the business in which it is currently engaged. The restrictions set out in this Section 3.2(a) shall be in effect until the first to occur of (i) the Company being dissolved and liquidated or (ii) Black Beauty, or an Affiliate of Black Beauty, directly or indirectly, acquiring all of the ownership interests in franks. (b) Except as provided in Section 3.2(c), Black Beauty and all current and future Affiliates of Black Beauty may engage in, or possess an interest in, other business ventures of any nature and description whatsoever, independently or with others, whether or not competitive with those of the Company, and neither Franks nor any Affiliate of Franks, nor any member, officer, director or employee of Franks, shall have any rights by virtue of this Agreement in and to such independent ventures, or to the income or profits derived therefrom. (c) In addition to the restrictions set forth in Section 3.2(a), neither Member, nor any Affiliate of either Member, shall compete with the Company in the acquisition, development, mining, processing or shipping of coal within the Project Area. The limitation set forth in this Section 3.2(c) is only intended to restrict activities wholly or partially located within the Project Area. It is the intention and agreement of the Members that if the Company does not elect to pursue a coal-related business opportunity located in the Project Area, neither Member, nor any of their Affiliates, shall pursue such coal related business opportunity within the Project Area. The restrictions set out in this Section 3.2(c) shall be in effect until the first to occur of (i) the Company being dissolved and liquidated or (ii) Black Beauty, or an Affiliate of Black Beauty, directly or indirectly, acquiring all of the ownership interests in Franks. Neither Black Beauty, nor any current or future Affiliate of Black Beauty, shall be in violation of the restriction of this Section 3.2(c) or otherwise under this Agreement for coal related or other activities in the Project Area if the properties involved in such activity (i) are acquired by Black Beauty or any current or future Affiliate of Black Beauty incidental to a transaction involving primarily properties outside of the Project Area, or (ii) are owned or controlled by an entity which becomes an Affiliate of Black Beauty in a transaction not structured to avoid the restrictions of this Section 3.2(c); provided, however, that if Black Beauty or an Affiliate of Black Beauty acquires any coal properties in the Project Area under (i) or (ii) above, such acquiring entity shall offer to convey such properties to the Company at the actual cost of acquisition of such properties incurred by such entity, or for such other consideration to which the Company and such entity may agree. Black Beauty may not use its vote as a Member to prevent the Company from acquiring such properties at the actual cost of acquisition incurred by Black Beauty if Franks desires, in its discretion, to complete such acquisition. Further, the restrictions set out herein shall not prohibit, limit or restrict the marketing and sale of coal produced within the Project Area. -4- (d) Each Member shall be liable for the acts of any of its Affiliates which are in violation of the terms of this Section 3.2, without regard to the legal relationship between such Member and such Affiliate. (e) For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership, limited liability company or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership, limited liability company or other entity. For this purpose, control shall mean 50% or more of the voting interests or equity interests of an entity. Notwithstanding the foregoing, the term Affiliate, in reference to Black Beauty, shall not include Peabody Holding Company, Inc. or any entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, Peabody Holding Company, Inc. (f) The panics stipulate that in the event that a court determines, contrary to the agreement of the parties as set forth in this Section 3.2, that any of the terms of their agreement not to compete with the other are unreasonable or contrary to public policy or invalid or enforceable for any reason of fact, law or equity, then such court shall limit the application of any such provision or term or modify any provision or term to that which it finds reasonable, valid or enforceable, and shall enforce such provisions as so limited or modified. 3.3 TERM. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement or as required by the Act. 3.4 PROPERTY OF OWNERSHIP. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company unless otherwise determined by the Membership Committee. 4. CAPITAL CONTRIBUTIONS. 4. 1 CLASS A CAPITAL ACCOUNTS. (a) The Capital Account (as herein after defined) balances of Black Beauty and Franks pre-existing as of the date hereof shall be designated as Class A Capital Account balances. (b) On or before December 31, 2001 Black Beauty shall contribute to the Company additional cash in the amount of $2,250,000 in respect of its Class A Capital Account and Franks shall contribute to the Company additional cash in the amount of $750,000 in respect of its Class A Capital Account. -5- 4.2 CLASS B CAPITAL ACCOUNT. On or before December 31, 2001 Franks shall contribute cash in the amount of $3 million in respect of its Class B Capital Account. 4.3 NO LIABILITY OF MEMBERS. Except as otherwise specifically provided in the Act, or as may exist under separate existing written agreements as to a Member, no Member shall have any personal liability for the obligations of the Company. Further, no Member shall be obligated To contribute additional capital to the Company, unless all of the Members in their sole and absolute discretion, agree to contribute additional capital to the Company. 4.4 NO INTEREST ON CAPITAL CONTRIBUTIONS. No Member shall be entitled to interest on any capital contributions made to the Company. 4.5 NO WITHDRAWAL OF CAPITAL. No Member shall be entitled to withdraw any part of its capital contributions to the Company, or receive any distributions from the Company, except as provided in this Agreement. No Member shall be entitled to demand or receive any property from the Company other than cash, except as otherwise expressly provided for herein. 4.6 CAPITAL ACCOUNTS. There shall be established on the books of the Company a capital account ("Capital Account") for each Member. The Capital Account of Black Beauty shall be designated as a Class A Capital Account and the Capital Account of Franks shall be divided into two subaccounts, designated as a "Class A Capital Account" and a "Class B Capital Account," respectively. It is the intention of the Members that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-1(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Member with respect to that class of membership and thereafter shall be increased by (i) any cash or the fair market value of any property contributed by such Member (net of any liabilities assumed by the Company or to which the contributed property is subject) with respect to that class of membership and (ii) the amount of all net income (whether or not exempt from tax) and gain allocated to such Member hereunder with respect to that class of membership, and decreased by (i) the amount of all net losses allocated to such Member hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code") with respect to that class of membership, or treated as such an expenditure by reason of Treas. Reg, Section 1.704-1(b)(2)(iv)(i)) and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Member or to which the distributed property is subject), distributed to such Member pursuant to this Agreement with respect to that class of membership. If the Company has made an election under section 754 of the Code, Capital Accounts shall also be adjusted to the extent required by Treas. Reg. Section 1.704-l(b)(2)(iv)(m). If a Member transfers all or any part of such Member's interest (capital, profits and otherwise) in the Company ("Membership Interest") in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the Membership Interest transferred. -6- 5. ACCOUNTING. 5.1 BOOKS AND RECORDS. The Membership Committee shall cause the Company to maintain full and accurate books and records at the Company's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Company' s business and affairs, including those required to be kept under the Act and those sufficient to record the allocations and distributions to the Members provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided, however, that adequate records concerning the maintenance of Capital Accounts in accordance with Treas. Reg. Section 1.704-1(b)(2)(iv) shall be simultaneously maintained by the Company. Such books and records shall be open to the inspection and examination of each Member by its duly authorized representatives at all reasonable times, and may be copied by the Member. 5.2 FISCAL YEAR. The fiscal year of the Company shall end on December 31 of each year ("Fiscal Year"). 5.3 REPORTS. (a) Within 75 days after the close of each Fiscal Year of the Company, the Company shall furnish to each Member a report of the business and operations of the Company during such Fiscal Year. Unless otherwise agreed to by the Membership Committee, such report shall contain financial statements prepared by the Company which are audited by certified public accountants employed by the Company with the consent of both Members. (b) Within 25 business days after the close of each calendar month, the Company shall furnish to each Member a report of the business and operations of the Company for such calendar month. Unless otherwise agreed to by the Membership Committee, such report shall. contain unaudited financial statements prepared by the Company, be in such form as the Membership Committee may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Company for such calendar month and such other information as in the judgment of the Membership Committee shall be reasonably necessary for the Members to be advised of the results of the Company's operations and its financial condition. The Company shall provide to the Members within 5 business days of the end of each calendar month a "flash" estimate of income and expense for the previous calendar month. Notwithstanding the time periods provided for in Section 5.3(a) and this Section 5.3(b), the Members hereby agree to cooperate to shorten such time periods to meet Black Beauty's reporting requirements. 5.4 BUDGET AND BUSINESS PLAN. Each Fiscal Year, the Membership Committee shall establish the date by which the Company shall submit to the Membership Committee an annual budget, delegation of authority and business plan for the next succeeding Fiscal Year of the -7- Company as well as a ten year business plan for the Company. The date for submission established by the Membership Committee shall accommodate the budgeting process of both Members; provided, however, that the Company shall have at least 60 days advance notice from the Membership Committee of the date for submission of the budget and business plans. All budgets and business plans required to be submitted by the Company to the Membership Committee pursuant to this Section 5.4 shall be approved, or modified and then approved, by the Membership Committee, and the Membership Committee shall thereafter conduct the business of the Company in accordance with the annual budget, business plan and delegation of authority approved by the Membership Committee, unless otherwise directed by the Membership Committee. Either Member may suggest for inclusion in the budget capital projects. All such capital projects must be specifically approved by the unanimous consent of the Membership Committee prior to the commencement of expenditures for such capital projects. 5.5 TAX RETURNS. The Membership Committee shall cause all required Federal, state and local income, franchise, property and other tax returns, including information returns, to be timely filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Company, the Company (if necessary) shall seek each year a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Company, the Company shall submit to each Member drafts of the proposed returns as soon as possible, but in no event later than February 28 of each year, to permit review and approval of such returns by each Member prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 5.3, shall be expenses of the Company. 5.6 MEMBER'S REQUEST FOR ADDITIONAL INFORMATION. The Company shall also furnish to any Member such other reports of the Company's operations and conditions as may reasonably be requested by either of the Members. 5.7 TAX MATTERS PARTNER. Franks shall be the "Tax Matters Partner" (as that term is defined in the Code) for the Company. The Tax Matters Partner shall have the authority granted a tax matters partner under the Code, but the Tax Matters Partner shall not take any action binding upon another Member without first notifying, and receiving the concurrence of, such Member. All expenses of the Tax Matters Partner incurred in serving as Tax Matters Partner shall be Company expenses and shall be paid by the Company. The Company shall indemnify the Tax Matters Partner for, and hold the Tax Matters Partner harmless from, any and all judgments, fines, amounts paid in settlement and expenses (including attorneys' fees) reasonably incurred by the Tax Matters Partner in any civil, criminal or investigative proceeding in which the Tax Matters Partner is involved or threatened to be involved by reason of being the Tax Matters Partner, provided that the Tax Matters Partner acted in good faith, within what the Tax Matters Partner reasonably believed to be within the scope of the Tax Matters Partner's authority and for a purpose which the Tax Matters Partner -8- reasonably believed to be in the best interests of the Company or the Members. The Tax Matters Partner shall not be indemnified under this provision against any liability to the Company or its Members to which the Tax Matters Partners would otherwise be subject by reason of gross negligence or willful misconduct or for failure to obtain a Member's consent in accordance with the provisions of this Section 5.7. Nothing herein shall be deemed an election by the Company or the Members to be subject to the partnership level audit provisions of section 6221 et seq. of the Code. 5.8 REVALUATION OF COMPANY PROPERTY. If there shall occur (i) an acquisition of a Membership Interest for more than a de minimis capital contribution, or (ii) a distribution (other than a de minimis distribution) to a Member in consideration for a Membership Interest, the Member Committee may revalue the assets of the Company at their then fair market value and adjust the Capital Accounts of the Members in the same manner as provided in Section 9.3 in the case of a property distribution. If there is a reallocation pursuant to this Section 5.8, then net income and net loss shall thereafter be adjusted for allocations of depreciation (cost recovery) and gain or loss in accordance with the provisions of Treas. Reg. Section 1.704-1(b)(2)(iv)(f) and (g), and the Members' distributive shares of depreciation (cost recovery) and gain or loss computed in accordance with the principles of section 704(c) of the Code and the regulations promulgated thereunder using the method selected by the Membership Committee. 6. BANK ACCOUNTS AND EXCESS FUNDS. 6.1 BANK ACCOUNTS. All funds of the Company shall be deposited in its name into such checking or savings accounts, time certificates, short-term money market funds or other investment as shall be designated by the Membership Committee. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Membership Committee. Company funds shall not be commingled with those of any other person or entity. 6.2 INVESTMENT OF EXCESS FUNDS. the company may invest excess funds not required in the Company's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year or in other securities selected by the Membership Committee. 7. ALLOCATION OF NET INCOME AND LOSS. 7.1 Net Income and Net Loss. (a) Except as otherwise provided herein, the net income of the Company for each Fiscal Year shall be allocated to the Members as follows: (1) First, to the Class B Member an amount of such net income equal -9- to the Net Cash Flow (as hereinafter defined) of the Company for such Fiscal Year distributed as Class B Priority Distributions (as hereinafter defined) with respect to such Fiscal Year. (2) Second, to the Class A Members in proportion to their Class A Percentage Interests, subject to Section 7.1(a)(3) and Section 7.1(h). Black Beauty's Class A Percentage Interest is 75% and Franks Class A Percentage Interest is 25%. (3) With respect to the Fiscal Year ending December 31, 2001, if Franks so elects by giving written notice to Black Beauty on or before April 15 following such Fiscal Year, all net income allocable to the Class A Members for such Fiscal Year shall be allocated 100% to Black Beauty. (b) Notwithstanding anything herein to the contrary, if a Member has a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount which such Member is obligated to restore in accordance with Treas. Reg Section 1.704-1(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(1) and 1.704-2(i)(5)) and unexpectedly receives an adjustment, allocation or distribution described in Treas. Reg. Section 1.704-1(b)(2)(ii)(d)(4)(5)or(6), then such Member will be allocated items of income and gain in an amount and manner sufficient to eliminate the deficit balance in such Member's Capital Account as quickly as possible. If there is an allocation to a Member pursuant to this Section 7.1(b), then future allocations of net income pursuant to Section 7.1 (a) shall be adjusted so that those Members who were allocated less income, or a greater amount of loss, by reason of the allocation made pursuant to this Section 7 1 (b), shall be allocated additional net income in an equal amount. It is the intention of the parties that the provisions of this Section 7.1 (b) constitute a "qualified income offset" within the meaning of Treas. Reg. Section 1.704-1 (b)(2)(ii)(d), and such provisions shall be so construed. (c) If there is a net decrease in the Company's Minimum Gain (within the meaning of Treas. Reg. Section 1704-2(b)(2)) or Partner Nonrecourse Debt Minimum Gain (within the meaning of Treas. Reg Section 1.704-2(i)(3)) during any Fiscal Year, each Member shall be allocated, before any other allocations hereunder, items of income and gain for such Fiscal Year (and subsequent Fiscal Years, if necessary), in an amount equal to such Member's share (determined in accordance with Treas. Reg. Sections 1.704-2(g) and 1.704-2(i)(5), as applicable) of the net decrease in the Company's Minimum Gain or Partner Nonrecourse Debt Minimum Gain, as applicable, for such Fiscal Year; provided, however, that no such allocation shall be required if any of the exceptions set forth in Treas. Reg. Section 1.704-2(f) apply. It is the intention of the parties that this provision constitute a "minimum gain chargeback" within the meaning of Treas. Reg. Sections 1.704-2(f) and 1.704-2(i)(4), and this provision shall be so construed. (d) Notwithstanding anything herein to the contrary, the Company's partner nonrecourse deductions (within the meaning of Treas. Reg. Section 1.704-2(i)(2)) shall be allocated solely -10- to the Member who has the economic risk of loss with respect to the partner nonrecourse liability related thereto in accordance with the provisions of Treas. Reg. Section 1.704-2(i)(1). (e) Notwithstanding the provisions of Section 7.1(i), no net losses shall be allocated to a Member if such allocation would result in such Member having a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount such Member is obligated to restore in accordance with Treas. Reg. Section 1.704-1(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(1) and 1.704-2(i)(5)). In such case, the net loss that would have been allocated to such Member shall be allocated to the other Members to whom such loss can be allocated without violation of the provisions of this Section 7.1(e) in proportion to their respective Allocation Interests among themselves. (f) Notwithstanding the provisions of Section 7.1(a), to the extent losses are allocated to the Members by virtue of Section 7.1(e), the net income of the Company thereafter recognized shall be allocated to such Members (in proportion to the losses previously allocated to them pursuant to Section 7.1(e) until such time as the net income of the Company allocated to them pursuant to this Section 7.1(f) equals the net losses allocated to them pursuant to Section 7.1(e). (g) For Federal state and local income tax purposes only, with respect to any assets contributed by a Member to the Company ("Contributed Assets") which have an agreed fair market value on the date of their contribution which differs from the Member's adjusted basis therefor as of the date of contribution, the allocation of depreciation and gain or loss with respect to such Contributed Assets shall be determined in accordance with the provisions of Section 704(c) of the Code and the regulations promulgated thereunder using the traditional method within the meaning of Treas. Reg. Section 1.704-3(b). For purposes of this Agreement, an asset shall be deemed a Contributed Asset if it has a basis determined, in whole or in part, by reference to the basis of a Contributed Asset (including an asset previously deemed to be a Contributed Asset pursuant to this sentence). Notwithstanding the foregoing, if the gain from the sale of any Contributed Asset is being reported on the installment method for income tax purposes, then the total amount of gain which is to be recognized by each of the Members in accordance with the above provision in all taxable years shall be computed and the amount of gain to be recognized by each of the Members in each year shall be in proportion to the total gain to be recognized by each of the Members in all taxable years. (h) Notwithstanding anything herein to the contrary, in the year in which the Company either (i) begins the sale of all, or substantially all, of its assets, or (ii) the Members agree to dissolve the Company, the net income of the Company to be allocated to the Class A Members shall be allocated as follows: (1) First, all of such net income to be allocated to the Class A Members, and, if there is insufficient net income, then an amount of the gross income of the -11- Company, shall be allocated to Franks until Franks' Class A Capital Account equals 25% of the aggregate Class A Capital Accounts. (2) Second, the balance of the net income of the Company to be allocated to the Class A Members shall be allocated to the Class A Members in accordance with their respective Class A Percentage Interests. (i) Except as otherwise provided herein, the net loss of the Company for each Fiscal Year shall be allocated to the Class A Members in accordance with their respective Class A Percentage Interests. 7.2 ALLOCATION FOR FINANCIAL REPORTING PURPOSES. Solely for financial reporting purposes, the net income and net loss of the Company to be allocated to the Class A Members shall be allocated 100% to Black Beauty. 7.3 ALLOCATION OF EXCESS NONRECOURSE LIABILITIES. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Company (within the meaning of Treas. Reg. Section 1.752-3(a)(3)), if any, shall be allocated to each Member in accordance with their respective Percentage Interests. 7.4 ALLOCATIONS IN EVENT OF TRANSFER. In the event of (i) the transfer of a Member's Membership Interest (in accordance with and subject to the provisions of this Agreement) in the Company, (ii) the admission of a new Member, or (iii) the making by the Members of disproportionate capital contributions, at any time other than the end of a Fiscal Year, the periods before and after such transfer, admission or disproportionate capital contributions shall be treated as separate fiscal years, and the Company's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Members' respective Percentage Interests for each of such deemed separate fiscal years. 8. DISTRIBUTIVE SHARES. 8.1 DISTRIBUTIVE SHARES. For purposes of Subchapter K of the Code, the distributive shares of the Members of each item of Company taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Company allocated to them pursuant to Section 7.1. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Section 7.1, gain recognized by the Company which represents recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated in accordance with the provisions of Treas. Reg. Section 1.1245-1 (e) (without regard to whether real property or personal property is involved). 8.2 ELECTIONS. Any and all elections required or permitted to be made by the Company -12- under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Membership Committee. 8.3 PARTNERSHIP TREATMENT. It is intended that the Company shall be treated as a partnership for purposes of Federal, state and local income tax or other taxes, and the Members shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. 9. DISTRIBUTIONS. 9.1 NET CASH FLOW. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the sum of (i) the gross receipts (excluding loan proceeds) of the Company for such period plus (ii) any funds released by the Membership Committee from previously established reserves referred to in (b)(iii) below, over (b) the sum of (i) all cash operating expenses paid by the Company for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees, (ii) all amounts paid by the Company in such period on account of the principal of any debts or liabilities of the Company and (iii) reasonable reserves for working capital and future expenditures and to maintain Company finances in compliance with financing covenants, as shall be determined from time to time by the Membership Committee. Notwithstanding the foregoing, to the extent that any of the payments described in (b)(i) or (ii) above are paid from capital contributions, from loan proceeds or from previously established reserves, such payments shall not be taken into account in determining Net Cash Flow for such period. 9.2 DISTRIBUTION OF NET CASH FLOW. Subject to applicable bank financing covenants, the Net Cash Flow of the Company for each Fiscal Year (other than Net Cash Flow arising in connection with the liquidation of the Company, which Net Cash Flow shall be distributed as provided in Section 13.3) shall, unless otherwise agreed to by both Members, be distributed within 90 days following the close of each Fiscal Year, to the extent not previously distributed. Subject to applicable bank financing covenants, unless otherwise agreed to by the Members, the Net Cash Flow of the Company for each month shall be distributed within 30 days following the close of each month. All such distribution shall be made to the Members as follows: (a) First, to the Class B Member to satisfy all accrued and undistributed Class B Priority Distribution Amounts (as defined below) (such distributions, "Class B Priority Distributions"). (b) Second, to the Class A Members proportionate to their Class A Percentage Interests, an amount equal to forty percent (40%) of the net income of the Company allocated to the Class A Members with respect to such Fiscal Year. -13- (c) Third, to the Class B Member until the Adjusted Class B Capital Account Balance (as defined below) is zero (such distributions, "Class B Residual Distributions"). (d) Fourth, to the Class A Members proportionate to their Class A Percentage Interests. As used herein, "Class B Priority Distribution Amounts" equals an amount accruing each day from December 31, 2001, equal to 8.25% divided by 365 multiplied by the Adjusted Class B Capital Account Balance as of such date. "Adjusted Class B Capital Account Balance" means $3 Million minus distributions pursuant to Section 9.2(c). 9.3 PROPERTY DISTRIBUTIONS. If any property of the Company, other than cash, is distributed by the Company to a Member (in connection with the liquidation of the Company or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The difference, if any, of such fair market value over (or under) the value at which such property is carried on the books of the Company shall be credited or charged to the Capital Accounts of the Members in accordance with the ratio in which the Members share in the gain and loss of the Company pursuant to Section 7.1. The fair market value of the property distributed shall be agreed to by the Members; provided, however, that if the Members cannot so agree, the issue shall be submitted to arbitration as provided in Section 17. If any such property is distributed other than in exchange for a Membership Interest, such property shall be distributed in the same manner as if it were Net Cash Flow. 10. COMPANY MANAGEMENT. 10.1 MEMBERSHIP COMMITTEE. (a) Except as expressly provided otherwise herein, management of the Company shall be vested in a committee ("Membership Committee"). The Membership Committee shall consist of Black Beauty and Franks. All powers of the Company shall be exercised by or under the authority of, and the business and affairs of the Company shall be managed under the direction of, the Members through the Membership Committee. The Members, acting through the Membership Committee, shall have authority over all of the Company's actions. Mo Member (nor any officer, director or employee of any Member), acting alone, shall be authorized to engage in any activity or take any action on behalf of the Company without the express written authorization of the Membership Committee. (b) Each Member shall be entitled to one vote on decisions or actions of the Membership Committee. (c) Membership Committee actions shall require the unanimous vote of the -14- Members. An action of the Membership Committee shall be by a resolution adopted at a Membership Committee meeting or, without a meeting, by a written consent signed by each of the Members. (d) Meetings of the Membership Committee shall be held at least quarterly unless the Membership Committee otherwise agrees. Meetings of the Membership Committee shall also be held upon call by any Member. Each Member must be present to constitute a quorum and convene a meeting of the Membership Committee. Each Member may invite to the meetings of the Membership Committee such attorneys and advisors as such Member deems appropriate. Meetings of the Membership Committee may, if both Members consent, be held by telephone conferences in which each Member can hear all other Members, or in such other manner as shall be agreed to by the Members. (e) The Membership Committee is authorized to adopt rules concerning the conduct of the affairs of the Membership Committee and the Company. 10.2 SERVICE AGREEMENTS. To the extent and for the period that it is not practicable or economic to include in the staff of the Company personnel capable of providing certain management and staff services required by the Company, the Company, through the Membership Committee, may enter into appropriate service agreements with Black Beauty and/or Franks, or any of their Affiliates for such services. The Membership Committee shall establish policies as to the use of such services. 10.3 RELATED PARTY TRANSACTIONS. The fact that one of the Members is directly or indirectly interested in, or connected with, any person, firm or corporation employed by the Company to render or perform a service, or to or from whom The Company may purchase, sell or lease property, shall not prohibit the Company from employing such person, firm or corporation, or from otherwise dealing with him or it, provided (i) it is on terms no less advantageous to the Company than are available from an unrelated third party and (ii) the Company has received approval of each such transaction in advance from the Membership Committee if the proposed transaction is material and is other than in the ordinary course of business. 10.4 ACTS BY MEMBERS. Except for rights vested in the Members under this Agreement, neither Member shall take, or commit the Company to take, any action, either in its own name in respect of the Company or in the name of the Company, unless the Membership Committee has approved the same. Neither Member may initiate or conduct any negotiations to sell all of the Membership Interests or to sell all, or substantially all, of the assets of the Company, without, in each case, the prior written consent of the other Member. 11. OFFICERS. 11.1 REQUIRED OFFICERS. The Company shall have the officers appointed by the -15- Membership Committee in accordance with this Agreement. A duly appointed officer may appoint one or more officers or assistant officers if authorized by the Membership Committee. The same individual may simultaneously hold more than one office in the Company. Section 11.10 delegates to the Secretary, if such office be created and filled, the required responsibility of preparing minutes of the Management Committee's and Members' meetings and for authenticating records of the Company. If such office shall not be created and filled, then the Membership Committee shall delegate to one of the officers of the Company such responsibility. 11.2 DUTIES OF OFFICERS. Each officer of the Company shall have the authority and shall perform the duties set forth in this Agreement for such office or, to the extent consistent with this Agreement, the duties prescribed by the Membership Committee or by direction of an officer authorized by the Membership Committee 10 prescribe the duties of other officers. 11.3 APPOINTMENT AND TERM OF OFFICE. The officers of the Company shall be appointed by the Membership Committee from time to time. 11.4 RESIGNATION AND REMOVAL OF OFFICERS. An officer may resign at any time by delivering notice to the Company. A resignation shall be effective when the notice is delivered unless the notice specifies a later effective date. If a resignation is made effective at a later date and the Company accepts the future effective date, the Membership Committee may fill the pending vacancy before the effective date if the Membership Committee provides that the successor shall not take office until the effective date. The Membership Committee may remove any officer at any time with or without cause. 11.5 CONTRACT RIGHTS OF OFFICERS. Appointment of an officer or agent shall not of itself create contract rights. An officer's removal shall not affect the officer's contract rights, if any, with the Company. An officer's resignation shall not affect the Company's contract rights, if any, with the officer. 11.6 CHIEF EXECUTIVE OFFICER. The Chief Executive Officer, if that office be created and filled, shall be the chief executive officer of the Company and, in general, shall have such authority as a chief executive officer of an Indiana corporation would have, and such other duties as may be prescribed by the Membership Committee from time to time The Chief Executive Officer shall preside at all meetings of the Members. 11.7 PRESIDENT. The President, if that office be created and filled, shall be the chief executive officer of the Company, unless a chief executive officer has been appointed in accordance with Section 11.6. The President may sign any deeds, mortgages, bonds, contracts or other instruments which the Membership Committee has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Membership Committee or by this Agreement to some other officer or agent of the Company, or shall be required by law to be -16- otherwise signed or executed. The President shall, in general, perform all duties incident to the office of President of an Indiana corporation and such other duties as may be prescribed by the Membership Committee or the Chief Executive Officer from time to time. Unless otherwise ordered by the Membership Committee, the President shall have full power and authority on behalf of the Company to attend, act and vote in person or by proxy at any meetings of shareholders of any corporation in which the Company may hold stock, and at any such meeting shall hold and may exercise all rights incident to the ownership of such stock which the Company, as owner, would have had and could have exercised if present. The Membership Committee may confer like powers on any other person or persons. 11.8 VICE-PRESIDENT. In the absence of the President, or in the event of the President's death, inability or refusal to act, the Vice-President (or, in the event there be more than one Vice-President, the Vice-Presidents in order designated at the time of their appointment, or in the absence of any designation, then in the order of their appointment), if that office be created and filled, shall perform the duties of the President and when so acting shall have all the powers of, and be subject to all the restrictions upon, the President. A Vice-President shall perform such duties as from time to time may be assigned to such person by the Chief Executive Officer, the President or by the Membership Committee. 11.9 TREASURER. The Treasurer, if that office be created and filled, shall have charge and custody of, and be responsible for, all funds and securities of the Company, receive and give receipts for monies due and payable to the Company from any source whatsoever, and deposit all such monies in the name of the Company in such banks, trust companies and other depositories as shall be selected in accordance with the provisions of Section 6.1, and in general, perform all the duties incident to the office of Treasurer of an Indiana corporation and such other duties as from time to time may be assigned to such person by the Chief Executive Officer, the President or the Membership Committee. If required by the Membership Committee, the Treasurer shall give a bond for the faithful discharge of such officer's duties in such sum and with such surety or sureties as the Membership Committee shall determine. 11.10 SECRETARY. The Secretary, if that office be created and filled, shall keep the minutes of the Members' meetings and of the Membership Committee's meetings in one or more books provided for that purpose, see that all notices are duly given, be custodian of the Company records, be responsible for authenticating records of the Company, keep a register of the mailing address of each Member, which shall be furnished to the Secretary by each Member, have general charge of the transfer books of the Company, and, in general, perform all duties incident to the office of Secretary of an Indiana corporation and such other duties as from time to time may be assigned to such person by the Chief Executive Officer, the President or the Membership Committee. 11.11 ASSISTANT TREASURERS AND ASSISTANT SECRETARIES. -17- (a) ASSISTANT TREASURER. The Assistant Treasurer, if that office be created and filled, shall, if required by the Membership Committee, give bond for the faithful discharge of such officer's duty in such sum and with such surety as the Membership Committee shall determine. (b) ADDITIONAL DUTIES. The Assistant Treasurers and Assistant Secretaries, in general, shall perform such additional duties as shall be assigned to them by the Treasurer or the Secretary, respectively, or by the Chief Executive Officer, the President or the Membership Committee. 11.12 Compensation. The compensation of the officers of the Company shall be fixed from time to time by the Membership Committee. 12. STANDARD OF CARE OF OFFICERS; INDEMNIFICATION. 12.1 STANDARD OF CARE. The officers of the Company shall not be liable, responsible or accountable in damages to any Member or the Company for any act or omission on behalf of the Company performed or omitted by them in good faith and in a manner reasonably believed by them to be in the best interests of the Company and, in the case of a criminal proceeding, had no reasonable cause to believe that the conduct was unlawful. 12.2 INDEMNIFICATION. (a) To the fullest extent permitted by the Act, the Company shall indemnify each officer of the Company against reasonable expenses (including reasonable attorneys' fees), judgments, taxes, penalties, fines (including any excise tax assessed with respect to an employee benefit plan) and amounts paid in settlement (collectively "Liability"), incurred by such person in connection with defending any threatened, pending or completed action, suit or proceeding (whether civil, criminal, administrative or investigative, and whether formal or informal) to which such person is, or is threatened to be made, a party because such person is or was an officer of the Company, or is or was serving at the request of the Company as a director, officer, partner, member, employee or agent of another domestic or foreign corporation, partnership, limited liability company, joint venture, trust or other enterprise, including service with respect to employee benefit plans, provided that (i) the officer acted in good faith and in a manner reasonably believed by the officer to be in the best interests of the Company or, in the case of an employee benefit plan, the interests of the participants and beneficiaries, (ii) in the case of a criminal proceeding, the officer had no reasonable cause to believe the conduct unlawful, (iii) in connection with a proceeding brought by or in the right of the Company, the officer was not adjudged liable to the Company, and (iv) the officer was not adjudged liable in a proceeding charging improper personal benefit. An officer shall be considered to be serving an employee benefit plan at the Company's request if such person's duties to the Company also impose duties on or otherwise involve services by such person to the plan or to participants in or beneficiaries of the plan. -18- (b) To the fullest extent authorized or permitted by the Act, the Company shall pay or reimburse reasonable expenses (including reasonable attorneys' fees) incurred by an officer who is a party to a proceeding in advance of final disposition of such proceeding if: (1) The officer furnishes the Company a written affirmation of their good faith belief that they have met the standard of conduct described in Section 12.1; (2) The officer furnishes the Company a written undertaking, executed personally or on the officer's behalf, to repay the advance if it is ultimately determined that the officer did not meet the standard of conduct. Such undertaking shall be an unlimited general obligation of the officer, but shall not be required to be secured and may be accepted without reference to financial ability to make repayment. (3) A determination is made that the facts then known to those making the determination would not preclude indemnification under the provisions of this Section 12.2. (c) The indemnification against Liability and advancement of expenses provided by, or granted pursuant to, this Section 12.2 shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement may be entitled under any agreement, action of Members or otherwise, both as to action in their official capacity and as to action in another capacity while holding such office of the Company, shall continue as to a person who has ceased to be an officer of the Company, and shall inure to the benefit of the heirs, executors and administrators of such a person. (d) Any repeal or modification of this Section 12.2 by the Members shall not adversely affect any right or protection of an officer of the Company under this Section 12.2 with respect to any act or omission occurring prior to the time of such repeal or modification. 13. DISSOLUTION AND TERMINATION OF CLASS B MEMBERSHIP. 13.1 DISSOLUTION. The Company shall dissolve upon, but not before, the first to occur of the following: (a) The unanimous consent of the Members to dissolve the Company; or (b) The dissolution of the Company under the Act by virtue of an event which cannot be waived by the parties. The Company may only be dissolved in accordance with the foregoing and the Members waive dissolution of the Company on account of any event described in the Act which may be superseded -19- by the terms of this Agreement. Dissolution of the Company shall be effective upon the date on which the event giving rise to the dissolution occurs, but the Company shall not terminate until the assets of the Company have been distributed as provided in Section 13.3. Prior to the liquidation and termination of the Company, the business of the Company, and the obligations of the Members relative to the Company, shall continue to be governed by this Agreement. 13.2 LIQUIDATION AND WINDING UP UPON DISSOLUTION. If the Company is dissolved, the Company shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Company's affairs and to supervise its liquidation shall be exercised jointly by all Members ("Liquidators"). (b) Upon dissolution, the Liquidators shall insure that an account is taken as soon as practicable of all property, assets and liabilities of the Company. (c) Each Member shall pay to the Company all amounts owed by it to the Company. (d) The assets and property of the Company or the proceeds of any sale thereof, together with payments received pursuant to Section 13.2(c), shall be applied by the Liquidators in accordance with Section 13.3. 13.3 DISTRIBUTIONS UPON LIQUIDATION. Upon the dissolution of the Company, the assets of the Company to be sold shall be liquidated in an orderly fashion and the proceeds thereof, and the property to be distributed in kind, shall be distributed, on or before the later to occur of (i) the close of the Company's taxable year, or (ii) 90 days following the date of such dissolution, as follows: (a) First, to the payment and discharge of all of the Company's debts and liabilities, to the necessary expenses of liquidation, to the establishment of a cash reserve for the completion of the reclamation obligations of the Company and to the establishment of a cash reserve which the Liquidators determine to create for unmatured and/or contingent liabilities and obligations of the Company. (b) Second, to the Members in accordance with their respective Capital Accounts; provided, however, that if the Liquidators establish any reserves in accordance with the provisions of Section 13.3(a), then the distributions pursuant to this Section 13.3(b) (including distributions of such reserve) shall be pro rata in accordance with the balances of die Members' Capital Accounts. 13.4 NO NEGATIVE CAPITAL ACCOUNT MAKE-UP REQUIRED. No Member shall be required -20- to contribute any property to the Company or any third party by reason of having a negative Capital Account. 13.5 TERMINATION OF CLASS B MEMBERSHIP. When the Adjusted Class B Capital Account Balance of the Class B Member is reduced to zero by virtue of the payment of $3 Million of Class B Residual Distributions, and all Class B Priority Distribution Amounts have been distributed in full, such class of membership and all rights related thereto shall terminate. 14. ASSIGNMENT. 14.1 ASSIGNMENT OF MEMBER'S INTEREST. Except in respect of that certain option held by Peabody Holding Company, Inc. to acquire the Membership Interests of Franks in the Company, no Member may sell, assign, pledge, grant a security interest in, encumber or otherwise dispose of all or any part of its Membership Interest in the Company nor withdraw from the Company. Any purported withdrawal, sale, assignment, transfer, pledge, grant, encumbrance or disposition which is not in compliance with this Section 14 shall be null and void ab initio and of no force and effect. 14.2 [RESERVED] 14.3 [RESERVED] 14.4 SUBSTITUTE MEMBERS. No assignee of a Member's Membership Interest shall have the right to become a substitute Member unless all of the following conditions are satisfied: (a) the fully executed and acknowledged written instrument of assignment has been filed with the Company setting forth the intention of the assignor that the assignee become a substitute Member in place of the assignor with respect to the Membership Interest assigned; (b) the assignor and assignee execute and acknowledge such other instruments as the Members deem necessary or desirable to effect such admission, including, but not limited to, the written acceptance and adoption by the assignee of the provisions of this Agreement; and (c) all of the Members have consented to the assignment and substitution, which shall be in their sole and absolute discretion. 14.5 Additional Members. Additional Members may be admitted to the Company only at such times and on such terms as specified by the existing Members and only upon the unanimous written consent of all existing Members. -21- 14.6 THOMAS W. FRANKS SECRECY AND NONCOMPETITION. (a) For a period concluding three years after Franks no longer owns an interest in the Company ("Restricted Period"), Thomas W. Franks ("Franks Controlling Member") shall not, directly or indirectly, engage in, own, manage, operate, join, control, lend money or other assistance to, or participate in or be connected with, as an officer, employee, member, partner, stockholder, consultant or otherwise, any individual, partnership, firm, corporation, limited liability company or other business organization or entity engaged in: (i) the mining of coal, whether underground or surface, within the Illinois counties of Gallatin, Saline, Hardin or Williamson, or the Kentucky counties of Union or Webster; or (ii) the marketing of coal mined or the acquisition, leasing or ownership (whether by lease or in fee) of any coal reserves, mineral rights or surface rights, within the areas of the Illinois counties of Gallatin, Saline, Hardin or Williamson, or the Kentucky counties of Union or Webster. (b) The Franks Controlling Member acknowledges that a breach of any of the covenants or obligations contained in this Section 14.6 may result in material and irreparable injury to the Company or its affiliates or subsidiaries for which there is no adequate remedy at law, and that injury and damages to the Company, its affiliates or subsidiaries, resulting from a breach will be immeasurable. Without limiting the rights or remedies, both legal and equitable, available to the Company in the event of an actual or threatened breach, the Company shall be entitled to seek and obtain a temporary restraining order and/or a preliminary or permanent injunction against the Franks Controlling Member, which shall prevent the Franks Controlling Member from engaging in any activities prohibited by this Section 14.6, or to seek and obtain such other relief against the Franks Controlling Member as may be required to specifically enforce any of the covenants or obligations contained in this Section 14.6. The Franks Controlling Member hereby agrees and consents that injunctive relief may be sought ex parte in any state or federal court of record in the State of Indiana, in the state and county in which the violation occurs, or in any other court of competent jurisdiction, at the election of the Company. 15. RELATIONSHIP WITH COMPANY. 15.1 PROMOTION OF COMPANY. Each Member shall use reasonable efforts to promote the activities of the Company and to ensure its success. 15.2 INFORMATION. Subject to any applicable restriction of law, both Members shall be fully and currently informed of the activities of the Company. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Member to be so informed, the other Member shall use all reasonable efforts to obtain waivers thereof in favor of the Company and the Member so limited and, failing the obtaining of such waivers, the Members shall make such arrangements as shall be practicable to preserve to the Company the benefits of the contracts or projects to which such secrecy agreements or laws or regulations relate. -22- 15.3 CONFIDENTIALITY. (a) Each Member agrees not to divulge, communicate, use to the detriment of the Company or for the benefit of any other person, or misuse in any way, any confidential information or trade secrets of the Company, including personnel information, secret processes, know-how, customer lists, formulas or other technical data, except as may be required by law; provided, however, that this prohibition shall not apply to (i) any information which, through no improper action of such Member, is publicly available or generally known in the industry, (ii) any information which is disclosed upon the consent of the Membership Committee or (iii) any information which the Member is required to disclose in a judicial proceeding. Each Member acknowledges and agrees that any information or data such Member has acquired on any of these matters or items were received in confidence and as a fiduciary of the Company. Nothing herein shall restrict the ability of a Member to disclose information to an Affiliate or Peabody Holding Company, Inc., so long as they do not use that information to the detriment of the Company. (b) It is agreed among the parties that the Company would be irreparably damaged by reason of any violation of the provisions of Section 15.3(a), and that any remedy at law for a breach of such provisions would be inadequate. Therefore, the Company shall be entitled to seek and obtain injunctive or other equitable relief (including, but not limited to, a temporary restraining order, a temporary injunction or a permanent injunction) against any Member for a breach or threatened breach of such provisions and without the necessity of proving actual monetary loss. It is expressly understood among the parties that this injunctive or other equitable relief shall not be the Company's exclusive remedy for any breach of the provisions of Section 15.3(a) and the Company shall be entitled to seek any other relief or remedy that the Company may have by contract, statute, law or otherwise for any breach hereof, and it is agreed that the Company shall also be entitled to recover its attorneys' fees and expenses in any successful action or suit against any Member relating to any such breach. 16. GOVERNING LAW. This Agreement shall be governed by, and construed and enforced in accordance with, the laws of the State of Indiana without regard to its conflict of laws rules. 17. ARBITRATION. Any claim or dispute between the Members which arises out of or relates to this Agreement shall be arbitrable; provided, however, that no business decision of the Membership Committee shall be arbitrable. All such arbitrable matters shall arbitrated in accordance with the rules of the American Arbitration Association. The arbitration shall be held in Evansville, Indiana before a panel of three arbitrators, each of whom shall be chosen from a panel selected by the American Arbitration Association. Each of the parties to the dispute shall select one arbitrator from the panel and the two arbitrators so selected shall select the third arbitrator. The decision of the arbitrators shall be final and binding upon the Members and the Company and judgment thereon may be entered in any court of competent jurisdiction. The cost of such arbitration shall be borne equally by the Members. The pendency of any arbitration proceeding shall stay any right of a -23- Member to take any action in regard to the other Member which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. 18. NOTICES. 18.1 Addresses. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered against a written receipt, mailed by registered or certified, first-class mail, postage prepaid, sent by confirmed facsimile transmission (fax) or by a reputable overnight courier service such as Federal Express addressed as follows: If to Black Beauty: Black Beauty Coal Company 414 South Fares Ave. Evansville, Indiana 47714 Attention: President Fax: 812/428-0712 If to Franks: Franks Energy, L.L.C. 29 W. Raymond Street P.O. Box 444 Harrisburg, Illinois 62946 Attention: Thomas W. Franks Fax: 618/253-4300 or to such other address or to such other person as a Member shall have last designated by notice to the other Member. 18.2. EFFECTIVE DATE. All notices, consents, elections, demands and requests shall be effective upon being properly personally delivered, upon being delivered to a reputable messenger service, upon transmission of a confirmed fax, or upon being deposited in the United States mail in the manner provided in Section 18.1. However, the time period in which a response to any such notice, demand or request must be given shall commence to run from the date of personal delivery, the date of delivery by a reputable messenger service, the date on the confirmation of a fax, or the date on the return receipt, as applicable. If a Member refuses to accept delivery of any notice sent in accordance with Section 18.1, such Member shall nevertheless be deemed to have received such notice for purposes of this Section 18.2 on the date such refusal first occurred. 19. MISCELLANEOUS. 19.1 BINDING ON SUCCESSORS. Except as otherwise provided in this Agreement, this -24- Agreement shall be binding upon, and inure to the benefit of, the Members and their successors and assigns. 19.2 AMENDMENTS. This Agreement shall not be amended or modified except with the unanimous consent of the Members as evidenced by a written instrument executed by all Members. 19.3 WAIVER AND CONSENT. No consent or waiver, express or implied, by a Member to or of any breach or default by the other Member in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Member of the same or any other obligation of such Member hereunder. 19.4 WAIVER AND DISSOLUTION UNDER THE ACT. Any dissolution of the Company shall occur only as provided herein, and each Member hereby waives and renounces its rights, if any, under the Act to seek a court decree of dissolution, to seek the appointment of a liquidator of the Company and to seek a partition of any Company property. 19.5 RELATIONSHIP OF THE MEMBERS. The relationship between the Members shall be limited to the performance of the transactions contemplated by this Agreement and by the Formation Agreement (including the Closing Documents referred to therein), and in accordance with their terms. Nothing herein shall be construed to authorize a Member to act as general agent for the other Member. 19.6 FURTHER ASSURANCES. The Members shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 19.7 SEVERABILITY. If any provision of this Agreement, or the application thereof to any person or circumstance, is invalid or unenforceable to any extent, the remainder of this Agreement, and the application of such provisions to other persons or circumstances, shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 19.8 AGREEMENT IN COUNTERPARTS. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 19.9 ENTIRE AGREEMENT. This Agreement, the Formation Agreement and the Closing Documents referred to in the Formation Agreement, contain the entire agreement between the parties hereto relative to the Company. Exhibits are incorporated into this Agreement by reference. 19.10 NO THIRD PARTY BENEFICIARY. This Agreement is made solely and specifically between and for the benefit of the parties hereto, and their respective permitted successors and -25- assigns, and no other person will have any rights, interest, or claims hereunder or be entitled to any benefits under or on account of this Agreement as a third party beneficiary or otherwise. 19.11 CAPTIONS; SECTION REFERENCES. Section titles or captions contained in this Agreement are inserted only as a matter of convenience and reference, and in no way define, limit, extend or describe the scope of this Agreement, or the intent of any provision hereof. All references herein to Sections shall refer to Sections of this Agreement unless the context clearly requires otherwise. IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above. BLACK BEAUTY COAL COMPANY By: /s/ Daniel S. Hermann --------------------------------------- Title: President ("Black Beauty") FRANK ENERGY, L.L.C. By: /s/ Thomas W. Franks --------------------------------------- Title: President ("Franks") Thomas W. Franks, individually, joins in the execution of this Agreement to evidence his agreement to be bound by the provisions of Section 14.6. /s/ Thomas W. Franks ------------------------------------------- THOMAS W. FRANKS -26-
EX-3.9 7 y86037exv3w9.txt CERTIFICATE OF INCORPORATION OF BEAVER DAM COAL CO EXHIBIT 3.9 CERTIFICATE OF INCORPORATION of BEAVER COAL COMPANY. We, the undersigned, in order to form a corporation for the purposes hereinafter stated, under and pursuant to the provisions of an Act of the Legislature of the State of Delaware entitled "An Act Providing a General Corporation Law" (approved March 10, 1899) and the Acts amendatory thereof and supplemental thereto, do hereby certify as follows: 1. The name of the corporation is Beaver Coal Company. 2. The principal office of the corporation in the State of Delaware is to be located in the City of Wilmington, County of Newcastle, State of Delaware. The name of its resident agent is Delaware Charter Guarantee and Trust Company, at No. 344 du Pont Building, 7 West Tenth Street. 3. The business, objects and purposes proposed to be transacted, promoted and carried on by the said corporation, are to do any or all of the acts and things herein set forth, to the same extent as natural persons might or could to, viz.: (a) To purchase, take on lease, or otherwise acquire, any mines, mining rights and metalliferous land in any State or Territory of the United States, or elsewhere, and any interest therein, and to explore, work, exercise, develop and turn to account the same. (b) To crush, win, get, quarry, smelt, calcine, refine, dress, amalgamate, manipulate and prepare for market, ore, metal, clay, coal and mineral substances of all kinds, and to carry on any other metallurgical operations which may seem conducive to any of the Company's objects. (c) To buy, sell, manufacture and deal in coal, minerals plant, machinery, implements, conveniences, provisions, and things capable of being used in connection with mining or metallurgical operations, or required by workmen and others employed by the Company. (d) To construct, carry out, maintain, improve, manage, work, control and superintend any roads, ways, tramways, railways, bridges, reservoirs, watercourses, aqueducts, wharves, furnaces, saw-mills, crushing works, hydraulic works, electrical works, factories, warehouses, and other works and conveniences which may seem directly or indirectly conducive to any of the objects of the company, and to contribute to, subsidize, or otherwise rid or take part in any such operations. (Said railways to be without the State of Delaware). (e) To manufacture, purchase or otherwise acquire, to hold, own, mortgage, pledge, sell, assign and transfer or otherwise dispose of, to invest, trade, deal in or deal with goods, wares, merchandise and personal property of every class or description, to acquire by purchase, lease or otherwise, hold, own, mortgage, pledge, sell, lease, transfer or otherwise dispose of real property of every class and description within the State of Delaware or elsewhere in the United States, or any other country. (f) To acquire the good will, rights and property and undertake the whole or any part of the assets and liabilities of any person, firm, association or corporation, and to pay for the same in cash, stocks, bonds of this corporation, or otherwise. (g) To enter into, make, perform and carry out contracts of every kind without limit or to amount, with any person, firm, association or corporation. (h) To draw, make, accept, endorse, discount, execute and issue promissory notes, bills of exchange, warrants, bonds, debentures and other negotiable or transferable instruments. (i) To make and execute a corporate mortgage or mortgages 2 upon any part or upon all the property, real, personal and mixed, rights, credits and franchises of said corporation, including its franchise to be a corporation, and to make and issue corporate bonds accompanying the said mortgage and secured thereby, in such manner, for such sums, and payable and redeemable at such time as said corporation may determine. (j) To guarantee, purchase, hold, sell, assign, transfer, mortgage, pledge, or otherwise dispose of the shares of the capital stock, or any bonds, securities or evidences of indebtedness created by any country, state or political subdivision thereof, or by any other corporation or corporations of the State of Delaware, or of any other State, Country, Nation or Government, and while owner of said stock to exercise all the rights, powers and privileges of ownership, including the right to vote thereon, and to guarantee, purchase, own, hold, sell, assign, transfer, mortgage, pledge or otherwise dispose of its own bonds, debentures, securities and evidences of indebtedness. (k) To acquire, own, sell or dispose of those in action. (l) To carry on all or any of its operations and business without restriction or limits as to amount, and in any State or Territory of the United States, or in any other country. (m) To do generally any act or thing which may be calculated to advance the interests of the company. (n) To have one or more offices without the State of Delaware, and also to have one or more offices within the State of Delaware, as the Company may from time to time determine. The foregoing clauses shall be construed both as objects and powers, it being expressly provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of this corporation. 3 IN GENERAL, to carry on any other business in connection with the foregoing, whether manufacturing or otherwise, and to have and exercise all the powers conferred by the laws of Delaware upon corporations formed under the act hereinabove referred to. 4. The amount of the total authorized capital stock of the corporation is Two hundred Thousand Dollars ($200,000.00), divided into two thousand (2,000) shares of the par value of One Hundred Dollars ($100.00) each, 11 of which is to be common stock. The amount of capital stock with which the corporation will commence business is One Thousand Dollars ($1,000.00). 5. The name and place of residence of each of the original subscribers to the capital stock, and the number of shares subscribed for by each, are as follows:
Number of Name. Residence. Shares F. D. Buck Wilmington, Delaware. 4 Geo. W. Dillman Wilmington, Delaware. 3 M. L. Horty Wilmington, Delaware. 3
6. The corporation is to have perpetual existence. 7. The private property of the stockholders shall not be subject to the payment of corporate debts to any extent whatsoever. 8. The affairs of the corporation are to be conducted by a board of directors, which shall be of such number and shall be elected at such time and for such term as the By-laws of the Company shall prescribe. 9. In furtherance, and not in limitation, of the powers conferred by statute, the Board of Directors shall have power to make, alter and rescind the By-laws of the corporation, to fix the 4 amount to be reserved as working capital, to authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. With the comment in writing, and pursuant to the vote of the holders of eighty-five per cent of the stock of the Company issued and outstanding, the directors shall have power and authority to sell, assign, transfer or otherwise dispose of the whole property of the corporation. The directors shall from time to time determine whether and to what extent, and at what times and places, and under what conditions and regulations the accounts and books of the corporation, or any of them, shall be open to the inspection of stockholders; and no stockholder shall have any right of inspecting any account or book or document of the corporation, except as conferred by statute or authorized by the directors, or by a resolution of the stockholders. The Board of Directors, in addition to the powers and authority by statute and by the By-laws expressly conferred upon them, may exercise all such powers and do all such acts and things as may be exercised or done by the corporation, but subject, nevertheless, to the provisions of the statute, of the charter, and to any regulations that may from time to time be made by the stockholders, provided that no regulation so made shall invalidate any provision of this charter or any prior acts of the directors which would have been valid if such regulation had not been made. The corporation may in its By-laws confer powers additional to the foregoing upon the directors, or may restrict and regulate such powers, and may prescribe the number necessary to constitute a quorum of the board of directors - - which number may be less than a majority of the whole number. Neither the directors nor the President nor the Vice-President shall be subject to removal during their respective terms of 5 office except for cause; nor shall their terms of office be diminished during their tenure. Both stockholders and directors shall have power to hold actings either within or without the State of Delaware and to keep the books of the corporation (subject to the provisions of the statute) outside of the State of Delaware, at such places as may be from time to time designated by them. 10. The corporation reserves the right to amend, alter or change any provisions contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all the rights conferred on stockholders herein are granted subject to this reservation. IN WITNESS THEREOF we have hereunto set our hands and seals this SIXTH day of March, 1916. /s/ F. D. Buck -------------------------- In the presence of: /s/ Geo. W. Dillman /s/ K. E. Longfield -------------------------- - -------------------------- /s/ M.L. Horty /s/ J. D. Frock -------------------------- - -------------------------- /s/ M. C. Kelly - -------------------------- STATE OF DELAWARE COUNTY OF NEWCASTLE BE IT REMEMBERED that on this SIXTH day of March, A.D. 1916, personally appeared before me, George Dare Hopkins, a notary public for the State of Delaware, F.D. Buck, Geo. W. Dillman and, M.L. Horty..................................... the parties named in the foregoing Certificate of Incorporation, known to me personally to be such, and [illegible] acknowledged the 6 said Certificate to be the act and deed of the signers respectively, and that the facts therein stated are truly set forth. Given under my hand and seal of office the day and year aforesaid. /s/ George Dare Hopkins ------------------------- Notary Public CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of BEAVER COAL COMPANY. BEAVER COAL COMPANY, for the purpose of amending its charter or certificate of incorporation, in accordance with the statutes of the State of Delaware, in such cases made and provided. DOTH HEREBY CERTIFY: 1. That it is a corporation created by and existing under the laws of the State of Delaware. 2. That the principal office and place of business of said Company in the State of Delaware is located in the City of Wilmington, County of New Castle. The agent in charge thereof is the DELAWARE CHARTER GUARANTEE & TRUST COMPANY, No. 344 du Pont Building, 7 West 10th Street. 3. That the Board of Directors of the said Company at a meeting duly called and held on the 20th day of April, A.D. 1916. DID RESOLVE AND DECLARE it to be advisable THAT the name of this Company should be changed to BEAVER DAM COAL COMPANY. And THAT the charter or certificate of incorporation be so amended that the following be and constitute paragraph 1 of said charter or certificate of incorporation, viz.: "1. The name of the corporation is BEAVER DAM COAL COMPANY." 4. That the said Board of Directors at said meeting did call a meeting of the stockholders of said Company to be held at the Company's office in the City of Louisville, Kentucky, on the 8th day of May, A. D. 1916, at three o'clock in the afternoon, for the consideration sideration of the above resolution. 5. THAT in accordance with said call a meeting of the stockholders of said company was duly held at the office of the Company, in the City of Louisville, on the 8th day of May A. D. 1916, at three O'clock in the afternoon. 6. THAT at said meeting of the stockholders of said Company, a vote of the stockholders by ballot was taken for and against proposed amendment of Certificate of Incorporation of the said Company, said proposed amendment being to amend Paragraph 1 of said Certificate of Incorporation to read as follows: "1. The name of the corporation is BEAVER DAM COAL COMPANY." 7. THAT said vote was conducted by two judges appointed for that purpose by the said meeting. 8. THAT upon completion of the vote, said judges counted and ascertained the number of shares voted respectively for and against said amendment and declared that the persons holding a majority of the stock of said corporation had voted for the proposed amendment. 9. THAT said Judges made out certificates accordingly in duplicate, stating the number of shares of stock voted for and against the amendment respectively, and subscribed and delivered the same to the Secretary of the Corporation, one of which said duplicate certificates is hereto attached. 10. THAT it appeared by said certificate of said Judges that the persons holding a majority of the stock of said corporation had voted in favor of the amendment. IN WITNESS THEREOF, said Corporation has caused this Certificate to be made and executed under the hands of its President and Secretary and its corporate seal to be hereto affixed this 8th day of May, A.D. One Thousand Nine Hundred and Sixteen. AND WE DO HEREBY DECLARE That a majority of the stock of said corporation has voted for the proposed amendment. WITNESS our hands this 8th day of May, A.D. 1916. /s/ F. M. Sackett + M. Durrin ---------------------------------------- /s/ J. P. Barnard ---------------------------------------- Judges /s/ I. P. Barnard CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION of BEAVER DAM COAL COMPANY Beaver Dam Coal Company, for the purpose of amending its charter or certificate of incorporation, under and pursuant to the provisions of an act of the legislature of the State of Delaware entitled "An Act providing a general corporation law" (approved March 10, 1899), and the acts amendatory thereof and supplemental thereto, doth hereby certify as follows; 1. That it is a corporation created by and existing under the laws of the State of Delaware, 2. That the principal office and place of business of said Company in the State of Delaware is located in the City of Wilmington, County of New Castle. The agent in charge thereof is the Delaware Charter Guarantee & Trust Company, 901 Market Street, Wilmington, Delaware. 3. That the Board of Directors of the said Company at a meeting duly called and held on the 7th day of December, 1921, did resolve and declare it to be advisable that the capital stock of this Company should be increased from Two Hundred Thousand Dollars ($200,000) to One Million Two Hundred Thousand Dollars ($1,200,000), and that the charter or certificate of incorporation be so amended that the following be and constitute paragraph 4 of said charter or certificate of incorporation, viz.: "4. The amount of the total authorized capital stock of the corporation is One Million Two Hundred Thousand Dollars ($1,200,000) divided into twelve thousand (12,000) shares of the par value of One Hundred Dollars ($100) each, all of which is to be common stock." 4. That the said Board of Directors at said meeting did call a meeting of the stockholders of said Company to be held at the Company's office in the City of Louisville, Kentucky, on the 8th day of December, 1921, at three o'clock in the afternoon, for the purpose of the consideration of the above resolution. 5. That in accordance with said call a meeting of the stockholders of said Company was duly held at the office of the Company, in the City of Louisville, on the 8th day of December, 1921, at three o'clock in the afternoon. 6. That at said meeting of the stockholders of said Company a vote of the stockholders by ballot was taken for and against a proposed amendment of Certificate of Incorporation of the said Company, said proposed amendment being to amend paragraph 4 of said Certificate of Incorporation to read as follows: "4. The amount of the total authorized capital stock of the corporation is One Million Two Hundred Thousand Dollars ($1,200,000) divided into twelve thousand (12,000) shares of the par value of One Hundred Dollars ($100) each, all of which is to be common stock." 7. That said vote was conducted by two judges appointed for that purpose by the said meeting. 8. That upon completion of the vote, said judges counted and ascertained the number of shares voted respectively for and against said amendment and declared that the persons holding a majority of the stock of said corporation had voted for the proposed amendment. 9. That said judges made out certificates accordingly in duplicate, stating the number of shares of stock voted for and against the amendment respectively, and subscribed and delivered the same to the Secretary of the Corporation, one of which said duplicate certificates is hereto attached. 10. That it appeared by said certificate of said judges that the persons holding a majority of the stock of said corporation had voted in favor of the amendment. IN WITNESS WHEREOF, said corporation has caused this Certificate to be made and executed under the hands of its President and Secretary and its corporate seal to be hereto affixed this 8th day of December, A. D. 1921. BEAVER DAM COAL COMPANY, [Notary Public Seal] By /s/ W. S. Speed ---------------- President. Attest: /s/ I. P. Barnard - ---------------------- Assistant Secretary. STATE OF KENTUCKY ) ) ss.1 County of Jefferson ) BE IT REMEMBERED that on this 8th day of December, A. D. 1921, before me, the subscriber, a Notary Public in and for the State and County aforesaid, personally appeared W. S. Speed President of Beaver Dam Coal Company, the corporation mentioned in and which executed the foregoing certificate, known to me personally to be such, and acknowledged the said certificate to be his act and deed and the act and deed of said corporation, and that the seal thereto affixed was the common and corporate seal of said corporation, duly affixed by its authority, and that his act of executing, acknowledging and delivering this certificate was duly authorized by resolution of the Board of Directors of the said Company. IN WITNESS WHEREOF I have hereunto set my hand and affixed my official seal the day and year in this certificate above written. My commission expires Feby. 25, 1922. [Notary Public Seal] /s/ Henry S. Gray ------------------------ N.P., Jefferson Co., Ky. CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF BEAVER DAM COAL COMPANY --------------- RECEIVED AND FILED DEC 22 1921 / P.M. A.R. Benson SECRETARY OF STATE CORPORATION SERVICE COMPANY EQUITABLE BUILDING WILMINGTON, DELAWARE CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION of BEAVER DAM COAL COMPANY. Beaver Dam Coal Company, for the purpose of amending its charter or certificate of incorporation, under and pursuant to the provisions of an act of the legislature of the State of Delaware entitled "An Act providing a general corporation law" (approved March 10, 1899), and the acts amendatory thereof and supplemental thereto, doth hereby certify as follows: 1. That it is a corporation created by and existing under the laws of the State of Delaware. 2. That the principal office and place of business of said Company in the State of Delaware is located in the City of Wilmington, County of New Castle. The agent in charge thereof is the Delaware Charter Guarantee and Trust Company, 901 Market Street, Wilmington, Delaware. 3. That the Board of Directors of the said Company at a meeting duly called and held on the 7th day of December, 1921, did resolve and declare it to be advisable that the capital stock of this Company should be increased from Two Hundred Thousand Dollars ($200,000) to One Million Two Hundred Thousand Dollars ($1,200,000), and that the charter or certificate of incorporation be so amended that the following be and constitute paragraph 4 of said charter or certificate of incorporation, viz.: "4. The amount of the total authorized capital stock of the corporation is One Million Two Hundred Thousand Dollars ($1,200,000) divided into twelve thousand (12,000) shares of the par value of One Hundred Dollars ($100) each, all of which is to be common stock." 4. That the said Board of Directors at said meeting did call a meeting of the stockholders of said Company to be held at the Company's office in the City of Louisville, Kentucky, on the 8th day of December, 1921, at three o'clock in the afternoon, for the purpose of the consideration of the above resolution. 5. That in accordance with said call a meeting of the stockholders of said Company was duly held at the office of the Company, in the City of Louisville, on the 8th day of December, 1921, at three o'clock in the afternoon. 6. That at said meeting of the stockholders of said Company a vote of the stockholders by ballot was taken for and against a proposed amendment of Certificate of Incorporation of the said Company, said proposed amendment being to amend paragraph 4 of said Certificate of Incorporation to read as follows: "4. The amount of the total authorized capital stock of the corporation is One Million Two Hundred Thousand Dollars (1,200,000) divided into twelve thousand (12,000) shares of the par value of One Hundred Dollars ($100) each, all of which is to be common stock." 7. That said vote was conducted by two judges appointed for that purpose by the said meeting. 8. That upon completion of the vote, said judges counted and ascertained the number of shares voted respectively for and against said amendment and declared that the persons holding a majority of the stock of said corporation had voted for the proposed amendment. 9. That said judges made out certificates accordingly in duplicate, stating the number of shares of stock voted for and against the amendment respectively, and subscribed and delivered the same to the Secretary of the Corporation, one of which said duplicate certificates is hereto attached. 2. 10. That it appeared by said certificate of said judges that the persons holding a majority of the stock of said corporation had voted in favor of the amendment. IN WITNESS WHEREOF, said corporation has caused this Certificate to be made and executed under the hands of its President and Secretary and its corporate seal to be hereto affixed this 8th day of December, A. D. 1921. BEAVER DAM COAL COMPANY, [SEAL] By W.S. Speed ----------------------------------- President. Attest: I.P. Barnard - ----------------------------------- Secretary. STATE OF KENTUCKY ) ) ss.: County of Jefferson ) BE IT REMEMBERED that on this 8th day of December, A. D. 1921, before me, the subscriber, a Notary Public in and for the State and County aforesaid, personally appeared W.S. Speed, President of Beaver Dam Coal Company, the corporation mentioned in and which executed the foregoing certificate, known to me personally to be such, and acknowledged the said certificate to be his act and deed and the act and deed of said corporation, and that the seal thereto affixed was the common and corporate seal of said corporation, duly affixed by its authority, and that his act of executing, acknowledging and delivering this certificate was duly authorized by resolution of the Board of Directors of the said Company. IN WITNESS WHEREOF I have hereunto set my hand and 3. affixed my official seal the day and year in this certificate above written. My commission expires Feby. 25, 1929 [SEAL NOTARY /s/ Henry S. Gray PUBLIC ---------------------------------- JEFFERSON CO. KY.] N.P., Jefferson Co., Ky. 519-12 CERTIFICATE OF CHANGE OF AGENT OF BEAVER DAM COAL CO. RECEIVED & FILED MAY 26, 1958 10 A.M. /s/ John N. McDowell SECRETARY OF STATE CERTIFICATE OF CHANGE OF AGENT AND PRINCIPAL OFFICE * * * * * At a meeting of the Board of Directors of BEAVER DAM COAL COMPANY, held on the 19th day of May A. D. 1958, the following resolution was duly adopted: RESOLVED, that the principal office of BEAVER DAM COAL COMPANY in the State of Delaware be and it hereby is changed from 900 Market Street, in the City of Wilmington, County of New Castle, to No. 100 West Tenth Street, in the City of Wilmington, County of New Castle, and the authorization of Delaware Charter Guarantee & Trust Company as resident agent of this corporation be and the same is hereby withdrawn, and The Corporation Trust Company, a corporation of the State of Delaware, located at No. 100 West Tenth Street, Wilmington, New Castle County, Delaware, shall be and is hereby constituted and appointed the resident agent of this corporation in charge of its principal office. [CORPORATE SEAL /s/ Berry V. Stoll BEAVER DAM COAL COMPANY] ----------------------------- President /s/ C.C. Watts ----------------------------- Secretary 19-12 CERTIFICATE OF AMENDMENT OF BEAVER DAM COAL COMPANY RECEIVED & FILED MAY 26 1958 - 10 AM John N. McDowell Secretary of State CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF BEAVER DAM COAL COMPANY ************* BEAVER DAM COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That at a meeting of the Board of Directors of Beaver Dam Coal Company, resolutions were duly adopted setting forth a proposed amendment to the Certificate of Incorporation of said Corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said Corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows: "RESOLVED, That Article 3 of the Corporation's Certificate of Incorporation be amended to read as a whole as follows: "3. The business, objects and purposes proposed to be transacted, promoted and carried on by the said corporation, and to do any or all of the acts and things herein set forth, to the same extent as natural persons might or could do, viz: "(a) To purchase, take on lease, or otherwise acquire, any mines, mining rights and metalliferous land in any State or Territory of the United States, or elsewhere, and any interest therein, and to explore, work, exercise, develop and turn to account the same. "(b) To acquire by purchase, lease, or otherwise, to own, hold and maintain, and to mortgage, pledge, lease, sell or otherwise dispose of oil lands, leases, royalties, and permits, lands and real estate of all kinds and the oil, gas and mineral rights and interests in lands; to produce therefrom oil, gas and other volatile or mineral substances, and to develop, operate, dispose of or in any way use the said lease, royalties, permits, lands, and the oil, gas and mineral rights and interests therein to develop such lands, leases, rights and interests by and to enter into, acquire, carry out and execute contracts for drilling wells and installation of machinery and appliances, and to dispose of the products therefrom. "(c) To crush, win, get, quarry, smelt, calcine, refine, dress, amalgamate, manipulate and prepare for market, ore, metal, clay, coal and mineral substances of all kinds, and to carry on any other metallurgical operations which may seem conducive to any of the Company's objects. "(d) To buy, sell, manufacture and deal in coal, minerals, plant, machinery, implements, conveniences, provisions, and things capable of being used in connection with mining or metallurgical operations, or required by workmen and others employed by the Company. "(e) To construct, carry out, maintain, improve, manage, work, control and superintend any roads, ways, tramways, railways, bridges, reservoirs, watercourses, aqueducts, wharves, furnaces, saw-mills, crushing works, hydraulic works, electrical works, factories, ware-houses, and other works and conveniences which may seem directly or indirectly conducive to any of the objects of the company, and to contribute to, subsidize, or otherwise aid or take part in any such operations. (Said railways to be without the State of Delaware.) "(f) To manufacture, purchase or otherwise acquire, to hold, own, mortgage, pledge, sell, assign and transfer or otherwise dispose of, to invest, trade, deal in and deal with goods, wares, merchandise and personal property of every class and description, to acquire by purchase, lease or otherwise, and to deal in, hold, own, mortgage, pledge, sell, lease, transfer or otherwise dispose of real property of every class and description, either within the State of Delaware or elsewhere in the United States, or any other country. "(g) To acquire the good will, rights and property and undertake the whole or any part of the assets and liabilities of any person, firm, association, or corporation, and to pay for the same in cash, stocks, bonds of this corporation, or otherwise. "(h) To enter into, make, perform and carry out contracts of every kind without limit as to amount, with any person, firm, association or corporation. "(i) To draw, make, accept, endorse, discount, execute and issue promissory notes, bills of exchange, warrants, bonds, debentures and other negotiable or transferable instruments. "(j) To make and execute a corporate mortgage or mortgages upon any part or upon all the property, real, personal and mixed, rights, credits and franchise of said corporation, including its franchise to be a corporation, and to make and issue corporate bonds accompanying the said mortgage and secured thereby, in such manner, for such sums, and payable and redeemable at such time as said corporation may determine. -2- "(k) To guarantee, purchase, hold, sell, assign, transfer, mortgage, pledge or otherwise dispose of the shares of the capital stock, or any bonds, securities or evidence of indebtedness created by any country, state or political subdivision thereof, or by any other corporation or corporations of the State of Delaware, or of any other State, Country, Nation or Government, and while owner of said stock to exercise all the rights, powers and privileges of ownership, including the right to vote thereon, and to guarantee, purchase, own, hold, sell, assign, transfer, mortgage, pledge or otherwise dispose of its own bonds, debentures, securities and evidences of indebtedness. "(l) To acquire, own, sell or dispose of choses in action. "(m) To carry on all or any of its operations and business without restriction or limit as to amount, and in any State or Territory of the United States, or in any other country. "(n) To do generally any act or thing which may be calculated to advance the interests of the company. "(o) To have one or more offices without the State of Delaware, and also to have one or more offices within the State of Delaware, as the Company may from time to time determine. "The foregoing clauses shall be construed both as objects and powers, it being expressly provided that the foregoing enumeration of specific powers shall not be held to limit or restrict in any manner the powers of this corporation. "IN GENERAL to carry on any other business in connection with the foregoing, whether manufacturing or otherwise, and to have and exercise all the powers conferred by the laws of Delaware upon corporations formed under the Act hereinabove referred to." SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held, at which meeting the necessary number of stockholders as required by statute voted in favor of the amendment. THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. -3- IN WITNESS WHEREOF, said Beaver Dam Coal Company has caused its corporate seal to be hereunto affixed and this Certificate to be signed by Berry V. Stoll, its President, and C. C. Watts, its Secretary, this 19th day of May, 1958. BEAVER DAM COAL COMPANY By /s/ BERRY V. STOLL ---------------------- President By /s/ C. C. WATTS ---------------------- Secretary (CORPORATE SEAL) STATE OF KENTUCKY ) SS: COUNTY OF JEFFERSON) BE IT REMEMBERED that on this 19th day of May, A.D. 1958, personally came before me, a Notary Public in and for the County and State aforesaid, Berry V. Stoll, President of Beaver Damn Coal Company, a corporation of the State of Delaware, the corporation described in and which executed the foregoing Certificate, known to me personally to be such, and he, the said Berry V. Stoll, as such President, duly executed said Certificate before me and acknowledged the said Certificate to be his act and deed and the act and deed of said Corporation; that the signatures of the said President and of the Secretary of said Corporation to said foregoing Certificate are in the handwriting of the said President and Secretary of said Corporation respectively, and that the seal affixed to said Certificate is the common or corporate seal of said Corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. My commission expires: 4-23-60 ------- /s/ Gordon C. Cook (NOTARY SEAL) ------------------------------------ Notary Public, Jefferson County, Ky. -4- CERTIFICATE OF AMENDMENT OF BEAVER DAM COAL COMPANY RECEIVED & FILED MAY 25, 1959 10am George J. Schulz SECRETARY OF STATE CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF BEAVER DAM COAL COMPANY ************* BEAVER DAM COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That at a meeting of the Board of Directors of Beaver Dam Coal Company, resolutions were duly adopted setting forth a proposed amendment to the Certificate of Incorporation of said Corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said Corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows: "RESOLVED, That the Corporation's Certificate of Incorporation as amended be amended by adding a new Paragraph 11, which Paragraph 11 shall read as a whole as follows: "11. No holder of any of the shares of the capital stock of the Corporation shall have any pre-emptive rights to purchase or to subscribe or to have offered to him for purchase any shares or other securities of the Corporation, but any such shares or other securities of the Corporation may be issued and disposed of, pursuant to resolutions of the Board of Directors, to such persons, firms or corporations and upon such terms as may be deemed advisable by the Board of Directors in the exercise of its discretion." SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said Corporation was duly called and held, at which meeting the necessary number of stockholders as required by statute voted in favor of the amendment. THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said Beaver Dam Coal Company has caused its corporate seal to be hereunto affixed and this Certificate to be signed by Berry V. Stoll, its President, and C. C. Watts, its Secretary, this 18th day of May, 1959. [CORPORATE SEAL 1916 BEAVER DAM COAL COMPANY] BEAVER DAM COAL COMPANY By /s/ Berry V. Stoll ---------------------- President By /s/ C. C. Watts ---------------------- Secretary STATE OF KENTUCKY: ) ) SS: COUNTY OF JEFFERSON: ) BE IT REMEMBERED that on this 18th day of May, A.D. 1959, personally came before me, a Notary Public, in and for the County and State aforesaid, Berry V. Stoll, President of Beaver Dam Coal Company, a corporation of the State of Delaware, the corporation described in and which executed the foregoing certificate, known to me personally to be such, and he, the said Berry V. Stoll, as such President, duly executed said Certificate before me and acknowledged the said Certificate to be his act and deed and the act and deed of said Corporation; that the signatures of the said President and of the Secretary of said Corporation to said foregoing Certificate are in the handwriting of said President and Secretary of said corporation respectively, and that the seal affixed to said Certificate is the common or corporate seal of said Corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. My Commission expires: 4-23-60 ------------------------------------ [NOTARY PUBLIC Gordon C. Cook SEAL] ------------------------------------ Notary Public, Jefferson County, Ky. -2- FILED SEP 18 1987 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEAVER DAM COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That a meeting of the Board of Directors of Beaver Dam Coal Company of March 17, 1987 resolutions were duly adopted setting forth a proposed amendment of the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling an Annual meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows: RESOLVED, that the Certificate of Incorporation of this corporation be amended by adding an Article thereof numbered "11" so that, as approved said Article shall be and read as follows: "See copy attached" SECOND: That thereafter, pursuant to resolution of its Board of Directors, an Annual Meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with Section 222 of the General Corporation Law of the state of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment. THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. FOURTH: That the capital of said corporation shall not be reduced under or by reason of said amendment. IN WITNESS WHEREOF, said Beaver Dam Coal Company has caused this certificate to be signed by Gene P. Gardner, its Chairman of the Board, and Charles G. Middleton III, its Secretary, this 4th day of August, 1987. BY: /s/ Gene P. Gardner --------------------------------------- Gene P. Gardner, Chairman of the Board ATTEST: /s/ Charles G. Middleton III --------------------------------------- Secretary Charles G. Middleton III ARTICLE 11: A Director of this corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the Director derived an improper personal benefit. If the Delaware General Corporation Law is amended after approval by the stockholders of this Article 11 to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a Director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended from time to time. Any repeal or modification of this Article 11 shall not increase the personal liability of any Director of this corporation for any act or occurrence taking place prior to such repeal or modification, or otherwise adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification. The provisions of this Article 11 shall not be deemed to limit or preclude indemnification of a Director by the corporation for any liability of a Director which has not been eliminated by the provisions of this Article 11.
EX-3.10 8 y86037exv3w10.txt BY-LAWS OF BEAVER DAM COAL COMPANY EXHIBIT 3.10 BY-LAWS of BEAVER COAL COMPANY. ***** 1. The title of this corporation is BEAVER COAL COMPANY. OFFICE. 2. The principal office of the corporation in Delaware shall be in Wilmington, Delaware, and it shall there be represented by the Delaware Charter Guarantee and Trust Company. SEAL. 3. The corporate seal of this corporation shall have inscribed thereon the name of the corporation and the year of its creation and the words "Corporate Seal" and "Delaware". STOCKHOLDERS' MEETINGS. 4. (a) The annual meeting of the stockholders shall be held at the office of the Company in Beaver Dam, Kentucky, or such other place as the Board of Directors may designate, on the third Tuesday of January in each year, or as soon thereafter as practicable at 11:00 o'clock in the forenoon, at which meeting the stockholders shall, by plurality vote, elect the Board of Directors for the ensuing year. A majority in the amount of the stock issued and outstanding shall constitute a quorum for the election of Directors or for the transaction of other business. (b) Each stockholder shall be entitled to one vote in person or by proxy for each share of stock registered in his name on the books of the corporation for twenty days preceding the meeting. (c) Notice of the meetings and the conduct of the same shall be as prescribed by the Board of Directors. (d) Special meetings of the stockholders shall be held as ordered by the Board of Directors, and shall be called by the Secretary on written request of two directors, or on written request of the owners of the majority of the stock, by notice given to each stockholder at least three days prior to such meetings. Such notice shall briefly state the objects of such meetings and no other business shall be transacted at such meeting. DIRECTORS. 5. (a) The property and business of this corporation shall be managed by a Board of at least three Directors, and they shall hold office until the next annual meeting of the stockholders, or until their successors are elected and qualified. (b) The Board of Directors may at any regular or special meeting increase its number by electing additional members from among the stockholders to hold office until the next meeting of the stockholders, or until their successors shall be elected. (c) If the office of any director becomes vacant by reason of death, resignation or otherwise, the remaining directors, though less than a quorum, may elect a successor or successors, who shall hold office for the unexpired term. (d) Regular meetings of the Directors shall be held on the third Tuesday of January, April, July and October at 11:00 o'clock in the forenoon, unless otherwise ordered by the board. (e) Special meetings may be called by the President on his own motion on one day's notice to each director. (f) Special meetings shall be called in like manner by the President upon the written request of two members of the board. (g) At any meeting of the board a majority of the members elected and qualified shall constitute a quorum for the transaction of any business, but a less number may adjourn. 1. A quorum being present, the President shall call the board to order. 2. The minutes of the last meeting shall be read and considered as approved, if there is no amendment offered. 3. Reports of officers. 4. Reports of committees. 5. Unfinished business. 6. Miscellaneous business. 7. New business. OFFICERS 6. The executive officers of the Company shall be a President, a Vice-President, a General Manager, a Secretary, a Treasurer, and such other officers as may from time to time be elected or appointed by the Board of Directors; the Secretary and Treasurer may or may not be the same person, and the Vice-President may if deemed advisable by the Board of Directors, hold the office of Vice-President and Treasurer, or Vice-President and Secretary, but not the offices of Vice-President, Secretary and Treasurer. 7. The President shall be a member of the Board of Directors, and shall be the chief executive officer of the Company, and shall exercise general supervision and administration over all its affairs. He shall, when present, preside at all meetings of the stockholders and directors. He shall, with the Treasurer, sign all certificates of shares of the capital stock of the Company. He shall sign all such bills, notes, checks, contracts, orders, deeds, liens, mortgages, licenses or other instruments as may pertain to the business of the Company. He shall receive all rents, interest, dividend on stocks, and interest on bonds or other obligations of municipal or other corporations, and all other corporate securities owned by the Company. He shall take charge of and keep under his control all the stocks and personal securities owned by the Company. He shall be authorized to sell, dispose of and transfer any such stocks and personal securities owned by the Company, and shall sign all necessary powers of attorney for the transfer of stocks or the collection of interests or dividends, or the assignment of stocks or other personal securities owned by the Company or held by it in any capacity. VICE-PRESIDENT. 8. The Vice-President of the Company shall, in case of the death of the President, or in the absence, disability or refusal to act of the President, be vested with all the powers of the President, and shall be required to perform all his duties. He shall perform such other duties as may be prescribed by the Board of Directors. SECRETARY. 9. The Secretary shall be sworn to the faithful performance of his duties, and shall keep full minutes of all the meetings of the stockholders and of the Board of Directors. He shall issue all calls for the meetings of the stockholders and directors, and shall notify all officers and directors of their election. He shall have charge of the seal of the corporation and affix the same to the certificates of stock when such certificates are signed by the President and Treasurer, and shall affix the seal, attested by his signature, to deeds, contracts, powers of attorney for the transfer of corporate stocks owned by the Company or held by it in any capacity, and to such other instruments as may require the same. He shall make such report to the Board of Directors as they may require, and he shall also prepare such reports and statements as may be required by the provisions of the law. TREASURER. 10. The Treasurer shall keep full and accurate records and accounts, in books provided for that purpose, of all receipts, disbursements, credits, assets, liabilities and general financial transactions of the Company. He may endorse for the collection or deposit to the credit of the Company all bills, notes, checks and other negotiable instruments of the Company coming into his hands in such depositories as may be designated by the Board of Directors. OFFICER PRO TEM. 11. In the absence of any officer, the Board of Directors may delegate his powers and duties to any other officer, or to any director, for the time being. CHECKS. 12. Checks drawn upon the funds of the Company at any bank or institution where the same may be from time to time deposited, shall be signed either by the President, the Vice-President, the General Manager or the Treasurer. STOCK. 13. The stock of the corporation shall be issued, transferred, canceled and replaced in accordance with such rules as the Board of Directors shall prescribe. WAIVER OF NOTICE. 14. Any stockholder, officer or director may at any time waive any notice required to be given under these by-laws. NOTICE. 15. Whenever under the provisions of these by-laws notice is required to be given to any director, officer or stockholder, it shall not be construed to be limited to personal notice, but such notice may be given in writing by depositing the same in the post-office or letter box in a postpaid, sealed wrapper, addressed to such director, officer or stockholder at his or her address, as the same appears in the books of the corporation, and the time when the same shall be mailed shall be deemed to be the time of the giving of such notice. ALTERATION AND AMENDMENT. 16. The Board of Directors may by a majority vote of the whole Board, alter or amend these By-Laws at any regular meeting or at any special meetings, providing notice of such alteration or amendment has been given to each director at least three days prior to said meeting. DEFERRED MEETINGS. 17. If any meeting provided for in these By-Laws shall fall upon any legal holiday, the same shall be held upon the next succeeding business day at the same hour and place. 18. See Book 1A Page 162-163 Indemnification of officers, Directors and Employees. Book 4 279-280 SIXTH - On motion made, duly seconded and unanimously adopted, it was ordered and resolved that the capital stock of this company and the number of shares therein be increased up to and including the amount named in the certificate of incorporation, as the total authorized capital stock of this company, and that the Directors of this company be and they are hereby empowered without any notice whatever, either to the present incorporators, subscribers or stockholders, or to any future subscribers or stockholders, to issue the same until it shall reach the amount named in the certificate of incorporation as the total authorized capital stock of this company. SEVENTH -- Upon motion duly made, seconded and carried, it was resolved that the Delaware Charter Guarantee & Trust Company be and is hereby appointed the representative of this company in the State of Delaware, to maintain an office for this company in said State, to have an agent in charge thereof, to exhibit this company's sign on said office, as required by law, and to keep in said office such lists and copies of records as the statute of the State of Delaware may require to be kept in said State, and the Secretary was ordered to send a copy of the foregoing resolution, duly certified by him, to the said Delaware Charter Guarantee & Trust Company. EIGHTH -- On motion duly made, seconded and carried, it was resolved that the Board of Directors be and is hereby empowered to purchase, from time to time, such property and similarly to procure the performance of such services and labor as it may deem necessary for the company, and to issue in payment therefor such amount or amounts of the full paid capital stock of this company as to the Directors may seem fair and reasonable compensation for such property, services or labor. NINTH -- On motion duly adopted, the Stockholders proceeded to an election by ballot for Directors of the company to hold office as such until the next annual meeting of the Stockholders or until their successors shall be chosen and qualified. TENTH -- Said election resulted as follows: NAMES NUMBER VOTES RECEIVED I.P. Barnard 10 W.S. Speed 10 F.M. Sackett 10 ELEVENTH -- The chairman thereupon declared that each of the following named persons had been elected a director of the company to serve for said period I.P. Barnard W.S. Speed F.M. Sackett TWELFTH --On motion made, duly seconded and carried, the following assignments of stock were approved and accepted by the affirmative vote of all present: F.D. Buck to I.P. Barnard of four shares. Geo. W. Dillman to W.S. Speed of three shares. M.L. Horty to F.M. Sackett of three shares. THIRTEENTH -- Thereupon, on motion duly made, seconded and carried, the meeting adjourned. /s/ Geo. W. Dillman -------------------------- Secretary of the Meeting EX-3.11 9 y86037exv3w11.txt CERTIFICATE OF INCORPORATION OF BIG RIDGE, INC. . . . Exhibit 3.11 File in Duplicate (Do not write in this space) Date Paid 1-27-82 Initial License Fee $ .50 Franchise Tax $ 37.50 Filing Fee $ 75.00 ------- 113.00 Clerk
FORM BCA-47 ARTICLES OF INCORPORATION TO: ALAN J. DIXON, Secretary of State The name and address of the incorporators are as follows:
Name Number Street City State Zip Code - -------------------------------------------------------------------------------------------------- Sixth Floor Robert C. Wilson Harrisburg National Harrisburg IL 62946 Bank Bldg. __________________________________________________________________________________________________ __________________________________________________________________________________________________
The above named incorporators, being one or more natural persons of the age of twenty one years or more or a corporation, and having subscribed to the shares of the corporation to be organized pursuant hereto, for the purpose of forming a corporation under "The Business Corporation Act" of the State of Illinois, do hereby adopt the following Articles of Incorporation: ARTICLE ONE The name of the corporation hereby incorporated is: ARCLAR COMPANY ARTICLE TWO The name and address of the initial registered agent and registered office are: Registered agent Robert C. Wilson Registered office Sixth Floor, Harrisburg National Bank Bldg. City, Zip code, Country Harrisburg, Illinois 62946 Saline ARTICLE THREE The duration of the corporation is [X] perpetual OR ________ years ARTICLE FOUR The purposes for which the corporation is organized are: Buy, sell, lease and develop real estate. Engage in mining, exploration, drilling and development of mineral deposits. Buy, sell, lease and construct machinery and equipment for mining. ARTICLE FIVE Paragraph 1: The class, number of shares, the par value, if any, of each class which the corporation is authorized to issue, the number the corporation proposes to issue without further report to the Secretary of State, and the consideration (expressed in dollars) to be received by the corporation therefor, are:
Par or Number of shares Number of shares Total consideration Class Sales no par authorized to be issued to be received therefor - --------------------------------------------------------------------------------------------------------- Common N/A No Par 1,000 100 $ 1,000.00 - --------------------------------------------------------------------------------------------------------- - --------------------------------------------------------------------------------------------------------- ========================================================================================================= Total $ 1,000.00 -----------------
Paragraph 2: The preferences, qualifications, limitations, restrictions and the special or relative rights in respect of the shares of each class are: N/A ARTICLE SIX The corporation will not commence business until at least one thousand dollars has been received as consideration for the issuance of shares. ARTICLE SEVEN The number of directors to be elected at the first meeting of the shareholders is 5. ARTICLE EIGHT Paragraph 1: It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be $ ___________ Paragraph 2: It is estimated that the value of the property to be located within the State of Illinois during the following year will be $____________ Paragraph 3: It is estimated that the gross amount of business which will be transacted by the corporation during the following year will be $ ___________ Paragraph 4: It is estimated that the gross amount of business which will be transacted at or from places of business in the State of Illinois during the following year will be $____________ NOTE: If all the property of the corporation is to be located in this State and all of its business is to be transacted at or from places of business in this State, or if the incorporators elect to pay the initial franchise tax on the basis of its entire stated capital and paid-in-surplus, then the information Called for in Article Eight need not be stated. The basis of computation of franchise taxes payable by domestic corporations is set forth in Section 132 of the Business Corporation Act. Signatures of incorporators /s/ Robert C. Wilson - -------------------------- Robert C. Wilson __________________________ __________________________ __________________________ NOTE: If a corporation acts as incorporator the name of the corporation and the state of incorporation shall be shown and the execution must be by its President or Vice-President and verified by him, and the corporate seal shall be affixed and attested by its Secretary or an Assistant Secretary. As an incorporator, I declare that this document has been examined by me and is, to the best of my knowledge and belief, true, correct and complete. RETURN TO Corporation Department Secretary of State Springfield, Illinois 62756 Telephone (217) 782-7880 FORM BCA-47 ARTICLES OF INCORPORATION The following fees are required to be paid at the time of issuing Certificate of Incorporation: Filing fee $75.00. Initial license fee of 50cents per $100.00 or 1/20th of 1% of the amount of stated capital and paid in surplus the corporation proposes to issue without further report (Article Five): Initial Franchise tax of 1/10th of 1% of the issued, as above noted. However, the minimum initial franchise tax is $25.00 and varies monthly on $25,000, or less, as follows: January, $37.50; February, $35,42; March, $33.33; April, $31.25: May, $29.17; June, $27.08; July, $25.00; August $22.92; September, $20.83; October, $18.75; November, $16.67; December, $14.58; (See Sec. 133 BCA). In excess of $25,000, the franchise tax per $1,000,00 is as follows: Jan., $1.50; Feb., $1.4167; March. $1.3334; April. $1.25; May, $1.6667; June. $1.0834; July. $1.00; Aug. $.9167; Sept., $.8334; Oct., $.75; Nov., $.6667; Dec., $.5834. All Shares issued in excess of the amount mentioned in article Five of the application must be reported within 60 days form date of issuance thereof, and franchise tax and license fee paid therein; otherwise, the corporation is subject to a penalty of 1% for each month on the amount until reported and subject to a fine of not to exceed $500.00. The same fees are required for a subsequent issue of shares except the filing fee is $5.00 instead of $75.00. FILE NUMBER 5263-245-5 STATE OF ILLINOIS OFFICE OF THE SECRETARY OF STATE [STATE OF ILLINOIS LOGO] WHEREAS, ARTICLES OF MERGER OF ARCLAR COMPANY INCORPORATED UNDER THE LAWS OF THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984. Now Therefore I, Jim Edgar, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation. IN TESTIMONY WHEREOF, I hereto set my hand and cause to be affixed the great seal of the state of illinois, at the city of springfield, this 28th day of December AD 1989 and of the Independence of the United States the two hundred And 14th Jim Edgar ------------------------- SECRETARY OF STATE [SEAL OF ILLINOIS] BCA-11.25/11.30 (Rev. Jul.1984) Submit In Duplicate Remit Payment In Check Or Money Order, Payable To "Secretary Of State". DO NOT SEND CASH! Filing Fee is $100, But if merger or consolidation of more than 2 corporations $50 for each additional corporation. FILE # 5263-245-5 This Space for Use By Secretary Of State DATE 12-28-89 FILING FEE $150.00 CLERK JIM EDGAR SECRETARY OF STATE Pursuant to the provisions of "The Business Corporation Act of 1983", the undersigned corporation(s) hereby adopt(s) the following Articles of Merger, Consolidation or Exchange. (Strike inapplicable words) 1. The names of the corporations proposing to merge, and the State or Country of their incorporation, are:
Name of Corporation State or Country of Incorporation Arclar Company Illinois Willard G. Corp. Illinois 5424-607-2 Tek-Bar Industries. Inc. Illinois 5259-222-4
2. The laws of the State or Country under which each corporation is incorporated permit such merger, consolidation or exchange. 3. The name of the surviving corporation is Arclar Company and it shall be governed by the laws of Illinois 4. The plan of merger is as follows: If not sufficient space to serve this point, add one or more sheets to this also. 5. The plan of merger was approved, (a) as to each corporation not organized in Illinois in compliance with the laws of the state under which it is organized, and (b) as to each Illinois corporation, as follows: (The following items are not applicable to mergers under Section 11.30 - 90% owned subsidiary provisions. See Article 7.) (Only "X" one box for each corporation) By the shareholders, a resolution of the board of directors having been duly By written consent of the adopted and submitted to a vote shareholders having not less at a meeting of shareholders. than the minimum number of Not less than the minimum votes required by statute and By written consent of ALL the number of votes required by by the articles of shareholders entitled to vote statute and by the articles of Incorporation. Shareholders on the action, in accordance Incorporation voted in favor of who have not connected in with Section 7.10 & Section the action taken. writing have been given notice 11.20 in accordance with Section Name of Corporation (Section 11.20) 7.10. (Section 11.20) Arclar Company [ ] [ ] [x] Willard G. Corp. [ ] [ ] [x] Tek-Bar Industries [ ] [ ] [x] _______________________ [ ] [ ] [ ] _______________________ [ ] [ ] [ ]
6. (Not applicable if surviving, new or acquiring corporation is an Illinois corporation) It is agreed that, upon and after the issuance of a certificate or merger, consolidation or exchange by the Secretary of State of the State of Illinois: a. The surviving, new or acquiring corporation may be served with process in the State of Illinois in any proceeding for the enforcement of any obligation of any corporation organized under the laws of the State of Illinois which is a party to the merger, consolidation or exchange and in any proceeding for the enforcement of the rights of a dissenting shareholder of any such corporation organized under the laws of the State of Illinois against the surviving, new or acquiring corporation. b. The Secretary of State of the State of Illinois shall be and hereby is irrevocably appointed as the agent of the surviving, new or acquiring corporation to accept service of process in any such proceedings, and c. The surviving, new, or acquiring corporation will promptly pay to the dissenting shareholders of any corporation organized under the laws of the State of Illinois which is a party to the merger, consolidation or exchange the amount, if any, to which they shall be entitled under the provisions of "The Business Corporation Act of 1953" of the State of Illinois with respect to the rights of dissenting shareholders. 7. (Complete this item if reporting a merger under Section 11.30 -- 90% owned subsidiary provisions.) a. The number of outstanding shares of each class of each merging subsidiary corporation and the number of such shares of each class owned immediately prior to the adoption of the plan of merger by the parent corporation are:
Total Number of Shares Number of shares of Each Class Outstanding Owned Immediately Prior to Name of Corporation of Each Class Merger by the Parent Corporation ___________________ ______________________ ________________________________ ___________________ ______________________ ________________________________ ___________________ ______________________ ________________________________ ___________________ ______________________ ________________________________ ___________________ ______________________ ________________________________
b. The date of mailing a copy of the plan of merger and notice of the right to dissent to the shareholders of each merging subsidiary corporation was __________________, 19________________. Was written consent for the merger or written waiver of the 30 day period by the holders of all the outstanding shares of all subsidiary corporations received? [ ] Yes [ ] No (If the answer is "No", the duplicate copies of the Articles of Merger may not be delivered to the Secretary of State until after 30 days following the mailing of a copy of the plan of merger and of the notice of the right to dissent to the shareholders of each merging subsidiary corporation.) The undersigned corporation has caused these articles to be signed by its duly authorized officers, each of whom affirm, under penalties of perjury, that the facts stated herein are true. Dated December 27, 1989 Arclar Company ------------------------------ (Exact Name Of Corporation) attested by /s/ Elizabeth J. Franks by /s/ Willard G. Franks, ------------------------------ ------------------------------ (Signature of Secretary or Assistant Secretary) (Signature of President or Vice President) Elizabeth J. Franks, Secretary Willard G. Franks, President ------------------------------ ------------------------------ (Type or Print Name and Title) (Type or Print Name and Title) Dated December 27, 1989 Willard G. Corp ------------------------------ (Exact Name of corporation) attested by /s/ Elizabeth J. Franks by /s/ Willard G. Franks, ------------------------------ ------------------------------ (Signature of Secretary or Assistant Secretary) (Signature of President or Vice President) Elizabeth J. Franks, Secretary Williard G. Franks, President ------------------------------ ------------------------------ (Type or Print Name and Title) (Type or Print Name and Title) Dated December 27, 1989 Tek-Bar Industries, Inc. ------------------------------ (Exact Name of the Corporation) attested by /s/ George J. Pearson by /s/ Thomas W. Franks, ------------------------------ ----------------------------- (Signature of Secretary or Assistant Secretary) (Signature of President or Vice President) George J. Pearson, Secretary Thomas W. Franks, President ------------------------------ ----------------------------- (Type or Print Name and Title) (Type or Print Name and Title)
PLAN AND AGREEMENT OF MERGER This Plan and Agreement of Merger dated December 27, 1989, between Willard G. Corp., a corporation duly organized and existing under laws of State of Illinois, Tek-Bar Industries, Inc, a corporation duly organized and existing under the laws of the State of Illinois, and Arclar Company (hereinafter sometimes referred to as the "surviving corporation"), a corporation duly organized and existing under laws of the State of Illinois, both hereinafter sometimes called "constituent companies" or "constituent corporations", W I T N E S S E T H: WHEREAS, the authorized capital stock of Willard G. Corp. consists of 1,000 shares of common stock, without par value, of which 100 shares are now issued and outstanding and owned by Willard G. Franks and Elizabeth J. Franks as tenants in common; and WHEREAS, the authorized capital stock of Tek - Bar Industries, Inc. consists of 1,000 shares of common stock, without par value, of which 100 shares are now issued and outstanding and owned by: Thomas W. Franks 40 Kimberly Franks Matthews 40 Danny W. Bailey 10 George J. Pearson 5 Robert C. Wilson 5 WHEREAS, the authorized capital stock of Arclar Company consists of 1,000 shares of common stock, without par value, of which 100 shares are now issued and outstanding and owned by Willard G. Franks and Elizabeth J. Franks as joint tenants with rights of survivorship; and WHEREAS, the board of directors of each of the constituent corporations deem it advisable and to the advantage and welfare of such corporations and their respective stockholders that Willard G. Corp. and Tek-Bar Industries, Inc. be merged into Arclar Company, pursuant to the terms and conditions hereinafter set forth, for reasons, not limited to, but including the following: 1. To permit the merger and simplification of bookkeeping for the constituent companies; 2. To permit the merger and simplification of accounting for the constituent companies; 3. To permit the merger and simplification of tax reporting functions for the constituent companies; 4. To permit the merger and simplification of maintenance of business records of the constituent companies; 5. To permit the merger and simplification of administration of the constituent companies; and 6. To permit the simplification and improvement of the financial statements of the constituent companies, which will aid in favorable presentation to lenders and creditors. NOW, THEREFORE, the parties to this agreement, in consideration of the mutual agreements and provisions herein contained, in accordance with the applicable provisions of the laws of the State of Illinois agree that Willard G. Corp. and Tek-Bar Industries, Inc. shall be merged into Arclar Company, and agree on and prescribe the terms and conditions of such merger, plan or mode of carrying the same into effect, as follows: Section I Willard G. Corp., Tek-Bar Industries, Inc. and Arclar Company shall be merged into a single corporation by Willard G. Corp. and Tek-Bar Industries Inc. merging into Arclar Company, which shall be the surviving corporation. Section II The Certificate of Incorporation of Arclar Company is hereby amended to increase the authorized shares to 100,000 shares. Section III The manner of converting capital stock of the constituent corporations into capital stock of the surviving corporation shall be as follows: a. As of the effective date of the merger, the 100 shares of issued and outstanding stock without par value of Willard G. Corp. owned by Willard G. Franks and Elizabeth J. Franks as tenants in common will be converted into 74,900 shares of issued and outstanding common stock, without par value of Arclar Company to be owned by Willard G. Franks and Elizabeth J. Franks as tenants in common. Upon such conversation the 100 shares of issued and outstanding stock without par value, of Willard G. Corp. will be cancelled. b. As of the effective date of the merger, the 100 shares of Issued and outstanding stock, without par value of Tek-Bar Industries, Inc. owned by the following individuals will be converted into the following shares of issued and outstanding common stock, without par value of Arclar Company to be owned by the following individuals:
Shares of Stock of Shares of Stock of Name Tek-Bar Industries. Inc. Arclar Company ---- ----------------------- -------------- Thomas W. Franks 40 10,000 Kimberly F. Matthews 40 10,000 Danny W. Bailey 10 2,600 George J. Pearson 5 1,250 Robert C. Wilson 5 1,250
c. As of the effective date of the merger, the 100 shares of issued and outstanding common stock, without par value of Arclar Company owned by Willard G. Franks and Elizabeth J. Franks will continue to be issued and outstanding. Section IV Other terms and conditions of the merger are as follows: a. Until amended or repealed, the bylaws of Arclar Company, as in effect on the effective date of the merger, shall be the bylaws of the surviving corporation. b. The board of directors, and the members thereof, and the officers, of Arclar Company immediately prior to the effective date of merger shall be and constitute the board of directors, and the members thereof, and the officers of the surviving corporation. Section V Upon the effective date of merger, the separate existence of Willard G. Corp. shall cease, except to the extent provided by the laws of the State of Illinois in the case of a corporation after its merger into another corporation. Upon the efective date of merger, the separate existence of Tek-Bar Industries, Inc. shall cease, except to the extent provided by the laws of the State of Illinois in the case of a corporation after its merger into another corporation. Arclar Company, the surviving corporation, shall possess all the rights, privileges, powers and franchises of a public as well as of a private nature, and be subject to all the restrictions, disabilities and duties of each of such constituent corporations, and all the rights, privileges, powers and franchises of each of the constituent corporations, and all property, rights, privileges, powers and franchises, and every other interest shall be thereafter as effectually the property of the surviving corporation as they were of the several constituent corporations, and the title to any real estate vested by deed or otherwise in any of such constituent corporations shall not revert or be in any way impaired by reason of this merger, provided that all rights of creditors and all liens upon any property of any of such constituent corporations shall be preserved unimpaired, and all debts, liabilities and duties of each of such constituent corporations, whether evidenced by indentures or otherwise, shall thenceforth attach to the surviving corporation, and may be enforced against it to the same extent as if said debts, liabilities and duties had been incurred or contracted by it. If at any time the surviving corporation shall consider that any further assignments or assurances in the law or any things are necessary or desirable to vest in the surviving corporation, according to the terms hereof, the title to any property, rights, privileges, or franchises of any of the constituent corporations, the parties to this agreement, the proper officers, and the directors of such constituent corporations shall and will execute and make all such proper assignments and assurances in the law and do all things necessary or proper to vest in and confirm to the surviving corporation title to and possession of all such property, rights, privileges and franchises, and otherwise to carry out the purposes of this agreement. Without limiting the generality of the foregoing and unless and until otherwise determined by the board of directors of the surviving corporation, all pension and retirement plans, salary adjustment and incentive compensation plans, and all other plans, agreements or arrangements of the constituent corporations relating to their respective employees in force at the effective date of the merger, shall be effective in respect of the surviving corporation in the same manner as if adopted, contracted or made by it, and shall be applicable to persons who would have been covered thereby in the absence of this merger. Section VI This Plan and Agreement of Merger may be modified or terminated and the merger hereby provided for abandoned by mutual consent of the boards of directors of Willard G. Corp., Tek-Bar Industries, Inc., and Arclar Company at any time prior to the effective date of the Merger. Section VII The merger shall take effect on January 1, 1990 or when so provided by the applicable laws of the State of Illinois. The date is sometimes herein called the "effective date of the merger." IN WITNESS WHEREOF, each of constituent corporate parties to this agreement has caused this agreement to be signed by its board of directors and its corporate seal to be hereunto affixed, all as of the day and year first above written. The shareholders and directors of Willard G. Corp. /s/ Willard G. Franks ---------------------------------- Willard G. Franks /s/ Elizabeth J. Franks ---------------------------------- Elizabeth J. Franks WILLARD G. CORP. SEAL BY: /s/ Willard G. Franks ------------------------------ Willard G. Franks, President Attest: /s/ Elizabeth J. Franks - ---------------------------------- Elizabeth J. Franks, Secretary The shareholders and directors of Tek-Bar Industries, Inc. /s/ Thomas W. Franks ---------------------------------- Thomas W. Franks /s/ Kimberly F. Matthews ---------------------------------- Kimberly F. Matthews /s/ Danny W. Balley ---------------------------------- Danny W. Balley /s/ George J. Pearson ---------------------------------- George J. Pearson /s/ Robert C. Wilson ---------------------------------- Robert C. Wilson SEAL TAK-BAR INDUSTRIES, INC. BY: /s/ Thomas W. Franks ------------------------------ Thomas W. Franks, President Attest: /s/ George J. Pearson - ---------------------------------- George J. Pearson, Secretary The shareholders and directors of Arclar Company /s/ Willard G. Franks ---------------------------------- Willard G. Franks /s/ Elizabeth J. Franks ---------------------------------- Elizabeth J. Franks ARCLAR COMPANY SEAL By: /s/ Willard G. Franks ------------------------------ Willard G. Franks, President Attest: /s/ Elizabeth J. Franks - ---------------------------------- Elizabeth J. Franks, Secretary The foregoing Plan and Agreement of Merger, having been duly executed by the directors of Willard G. Corp., Tek-Bar Industries, Inc. and Arclar Company, respectively, under the corporate seals of the respective corporations, and the said Plan and Agreement of Merger having been duly approved or adopted by the Boards of Directors, and duly approved or adopted by the stockholders of each of said corporations in the manner provided by the laws of the respective states of incorporation, the Chairman of the Board and the President and the Secretary of said corporations do now execute this Plan and Agreement of Merger, under the respective seals of said corportions by the authority of the directors and stockholders of each, as the act, deed and agreement of each of said corporations on this 27th day of December, 1989. Willard G. Corp. By: /s/ Willard G. Franks ------------------------------ Willard G. Franks, President SEAL By: /s/ Elizabeth J. Franks ------------------------------ Elizabeth J. Franks, Secretary Tek-Bar Industries, Inc. By: /s/ Thomas W. Franks ------------------------------ Thomas W. Franks, President SEAL By: /s/ George J. Pearson ------------------------------ George J. Pearson, Secretary Arclar Company By: /s/ Willard G. Franks ------------------------------ Willard G. Franks, President SEAL By: /s/ Elizabeth J. Franks ------------------------------ Elizabeth J. Franks, Secretary State of Illinois) ss. County of Saline ) Personally appeared before me, a notary public in and for the county and state aforesaid, Willard G. Franks, President, and Elizabeth J. Franks, Secretary of Willard G. Corp., an Illinois Corporation, with whom I an personally acquainted, and who acknowledged that they executed the foregoing Plan and Agreement of Merger on behalf of Willard G. Corp., pursuant to authority duly granted by its Board of Directors. Witness my hand and official seal, at office In the county and state aforesaid, this 27th day of December, 1989. /s/ Patricia Louise Raymen ---------------------------------- Notary Public My Commission Expires: /s/ Patricia Louise Raymen ---------------------------------- Printed Name of Notary Public 3-15-90 Personally appeared before me, a notary public in and for the county and state aforesaid, Thomas W. Franks, President, and George J. Pearson, Secretary of Tek-Bar Industries, Inc., an Illinois Corporation, with whom I am personally acquainted, and who acknowledged that they executed the foregoing Plan and Agreement of Merger on behalf of Tek-Bar Industries, Inc., pursuant to authority duly granted by its Board of Directors. Witness my hand and official seal, at office in the county and state aforesaid, this 27th day of December, 1989. , /s/ Patricia Louise Raymen ---------------------------------- Notary Public My Commission Expires: /s/ Patricia Louise Raymen ---------------------------------- Printed Name of Notary Public 3-15-90 State of Illinois) ss. County of Saline ) Personally appeared before me, a notary public in and for the county and state aforesaid, Willard G. Franks, President, and Elizabeth J. Franks, Secretary of Arclar Company, an Illinois Corporation, with whom I am personally acquainted, and who acknowledged that they executed the foregoing Plan and Agreement of Merger on behalf of Arclar Company, pursuant to authority duly granted by its Board of Directors. Witness my hand and official seal, at office in the county and state aforesaid, this 27th day of December, 1989. /s/ Patricia Louise Raymen ---------------------------------- Notary Public My Commission Expires: /s/ Patricia Louise Raymen ---------------------------------- Printed Name of Notary Public 3.15.90 STATE OF ILLINOIS OFFICE OF THE SECRETARY OF STATE WHEREAS, ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF ARCLAR COMPANY INCORPORATED UNDER THE LAWS Of THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984. Now Therefore, I, George H. Ryan, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation. In testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, at the City of Springfield, this 17th day of DECEMBER A.D. 1998 and of the Independence of the United States the two hundred and 23RD . [SEAL OF THE STATE OF ILLINOIS] /s/ George H Ryan ---------------------------------- Secretary of State
- ------------------------------------------------------------------------------------------------------- Form BCA-10.30 (Rev. Jan. 1995) ARTICLES OF AMENDMENT File# 5263-245-5 - ------------------------------------------------------------------------------------------------------- George H. Ryan Secretary of State This space for use by Department of Business Services Secretary of State Springfield, IL 62756 Date 12.17.97 Telephone (217) 782-1832 Franchise Tax $ Filing Fee* $25 Remit payment in check or money Penalty $ ---- 25 order, payable to "Secretary of state." Approved: /s/ LEP "The filing fee for articles of amendment -$25.00 - -------------------------------------------------------------------------------------------------------
1. CORPORATE NAME: Arclar Company (Note 1) 2. MANNER OF ADOPTION OF AMENDMENT: The following amendment of the Articles of incorporation was adopted on DECEMBER 8, 1998 in the manner indicated below. ("X" one box only) [ ] By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected; (Note 2) [ ] By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment; (Note 2) [ ] By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment; (Note 3) [X] By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment; (Note 4) [ ] By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10; (Notes 4 & 5) [ ] By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (Note 5) 3. TEXT OF AMENDMENT: a. When amendment effects a name change, insert the new corporate name below. Use Page 2 for all other amendments. Article I: The name of the corporation is: Big Ridge, Inc. - -------------------------------------------------------------------------------- (NEW NAME) All changes other than name, include on page 2 (over) Text of Amendment b. (If amendment affects the corporate purpose, the amanded purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.) Page 2 4. The manner if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows: (if not applicable, insert "No change") no change 5. (a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (if not applicable, insert "No Change") no change (b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (if not applicable, insert "No change") Before Amendment After Amendment Paid-in Capital $_____________ $_____________ (Complete either item 6 or 7 below. All signatures must be in BLACK INK.) 6. The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true. Dated December 8, 1998 Arclar Company ------------------------------------------------ (Exact Name of Corporation at date of execution) attested by /s/ Michael Mitchell by /s/ George J. Pearson --------------------------- ------------------------- (Signature of Secretary of (Signature of President or Assistant Secretary) Vice President) Michael Mitchell, Secretary George J. Pearson, President -------------------------------- ----------------------------- (Type or Print Name and Title) (Type or Print Name and Title) 7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title. OR If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print name and title. The undersigned affirms, under the penalties of perjury, that the facts stated herein are true. Dated _________________, 1998 _______________________________ _____________________________________ _______________________________ _____________________________________ _______________________________ _____________________________________ _______________________________ _____________________________________ Page 3
STATEMENT OF CHANGE Form BCA-5.10 OF REGISTERED AGENT NFP-105.10 AND/OR REGISTERED OFFICE File [ILLEGIBLE] 5263-245-5 - ------------------------------------------------------------------------------------------------------- (Rev. Jan. 1991) SUBMIT IN DUPLICATE George H. Ryan This space for use by Secretary of State Secretary of State Department of Business Services Springfield, IL 62756 DATE 1/24/94 Telephone (217) 782-6961 Filing Fee $5 Remit payment in check or money order, payable to "Secretary of State." Approved: /s/ CSM - -------------------------------------------------------------------------------------------------------
1. CORPORATE NAME: ARCLAR COMPANY 2. STATE OR COUNTRY OF INCORPORATION: ILLINOIS 3. Name and address of the registered agent and registered office as they appear on the records of the office of the Secretary of State(Before Change): Registered Agent Willard G. Franks ------------------------------------------------------ First Name Middle Name Last Name Registered Office 29 W. Raymond ------------------------------------------------------ Number Street Suite No.(A P.O. Box alone is not acceptable) Harrisburg, 62946-2041 Saline ------------------------------------------------------ City Zip Code County 4. Name and address of the registered agent and registered office shall be(After All Changes Herein Reported): Registered Agent Robert C. Wilson X ------------------------------------------------------ First Name Middle Name Last Name Registered Office 105 S. Commercial St., P.O. Box 544 X ----------------------------------------------------- Number Street Suite No.(A P.O. Box alone is not acceptable) Harrisburg, 62946-2041 Saline X 083 ------------------------------------------------------ City Zip Code County 5. The address of the registered office and the address of the business office of the registered agent, as changed, will be identical. 6. The above change was authorized by: ("X" one box only) a. [X] By resolution duly adopted by the board of directors. (Note 5) b. [ ] By action of the registered agent. (Note 6) NOTE: When the registered agent changes, the signatures of both President and Secretary are required . 7. (If authorized by the board of directors, sign here. See Note 5) The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true. Dated January 10 1994 ARCLAR COMPANY ------------------------------------ (Exact Name of Corporation) attested by /s/ George J. Pearson by /s/ Thomas W. Franks ---------------------------- ------------------------- (Signature of Secretary or (Signature of President Assistant Secretary) or Vice President) George J. Pearson, Secretary Thomas W. Franks, President ------------------------------ --------------------------------- (Type or Print Name and Title) (Type or Print Name and Title) (If change of registered office by registered agent, sign here. See Note 6) The Undersigned, under penalties of perjury, affirms that the facts stated herein are true. Dated_____________________19_______ ____________________________________________ (Signature of Registered Agent of Record) NOTES and INSTRUCTIONS NOTE 1: State the true exact corporate name as it appears on the records of the office of the Secretary of State, BEFORE any amendments herein reported. NOTE 2: Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected. (Section 10.10) NOTE 3: Directors may adopt amendments without shareholder approval in only seven instances, as follows: (a) to remove the names and addresses of directors named in the articles of incorporation; (b) to remove the name and address of the initial registered agent and registered office, provided a statement pursuant to Section 5.10 is also filed; (c) to increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares is adversely affected. (d) to split the issued whole shares and unissued authorized shares by multiplying them by a whole number, so long as no class or series is adversely affected thereby; (e) to change the corporate name by substituting the word "corporation", "incorporated", "company", "limited", or the abbreviation "corp.", "Inc.","co.", or "ltd." for a similar word or abbreviation in the name, or by adding a geographical attribution to the name; (f) to reduce the authorized shares of any class pursuant to a cancellation statement filed in accordance with Section 9.05. (g) to restate the articles of incorporation as currently amended. (Section 10.15) NOTE 4: All amendments not adopted under Section 10.10 or Section 10.15 require (1) that the board of directors adopt a resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment. Shareholder approval may be (1) by vote at a shareholders' meeting (either annual or special) or (2) by consent, in writing, without a meeting. To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least 2/3 of the outstanding shares entitled to vote on the amendment (but if class voting applies, then also at least a 2/3 vote within each class is required). The articles of incorporation may supersede the 2/3 vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies. (Section 10.20) NOTE 5: When shareholder approval is by consent, all shareholders must be given notice of the proposed amendment at least 5 days before the consent is signed. If the amendment is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment. (Sections 7.10 & 10.20) Page 4 NOTES 1. The registered office may, but need not be the same as the principal office of the corporation. However, the registered office and the office address of the registered agent must be the same. 2. The registered office must include a street or road address, a post office box number alone is not acceptable. 3. A corporation cannot act as its own registered agent. 4. If the registered office is changed from one county to another, then the corporation must file with the recorder of deeds of the new county a certified copy of the articles of incorporation and a certified copy of the statement of change of registered office. Such certified copies may be obtained ONLY from the Secretary of State. 5. Any change of registered agent must be by resolution adopted by the board of directors. This statement must then be signed by the President (or vice-president) and by the Secretary (or an assistant secretary). 6. The registered agent may report a change of the registered office of the corporation for which he or she is registered agent. When the agent reports such a change, this statement must be signed by the registered agent.
EX-3.12 10 y86037exv3w12.txt BY-LAWS OF BIG RIDGE, INC. EXHIBIT 3.12 BY-LAWS OF ARCLAR COMPANY a Corporation of the State of Illinois ARTICLE I OFFICES SECTION 1.1. Illinois Registered Office. The corporation shall continuously maintain in the State of Illinois a registered office and registered agent whose office is identical with such registered office. SECTION 1.2. Other Offices. The corporation may have other offices within or without the state. ARTICLE II SHAREHOLDERS SECTION 2.1. Annual Meeting. An annual meeting of the shareholders shall be held at 8:00 on the second Tuesday in March for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday, such meeting shall be held on the next succeeding business day. SECTION 2.2. Special Meetings. Special meetings of the shareholders may be called either by the president, the board of directors or by the holders of not less than one-fifth of all outstanding shares of the corporation, for the purpose or purposes stated in the call of the meeting. SECTION 2.3. Place of Meeting. The board of directors may designate any place the place of meeting for any annual meeting or for any special meeting called by the board of directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be at 617 East Church Street, Harrisburg, Illinois. SECTION 2.4. Informal Action By Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, may be taken without a meeting, if a consent in writing, setting forth the action so taken, shall be signed (a) if five days prior notice of the proposed action is given in writing, then to all of the shareholders entitled to vote with respect to the subject matter thereof, by the holders of outstanding shares having no less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voting, or (b) by all of the shareholders entitled to vote with respect to the subject matter thereof. SECTION 2.5. Notice of Meetings. Written notice stating the place, date and hour of the meeting, and in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than sixty days before the date of the meeting, or in the case of a merger, consolidation, share exchange, dissolution or sale, lease or exchange of assets, not less than twenty nor more than sixty days before the meeting, either personally or by mail, by or at the direction of the president, or the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited with the United States Postal Service, addressed to the shareholder at his address as it appears on the records of the corporation, with postage thereon prepaid. When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. SECTION 2.6. Fixing of Record Date. For the purpose of determining the shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or to receive payment of any dividend, or any rights in respect of any change, conversion or exchange of shares or for the purpose of any other lawful action, the board of directors of the corporation may fix in advance a record date which shall not be more than sixty days and, for a meeting of shareholders, not less than ten days, or in the case of a merger, consolidation, share exchange, dissolution or sale, lease or exchange of assets, not less than twenty days, immediately preceding the date of such meeting. If no record date is fixed, the record date for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders shall be the date on which notice of the meeting is mailed, and the record date for the determination of shareholders for any other purpose shall be the date on which the board of directors adopts the resolution relating thereto. A determination of shareholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting. SECTION 2.7. Voting Lists. The officer or agent having charge of the transfer books for shares of the corporation - 2 - shall make, within twenty days after record date or ten days before each meeting of shareholders, whichever is earlier, a complete list of the shareholders entitled to vote at such meeting, arranged in alphabetical order, showing the address of and the number of shares registered in the name of the shareholder, which list, for a period of ten days prior to such meeting, shall be kept on file at the registered office of the corporation and shall be open to inspection by any shareholder for any purpose germane to the meeting, at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting and may be inspected by any shareholder during the whole time of the meeting. The original share ledger or transfer book, or a duplicate thereof kept in this State, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book or to vote at any meeting of shareholders. SECTION 2.8. Voting of Shares. Except as otherwise provided in the articles of incorporation or these by-laws, each outstanding share, regardless of class, shall be entitled to one vote upon each matter submitted to vote at a meeting of shareholders. SECTION 2.9. Voting of Shares by Certain Holders. Shares standing in the name of another corporation, domestic or foreign, may be voted by such officer, agent, or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the board of directors of such corporation may determine. (a) Shares standing in the name of a deceased person, a minor ward or an incompetent person, may be voted by his administrator, executor, court appointed guardian, or conservator, either in person or by proxy without a transfer of such shares into the name of such administrator, executor, court appointed guardian, or conservator. Shares standing in the name of a trustee may be voted by him, either in person or by proxy. (b) Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed. (c) A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred. (d) Any number of shareholders may create a voting trust for the purpose of conferring upon a trustee or trustees the right to vote or otherwise represent their - 3 - share, for a period not to exceed ten years, by entering into a written voting trust agreement specifying the terms and conditions of the voting trust, and by transferring their shares to such trustee or trustees for the purpose of the agreement. Any such trust agreement shall not become effective until a counterpart of the agreement is deposited with the corporation at its registered office. The counterpart of the voting trust agreement so deposited with the corporation shall be subject to the same right of examination by a shareholder of the corporation, in person or by agent or attorney, as are the books and records of the corporation, and shall be subject to examination by any holder of a beneficial interest in the voting trust, either in person or by agent or attorney, at any reasonable time for any proper purpose. (e) Shareholders may provide for the voting of their shares by signing an agreement for that purpose. A voting agreement under this subsection is not subject to the provisions of subsection (d) above. (f) Shares of its own stock belonging to this corporation shall not be voted, directly or indirectly, at any meeting and shall not be counted in determining the total number of outstanding shares at any given time, but shares of its own stock held by it in a fiduciary capacity may be voted and shall be counted in determining the total number of outstanding shares at any given time. SECTION 2.10. Proxies. Each shareholder entitled to vote at a meeting of shareholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him by proxy, but no such proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy. SECTION 2.11. Cumulative Voting. Unless otherwise provided in the articles of incorporation, in all elections for directors, every shareholder shall have the right to vote, in person or by proxy, the number of shares owned by him, for as many persons as there are directors to be elected, or to cumulate said shares, and give one candidate as many votes as the number of directors multiplied by the number of his shares shall equal, or to distribute them on the same principle among as many candidates as he shall see fit. SECTION 2.12. Quorum. The holders of a majority of the outstanding shares of the corporation, present in person or represented by proxy, shall constitute a quorum at any meeting of shareholders; provided that if less than a majority of the outstanding shares are represented at said meeting, a majority of the shares so represented may adjourn the meeting at any time without further notice. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting - 4 - shall be the act of the shareholders, unless the vote of a greater number or voting by classes is required by The Business Corporation Act, the articles of incorporation or these by-laws. At any adjourned meeting at which a quorum shall be present, any business may be transacted which might have been transacted at the original meeting. Withdrawal of shareholders from any meeting shall not cause failure of a duly constituted quorum at that meeting. SECTION 2.13. Inspectors. At any meeting of shareholders, the chairman of the meeting may, or upon the request of any shareholder shall, appoint one or more persons as inspectors for such meeting. (a) Such inspectors shall ascertain and report the number of shares represented at the meeting, based upon their determination of the validity and effect of proxies; count all votes and report the results; and do such other acts as are proper to conduct the election and voting with impartiality and fairness to all the shareholders. (b) Each report of an inspector shall be in writing and signed by him or by a majority of them if there be more than one inspector acting at such meeting. If there is more than one inspector, the report of a majority shall be the report of the inspectors. The report of the inspector or inspectors on the number of shares represented at the meeting and the results of the voting shall be prima facie evidence thereof. SECTION 2.14. Voting By Ballot. Voting on any question or in any election may be by voice unless the presiding officer shall order or any shareholder shall demand that voting be by ballot. ARTICLE III DIRECTORS SECTION 3.1. General Powers. The business of the corporation shall be managed by, or under the direction of, its board of directors. SECTION 3.2. Number, Tenure and Qualifications. The number of directors of the corporation shall be 2. Each director shall hold office until the next annual meeting of shareholders or, thereafter, until his successor shall have been elected. Directors need not be residents of Illinois or shareholders of the corporation. The number of directors may be increased or decreased from time to time by the amendment of this section; but no decrease shall have the effect of shortening the term of any incumbent director. A director may resign at any time by giving written notice to the board of directors, its chairman, or to the president or secretary of the corporation. A - 5 - resignation is effective when the notice is given unless the notice specifies a future date. The pending vacancy may be filled before the effective date, but the successor shall not take office until the effective date. SECTION 3.3. Quorum. A majority of the number of directors fixed by these by-laws shall constitute a quorum for transaction of business at any meeting of the board of directors, provided that if less than a majority of such number of directors are present at said meeting, a majority of the directors present may adjourn the meeting at any time without further notice. SECTION 3.4. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors, unless the act of a greater number is required by statute, these by-laws, or the articles of incorporation. SECTION 3.5. Regular Meetings. A regular meeting of the board of directors shall be held without other notice than this by-law, immediately after the annual meeting of shareholders. The board of directors may provide, by resolution, the time and place for holding of additional regular meetings without other notice than such resolution. SECTION 3.6. Special Meetings. Special meetings of the board of directors may be called by or at the request of the president or any one or more directors. The person or persons authorized to call special meetings of the board of directors may fix any place as the place for holding any special meeting of the board of directors called by them. SECTION 3.7. Notice. Notice of any special meeting shall be given at least 5 days previous thereto by written notice to each director at his business address. If mailed, such notice shall be deemed to be delivered when deposited with the United States Postal Service so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegram company. The attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board of directors need be specified in the notice or waiver of notice of such meeting. SECTION 3.8. Vacancies. Any vacancy occurring in the board of directors and any directorship to be filled by reason of an increase in the number of directors, may be filled by election at an annual meeting or at a special meeting of shareholders called for that purpose. - 6 - SECTION 3.9. Removal of Directors. One or more of the directors may be removed, with or without cause, at a meeting of shareholders by the affirmative vote of the holders of a majority of the outstanding shares then entitled to vote at an election of directors, except as follows: (a) No director shall be removed at a meeting of shareholders unless the notice of such meeting shall state that a purpose of the meeting is to vote upon the removal of one or more directors named in the notice. Only the named director or directors may be removed at such meeting. (b) In the case of a corporation having cumulative voting, if less than the entire board is to be removed, no director may be removed, with or without cause, if the votes cast against his or her removal would be sufficient to elect him or her if then cumulatively voted at an election of the entire board of directors. (c) If a director is elected by a class or series of shares, he or she may be removed only by the shareholders of that class or series. SECTION 3.10. Executive Committee. The board of directors, by resolution adopted by a majority of the number of directors fixed by the by-laws or otherwise, may designate two or more directors to constitute an executive committee, which committee, to the extent provided in such resolution, shall have and exercise all of the authority of the board of directors in the management of the corporation, except as otherwise required by law. Vacancies in the membership of the committee shall be filled by the board of directors at a regular or special meeting of the board of directors. The executive committee shall keep regular minutes of its proceedings and report the same to the board when required, SECTION 3.11. Action Without a Meeting. Unless specifically prohibited by the articles of incorporation or these by-laws, any action required to be taken at a meeting of the board of directors, or any other action which may be taken at a meeting of the board of directors, or of any committee thereof may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all the directors entitled to vote with respect to the subject matter thereof, or by all the members of such committee, as the case may be. Any such consent signed by all the directors or all the members of the committee shall have the same effect as a unanimous vote, and may be stated as such in any document filed with the Secretary of State or with anyone else. SECTION 3.12. Compensation. The board of directors, by the affirmative vote of a majority of directors then in office, and irrespective of any personal interest of any of its members, shall have authority to establish reasonable - 7 - compensation of all directors for services to the corporation as directors, officers, or otherwise. By resolution of the board of directors, the directors may be paid their expenses, if any, of attendance at each meeting of the board. No such payment previously mentioned in this section shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. SECTION 3.13. Presumption of Assent. A director of the corporation who is present at a meeting of the board of directors at which action on any corporate matter is taken shall be conclusively presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. ARTICLE IV OFFICERS SECTION 4.1. Number. The officers of the corporation shall be a president, a secretary, a treasurer, if desired, any number of vice presidents, treasurers, assistant treasurers, assistant secretaries or other officers as may be elected by the board of directors. Any two or more offices may be held by the same person. SECTION 4.2. Election and Term of Office. The officers of the corporation shall be elected or appointed annually by the board of directors at the first meeting of the board of directors held after each annual meeting of shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Vacancies may be filled or new offices created and filled at any meeting of the board of directors. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided. Election of an officer shall not of itself create contract rights. SECTION 4.3. Removal. Any officer elected or appointed by the board of directors may be removed by the board of directors whenever in its judgment the best interests of the corporation would be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. SECTION 4.4. President. The president shall be the principal executive officer of the corporation. Subject to the - 8 - direction and control of the board of directors, he shall be in charge of the business of the corporation; he shall see that the resolutions and directions of the board of directors are carried into effect except in those instances in which that responsibility is specifically assigned to some other person by the board of directors; and, in general, he shall discharge all duties incident to the office of president and such other duties as may be prescribed by the board of directors from time to time. He shall preside at all meetings of the shareholders and of the board of directors. Except in those instances in which the authority to execute is expressly delegated to another officer or agent of the corporation or a different mode of execution is expressly prescribed by the board of directors or these by-laws, he may execute for the corporation certificates for its shares, and any contracts, deeds, mortgages, bonds, or other instruments which the board of directors has authorized to be executed, and he may accomplish such execution either under or without the seal of the corporation and either individually or with the secretary, any assistant secretary, or any other officer thereunto authorized by the board of directors, according to the requirements of the form of the instrument. He may vote all securities which the corporation is entitled to vote except as and to the extent such authority shall be vested in a different officer or agent of the corporation by the board of directors. SECTION 4.5. The Vice-Presidents. The vice-president (or in the event there be more than one vice-president, each of the vice-presidents) shall assist the president in the discharge of his duties as the president may direct and shall perform such other duties as from time to time may be assigned to him by the president or by the board of directors. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the board of directors, or by the president if the board of directors has not made such a designation, or in the absence of any designation, then in the order of seniority of tenure as vice-president) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. Except in those instances in which the authority to execute is expressly delegated to another officer or agent of the corporation or a different mode of execution is expressly prescribed by the board of directors or these by-laws, the vice-president (or each of them if there are more than one) may execute for the corporation certificates for its shares and any contracts, deeds, mortgages, bonds or other instruments which the board of directors has authorized to be executed, and he may accomplish such execution either under or without the seal of the corporation and either individually or with the secretary, any assistant secretary, or any other officer thereunto authorized by the board of directors, according to the requirements of the form of the instrument. - 9 - SECTION 4.6. The Treasurer. The treasurer shall be the principal accounting and financial officer of the corporation. He shall: (a) have charge of and be responsible for the maintenance of adequate books of account for the corporation; (b) have charge and custody of all funds and securities of the corporation, and be responsible therefore and for the receipt and disbursement thereof; and (c) perform all the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the president or by the board of directors. If required by the board of directors, the treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the board of directors may determine. SECTION 4.7. The Secretary. The secretary shall: (a) record the minutes of the shareholders' and of the board of directors' meetings in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation; (d) keep a register of the post-office address of each shareholder which shall be furnished to the secretary by such shareholder; (e) sign with the president, or a vice-president, or any other officer thereunto authorized by the board of directors, certificates for shares of the corporation, the issue of which shall have been authorized by the board of directors, and any contracts, deeds, mortgages, bonds, or other instruments which the board of directors has authorized to be executed, according to the requirements of the form of the instrument, except when a different mode of execution is expressly prescribed by the board of directors or these by-laws; (f) otherwise certify the by-laws, resolutions of the shareholders and board of directors and committees thereof, and other documents of the corporation as true and correct copies thereof; - 10 - (g) have general charge of the stock transfer books of the corporation; and (h) perform all duties incident to the office of secretary and such other duties as from time to time may be assigned to him or her by the president or by the board of directors. SECTION 4.8. Assistant Treasurers and Assistant Secretaries. The assistant treasurers and assistant secretaries shall perform such duties as shall be assigned to them by the treasurer or the secretary, respectively, or by the president or the board of directors. The assistant secretaries may sign with the president, or a vice-president, or any other officer thereunto authorized by the board of directors, certificates for shares of the corporation, the issue of which shall have been authorized by the board of directors, and any contracts, deeds, mortgages, bonds, or other instruments which the board of directors has authorized to be executed, according to the requirements of the form of the instrument, except when a different mode of execution is expressly prescribed by the board of directors or these by-laws. The assistant treasurers shall respectively, if required by the board of directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the board of directors shall determine. SECTION 4.9. Salaries. The salaries of the officers shall be fixed from time to time by the board of directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation. ARTICLE V CONTRACTS, LOANS, CHECKS AND DEPOSITS SECTION 5.1. Contracts. The board of directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances. SECTION 5.2. Loans. No loans shall be contracted on behalf of the corporation and no evidences of indebtedness shall be issued in its name unless authorized by a resolution of the board of directors. Such authority may be general or confined to specific instances. SECTION 5.3. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation, shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the board of directors. - 11 - SECTION 5.4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the board of directors may select. ARTICLE VI CERTIFICATES FOR SHARES AND THEIR TRANSFER SECTION 6.1. Certificates for Shares. Certificates representing shares of the corporation shall be signed by the president or a vice-president or by such officer as shall be designated by resolution of the board of directors and by the secretary or an assistant secretary, and shall be sealed with the seal or a facsimile of the seal of the corporation. If both of the signatures of the officers be by facsimile, the certificate shall be manually signed by or on behalf of a duly authorized transfer agent or clerk. Each certificate representing shares shall be consecutively numbered or otherwise identified, and shall also state the name of the person to whom issued, the number and class of shares (with designation of series, if any), the date of issue, that the corporation is organized under Illinois law, and the par value or a statement that the shares are without par value. If the corporation is authorized and does issue shares of more than one class or of series within a class, the certificate shall also contain such information or statement as may be required by law. The name and address of each shareholder, the number and class of shares held and the date on which the certificate's for the shares were issued shall be entered on the books of the corporation. The person in whose name shares stand on the books of the corporation shall be deemed the owner thereof for all purposes as regard the corporation. SECTION 6.2. Lost Certificates. If a certificate representing shares has allegedly been lost or destroyed the board of directors may in its discretion, except as may be required by law, direct that a new certificate be issued upon such indemnification and other reasonable requirements as it may impose. SECTION 6.3. Transfers of Shares. Transfers of shares of the corporation shall be recorded on the books of the corporation and, except in the case of a lost or destroyed certificate, on surrender for cancellation of the certificate for such shares. A certificate presented for transfer must be duly endorsed and accompanied by proper guaranty of signature and other appropriate assurances that the endorsement is effective. ARTICLE VII FISCAL YEAR SECTION 7.1. Resolution of Directors. The fiscal year of the corporation shall be fixed by resolution of the board of directors from time to time. - 12 - ARTICLE VIII DIVIDENDS SECTION 8.1. Declared by Directors. The board of directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its articles of incorporation. ARTICLE IX SEAL SECTION 9.1. Subscription. The corporate seal, if any, shall have inscribed thereon the name of the corporation and the words "Corporate Seal, Illinois". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. ARTICLE X WAIVER OF NOTICE SECTION 10.1. Waiver in Lieu of Notice. Whenever any notice is required to be given under the provisions of these by-laws or under the provisions of the articles of incorporation or under the provisions of The Business Corporation Act of the State of Illinois, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Attendance at any meeting shall constitute waiver of notice thereof unless the person at the meeting objects to the holding of the meeting because notice was not given. ARTICLE XI AMENDMENTS SECTION 11.1. Determined by Directors. Unless reserved to the shareholders by the articles of incorporation, the by-laws of the corporation may be made, altered, amended or repealed by the shareholders or the board of directors, but no by-law adopted by the shareholders may be altered, amended or repealed by the board of directors if the by-laws so provide. The by-laws may contain any provisions for the regulation and management of the affairs of the corporation not inconsistent with law or the articles of incorporation. - 13 - ARTICLE XII INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS SECTION 12.1. Power to Hold Harmless. The corporation shall have power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or who is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if such person acted in good faith and in a manner 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, had no reasonable cause to believe his or her conduct was unlawful. The termination of any action, suit or proceeding by judgment or settlement, conviction or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interest of the corporation, or with respect to any criminal action or proceeding, that the person had reasonable cause to believe that his or her conduct was unlawful. SECTION 12.2. Power to Indemnify Litigant. The corporation shall have power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, of is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to the best interests of the corporation, provided that no indemnification shall be made in respect of any claim, issue or matter as to which such persons shall have been adjudged to be liable for negligence or misconduct in the performance of his or her duty to the corporation, unless, and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses as the court shall deem proper. - 14 - SECTION 12.3. Reimbursement Authorized. To the extent that a director, officer, employee, or agent of a corporation has been successful, on the merits or otherwise, in defense of any action, suit or proceeding referred to in Sections 12.1 and 12.2 above, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection therewith. SECTION 12.4. Determination if Reimbursement is Proper. Any indemnification under Sections 12.1 and 12.2 above (unless ordered by a court) shall be made by the corporation only as authorized in the specific case, upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he or she has met the applicable standard of conduct set forth in Sections 12.1 or 12.2 above. Such determination shall be made: (a) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (b) if such a quorum is not obtainable, or, even if obtainable, a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (c) by the shareholders. SECTION 12.5. Advance of Expenses. Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding, as authorized by the board of directors in the specific case, upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount, unless it shall ultimately be determined that he or she is entitled to be indemnified by the corporation as authorized in this Article. SECTION 12.6. Non-Exclusivity. The indemnification provided by this article shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any contract, agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person. SECTION 12.7. Right to Acquire Insurance. The corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation, as a director, officer, employee or - 15 - agent of another corporation, partnership, joint venture, trust or other enterprise, against any liability asserted against such person and incurred by such person in any such capacity, or arising out of his status as such, whether or not the corporation would have the power to indemnify him or her against such liability under the provisions of this Article. SECTION 12.8. Notice to Shareholders. If a corporation has paid indemnity or has advanced expenses to a director, officer, employee or agent, the corporation shall report the indemnification or advance in writing to the shareholders with or before the notice of the next shareholders meeting. SECTION 12.9. "Corporation"; Definition. For purposes of this Article, references to "the corporation" shall include, in addition to the surviving corporation, any merging corporation (including any corporation having merged with a merging corporation) absorbed in a merger which, if its separate existence had continued, would have had the power and authority to indemnify its directors, officers, and employees or agents, so that any person who was a director, officer, employee or agent of such merging corporation, or was serving at the request of such merging corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall stand in the same position under the provisions of this Article with respect to the surviving corporation as such person would have with respect to such merging corporation if its separate existence had continued. SECTION 12.10. Miscellaneous Definitions. For purposes of this Article, references to "other enterprises" shall include employee benefit plans; references to "fines" shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to "serving at the request of the corporation" shall include any service as a director, officer, employee or agent of the corporation which imposes duties on, or involves services by such director, officer, employee, or agent with respect to an employee benefit plan, its participants, or beneficiaries. A person who acted in good faith and in a manner he or she reasonably believed to be in the best interests of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interest of the corporation" as referred to in this Article. ARTICLE XIII REPAYMENT OF DISALLOWED DEDUCTION SECTION 13.1. Full Reimbursement by Officers Any payments made to an officer of the corporation such as salary, commission, bonus, interest, rent, medical reimbursement or entertainment expense incurred by him which, for Federal income - 16 - tax purposes, shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer to the corporation to the full extent of such disallowance. SECTION 13.2. Security for Repayment. It shall be the duty of the directors, as a board, to enforce payment of such amount disallowed. In lieu of payment by the officer, subject to the determination of the directors, proportionate amounts may be withheld from his future compensation payments until the amount owed to the corporation has been recovered. - 17 - EX-3.15 11 y86037exv3w15.txt THIRD AMENDED AND RESTATED PARTNERSHIP AGREEMENT EXHIBIT 3.15 BLACK BEAUTY COAL COMPANY THIRD AMENDED AND RESTATED PARTNERSHIP AGREEMENT BLACK BEAUTY RESOURCES, INC. THOROUGHBRED, L.L.C. TABLE OF CONTENTS ARTICLE 1..................................................................................... 3 1.1 Continuation and Admission..................................................... 3 1.2 Name and Insignia.............................................................. 3 1.3 Principal Office............................................................... 5 1.4 Term........................................................................... 5 1.5 Property Ownership............................................................. 5 ARTICLE 2..................................................................................... 6 2.1 Purposes....................................................................... 6 2.2 Other Activities............................................................... 8 2.3 Coal Marketing................................................................. 9 ARTICLE 3..................................................................................... 10 3.1 Capital Contributions.......................................................... 10 3.2 Debt: Additional Capital Contributions......................................... 11 3.3 Interest on Capital Contributions.............................................. 12 3.4 Withdrawal of Capital.......................................................... 12 3.5 Capital Accounts............................................................... 12 ARTICLE 4..................................................................................... 14 4.1 Books and Records.............................................................. 14 4.2 Fiscal Year.................................................................... 14 4.3 Reports........................................................................ 15 4.4 Tax Returns.................................................................... 16 4.5 Partner's Request for Additional Information................................... 17 4.6 Tax Matters Partner............................................................ 17 ARTICLE 5..................................................................................... 18 5.1 Bank Accounts.................................................................. 18 5.2 Investment of Excess Funds..................................................... 18 ARTICLE 6..................................................................................... 19 6.1 Net Income and Net Loss........................................................ 19 6.2 Allocation of Excess Nonrecourse Liabilities................................... 20 6.3 Allocations in Event of Transfer............................................... 20 6.4 Allocation of Gain of CIPS Transaction......................................... 21 ARTICLE 7..................................................................................... 22 7.1 Distributive Shares............................................................ 22 7.2 Elections...................................................................... 22 7.3 Partnership Treatment.......................................................... 22 ARTICLE 8..................................................................................... 23 8.1 Net Cash Flow.................................................................. 23
8.2 Distribution of Net Cash Flow.................................................. 24 8.3 Recoupment Distribution........................................................ 24 8.4 Thoroughbred Recoupment Distribution........................................... 25 8.5 Property Distributions......................................................... 25 8.6 Minimum Distributions.......................................................... 25 ARTICLE 9..................................................................................... 27 9.1 Partnership Committee.......................................................... 27 9.2 Chief Executive Officer........................................................ 30 9.3 Service Agreements; Compensation............................................... 31 9.4 Related Party Transactions..................................................... 32 9.5 Acts by Partners............................................................... 33 ARTICLE 10.................................................................................... 33 10.1 Continuance.................................................................... 33 10.2 Events Causing Dissolution..................................................... 33 10.3 Election Following Event Causing Dissolution................................... 35 10.4 Alternative to Liquidation..................................................... 36 10.5 Liquidation and Winding Up Upon Dissolution.................................... 36 10.6 Distributions Upon Dissolution................................................. 37 ARTICLE 11.................................................................................... 39 11.1 Assignment of Partner's Interest............................................... 39 11.2 Transfer to Affiliates......................................................... 39 ARTICLE 12.................................................................................... 41 12.1 Information.................................................................... 41 12.2 Good Faith of Partners and Affiliates.......................................... 42 12.3 Applicant Violator System...................................................... 42 ARTICLE 13.................................................................................... 43 13.1 Nature of Obligations Among Partners........................................... 43 13.2 Indemnification................................................................ 44 ARTICLE 14.................................................................................... 47 ARTICLE 15.................................................................................... 47 ARTICLE 16.................................................................................... 48 16.1 General Buy-Sell............................................................... 48 16.2 Conversion of Partnership to Corporation and Sale of Initiating Partner's Shares in New Corporation................................. 51 ARTICLE 17.................................................................................... 56 17.1 Addresses...................................................................... 56
17.2 Effective Date................................................................. 56 ARTICLE 18.................................................................................... 57 18.1 Binding on Successors.......................................................... 57 18.2 Amendments..................................................................... 57 18.3 Waiver and Consent............................................................. 57 18.4 Limitation on Right to Purchase Partnership Interest........................... 58 18.5 Waiver of Dissolution under the Uniform Partnership Act........................ 58 18.6 Relationship of the Partners................................................... 58 18.7 Further Assurances............................................................. 58 18.8 Severability................................................................... 58 18.9 Agreement in Counterparts...................................................... 59 18.10 Entire Agreement............................................................... 59
1 THIRD AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS THIRD AMENDED AND RESTATED PARTNERSHIP AGREEMENT (this "Agreement") is signed this __ day of ______, 1999 but not effective until the 1st day of January, 1999 by and among (i) BLACK BEAUTY RESOURCES, INC., an Indiana corporation ("BBR"), and (ii) THOROUGHBRED, L.L.C., a Delaware limited liability company ("Thoroughbred") (BBR and Thoroughbred are hereinafter collectively referred to as the "Partners" and each individually as a "Partner"). For purposes of this Agreement, the term "Partner" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS A. Pursuant to a Partnership Agreement dated May 25, 1990 (the "Original Agreement"), BBR and The Pittsburg & Midway Coal Mining Co., a Missouri corporation ("P&M") formed a general partnership under the Indiana Uniform Partnership Act known as "Black Beauty Coal Company" (the "Partnership") for the limited purposes set out in the Original Agreement. Pursuant to an Amended and Restated Partnership Agreement dated August 23, 1994 (the Amended Agreement) Thoroughbred was admitted as a general partner in the Partnership. Pursuant to a Second Amended and Restated Partnership Agreement dated January 1, 1998 (the "Second 2 Amended Agreement") Thoroughbred increased its interest in the Partnership to 43 1/3%. B. Thoroughbred and P&M have entered into an Agreement effective January 1, 1999, pursuant to which Thoroughbred will acquire, subject to the terms and conditions thereof, P&M's entire interest in the Partnership, (the "Definitive Agreement") and pursuant to the terms of a certain agreement (the "First Amendment to the Interest Acquisition Agreement" or the "Option") between Thoroughbred and BBR, effective January 1, 1999, Thoroughbred agreed to exercise an option to purchase an additional five percent (5%) interest in the Partnership contingent on the Closing of the Definitive Agreement. The consummation of the transactions set out in the Definitive Agreement and the Option result in Thoroughbred acquiring an additional 38 1/3% interest in the Partnership (for an adjusted interest of 81 2/3%) and BBR owning an adjusted interest in the Partnership equal to 18 1/3%. Upon the closing of the Definitive Agreement, P&M will no longer be a partner in the Partnership. C. BBR, P&M and Thoroughbred desire to set out in this Agreement the adjusted ownership percentages of BBR and Thoroughbred and the respective rights, duties and liabilities of the Partners with respect to the Partnership. This Agreement is intended by the Partners as an amendment and restatement of the Second Amended Agreement. 3 D. The execution and delivery of this Agreement is in connection with the consummation of the transactions contemplated by the Definitive Agreement and the Option. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, BBR and Thoroughbred agree as follows: ARTICLE 1 FORMATION AND ADMISSION 1.1 CONTINUATION AND ADMISSION. The Partners do hereby continue the general partnership known as Black Beauty Coal Company, formed pursuant to the Original Agreement, as amended by the Amended Agreement and the Second Amended Agreement, under the Indiana Uniform Partnership Act (the "IUPA"), for the purposes and term set out in this Agreement. The terms of the Second Amended Agreement shall be amended and restated to the extent of matters addressed in this Agreement. 1.2 NAME AND INSIGNIA. The Partnership shall do business under the name "Black Beauty Coal Company" and, where appropriate, may describe itself as "A Partnership of Black Beauty Resources, Inc., and Thoroughbred, LLC." ("Partnership Description"). BBR hereby consents to use of the name "Black Beauty Coal Company" by the Partnership. This name shall continue to be registered in Indiana under applicable Indiana law 4 and in such other states as the Partnership may do business. The Partners shall execute, and the Partnership shall file, such certificates of assumed name as shall be required by law. (a) BBR agrees that the name "Black Beauty Resources, Inc." may be used by the Partnership in the Partnership Description and that the current logo of BBR may be used by the Partnership in connection with its business. Thoroughbred agrees that the name "Thoroughbred, LLC" may be used by the Partnership in the Partnership Description. The use of the name and logo of "Black Beauty Resources, Inc." and the name and "Thoroughbred, LLC" shall be limited to business documentation of the Partnership and, where appropriate, to its marketing publications and on or in connection with the products or services to be sold or rendered by the Partnership. (b) Unless approved in writing by Thoroughbred, the Partnership shall not be permitted at any time to use the logo or any other emblem used by Thoroughbred or its Affiliates to identify it or its business, assets or products or to use any other indicia which might be confused with any such logo or other emblem or which might indicate a connection with Thoroughbred or its Affiliates. (c) If the Partnership is terminated either in accordance with any of the provisions of Article 10 hereof or by the sale by a Partner of its Partnership Interest to any person 5 other than an Affiliate (as defined in Section 11.2 hereof), the Partnership shall make no further use of the privileges made available by such former Partner pursuant to this Section 1.2 unless specifically authorized by such former Partner. 1.3 PRINCIPAL OFFICE. The principal office of the Partnership shall be at 414 S. Fares Ave., Evansville, Indiana. The principal office may hereafter from time to time be moved to such other place as may be designated by the Partnership Committee (which committee is described in Section 9.1 hereof). The books and records of the Partnership shall be maintained at the Partnership's principal place of business. 1.4 TERM. The term of the Partnership shall continue until December 31, 2100, unless sooner terminated as herein provided or pursuant to law. 1.5 PROPERTY OWNERSHIP. All assets and property owned by the Partnership, whether real or personal, tangible or intangible, shall be held in the name of the Partnership unless otherwise determined by the Partnership Committee. 6 ARTICLE 2 PURPOSES AND NON-COMPETITION 2.1 PURPOSES. The Partnership is formed to conduct, or own all or part of, coal mining, processing, marketing, loading, trucking and shipping businesses in and from Indiana, Illinois, Kentucky (West of Interstate 65), Iowa and Missouri (collectively, the "Illinois Basin") and such other locations as the Partnership Committee may approve. The purposes of the Partnership are limited to the following coal-related purposes: (a) The acquisition, by lease, sublease, purchase or otherwise, of coal reserves; (b) The development and conduct of mining, processing, loading, trucking and shipping operations relative to the Partnership's coal reserves, either directly with employees of the Partnership or through contract miners; (c) The permitting and bonding of all coal mining, processing, loading, trucking and shipping operations on or relating to the Partnership's coal reserves and the completion of reclamation obligations relative to the coal mining, processing, loading, trucking or shipping operations conducted on or relating to the Partnership's coal reserves; 7 (d) The purchasing, selling, brokering, processing, loading, trucking and/or shipping of coal from whatever source and the marketing, selling and/or delivery of coal from whatever source, both within and outside of the Illinois Basin; (e) The acquisition of all or portions of existing businesses, relating to the mining, processing, selling, loading, trucking or shipping of coal; including, without limitation, the formation of partnerships, corporations, limited liability companies or joint ventures relative to any of the foregoing; (f) To employ personnel necessary for the conduct of the business of the Partnership; (g) To form entities to undertake any actions or business authorized to be undertaken by the Partnership directly. (h) The investment of the income earned by the Partnership prior to distribution to the Partners; and (i) All other activities necessary, appropriate, incidental or desirable in connection with the foregoing, or otherwise contemplated in this Agreement. The purposes of the Partnership shall not be extended, by implication or otherwise, beyond the purposes set forth in this Section 2.1 without the approval of the Partnership Committee. 8 2.2 OTHER ACTIVITIES. The Partners each acknowledge that Thoroughbred, and its Affiliates, own, lease or otherwise control coal reserves, coal mines and related facilities in the Illinois Basin. Nothing in this Section 2.2 shall prohibit any Partner and its Affiliates from (i) acquiring coal properties or coal businesses near and in connection with their active or suspended coal mines or coal reserves and (ii) selling or leasing coal reserves or coal mines or hiring a contract miner. It is also the intent of the Partners that the Partnership should continue to expand its coal mining operations in Indiana and Illinois. Except as provided below, for a period of five (5) years from August 23, 1994, if a Partner or an Affiliate of a Partner (except Peabody Coal Company with respect to Thoroughbred) has a coal-related business acquisition or merger opportunity within Indiana or Illinois ("Opportunity"), it shall be obligated to present such Opportunity to the Partnership Committee for consideration by the Partnership. If the Partnership does not elect to pursue an Opportunity, the Partner who brought the Opportunity to the attention of the Partnership Committee, if such Partner voted in favor of the Partnership pursuing such Opportunity, shall be free to pursue such Opportunity. With the exceptions of the items listed in this Section 2.2 and the acquisition of a coal business opportunity located partially in Indiana or Illinois and partially in another state(s), neither Partner nor any Affiliate (except Peabody Coal Company with respect to Thoroughbred) shall compete with the Partnership in 9 the acquisition of coal businesses or coal reserves in Indiana and Illinois. 2.3 COAL MARKETING. The Partners each acknowledge that Thoroughbred, and its Affiliates, may compete from time to time with the Partnership in the marketing and selling of coal to customers. The Partners and the Partnership have no agreement regarding such competition in the marketing and selling of coal, other than the provisions of this Section 2.3 regarding confidentiality and consent to pursuit of common sales opportunities. Neither BBR nor Thoroughbred, nor their Affiliates, shall use any information gained from the Partnership as a result of being a Partner for its own gain to the detriment of the Partnership. Without limiting the foregoing, in the event the Partnership has a sales opportunity which is also being pursued by another Partner or an Affiliate of a Partner for its own account, such Partner shall be deemed to consent to the pursuit by the Partnership of the sales opportunity on such terms as may be approved by the other Partner through the Partnership Committee or as are within the general authority of the officers of the Partnership. 10 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 CAPITAL CONTRIBUTIONS. (a) Pursuant to the terms of the Original Agreement, BBR and P&M made capital contributions to the Partnership, and thereafter, the capital accounts of BBR and P&M have been administered in accordance with the Original Agreement and the Amended Agreement. Pursuant to the terms of the Definitive Agreement and the Option respectively, Thoroughbred has acquired the interest in the Partnership held by P&M and five percent (5%) of the interest in the Partnership held by BBR. (b) Upon completion of the transaction described or referred to in Section 3.1(a) hereof, Thoroughbred shall own a 81 2/3% interest in the Partnership and BBR shall own a 18 1/3% interest in the Partnership (the interests of Thoroughbred and BBR in the Partnership shall be referred to herein as their "Percentage Interests, or individually as their Percentage Interest) and the terms of this Agreement shall be construed consistent with the stated Percentage Interests of the Partners. 11 3.2 DEBT; ADDITIONAL CAPITAL CONTRIBUTIONS. (a) It is contemplated by the Partners that the Partnership shall borrow from whatever source funds sufficient to support (i) the Partnership's short term working capital needs, (ii) the acquisition of coal related businesses and (iii) the development of its coal properties, which developments may include, without limitation, preparation plants, loading facilities, mining equipment and other mine improvements. It is the intent of the Partners that capital for maintenance or replacement of existing Partnership operations shall be funded out of operating cash flow. As among the Partners, each Partner shall be responsible for its Percentage Interest of all Partnership indebtedness. It is contemplated by the Partners that no Partner will, by capital contributions, finance its respective share of the cost of acquisitions or of developing the coal properties of the Partnership. Furthermore, no Partner shall be obligated by this Agreement to obtain financing on behalf of the Partnership, should the Partnership be unable on its own to obtain such financing. Any loan or other financing agreements of the Partnership (excluding obligations of less than $500,000 relating to the lease or acquisition of equipment, trade payables, permit and bond liability and coal and surface leases) shall specifically provide that joint and several liability of the Partners is waived, and that recourse against each Partner and its respective Affiliates shall not in total exceed each 12 Partners Percentage Interest of the outstanding balance (including principal, accrued interest and loan expenses) of said financing. (b) No Partner shall be required to make additional capital contributions to the Partnership. If any additional capital contributions to the Partnership are approved by the Partnership Committee, such contributions shall be in cash unless otherwise approved by the Partnership Committee. 3.3 INTEREST ON CAPITAL CONTRIBUTIONS. No Partner shall be entitled to interest on any capital contributions made to the Partnership. 3.4 WITHDRAWAL OF CAPITAL. No Partner shall be entitled to withdraw any part of its capital contributions to the Partnership, or receive any distributions from the Partnership, except as provided in this Agreement. No Partner shall be entitled to demand or receive any property from the Partnership other than cash, except as otherwise expressly provided for herein. 3.5 CAPITAL ACCOUNTS. There shall be established on the books of the Partnership a capital account ("Capital Account") for each Partner. It is the intention of the Partners that such Capital Account be maintained in accordance with the provisions of Treas. Reg. 1.704-l (b)(2)(iv), and this Agreement shall be so 13 construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Partner, and shall thereafter be increased by (i) any cash or the fair market value of any property contributed by such Partner (net of any liabilities assumed by the Partnership or to which the contributed property is subject), and (ii) the amount of all net income (whether or not exempt from tax) allocated to such Partner hereunder, and decreased by (i) the amount of all net losses allocated to such Partner hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. ' 1.704-1(b) (2) (iv) (i)), and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Partner or to which the distributed property is subject) distributed to such Partner. If a Partner transfers all or any portion of such Partner's interest in the Partnership in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the Partnership interest transferred. The transfer from P&M to Thoroughbred under the Definitive Agreement and from BBR to Thoroughbred under the Option has each effected a change in the capital accounts of P&M, BBR and Thoroughbred in accordance with the foregoing sentence. 14 ARTICLE 4 ACCOUNTING 4.1 BOOKS AND RECORDS. The Partnership Committee shall cause the Partnership to maintain full and accurate books and records at the Partnership's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Partnership's business and affairs, including those sufficient to record the allocations and distributions to the Partners provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that, adequate records concerning tax allocations shall be simultaneously maintained by the Partnership. Such books and records shall be open to the inspection and examination of each Partner by its duly authorized representatives at all reasonable times. 4.2 FISCAL YEAR. The fiscal year of the Partnership shall be the calendar year ("Fiscal Year"). 15 4.3 REPORTS (a) Within 90 days after the close of each Fiscal Year of the Partnership, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership during such Fiscal Year. Unless otherwise agreed to by the Partnership Committee, such report shall contain financial statements prepared by the Partnership which are audited by the certified public accountants employed by the Partnership. Any financial statement submitted pursuant to this Section 4.3(a) shall be deemed correct, binding and conclusive upon the Partners unless objection thereto is made by a Partner within 45 days after the statement is received by such Partner. (b) Within 10 business days after the close of each calendar month, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership for such calendar month. Unless otherwise agreed to by the Partnership Committee, such report shall contain unaudited financial statements prepared by the Partnership, be in such form as the Partnership Committee may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Partnership for such calendar month and such other information as in the judgment of the Partnership Committee shall be reasonably necessary for the Partners to be advised of the results of the Partnership's operations and its financial condition. 16 (c) Each Fiscal Year the Partnership Committee shall establish the date by which the Chief Executive Officer shall submit to the Partnership Committee an annual budget and a business plan for the next succeeding Fiscal Year of the Partnership as well as longer term business plans for the Partnership which are requested by the Partners. The date for submission established by the Partnership Committee shall accommodate the budgeting process of all Partners; provided that, the Partnership shall have at least 60 days advance notice from the Partners of the date for submission of the budget and business plans. All budgets and business plans required to be submitted by the Chief Executive Officer to the Partnership Committee pursuant to this Section 4.3(c) shall be approved, or modified and then approved, by the Partnership Committee, and the Chief Executive Officer shall thereafter conduct the business of the Partnership in accordance with the annual budget, business plan and delegation of authority approved by the Partnership Committee, unless otherwise directed by the Partnership Committee. Any Partner may designate in the budget capital projects which must be specifically approved by the Partnership Committee prior to the commencement of expenditures for such project. 4.4 TAX RETURNS. The Partnership Committee shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to 17 be filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Partnership, the Partnership shall seek each year a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Partnership, the Partnership shall submit to each Partner, or, with the consent of each Partner, make available for review, drafts of the proposed returns, including the related work papers, books, records and any other documents used in the preparation of such returns, as soon as possible, but by no later than April 30 of each year, to permit review and approval of such returns by each Partner prior to filing. All expenses incurred In connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Partnership. 4.5 PARTNER'S REQUEST FOR ADDITIONAL INFORMATION. The Chief Executive Officer shall also furnish to any Partner such other reports of the Partnership's operations and conditions as may reasonably be requested by such Partner. 4.6 TAX MATTERS PARTNER. Thoroughbred shall be the Tax Matters Partner for the Partnership as defined in Section 6231(a) of the Internal Revenue Code of 1986, as amended (the "Code"). The Tax Matters Partner shall not take any action in such 18 capacity without first notifying, and receiving the concurrence of, the other Partners. ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 BANK ACCOUNTS. All funds of the Partnership shall be deposited in its name into such checking or savings accounts, time certificates or short-term money market funds as shall be designated by the Partnership Committee. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Partnership Committee. 5.2 INVESTMENT OF EXCESS FUNDS. The Partnership may invest excess funds not required in the Partnership's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year or in other securities approved by the Partnership Committee. 19 ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 NET INCOME AND NET LOSS. (a) Except as specified in Section 6.4, the net income and net loss of the Partnership for each of the next five Fiscal Years (beginning with calendar year 1998) shall be allocated 100% to Thoroughbred, except the allocation for Fiscal Year 1998 shall be allocated 67 2/3% to Thoroughbred and 33 1/3% to P&M. The net income and net loss of the Partnership for each fiscal year beginning after the 2002 fiscal year shall be allocated to the partners in accordance with their respective Percentage Interest. (b) For Federal, state and local income tax purposes only, depreciation (cost recovery) and cost depletion deductions to which the Partnership is entitled with respect to the assets of the Partnership and gains and losses from sales or other dispositions of assets of the Partnership shall be determined based upon the provisions of section 704(c) of the Code with respect to that portion of assets which was contributed by a Partner, and using the principles of section 704(c) of the Code with respect to that portion of the Partnership's book value of the assets which is attributable to the revaluation of the assets 20 which occurred in contemplation of the admission of Thoroughbred to the Partnership. All such allocations shall be made in accordance with the "traditional method" (within the meaning of Treas. Reg. ' 1.704-3(b)). (c) For Federal, state and local income tax purposes only, percentage depletion shall be allocated pursuant to Section 6.1 (a) hereof. 6.2 ALLOCATION OF EXCESS NONRECOURSE LIABILITIES. For purposes of section 752 of the Code and the regulations thereunder, the excess non-recourse liabilities of the Partnership, within the meaning of Treas. Reg. 1.752-3(a)(3), if any, shall be allocated to each Partner in accordance with its respective Percentage Interest. 6.3 ALLOCATIONS IN EVENT OF TRANSFER. In the event of the transfer of a Partner's interest (in accordance with and subject to the provisions of this Agreement) in the Partnership at any time other than at the end of a Fiscal Year, or the admission of a new Partner at any time other than the end of a Fiscal Year, the periods before and after such transfer or admission shall be treated as separate fiscal years, and the Partnership's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with Section 6.1 (a) for each of such deemed separate fiscal years. 21 6.4 ALLOCATION OF GAIN OF CIPS TRANSACTION. For Federal, state and local income tax purposes only, the deferred income to be recognized by the Partnership with respect to prepayments made pursuant to the CIPS Transaction (as hereinafter defined), which deferred income has been transferred to the Partnership with recourse to BBR shall continue to be allocated entirely to BBR and none of the deferred income shall be allocated to the other Partner. The Partners acknowledge that this item should not be governed by the provisions of Code Section 704(c) and related regulations. However, in the event the IRS or any state, local or other taxing authority reallocates the deferred income to P&M or Thoroughbred, BBR will indemnify P&M or Thoroughbred, as applicable for all Adverse Consequences resulting from such reallocation. For purposes of this Agreement, the term "CIPS Transaction" shall mean the transactions referenced in (i) an Extension and Amendment to Coal Sale and Purchase Agreement dated September 7, 1989 between BBR and Central Illinois Public Services Company ("CIPS"), as amended by a letter dated December 8, 1989, and (ii) a Memorandum of Understanding dated August 17, 1989 among CIPS, BBR and Gibco Motor Express, Inc. 22 ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTION 7.1 DISTRIBUTIVE SHARES. For purposes of Subchapter K of the Code, the distributive shares of the Partners of each item of Partnership taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Partnership allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Section 6.1(a) and Section 6.1(b) hereof, gain recognized by the Partnership which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Partner to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 ELECTIONS. Any and all elections required or permitted to be made by the Partnership under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Partnership Committee. 7.3 PARTNERSHIP TREATMENT. The Partnership shall be treated as a partnership for purposes of Federal, state and local income tax and other taxes, and the Partners shall not take any 23 position or make any election, in a tax return or otherwise, inconsistent with such treatment. ARTICLE 8 DISTRIBUTIONS 8.1 NET CASH FLOW. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the sum of (i) the gross receipts (excluding loan proceeds) of the Partnership for such period plus (ii) any funds released by the Partnership Committee from previously established reserves referred to in (b)(v) of this Section 8.1, over (b) the sum of (i) all cash operating expenses paid by the Partnership for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees, (ii) all cash capital expenditures paid for such period for maintenance or replacement of existing Partnership operations, (iii) all amounts paid by the Partnership in such period on account of amortization of the principal of any debts or liabilities of the Partnership, (iv) the amount of any distribution payable to BBR under Section 8.3 hereof or Thoroughbred under Section 8.4 hereof, and (v) reasonable reserves to maintain Partnership finances in compliance with financing covenants, as shall be determined from time to time by the Partnership Committee. Notwithstanding the foregoing, to the extent that any of the payments described in (b)(i), (ii) or 24 (iii) above are paid from capital contributions, from loan proceeds or from previously established reserves, such payments shall not be taken into account in determining Net Cash Flow for such period. 8.2 DISTRIBUTION OF NET CASH FLOW. The Net Cash Flow for all Fiscal Years shall be distributed at such time or times as shall be determined by the Partnership Committee; provided that, unless otherwise agreed to by all Partners, the Net Cash Flow for each Fiscal Year, to the extent not previously distributed, shall be distributed within 90 days following the close of each Fiscal Year. It is the intention of the Partners that the Net Cash Flow be distributed quarterly if the Partnership Committee deems such quarterly distribution prudent. All such distributions of Net Cash Flow shall be distributed to the Partners in accordance with their respective Percentage Interests. 8.3 RECOUPMENT DISTRIBUTION. The Partnership shall distribute to BBR on a monthly basis (by the 20th of each month for the preceding month) an amount equal to all advance royalty payments actually recouped by the Partnership during the preceding month arising from advance royalty payments relating to any coal lease contributed to the Partnership by BBR made on or prior to the date of the Original Agreement. For purposes hereof, the Partnership shall be deemed to recoup advance royalties chronologically, beginning with advance royalties paid 25 first and continuing up to the advance royalties most recently paid. 8.4 THOROUGHBRED RECOUPMENT DISTRIBUTION. The Partnership shall distribute to Thoroughbred on a monthly basis (by the 20th of each month for the preceding month) an amount equal to all advance royalty payments actually recouped by the Partnership during the preceding month arising from advance royalty payments relating to any coal lease contributed to the Partnership by either P&M or Thoroughbred, made on or prior to the date of this Agreement. For purposes hereof, the Partnership shall be deemed to recoup advance royalties chronologically, beginning with advance royalties paid first and continuing up to the advance royalties most recently paid. 8.5 PROPERTY DISTRIBUTIONS. If any property of the Partnership, other than cash, is distributed by the Partnership to a Partner (in connection with the liquidation of the Partnership or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The fair market value of the property distributed shall be agreed to by the Partners; provided that, if the Partners cannot so agree, the issue shall be submitted to arbitration as provided in Article 15 hereof. 8.6 MINIMUM DISTRIBUTIONS. If the aggregate of all Net Cash Flow distributions made by the Partnership to the Partners 26 for any Fiscal Year does not equal or exceed the following Minimum Distribution Amount, the Partnership shall, on or before 90 days following the close of each Fiscal Year of the Partnership, distribute to the Partners the amount by which the aggregate of all Net Cash Flow distributions during the preceding Fiscal Year is less than the following amount (the "Minimum Distribution Amount"). The Minimum Distribution Amount is equal to the sum of (i) the aggregate net income for Federal income tax purposes of the Partners as reflected, or which shall be reflected, on the Schedule K-l for the Partnership for such preceding Fiscal Year, multiplied by the highest marginal Federal corporate tax rate for the applicable Fiscal Year plus 4% and (ii) $6,000,000; provided that, the Minimum Distribution Amount for any Fiscal Year shall not exceed the net income (before income taxes) of the Partnership for such Fiscal Year. Any distribution made pursuant to this Section 8.6 shall be made to the Partners in accordance with their respective Percentage Interests. 27 ARTICLE 9 Partnership Management 9.1 PARTNERSHIP COMMITTEE. (a) The Partnership shall be managed by a committee (the "Partnership Committee") comprised of representatives of the Partners. The Partnership Committee shall have authority over all Partnership actions, including, but not limited to, the "Major Decisions" set forth on Exhibit "9.1" to this Agreement. (b) The regular members of the Partnership Committee shall consist of three representatives of Thoroughbred and two representatives of BBR (herein "Representatives") of each Partner. Each Partner shall designate in writing to the other Partners such Partner's Representatives, and each Partner agrees to fill any vacancies within 15 days. Representatives may also be employees of the Partnership. By written notice, each Partner may designate up to the same number of alternate Representatives to act in the absence of its regular Representatives. The Representatives shall serve for indefinite terms at the pleasure of the appointing Partner and may be removed by such Partner at any time and for any reason. With regard to any action or decision by the Partnership Committee, the Representatives appointed by each Partner shall cast votes in accordance with each Partner's respective Partnership Interest. Any action taken 28 by the Partnership (through its officers or employees, including the Chief Executive Officer) in compliance with the direction or decision of the Partnership Committee shall be binding upon the Partnership and each Partner. (c) Only the decisions listed on Exhibit 9.1 "Major Decisions" attached hereto shall require the approval of all Partners acting through their appointed Representatives. All other decisions of the Partnership shall be made by majority vote. An action of the Partnership Committee shall be by a resolution adopted at a Partnership Committee meeting or, without a meeting, by a written consent signed by at least one Representative of each Partner. The Secretary of the Partnership Committee and any Assistant Secretary may execute certificates setting forth actions taken by the Partnership Committee or which reflect delegation of authority by the Partnership Committee to employees of the Partnership. (d) Meetings of the Partnership. Committee shall be held at least quarterly. Meetings of the Partnership Committee shall also be held upon call by any member of the Partnership Committee. Unless waived by at least one Representative of each Partner, the calling of a meeting of the Partnership Committee shall require a minimum of three (3) days' notice. At least one Representative of each Partner must be present to constitute a quorum and convene a meeting of the Partnership Committee. Each Partner may invite to the meetings of the Partnership Committee 29 such attorneys and advisors as such Partner deems appropriate. Meetings of the Partnership Committee may, if at least one Representative of each Partner consents, be held by telephone conferences in which each participating Representative can hear all other participating Representatives, or in such other manner as shall be agreed to by the Representatives. Unless otherwise agreed by at least one Representative of each Partner, all meetings shall be held at the principal office of the Partnership. (e) The Partnership Committee is authorized to adopt rules concerning the conduct of the affairs of the Partnership Committee and the Partnership. (f) The chair of the Partnership Committee (who shall be a Representative of one of the Partners) shall rotate among the Partners. A Representative of Thoroughbred shall be the chair of the Partnership Committee during 1999, and a Representative of BBR shall be the chair of the Partnership Committee during 2000 (and thereafter such chair shall rotate annually in that sequence). The Partnership Committee shall appoint a Secretary and one or more Assistant Secretaries to keep complete minutes of the proceedings and decisions of the Partnership Committee and take such other actions as may be authorized under this Agreement or by the Partnership Committee. 30 (g) No Partner, shall have any right, power or obligation to exercise any control over the hiring of miners or over the work force of the Partnership, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Partnership, and all such matters are delegated to the management employees of the Partnership. Thoroughbred and BBR shall take no part in, and shall have no right, power or obligation with respect to, any matter relating to the hiring of miners. 9.2 CHIEF EXECUTIVE OFFICER. (a) The Partnership Committee shall select an individual to be the Chief Executive Officer for the Partnership (the "Chief Executive Officer"). The current Chief Executive Officer is Steven E. Chancellor. Upon the Chief Executive Officer's ceasing to so act for any reason, a replacement Chief Executive Officer shall be elected by the Partnership Committee. (b) Within the scope of authority delegated by the Partnership Committee to the Chief Executive Officer, day to day control and management of the business of the Partnership shall be vested in the Chief Executive Officer; provided that, the Chief Executive Officer shall be subject to control and direction at all times by the Partnership Committee. The Chief Executive Officer may not take any action on behalf of the Partnership if authority for such action is not delegated (either specifically 31 or generally) to the Chief Executive Officer by the Partnership Committee. (c) The Chief Executive Officer may be removed upon the decision of the Partnership Committee to remove the Chief Executive Officer, subject to any employment contract between the Partnership and the Chief Executive Officer. Further, unless otherwise agreed to by the Partnership Committee, the term of office of the Chief Executive Officer shall be at the pleasure of the Partnership Committee. Any extension or renewal of the term of office of any Chief Executive Officer shall require the approval of the Partnership Committee. The decision of the Partnership Committee not to renew or not to extend the term of any Chief Executive Officer shall not alter the. Partnership's obligations under any employment contract approved by the Partnership Committee. The Chief Executive Officer may delegate responsibility and grant authority to other employees of the Partnership, subject to the limitations on the authority of the Chief Executive Officer set out herein and actions or directives from the Partnership Committee. 9.3 SERVICE AGREEMENTS; COMPENSATION. To the extent and for the period that it is not practicable or economic to include in the staff of the Partnership personnel capable of providing certain management and staff services required by the Partnership, the Partnership, through the Partnership Committee, may enter into appropriate service agreements with BBR and/or 32 Thoroughbred for such services. The Partnership Committee shall establish policies as to the use of BBR's and Thoroughbred's services. Further, the Partnership, through the Partnership Committee, may contract with any Partner for the temporary assignment of one or more employees of any Partner to the Partnership. Such loaned employees shall work for the Partnership for the period of the temporary assignment by the Partner, but shall remain employees of the assigning Partner and shall be paid by the assigning Partner, although the Partnership shall reimburse to the assigning Partner the cost of such employee. Except with regard to service agreements and loaned employees described above, no Partner shall be entitled to compensation for services rendered to the Partnership. Representatives on the Partnership Committee shall receive no compensation for acting as Representatives on the Partnership Committee. The Partnership may, on terms approved by the Partnership Committee, enter into employment agreements with the Chief Executive Officer and other senior management of the Partnership. 9.4 RELATED PARTY TRANSACTIONS. The fact that one of the Partners is directly or indirectly interested in, or connected with, any person, firm or corporation employed by the Partnership to render or perform a service, or to or from whom the Partnership may purchase, sell or lease property, shall not prohibit the Chief Executive Officer from causing the Partnership to employ such person, firm or corporation, or from otherwise 33 dealing with him or it, provided (i) it is on terms no less advantageous to the Partnership than are available from an unrelated third party and (ii) the Chief Executive Officer has received approval of each such transaction in advance from the Partnership Committee if the proposed transaction is material and is other than in the ordinary course of business. 9.5 ACTS BY PARTNERS. No Partner shall take, or commit the Partnership to take, any action, either in its own name in respect of the Partnership or in the name of the Partnership, unless the Partnership Committee has approved the same. ARTICLE 10 DISSOLUTION AND LIQUIDATION 10.1 CONTINUANCE. The Partnership shall continue until its expiration as provided in Section 1.4 hereof, or until it is earlier dissolved by law or by the mutual consent of the Partners in writing or in accordance with the provisions of this Article 10. 10.2 EVENTS CAUSING DISSOLUTION. The Partnership shall, as provided below, dissolve upon, but not before, the first to occur of the following: 34 (a) Proceedings are commenced by or against any of the Partners for any relief under any bankruptcy or insolvency law, or any law relating to the relief of debtors, readjustment of indebtedness, reorganization, arrangement or extension and such proceedings have not been dismissed, nullified or otherwise rendered ineffective within 60 days after such proceedings have commenced; or (b) A decree or order of a court having jurisdiction in the premises for the appointment of a receiver, liquidator, trustee or assignee in bankruptcy or insolvency of any of the Partners, or of a substantial part of its property, or for the winding-up or liquidation of its affairs, has been entered, and such decree or order has remained in force undischarged for a period of 60 days; or (c) Any Partner shall make a general assignment for the benefit of creditors; or (d) The sale, condemnation, taking by eminent domain or other disposition of all or substantially all of the assets of the Partnership and the sale and/or collection of any evidence of indebtedness received in connection therewith; or (e) The conclusion of the term of the Partnership under Section 1.4 hereof; or 35 (f) The withdrawal by a Partner from the Partnership without the written consent of the other Partner; or (g) The breach by a Partner of any of the covenants contained herein, and, if such breach is remediable, such Partner fails to remedy the breach within 45 days after written notice from either of the other Partner to remedy such breach or, in the case of a dispute as to the existence or occurrence of such breach, within 45 days after a final determination (through arbitration or allowed judicial proceedings) that there has been a breach; or (h) The transfer (directly, indirectly or by operation of law) of greater than a 50% equity interest in a Partner, except as specifically allowed under Section 11.2 hereof; or (i) Any Partner becomes Permit Blocked, as that term is defined in the Surface Mining Control and Reclamation Act of 1977 ("SMCRA"), due to the action or inaction of any Partner and such Permit Block continues to exist for a period of twenty (20) days. Any Partner who becomes Permit Blocked shall notify the other Partner within five (5) days of the occurrence of such event. 10.3 ELECTION FOLLOWING EVENT CAUSING DISSOLUTION. Unless required by applicable law, the occurrence of any event under 36 Section 10.2 hereof, other than under Sections 10.2(d) and (e) hereof, shall not require the winding up of the Partnership if the Partners not initiating or causing the event to occur (the "Electing Partner") make the election provided for in Section 10.4 hereof. Such election to pursue an alternative to winding up of the Partnership must be made by the Electing Partners within 60 days of the Electing Partner's becoming actually aware of the occurrence of the event causing dissolution. If (i) such election is not made by written notice to the other Partner within the time required, (ii) the event under Section 10.2(d) hereof occurs, or (iii) the event under Section 10.2(e) hereof occurs, then the provisions of Section 10.5 hereof regarding liquidation and winding up of the affairs of the Partnership shall govern. 10.4 ALTERNATIVE TO LIQUIDATION. To avoid the winding up of the Partnership as provided in Section 10.3 hereof, the Electing Partner, if allowed by applicable law, may elect (for events other than events under Sections 10.2 (d) or 10.2 (e) hereof) to have the Partnership continue as if such event had not occurred; provided that, any waiver shall not be deemed to require such a waiver in regard to any future or other event. In addition, any Partner may at any time invoke the Buy-Sell provisions of Article 16 of this Agreement. 10.5 LIQUIDATION AND WINDING UP UPON DISSOLUTION. If the Partnership is dissolved and if the Electing Partners do not make the election provided for in Section 10.4 hereof, the Partnership 37 shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Partnership's affairs and to supervise its liquidation shall be exercised jointly by all Partners (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Partnership. (c) Each Partner shall pay to the Partnership all amounts owed by it to the Partnership, together with such Partner's share of contributions required by law and this Agreement to be made by the Partners for the payment of liabilities. (d) The assets and property of the Partnership or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.5 (c) hereof, shall be applied by the Liquidators in accordance with Section 10.6 hereof. 10.6 DISTRIBUTIONS UPON DISSOLUTION. Upon the dissolution of the Partnership, the properties of the Partnership to be sold shall be liquidated in an orderly fashion, and the proceeds thereof and any other property remaining shall be distributed in kind as soon as practical, as follows: 38 FIRST: To the payment and discharge of all of the Partnership's debts and liabilities (other than to the Partners), to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Partnership and to the establishment of a cash reserve which the Partnership Committee determines to create for unmatured and/or contingent liabilities and obligations of the Partnership. SECOND: To the payment and discharge of all of the Partnership's debts and liabilities to Partners, pro-rata in accordance with their respective unpaid principal balances. THIRD: To the Partners, pro rata in accordance with their respective Capital Accounts on the date of distribution (after adjustment for all items of income and expense through that date). If, upon the liquidation of the Partnership, or upon the liquidation of the partnership interest of a Partner (in each case determined as provided in Treas. Reg. 1.704-1(b) (2) (ii) (g)), after crediting all income upon sale of the Partnership's assets 39 which have been sold, and after making all allocations provided for herein, a Partner (the Partner whose partnership interest has been liquidated, if applicable) has a negative Capital Account, such Partner shall be obligated to contribute to the Partnership at or before the later to occur of (i) the close of the Partnership's taxable year, or (ii) 90 days following such liquidation, an amount equal to such negative Capital Account for distribution in accordance with the terms of this Agreement. ARTICLE 11 ASSIGNMENT AND TRANSFERS TO AFFILIATES 11.1 ASSIGNMENT OF PARTNER'S INTEREST. Except as provided in this Agreement and except to provide for the Partners to pledge their Partnership Interests to their lenders, a Partner may not withdraw, nor sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its interest in the Partnership. Any Partner may grant a security interest in its right to receive distributions from the Partnership in connection with a financing by such Partner. Any attempted withdrawal or transfer not permitted by the terms of this Agreement shall be null and void ab initio and is of no force and effect unless consented to in writing by all Partners. 11.2 TRANSFER TO AFFILIATES. With the prior written consent of the other Partner, a Partner ("Transferring Partner") 40 may sell, assign, transfer or dispose of all, or a portion, of its interest in the Partnership to any of its Affiliates as defined below; provided that, the other Partner ("Non-Transferring Partner") shall not unreasonably withhold consent thereto if the Transferring Partner: (i) enters into a guarantee of the liabilities and obligations of its Affiliate; (ii) indemnifies and holds harmless the Non-Transferring Partner, in form and substance satisfactory to the Non-Transferring Partner, against all costs and obligations of any nature whatsoever, including, without limitation, obligations under the Code and the Employee Retirement Income Security Act of 1974, as amended from time to time, such that the Non-Transferring Partner shall be in the same position as it would have been in if no such transfer had occurred, and (iii) satisfies the Non-Transferring Partner that such transfer will not result in a termination of the Partnership for Federal income tax purposes under Section 708(b) of the Code. Any Affiliate to which such right, title and interest shall be sold, assigned, transferred or disposed of shall execute a copy of this Agreement and such other documents as are necessary to assume all the duties, liabilities and obligations of the Transferring Partner concerning the Partnership. Thereupon, the Affiliate shall be a Partner in succession to the Transferring Partner, and the Transferring Partner shall cease to have any right, title or interest in, or duties, liabilities or obligations in respect of, the Partnership to the extent of any such transfer, except as provided above in this Section 11.2 or which may arise by operation of law. For 41 purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership or other entity. For purposes of this Agreement the interest of any Affiliate assignee(s) of a Partner shall be aggregated with such Partner and the original named Partner and all Affiliate assignees of such Partner shall be treated as a single Partner. ARTICLE 12 RELATIONSHIP WITH PARTNERSHIP 12.1 INFORMATION. Subject to any applicable restriction of law, all Partners shall be fully and currently informed of the activities of the Partnership. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Partner to be so informed, the other Partners shall use all reasonable efforts to obtain waivers thereof in favor of the Partnership and the Partner so limited and, failing the obtaining of such waivers, the Partners shall make such arrangements as shall be practicable to preserve to the Partnership the benefits of the contracts or projects to which any secrecy agreements or laws or regulations relate. Each Partner shall not, except as required by law and except for disclosure to its attorneys, accountants, and Affiliates (who 42 shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Partnership. 12.2 GOOD FAITH OF PARTNERS AND AFFILIATES. Each of the Partners shall act in good faith with respect to the Partnership in any matter which involves the interests of any of its Affiliates. Without derogating from the obligations of a Partner and its Affiliates to the Partnership and the other Partner, a Partner shall not subordinate the interests of the Partnership to the separate interests of itself or its Affiliates. 12.3 APPLICANT VIOLATOR SYSTEM. Each Partner represents and warrants that such Partner, and its officers, shareholders, subsidiaries, affiliates and any other entity that can be attributed to it under the "ownership and control" regulations issued by the Office of Surface Mining (collectively, "Partner Entities") are not currently permit blocked under the Surface Mining Control and Reclamation Act of 1977 ("SMCRA"). No Partner will allow to exist any violation of SMCRA or any comparable state law at any operation of a Partner Entity that would cause the other Partner or its Partner Entities to be permit blocked. Any Partner Entity which becomes permit blocked under SMCRA or any comparable state law shall provide written notice of such event to the other Partner within five (5) days and shall take any and all actions necessary for the removal of such permit block within twenty (20) days; provided, however, that if the 43 permit block does not then or thereafter adversely affect the other Partner (by permit block or otherwise), the permit blocked entity may contest the permit block in good faith and by appropriate legal proceedings. ARTICLE 13 SCOPE OF PARTNERSHIP 13.1 NATURE OF OBLIGATIONS BETWEEN PARTNERS. Except as otherwise provided in this Agreement, a Partner shall not act for, or assume any obligation or responsibility on behalf of, any other Partner or the Partnership. Each Partner hereby acknowledges, as among the Partners and the Partnership, a personal responsibility for its respective Percentage Interest of the liabilities and obligations of the Partnership incurred in accordance with the terms of this Agreement, except as otherwise expressly provided in this Agreement. In furtherance of the foregoing, if a Partner, pursuant to a final judgment of a court of applicable jurisdiction, pays any amount on behalf or for the account of the Partnership with respect to (i) any liability, obligation, undertaking, damage or claim for which the Partnership shall or may, pursuant to this Agreement or other contract or applicable law, be liable or responsible, or (ii) making good any loss or damage sustained by, or paying any duty, cost, claim or damage incurred by, the Partnership (such items referenced in clauses (i) and (ii) above called "Liabilities"), then the Partnership shall reimburse such Partner for the amount 44 so paid by that Partner. If the Partnership fails fully to reimburse the paying Partner, the other Partner (a "Reimbursing Partner") shall indemnify the paying Partner by paying to it an amount necessary to cause the Reimbursing Partner to have incurred its Percentage Interest of the excess of (x) the aggregate payments by the paying Partner as to such Liabilities over (y) the aggregate reimbursement, if any, which the paying Partner has received from the Partnership as to such payments. For purposes of this Article 13, all Liabilities arising as a result of the insufficiency of any reserve established in connection with the dissolution of the Partnership shall in each case be deemed to be Liabilities of the Partnership. 13.2 INDEMNIFICATION. (a) The Partnership shall indemnify, defend and hold harmless each Partner and its employees, officers, directors and agents (the "Other Indemnified Persons") from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by such Partner or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof, made or instituted in which such Partner or Other Indemnified Persons may be involved or be made a party by reason of such Partner's being a Partner, or by reason of any action alleged to have been taken or omitted by such Partner in such capacity, or by such Other 45 Indemnified Persons acting on behalf of such Partner or the Partnership, if such Partner or Other Indemnified Person was acting in good faith and with reasonable care in what it reasonably believed to be its scope of authority set forth in this Agreement and in the best interests of the Partnership. (b) Nothing in this Section 13.2 shall be construed to require the Partnership to reimburse, defend, indemnify or hold harmless any Partner or Other Indemnified Persons with respect to any loss, cost, liability or expense in any circumstance in which this Agreement requires a Partner to reimburse, defend, indemnify or hold harmless any other Partner or the Partnership. (c) Each Partner shall indemnify and hold harmless the Partnership and the other Partner, and the Other Indemnified Persons, from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by the Partnership, such other Partner, or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof arising out of any breach by such indemnifying Partner of its obligations and agreements under this Agreement. (d) Promptly after receipt by a person or entity indemnified under any provision of this Agreement (the 46 "indemnified Party") of notice of the commencement of any action against the Indemnified Party, such Indemnified Party shall give notice to the person or persons or entity or entities obligated to indemnify the Indemnified Party pursuant to the provisions of this Agreement (the "Indemnifying Party"). The Indemnifying Party shall be entitled to participate in the defense of the action and, to the extent that it may elect in its discretion by written notice to the Indemnified Party, to assume control of the defense and/or settlement of such action; provided, however, that (i) both the Indemnifying Party and the Indemnified Party must consent and agree to any settlement of any such action, except that it the indemnifying Party has reached a bona fide settlement agreement with the plaintiff(s) in any such action and the Indemnified Party does not consent to such settlement agreement, such settlement agreement shall act as an absolute maximum limit on the indemnification obligation of the Indemnifying Party, and (ii) if the defendants in any such action include both the Indemnifying Party and the Indemnified Party and if the Indemnified Party shall have reasonably concluded that there are legal defenses available to it which are in conflict with those available to the Indemnifying Party, then the Indemnified Party shall have the right to select separate counsel to assert such legal defenses and otherwise to participate in the defense of such action on its own behalf, and the fees and disbursements of such separate counsel shall be included in the amount which the Indemnified Party is entitled to recover under the terms and subject to the conditions of this Agreement. 47 ARTICLE 14 GOVERNING LAW This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Indiana. The Partners agree that if any litigation occurs between the Partners regarding the Partnership, such action shall be maintained only in the United States District Court for the Southern District of Indiana, subject to applicable jurisdictional limitations. If due to jurisdictional limitations, such action cannot be brought in the Southern District of Indiana, such action may be maintained in any other Federal district court in Indiana, or in an appropriate state court in Indiana. ARTICLE 15 ARBITRATION Any claim or dispute between the Partners which arises out of or relates to this Agreement shall be arbitrable; provided that no matter requiring the approval of the Partnership Committee shall be arbitrable. Further, any Partner may bring an action in law or in equity for an injunction against a violation of this Agreement pending resolution of the dispute by arbitration. All such arbitrable matters shall be governed 48 solely by Exhibit "15" hereto. The pendency of any arbitration proceeding shall stay any right of a Partner to take any action in regard to the other Partner which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 16 BUY-SELL PROVISIONS 16.1 GENERAL BUY-SELL. As and when provided in Section 10.4 hereof, and at any time after August 31, 1995, any Partner may implement the Buy-Sell procedures set out in this Article 16. Any Partner (the "Initiating Partner") shall have the right to notify the other Partner ("Non-Initiating Partners") that it offers to sell all of the right, title and interest of the Initiating Partner in and to the Partnership (the "Initiating Partner's Interest") on the basis set forth in this Section 16.1 at a price equal to the greater of (i) the Initiating Partners Percentage Interest of the product reached by multiplying nine (9) times the average of the Adjusted Net Income of the Partnership for each of the immediately preceding two completed fiscal years of the Partnership and the then current fiscal year based upon the approved budget for that fiscal year and actual experience to the date of such calculation or (ii) in the case of 49 BBR, $77,915,250 and, in the case of Thoroughbred,$347,084,750, in each case, as adjusted by changes in the Capital Account of the Initiating Partner after January 1, 1999 and as reflected on the financial statements of the Partnership prepared in accordance with generally accepted accounting principles consistently applied (the "Sale Price"). As used in this Agreement, the term "Adjusted Net Income" shall mean, with respect to each fiscal year, the net income of the Partnership for such fiscal year, determined in accordance with generally accepted accounting principles consistently applied, plus (i) interest expense incurred during such fiscal year, plus (ii) extraordinary or nonrecurring items of expense during such fiscal year, less (iii) extraordinary or nonrecurring items of income during such fiscal year; in each case to the extent such items are deducted from or included within income in determining net income. Such notification by the Initiating Partner shall: (i) advise the Non-Initiating Partner that the Initiating Partner is willing to sell Initiating Partner's Interest; (ii) state the Sale Price; and (iii) give the Non-Initiating Partner the option to purchase all right, title and interest of the Initiating Partner in and to the Partnership (the "Initiating Partner's Interest") at the Sale Price. Within 90 days after the date such notification is received by the Non-Initiating Partner, the Non-Initiating Partner shall notify the Initiating Partner that it: (a) has elected to purchase the Initiating Partner's Interest at the Sale Price; or 50 (b) has elected not to purchase the Initiating Partner's Interest. If the Non-Initiating Partner does not so notify the Initiating Partner within such 90 day period, the Non-Initiating Partner shall be deemed to have elected not to purchase the Initiating Partner's Interest. If the Non-Initiating Partner elects, or is deemed to have elected, not to purchase the Initiating Partner's Interest then the Initiating Partner shall no sooner than 30 days (to provide for a period of negotiation), but in no event later than 60 days, after such notice of election is given, or is deemed to have been given, notify the Non-Initiating Partner that the Initiating Partner elects not to sell its Interest in the Partnership or invokes the provisions of Section 16.2 hereof relative to the sale of the Initiating Partner's Interest. The closing of any purchase and sale under this Section 16.1 shall take place at the principal office of the Partnership within 90 days after the Non-Initiating Partner gives notice to the Initiating Partner of its commitment to buy under this Section 16.1. At that closing, the Partnership and the Partners shall execute such instruments as are appropriate to transfer the interest in the Partnership which is being sold, free and clear of all liens and encumbrances, and to indemnify the selling Partner as to all liabilities of the Partnership. At such closing, the purchasing Partner shall pay the entire Sale Price in cash to the selling Partner. 51 16.2 CONVERSION OF PARTNERSHIP TO CORPORATION AND SALE OF INITIATING PARTNER'S SHARES IN NEW CORPORATION. If the Initiating Partner invokes the provisions of this Section 16.2 pursuant to Section 16.1 hereof, the following procedures shall be followed, all at the sole cost and expense of the Initiating Partner: (a) The Partnership shall be converted to a corporation under the laws of the State of Indiana, with the Partners being shareholders with the same interests as they had under the Partnership. The terms of the Articles of Incorporation and By-Laws of the new corporation shall be those which are customary in Indiana for a corporation of this type and shall be agreed to by all Partners and consistent with the rights and privileges set out in this Agreement, with any dispute settled by arbitration under Article 15 hereof. The conversion of the Partnership shall be accomplished in the most tax efficient manner available in order to minimize tax liability to the Partners. (b) The new corporation shall register for public sale all of the outstanding shares of stock of the new corporation under and in compliance with all applicable federal and state securities laws. (c) Prior to the registration and initial public offering of the shares of stock of the Initiating Partner in the new corporation as described in Section 16.3(d) hereof, the 52 Initiating Partner shall request that the Non-Initiating Partner direct, in writing, the Initiating Partner to market to the public either (i) all of the shares of stock of the Initiating Partner in the new corporation and constituting it's Percentage Interest of the total outstanding shares of the new corporation, or (ii) a portion of the shares of stock of the Initiating Partner in the new corporation, constituting 19% of the total outstanding shares of the new corporation. The Non-Initiating Partners shall respond to such request, in writing, within 10 days. If the Non-Initiating Partner fails to respond, it shall be deemed to have directed the Initiating Partner to offer all of the Initiating Partner's shares. If the Non-Initiating Partner directs the Initiating Partner to market only 19% of the total outstanding shares of the new corporation, the Non-Initiating Partners shall then be obligated to purchase directly from the Initiating Partner all of the shares of stock in the new corporation held by the Initiating Partner which are not offered to the public (the "Required Purchase"). The purchase price per share to be paid by the Non-Initiating Partner to the Initiating Partner in any such Required Purchase shall be the average price per share realized in the initial public offering of 19% of the total outstanding shares of the new corporation owned by the Initiating Partner, net of, commissions (the "Purchase Price"). The Purchase Price for all of the remaining shares owned by the Initiating Partner shall be paid by the Non-Initiating Partner to the Initiating Partner, in cash, within 15 days of the completion of the initial public offering. 53 (d) The shares of stock of the Initiating Partner in the new corporation to be marketed pursuant to Section 16.2(c) hereof, shall be marketed by an underwriter chosen by the Initiating Partner on a "best efforts" basis, or such other basis as the Initiating Partner may approve. The Initiating Partner shall accept any price for the shares so offered. (e) The conversion of the Partnership to a corporation and the completion of such offering shall occur within 240 days of the date the Initiating Partner elects to invoke the provisions of this Section 16.2. 16.3 (a) PURCHASE OF PARTICIPATING RIGHTS. Subject to the time limit set out in the following sentence, as extended pursuant to subsection (c), Thoroughbred may irrevocably notify BBR in writing (a "Participating Rights Purchase Notice") of its intent to acquire from BBR certain voting rights of BBR in the Partnership (the "Participating Rights"), by replacing the list of "Major Decisions" set out on Exhibit 9.1 to this Agreement with the list of "Major Decisions" set out on Exhibit 16.3 to this Agreement. If a Participating Rights Purchase Notice is given at any time during the period commencing on February 26, 1999 and ending 36 months from such date, the transfer of the Participating Rights and the adoption of the list of Major Decisions set out on Exhibit 16.3, shall be effective upon the payment of an amount to be negotiated in good faith by the Partners which shall be considered a premium over the Interest Purchase Price as defined in Section 16.3(b) hereof and shall 54 further reflect the fact of gaining control and marketability of the Partnership (typically between 25% and 40% of the Interest Purchase Price of the partnership) (the "Participating Rights Purchase Price") in immediately available funds by wire transfer to an account designated by BBR. Upon the payment of the Participating Rights Purchase Price, which shall be made within ten (10) days of the giving of a Participating Rights Purchase Notice, BBR and Thoroughbred shall execute an amendment to this Agreement substituting the list of major Decisions set out on Exhibit 16.3 for the list set out on Exhibit 9.1. No other right, interest or privilege of BBR shall be transferred, waived or relinquished by BBR in connection with the transfer of the Participating Rights. (b) PURCHASE OBLIGATION. Without limiting the obligation of Thoroughbred to complete the acquisition of the Participating Rights and pay the Participating Rights Purchase Price in the time period specified above, if a participating Rights Purchase Notice is given, BBR in its sole option, at any time during the twelve (12) month period following the giving of the Participating Rights Purchase Notice, may irrevocably notify Thoroughbred in writing (a "Sale Notice") that BBR elects to sell to Thoroughbred the BBR Partnership Interest for the sum of seventy-seven million nine hundred sixteen thousand nine hundred fifty dollars ($77,916,950.00)(the "Interest Purchase Price"). A Sale Notice shall be binding upon both BBR and Thoroughbred. If a Sale Notice is given, BBR shall transfer to Thoroughbred, on 55 the tenth (10th) business day following the Sale Notice, the BBR Partnership Interest. On such day (i) BBR shall deliver an assignment of all right, title and interest of BBR in and to the Partnership and (ii) Thoroughbred shall deliver to BBR the Interest Purchase Price in immediately available funds by wire transfer to an account designated by BBR. If BBR so elects and gives a Sale Notice within ten (10) days of Thoroughbred giving a participating Rights Purchase Notice, the purchase of the Participating Rights and the BBR Partnership Interest shall be accomplished by a purchase by Thoroughbred of the unencumbered capital stock of BBR for the Interest Purchase Price plus the Participating Rights Purchase Price, on terms and conditions negotiated in good faith by the parties in the negotiation of the Participating Rights Purchase Price. At the time of the purchase of the capital stock of BBR, BBR shall only consist of its ownership interest in the Partnership. The obligation to pay the Participating Rights Purchase Price and the Interest Purchase Price are separate and one shall not reduce or offset the other. (c) TIME EXTENSION. If at the end of the 36 month period referenced in Section 16.3(a) hereof, Thoroughbred requires an extension of the time period necessary to maintain the rights and obligations of Section 16.3(a) and (b) hereof, the parties agree to negotiate in good faith toward an extension of the time period necessary to maintain such economic rights and obligations. Thoroughbred shall not be obligated to pay any consideration to BBR for such an extension. 56 ARTICLE 17 NOTICES 17.1 ADDRESSES. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by attested facsimile transmission or by a reputable overnight courier service such as. Federal Express, to BBR; Black Beauty Resources, Inc. 414 South Fares Ave. Evansville, Indiana 47714 Attention: Chairman to Thoroughbred: Thoroughbred, L.L.C. 701 Market Street, Suite 815 St. Louis, Missouri 63101-1826 Attention: Chairman or to such other address or to such other person as a Partner shall have last designated by notice to the other Partners. 17.2 EFFECTIVE DATE. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of 57 calculating the time within which the other Partners are obligated to respond. If a Partner refuses to accept delivery of any notice sent in accordance with Section 17.1 hereof, such Partner shall nevertheless be deemed to have received such notice for purposes of this Section 17.2 on the date such refusal first occurred. ARTICLE 18 MISCELLANEOUS 18.1 BINDING ON SUCCESSORS. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Partners and their successors and assigns. 18.2 AMENDMENTS. This Agreement shall not be amended or modified except by a written instrument executed by all Partners. 18.3 WAIVER AND CONSENT. No consent or waiver, express or implied, by a Partner to or of any breach or default by the other Partners in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by the other Partner of the same or any other obligation of such Partners hereunder. Failure by any Partner to complain of any act or failure to act of the other Partner or to declare any such other Partner in default, irrespective of how long such failure continues, shall not constitute a waiver by such Partner of its rights hereunder. 58 18.4 LIMITATION ON RIGHT TO PURCHASE PARTNERSHIP INTEREST. Notwithstanding anything in this Agreement to the contrary, the right of a Partner to purchase the Partnership Interest of the other Partner shall cease 20 years and 11 months after the death of the last survivor of the descendants living as of the date hereof of George H. W. Bush, immediate past President of the United States of America. 18.5 WAIVER OF DISSOLUTION UNDER THE UNIFORM PARTNERSHIP ACT. Any dissolution of the Partnership shall occur only as provided in Article 10 hereof, and each Partner hereby waives and renounces its rights under the IUPA to seek a court decree of dissolution, to seek the appointment of a liquidator of the Partnership, and to seek a partition of any Partnership property. 18.6 RELATIONSHIP OF THE PARTNERS. Nothing herein shall be construed to authorize a Partner to act as general agent for the other Partner. 18.7 FURTHER ASSURANCES. The Partners shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 18.8 SEVERABILITY. If any provision of this Agreement or the application thereof to any person or circumstance is invalid 59 or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 18.9 AGREEMENT IN COUNTERPARTS. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 18.10 ENTIRE AGREEMENT. This Agreement contains the entire agreement between the parties hereto relative to the Partnership. Exhibits 8.4, 9.1, 15 and 16.3 are incorporated into this Agreement by reference. IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. BLACK BEAUTY RESOURCES, INC. By: /s/ David S. Hermann ------------------------ Title: President 60 THOROUGHBRED, L.L.C. By: /s/ David C. Hegger ---------------------- Title: Vice President 61 EXHIBIT LIST 9.1 Major Decisions 15 Arbitration 16.3 Major Decisions 62 EXHIBIT 16.3 AMENDED MAJOR DECISIONS 1. Any amendment to, or modification of, any term or provision of the Partnership Agreement. 2. Any contract or arrangement between the Partnership, on the one hand, and one Partner or an Affiliate of such Partner, on the other hand. 3. The incurrance of any indebtedness of the Partnership outside of the ordinary course of business or execute any guarantee which secures any indebtedness of any Partner or any Affiliate of any Partner. 4. Approval of all significant tax returns of the partnership before filing. 5. Any change or modification of the policy or practices of the Partnership regarding distributions to Partners. 6. Any merger, consolidation, dissolution, wind-up or any sale of all or a substantial portion of the assets of the Partnership, and the decision as to whether any of the Partnership assets are to be distributed to the Partner "in kind" in connection with any dissolution or winding up of the business of the Partnership. 7. Any decision to file a voluntary petition in bankruptcy. 8. Any action taken which would not proportionally benefit all Partners and would materially impair the value of the interest of any Partner holding a minority interest in the Partnership. (BLCKBEAUTY AGRMT.) EXHIBIT "9.1" MAJOR DECISIONS 1. Any change in, addition to, or exclusion from, the purposes of the Partnership, or the setting up or substantial alteration or divestment of any major business activity or activities of the Partnership. 2. The approval of, and any material change in, the annual budget and business plan of the Partnership. 3. Any specific capital project or capital expenditure not covered by an approved budget and business plan, or any decision requiring the Partners to make additional capital contributions to the Partnership. 4. Any contract or other commitment which cannot be cancelled by the Partnership without penalty and requiring, or potentially requiring, the expenditure of more than $25,000 or having, or potentially having, a material impact upon the business of the Partnership, except contracts or other commitments in respect of which authority to commit the Partnership shall have been approved in an annual budget and business plan or is delegated to the Chief Executive Officer by general or specific action of the Partnership Committee. 5. Any contract or arrangement between the Partnership, on the one hand, and one Partner or an Affiliate of such Partner, on the other hand, if such arrangement is subject to Partnership Committee approval under Section 9.4 of the Agreement. 6. The commencement or settlement of litigation or the settlement of any claim or environmental proceeding involving or potentially involving $25,000 or more in value at issue plus costs. 7. The appointment of any person as Chief Executive Officer or the removal or dismissal of any person holding that office; or the establishment of salary and employee benefits for the Chief Executive Officer; or the approval of any contract of employment for the Chief Executive Officer. 8. The appointment of any person to, or the removal or dismissal of any person from, a senior managerial position with the Partnership; the designation of which positions constitute senior managerial positions; or the establishment of salaries and employee benefits for the holders of such positions. 9. Any borrowing by the Partnership, other than the incurrence of trade payables in the ordinary course of business, the imposition of any mortgage or other encumbrance on assets of the Partnership for any financing transaction, including any incurrence of a contingent liability with respect thereto and any lease commitment which is either noncancelable or only cancelable at a penalty or the incurrence of liabilities approved in an annual budget and business plan. Also, any decision by the Partnership to prepay any long-term indebtedness of the Partnership or a loan by a Partner to the Partnership. 10. Any sale or other disposal of one or more capital assets of the partnership having an aggregate value on the books of the partnership in excess of $100,000 in any one year. 11. Any matter relating to company, corporate or partnership titles, names or trade names, designations; descriptions, designs, emblems or insignia used or to be used by the Partnership. 12. Adoption or amendment of pension or other employee benefit plans. 13. Approval of all significant tax returns of the Partnership before filing. 14. The approval of any labor contract, amendment thereto or the settlement of any significant work stoppage, except for the acceptance of the application of the JOBS MOU pursuant to the terms of the Consent and General Release dated as of January 1, 1999 between the Partners. 15. Questions of business ethics. 16. Any merger, consolidation, dissolution, wind-up or any sale of all or a substantial portion of the assets of the Partnership, and the decision as to whether any of the Partnership assets are to be distributed to the Partner "in kind" in connection with any dissolution or winding-up of the business of the Partnership. 17. Acquisition by the Partnership of any interest in any corporation, partnership joint venture or other unincorporated association. 18. The determination whether the Partnership should join any industrial bargaining group or trade association having similar functions. 19. The voting of any interest of the Partnership in any other entity, including, without limitation, United Minerals, LLC, Sugar Camp Coal, LLC and Enterprise Mine, LLC. 20. The establishment of any "reserve" under Section 8.1 of the Partnership Agreement in connection with determining the Net Cash Flow of the Partnership. 21. Any other matter which may have a material affect on the business or prospects of the Partnership, whether or not enumerated in this list of Major Decisions. EXHIBIT 15 ARBITRATION AGREEMENT I. MATTERS SUBJECT TO ARBITRATION Any claim or dispute between any of the Partners which arises out of or relates to that certain Amended and Restated Partnership Agreement between BBR and Thoroughbred dated March, 1999 ("Partnership Agreement"), other than certain matters excluded under Article XV shall be arbitrable. The Partners hereby agree that, as to all arbitrable claims or disputes, these provisions provide the exclusive remedy(ies) and bar any court proceeding on the same question; provided that, any Partner may pursue any judicial remedy in any court having jurisdiction to compel arbitration or to enforce or appeal any decision, award, remedy or sanction of the arbitration panel ("Panel") pursuant to Article VIII, X or XI hereof. Unless prohibited by applicable law, the Panel shall decide whether a claim or dispute is arbitrable under the Agreement. II. CHOICE OF FORUM AND LAW A. Choice of Forum Unless otherwise agreed in writing by the Partners, the arbitration and all meetings and hearings relative thereto shall be held in Evansville, Indiana. B. Choice of Law All decisions, awards, orders, proceedings and procedures pursuant to this Agreement shall be governed, as a matter of contract, by Articles I through XVIII. Where such a proceeding or procedure is not addressed by this Agreement, the Federal Arbitration Act as presently in effect shall apply, as a matter of contract. To the extent not in conflict with either this Agreement or the Federal Arbitration Act, the law of the State of Indiana, including its substantive law, shall apply to such decisions, awards, orders, proceedings and procedures. III. ARBITRATORS A. Number and Method of Selection Three arbitrators shall comprise the Panel for any proceeding or procedure under this Agreement. The Partner invoking arbitration shall include in the notice thereof a list of the names, business addresses, and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that notice, each of the other Partners, in their respective answers thereto shall include, as provided in Article VI. A, the names, business addresses and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that answer, the Partner invoking arbitration shall contact the other Partners, and they shall attempt to mutually select three neutral arbitrators. Upon request by any Partner, the Partners shall participate in interviewing each proposed arbitrator. If the Partners fail to agree on the selection of one or more arbitrators within 14 days from the date the Partner invoking the arbitration receives the other Partners' answers, then any Partner may refer the selection of those Panel members not so selected to a judge of the Federal District Court for the Southern District of Indiana, Evansville Division. When the three arbitrators are finally selected, they shall promptly notify each Partner of their respective mailing addresses and affiliations. B. Minimum Qualification The Panel shall consist of at least one arbitrator who, at the time of his/her selection, is an attorney currently licensed to actively practice in at least one state or is a retired federal or state judge. C. Selection of Chair The Panel shall be chaired by an attorney/judge who meets the minimum qualification in Article III.B. If more than one Panel member is such an attorney/judge, a majority of the Panel shall determine which attorney/judge shall chair the Panel. D. Vacancies If any Panel member is unable or unwilling to continue to serve at any time prior to the issuance of the Panel's decision and award, the remaining two Panel members shall mutually select a replacement. Upon their failure to make that selection within 7 days of such vacancy, any Partner may request a judge of the Federal District Court for the Southern District of Indiana, Evansville Division, to select that replacement. E. Compensation Whoever selects an arbitrator shall determine, at the time of selection, that arbitrator's compensation. The compensation of the arbitrators shall be borne equally by the Partners, unless otherwise apportioned by the Panel as provided in Article XI. F. Oath At the Panel's first meeting, and in any event before proceeding with the preliminary hearing described in Article VI.C, each arbitrator shall take the oath of office, which shall be in the form of the "Arbitrator's Oath" set forth in the American Arbitration Association's then "Notice of Appointment." 1. Powers The Panel shall have the powers stated in this Agreement, as well as any power reasonably necessary to exercise or implement any such stated powers. All powers of the Panel shall be exercised by a majority of the Panel. G. No Liability to Any Partner The Partners hereby agree that no arbitrator shall be liable to any Partner for any act or omission in connection with any arbitration, proceeding or procedure conducted under, or any decision, award or order with respect to, this Agreement. IV. USE AND COMPENSATION OF CONSULTANTS Whenever the Panel desires, it may use one or more consultants to enable it to more clearly understand any technical, financial or scientific matters related to any claim or dispute at issue; provided that, the cost thereof shall not exceed an amount previously agreed to in writing by the Partners. In making its decision and award, the Panel may fully or partially use, or may disregard, any information or report prepared or developed by any such consultant. The cost of all consultants shall be borne equally by the Partners, unless otherwise awarded by the Panel as provided in Article XI. V. REPRESENTATION BY COUNSEL Any Partner, at its sole election, may be represented by counsel of its choice at any and all times during the arbitration. VI. PROCEDURES A. Commencement Any Partner may invoke arbitration by notifying the other Partner, within one year of the date the claim or dispute first arose. The date such notice is mailed shall be the effective date the arbitration is invoked for all purposes of this Agreement. In addition to listing its three proposed neutral arbitrators in that notice as required by Article III.A, the notice shall state with reasonable specificity each claim or dispute and the relief sought. Within 20 days of the receipt of the notice, the receiving Partner shall send its written answer thereto by certified mail, return receipt requested, to the other Partner. Each answer shall include the list of that answering Partner's three proposed neutral arbitrators and a reasonably specific statement of its view of each such claim or dispute, including all defenses, offsets, counterclaims, and any relief sought which arise out of or relate to each such claim or dispute. B. Closed Hearings All proceedings under this Agreement, including the preliminary and final hearings, shall be closed to the public, including, without limitation, the print and electronic media, unless otherwise agreed to in writing by the Partners. C. Preliminary Hearing 1. Setting the Hearing: Prehearing Statement Following the selection of the third member of the Panel and receipt of the other Partner's answer, the Panel shall set a date, time and place for a preliminary hearing and shall so notify the Partners in writing. Such notice shall be submitted to each Partner within 10 days of the date the third member of the Panel is selected. The preliminary hearing shall occur no sooner than 14 days and no later than 28 days from the date such notice is received by each Partner. Not later than 2 days prior to the commencement of the preliminary hearing, each Partner shall submit a copy of its proposed prehearing report to each Panel member and to the other Partner. Each prehearing statement shall identify: a. every claim or dispute to be arbitrated; b. every legal issue involved in the arbitration; c. every relevant fact and legal issue which can be stipulated; d each witness that Partner intends to call at the final hearing, a summary of that testimony, and each document that Partner intends to offer into evidence at that hearing, but such matter shall be subject to revision as a result of any second preliminary hearing requested by a Partner and deemed warranted and scheduled by the Panel; and e. all discovery that Partner intends to undertake in accordance with Article VII. A Partner may amend its proposed prehearing report at the preliminary hearing. After the close of the last preliminary hearing, any change to a proposed prehearing report shall be within the Panel's discretion; provided that, no such change shall be permitted by the Panel less than 15 days prior to the commencement of the final hearing, or at any time without prior written notice to, and an opportunity to object by, the Partners. 2. Panel's Duties at Preliminary Hearing The Panel shall perform the following tasks, seriatim, at the preliminary hearing: a. require each Panel member, if not previously sworn, to take the oath of office; b. identify every claim or dispute to be arbitrated; c. identify every stipulated fact and issue of law; d. identify the discovery each Partner intends to undertake and establish a date for its completion in accordance with Article VII, which date shall not be less than 20 days nor more than 60 days from the date of the Panel's initial preliminary hearing report; e. determine the matters in Article VI.C.3 relative to the Partners' final hearing briefs; f. set the date, place, time and duration for the final hearing, which shall be consistent with Article IX.B and which date shall not be less than 30 days nor more than 60 days from the date discovery is required to be completed as provided in Article VI.C.2.d; g. establish an agenda for the final hearing; and h. issue its initial or final preliminary hearing report, as the case may be. Any objection to the Panel's actions on any of these tasks shall be raised by a Partner at the preliminary hearing, followed by notice to the Panel and the other Partner within 5 days after the conclusion of that hearing, failing which such Partner shall be conclusively deemed to have waived any objection thereto. If, on motion by a Partner, the Panel believes a second preliminary hearing is warranted, the Panel may schedule such a hearing so long as that hearing does not increase by more than 10 days what otherwise would have been the duration of the entire arbitration procedure under this Agreement had no second preliminary hearing ever been held. Within 15 days from the completion of the last preliminary hearing, the Panel shall send a written copy of the Panel's final preliminary hearing report to each Partner by certified mail, return receipt requested. This report shall contain the Panel's decisions with respect to tasks a. through h. in Article VI.C.2. The Panel may amend this report, but no such amendment shall occur less than 15 days prior to the commencement of the final hearing, or at the time without prior written notice to, and a reasonable opportunity to object by, each Partner. 3. The Partners' Final Hearing Briefs Each Partner shall submit to the Panel and to the other Partner its final hearing brief on or before the date set by the Panel in its final preliminary hearing report, which date shall be no later than 20 days prior to the commencement of the final hearing. In its final preliminary hearing report, the Panel shall determine what this brief shall address and shall establish a page limitation therefor, but, unless mooted by the second preliminary hearing, each brief shall: a. identify all witnesses, by name, address, title and affiliation, that Partner intends to call at the final hearing; b. contain a summary in reasonable detail of the nature of each such witness' testimony; and c. include by way of attachment a photocopy of each document that Partner intends to introduce at the final hearing. Any witness not so identified shall not be permitted to testify at the final hearing, and any photocopy of a document not so attached shall not be admitted into evidence at that hearing. Within 7 days of its receipt of each other Partner's final hearing brief, each Partner shall submit to the Panel and to the other Partner an amendment to its final hearing brief, which shall contain all objections that Partner has to the authenticity of any of the photocopied documents attached to the other Partners' final hearing briefs. Any such photocopied document not so objected to shall be deemed authenticated for purposes of the final hearing. VII. DISCOVERY AND SUBPOENAS If there are material facts in dispute, any Partner may pursue any method of discovery permitted by the Federal Rules of Civil Procedure, notwithstanding Rule 81(a)(3) thereof; provided that, in no event shall the duration of all discovery, including all discovery requests and responses, exceed the time established by the Panel pursuant to Article VI.C.2.d. Discovery costs may be awarded by the Panel as provided in Article XI. The Panel at any time may issue subpoenas for the attendance of witnesses and the production of books, records, documents and other evidence for any proceeding or procedure under this Agreement. The Panel may issue a discovery order to reasonably protect a Partner's competitive and confidential information. VIII. INTERLOCUTORY POWERS OF PANEL A. Decisions The Panel may decide any matter in advance of the final hearing, including, without limitation, any matter which may be dispositive of the claim or dispute being arbitrated. B. Hearings and Sanctions Notwithstanding anything in this Agreement to the contrary, if a Partner fails to fully and timely comply with this Agreement or with any reasonable order of the Panel, the Panel may hold a hearing on the default. The defaulting Partner shall be notified by the Panel of the date, time, location and nature of that hearing and of the sanctions the Panel may impose. Such notice shall be sent not less than 10 days prior to the commencement of the hearing. If the defaulting Partner fails to appear at that hearing, the Panel may conduct an ex parte hearing, then or later, which it deems desirable to remedy such default. Following any such ex parte hearing, the Panel shall notify each Partner in writing of its decision and award. Such award shall be consistent with Articles X and XI. IX. FINAL HEARING A. Final Prehearing Order Not later than 15 days prior to the commencement of the final hearing, the Panel shall submit a copy of its final prehearing order to each Partner. The final prehearing order shall: 1. resolve any matter not finalized in the Panel's final preliminary hearing report, as originally issued or amended; and 2. finalize each of the matters set forth in the Partners' final hearing briefs, as originally submitted or amended. B. Procedure The final hearing shall occur in one continuous session over a period not to exceed 5 days, with no recess in excess of 15 hours except for Saturdays, Sundays and Holidays. The Panel shall conduct the final hearing in accordance with its final prehearing order. A transcript and an electronic recording shall be made of all testimony and proceedings at the final hearing. The Panel shall arrange for a reporter to make such a transcript and recording. Except as provided in the last paragraph of Article VI.C.3, the Panel shall consider all evidence presented by a Partner which is relevant to any claim or dispute being arbitrated and which is not unduly repetitious of any previous evidence presented by that Partner. No other rules of evidence shall apply. The Panel chair shall administer the oath to each witness before the witness testifies. The Panel may require that each Partner submit a short opening and/or closing brief. At the close of all evidence, the Partners shall be given a reasonable period, but not to exceed 3 days, in which to make one final attempt to settle all claims and disputes being arbitrated before the Panel issues its decision and award as provided in' Article X. Only evidence offered and admitted at the final hearing shall be considered by the Panel hi reaching its decision and award. X. THE PANEL'S DECISION AND AWARD Not later than 14 days after the completion of the final hearing, the Panel shall submit to each Partner a copy of its written decision and award on each arbitrated claim and dispute. The decision and award shall be concise, and shall include findings of fact, conclusions of law, and a reasoned decision. It also shall include the remedies in Article XI which are awarded, including the time and method for payment of all awards. All members of the Panel shall sign the decision and award. However, if a Panel member dissents in whole or in part from the decision and award, that member shall so indicate by appropriate notation thereon or by a separate signed, written dissenting opinion attached thereto within that same 14-day period. The decision and award shall be final, and judgment may be entered thereon in any court having jurisdiction thereof. Where required by applicable law, the decision and award shall be acknowledged, and a copy of the oaths of each Panel member shall be attached thereto. XI. REMEDIES The Panel may grant, award, modify or vacate any remedy deemed appropriate, including, without limitation, specific performance, damages, costs and expenses of the arbitration proceeding, and pre- and post-decision and award interest. The Panel shall not award any punitive damages. The actual damages, the costs and expenses of the arbitration proceeding, and interest shall be separately identified in the Panel's decision and award. The Panel may apportion such damages, costs, expenses and interests between or among the Partners as it deems equitable. XII. COMMUNICATIONS BETWEEN THE PARTNERS AND THE PANEL No oral communications between a Partner and any Panel member shall occur unless the other Partner is present during that communication. Written communication between a Partner and any Panel member is permissible only if the other Partners and all other Panel members timely receive a copy of such written communication. XIII. NOTICES All notices and correspondence from any member of the Panel to a Partner, or from a Partner to the other Partners or to any member of the Panel, shall be in writing and shall be sent by certified mail, return receipt requested. If given to a Partner, such notice and correspondence shall be sent to the addressee's mailing address stated in Section 17.1 of the Partnership Agreement or to such address as otherwise designated. If given to a Panel member, it shall be sent to the mailing address provided by that member to the Partners as provided in Article III.A. Except for the one-year deadline for invoking arbitration in Article VI.A, and except as otherwise may be provided in this Agreement, all notices and correspondence shall be effective and deemed delivered when received by the addressee or any employee or agent thereof. XIV. COMPUTATION OF TIME LIMITS All time limits set forth in this Agreement include Saturdays, Sundays and Holidays, except where the last day falls on one of those days. In that event, such time limit shall be extended to include the next weekday immediately following that last day which is not a Saturday, Sunday or Holiday. XV. WAIVER If a Partner participates in any arbitration proceeding or procedure with actual or constructive knowledge that any provision or requirement of this Agreement has not been complied with, and fails to timely object thereto in writing to the Panel, that Partner shall be deemed to have waived the right to object to such noncompliance. XVI. APPEAL Any appeal of the Panel's decision and award to any court having jurisdiction thereof shall be governed exclusively by this Article XVI. A. Time for Appeal No such appeal from the Panel's decision and award shall be timely unless filed with the clerk of the court on or before the 15th day following the date of the appealing Partner's receipt of that decision and award; provided that, if the appeal is predicated on corruption or fraud, it shall be made on or before the 15th day following the first date such grounds are known or should have been known. B. Grounds for Appeal 1. Vacation The Panel's decision and award shall be vacated only if: a. it was procured by corruption, fraud or other undue means; or b. there was partiality or misconduct by two or more Panel members, which substantially prejudiced the appealing Partner; or c. the Panel exceeded its powers under this Agreement, which substantially prejudiced the appealing Partner; or d. the Panel failed to follow some of the procedures in this Agreement, including, without limitation, those in Article VI, or failed to meet some of the time limits set forth in this Agreement, and that failure substantially prejudiced the appealing Partner. 2. Modification The Panel's decision and award shall be modified only if: a. there was an evident material miscalculation of figures contained in the decision and award, or an evident material mistake in the description of any person, thing or property referred to therein; or b. the decision and award included a matter not submitted to the Panel, but such modification shall apply only to that matter; or c. the reason for the modification is to give full force and effect to the Panel's decision and award. XVI. SURVIVAL OF THE TERMS AND CONDITIONS The terms and conditions of this Agreement shall survive the termination or expiration of the Partnership Agreement to the extent necessary for their complete enforcement and for the full protection of the Partner in whose favor they run. XVII. SEVERABILITY If any portion of this Agreement is unenforceable for any reason, the remainder of this Agreement shall be severed from such portion, and, as severed, shall be binding on and enforceable against the Partners; provided that, if Article VII is unenforceable in whole or in substantial part, this Agreement shall automatically terminate and shall be unenforceable against the Partners.
EX-3.16 12 y86037exv3w16.txt AMENDED AND RESTATED PARTNERSHIP AGREEMENT EXHIBIT 3.16 AMENDED AND RESTATED PARTNERSHIP AGREEMENT BETWEEN BLACK BEAUTY RESOURCES, INC. AND THOROUGHBRED, L.L.C. FOR BLACK BEAUTY EQUIPMENT COMPANY MARCH 26, 1999 TABLE OF CONTENTS
Page ---- ARTICLE 1........................................................................................... 2 1.1 Formation............................................................................. 2 1.2 Name and Insignia..................................................................... 2 1.3 Principal Office...................................................................... 3 1.4 Term................................................................................. 3 1.5 Property Ownership.................................................................... 3 ARTICLE 2........................................................................................... 4 ARTICLE 3........................................................................................... 4 3.1 Capital Contributions................................................................. 4 3.2 Debt; Additional Capital Contributions................................................ 5 3.3 Interest on Capital Contributions..................................................... 5 3.4 Withdrawal of Capital................................................................. 5 3.5 Capital Accounts...................................................................... 5 ARTICLE 4........................................................................................... 6 4.1 Books and Records..................................................................... 6 4.2 Fiscal Year........................................................................... 7 4.3 Reports............................................................................... 7 4.4 Tax Returns........................................................................... 8 4.5 Partner's Request for Additional Information.......................................... 9 4.6 Tax Matters Partner................................................................... 9 ARTICLE 5........................................................................................... 9 5.1 Bank Accounts......................................................................... 9 5.2 Investment of Excess Funds............................................................ 10 ARTICLE 6........................................................................................... 10 6.1 Net Income and Net Loss............................................................... 10 6.2 Allocation of Excess Nonrecourse Liabilities.......................................... 11 6.3 Allocations in Event of Transfer...................................................... 11 ARTICLE 7........................................................................................... 11 7.1 Distributive Shares................................................................... 11 7.2 Elections............................................................................. 12 7.3 Partnership Treatment................................................................. 12 ARTICLE 8........................................................................................... 12 8.1 Net Cash Flow......................................................................... 12 8.2 Distribution of Net Cash Flow......................................................... 13 8.3 Property Distributions................................................................ 13 ARTICLE 9........................................................................................... 13 9.1 Partnership Committee................................................................. 13 9.2 Chief Executive Officer............................................................... 16 9.3 Service Agreements; Compensation...................................................... 17 9.4 Related Party Transactions............................................................ 18 9.5 Acts by Partners...................................................................... 18
ARTICLE 10.......................................................................................... 18 10.1 Continuance........................................................................... 18 10.2 Events Causing Dissolution............................................................ 19 10.3 Election Following Event Causing Dissolution.......................................... 20 10.4 Alternative to Liquidation............................................................ 20 10.5 Liquidation and Winding Up Upon Dissolution........................................... 21 10.6 Distributions Upon Dissolution........................................................ 21 ARTICLE 11.......................................................................................... 22 11.1 Assignment of Partner's Interest...................................................... 22 11.2 Transfer to Affiliates................................................................ 23 ARTICLE 12.......................................................................................... 24 12.1 Information........................................................................... 24 12.2 Good Faith of Partners and Affiliates................................................. 24 ARTICLE 13.......................................................................................... 25 13.1 Nature of Obligations Among Partners.................................................. 25 13.2 Indemnification....................................................................... 26 ARTICLE 14.......................................................................................... 28 ARTICLE 15.......................................................................................... 28 ARTICLE 16.......................................................................................... 29 16.1 General Buy-Sell.......................................................................... 29 ARTICLE 17.......................................................................................... 29 17.1 Addresses............................................................................. 29 17.2 Effective Date........................................................................ 30 ARTICLE 18.......................................................................................... 31 18.1 Binding on Successors................................................................. 31 18.2 Amendments............................................................................ 31 18.3 Waiver and Consent.................................................................... 31 18.4 Limitation on Right to Purchase Partnership Interest.................................. 31 18.5 Waiver of Dissolution under the Uniform Partnership Act............................... 31 18.6 Relationship of the Partners.......................................................... 32 18.7 Further Assurances.................................................................... 32 18.8 Severability.......................................................................... 32 18.9 Agreement in Counterparts............................................................. 32 18.10 Entire Agreement...................................................................... 32
SECOND AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS SECOND AMENDED AND RESTATED PARTNERSHIP AGREEMENT (this "Agreement") is executed the_______day of February, 1999, but effective as of January 1, 1999, by and between (i) BLACK BEAUTY RESOURCES, INC., an Indiana corporation ("BBR") and (ii) THOROUGHBRED, L.L.C., a Delaware limited liability company ("Thoroughbred") (BBR and Thoroughbred are hereinafter collectively referred to as the "Partners" and each individually as a "Partner"). For purposes of this Agreement, the term "Partner" shall include any party then acting in such capacity in accordance with the terms of this Agreement. R E C I T A L S: A. BBR, Thoroughbred and The Pittsburg & Midway Coal Mining Co. ("P&M"; P&M, BBR and Thoroughbred are herein referred to collectively as the "Original Partners") formed a partnership pursuant to the Indiana Uniform Partnership Act (the "IUPA") known as "Black Beauty Equipment Company" (the "Partnership") pursuant to a Partnership Agreement dated October 30, 1996. The Existing Partnership Agreement was amended and restated pursuant to an Amended and Restated Partnership Agreement dated as of January 1, 1998 (the Partnership Agreement, as amended, is herein referred to as the "Existing Partnership Agreement"). B. Thoroughbred has acquired P&M's interest in the Partnership and a portion of the interest of BBR in the Partnership. Thoroughbred and BBR now desire to set out in this Agreement the respective rights, duties and liabilities of the Partners with respect to the Partnership following such acquisition by Thoroughbred. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, BBR and Thoroughbred agree as follows: 1 ARTICLE 1 FORMATION AND ADMISSION 1.1 CONTINUATION. The Partners do hereby continue the general partnership formed pursuant to the IUPA pursuant to the Existing Partnership Agreement and known as Black Beauty Equipment Company, for the purposes and term set out in this Agreement. 1.2 NAME AND INSIGNIA. The Partnership shall do business under the name "Black Beauty Equipment Company" and, where appropriate, may describe itself as "A Partnership of Black Beauty Resources, Inc. and Thoroughbred, LLC" ("Partnership Description"). This name shall be registered in Indiana pursuant to applicable Indiana law and in such other states as the Partnership may do business. The Partners shall execute, and the Partnership shall file, such certificates of assumed name as shall be required by law. (a) BBR agrees that the name "Black Beauty" may be used by the Partnership in connection with its business. The use of the name "Black Beauty" and logo of BBR shall be limited to business documentation of the Partnership, and, where appropriate, to its marketing publications and on or in connection with the products or services to be sold or rendered by the Partnership. (b) Unless approved in writing by Thoroughbred, the Partnership shall not be permitted at any time to use the logo or any other emblem used by Thoroughbred or its Affiliates to identify it or its business, assets or products or to use any other indicia which might be confused with any such logo or other emblem or which might indicate a connection with Thoroughbred or its Affiliates. (c) If the Partnership is terminated either in accordance with any of the provisions of Article 10 hereof or by the sale by a Partner of its Partnership Interest to any person 2 other than an Affiliate (as defined in Section 11.2 hereof), the Partnership shall make no further use of the privileges made available by such former Partner pursuant to this Section 1.2 unless specifically authorized by such former Partner. 1.3 PRINCIPAL OFFICE. The principal office of the Partnership shall initially be at 414 S. Fares Ave., Evansville, Indiana. The principal office may hereafter from time to time be moved to such other place as may be designated by the Partnership Committee (which committee is described in Section 9.1 hereof). The books and records of the Partnership shall be maintained at the Partnership's principal place of business. 1.4 TERM. The term of the Partnership shall continue until December 31,2100, unless sooner terminated as herein provided or pursuant to law. 1.5 PROPERTY OWNERSHIP. All assets and property owned by the Partnership, whether real or personal, tangible or intangible, shall be held in the name of the Partnership unless otherwise determined by the Partnership Committee. ARTICLE 2 PURPOSE The Partnership is formed (i) to acquire all assets and liabilities of Black Beauty Equipment Company, LLC ("LLC"), (ii) to own and lease mining equipment and make such equipment available for use by Black Beauty Coal Company and its affiliates through usage or other agreements approved by the Partnership Committee, (iii) to purchase, or acquire under lease or by assignment or by other method, mining equipment, and (iv) to use, sell, dispose of, lease, rent, grant usage rights in or otherwise deal with mining equipment as determined by the Partnership Committee from time to time. The purposes of the Partnership shall not be extended, by implication or otherwise, beyond the purposes set forth in this Article 2 without the approval of the Partnership Committee. 3 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 CAPITAL CONTRIBUTIONS. (a) Contemporaneously with the execution of the original Partnership Agreement, the Original Partners contributed to the capital of the Partnership the sum of $ 1,000,000 (the "Initial Capital Contributions"). (b) BBR owns a 18-1/3% interest in the Partnership and Thoroughbred owns an 81-2/3% interest in the Partnership and the terms of this Agreement (the "Ownership Interests") shall be construed consistent with the stated Ownership Interests of the Partners. 3.2 DEBT; ADDITIONAL CAPITAL CONTRIBUTIONS. (a) It is contemplated by the Partners that the Partnership shall borrow from whatever source funds sufficient to support the purposes set out in Article 2. As among the Partners, BBR shall be responsible for 18-1/3% of all Partnership indebtedness, and Thoroughbred shall be responsible for 81-2/3% of all Partnership indebtedness unless and to the extent the Partners otherwise agree in writing. No Partner shall be obligated by this Agreement to obtain financing on behalf of the Partnership, should the Partnership be unable on its own to obtain such financing. (b) No Partner shall be required to make additional capital contributions to the Partnership. If any additional capital contributions to the Partnership are approved by the Partnership Committee, such contributions shall be in cash unless otherwise approved by the Partnership Committee. 4 3.3 INTEREST ON CAPITAL CONTRIBUTIONS. No Partner shall be entitled to interest on any capital contributions made to the Partnership. 3.4 WITHDRAWAL OF CAPITAL. No Partner shall be entitled to withdraw any part of its capital contributions to the Partnership, or receive any distributions from the Partnership, except as provided in this Agreement. No Partner shall be entitled to demand or receive any property from the Partnership other than cash, except as otherwise expressly provided for herein. 3.5 CAPITAL ACCOUNTS. There have been established on the books of the Partnership a capital account ("Capital Account") for each Partner which has been maintained in accordance with the Existing Partnership Agreement. It is the intention of the Partners that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Partner, and shall thereafter be increased by (i) any cash or the fair market value of any property contributed by such Partner (net of any liabilities assumed by the Partnership or to which the contributed property is subject), and (ii) the amount of all net income (whether or not exempt from tax) allocated to such Partner hereunder, and decreased by (i) the amount of all net losses allocated to such Partner hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704- l(b)(2)(iv)(i)), and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Partner or to which the distributed property is subject) distributed to such Partner. If a Partner transfers all or any portion of such Partner's interest in the Partnership in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the Partnership interest transferred. Thoroughbred has succeeded to the Capital Account of P&M and a portion of the Capital Account of BBR. 5 ARTICLE 4 ACCOUNTING 4.1 BOOKS AND RECORDS. The Partnership Committee shall cause the Partnership to maintain full and accurate books and records at the Partnership's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Partnership's business and affairs, including those sufficient to record the allocations and distributions to the Partners provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that, adequate records concerning tax allocations shall be simultaneously maintained by the Partnership. Such books and records shall be open to the inspection and examination of each Partner by its duly authorized representatives at all reasonable times. 4.2 FISCAL YEAR. The fiscal year of the Partnership shall be the calendar year ("Fiscal Year"). 4.3 REPORTS. (a) Within 90 days after the close of each Fiscal Year of the Partnership, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership during such Fiscal Year. Unless otherwise agreed to by the Partnership Committee, such report shall contain financial statements prepared by the Partnership which are audited by the certified public accountants employed by the Partnership. Any financial statement submitted pursuant to this Section 4.3(a) shall be deemed correct, binding and conclusive upon the Partners unless objection thereto is made by a Partner within 45 days after the statement is received by such Partner. (b) Within 10 business days after the close of each calendar month, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership 6 for such calendar month. Unless otherwise agreed to by the Partnership Committee, such report shall contain unaudited financial statements prepared by the Partnership, be in such form as the Partnership Committee may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Partnership for such calendar month and such other information as in the judgment of the Partnership Committee shall be reasonably necessary for the Partners to be advised of the results of the Partnership's operations and its financial condition. (c) Each Fiscal Year the Partnership Committee shall establish the date by which the Chief Executive Officer shall submit to the Partnership Committee an annual budget and a business plan for the next succeeding Fiscal Year of the Partnership as well as longer term business plans for the Partnership which are requested by the Partners. The date for submission established by the Partnership Committee shall accommodate the budgeting process of all Partners; provided that, the Partnership shall have at least 60 days advance notice from the Partners of the date for submission of the budget and business plans. All budgets and business plans required to be submitted by the Chief Executive Officer to the Partnership Committee pursuant to this Section 4.3(c) shall be approved, or modified and then approved, by the Partnership Committee, and the Chief Executive Officer shall thereafter conduct the business of the Partnership in accordance with the annual budget, business plan and delegation of authority approved by the Partnership Committee, unless otherwise directed by the Partnership Committee. Any Partner may designate in the budget capital projects which must be specifically approved by the Partnership Committee prior to the commencement of expenditures for such project. 4.4 TAX RETURNS. The Partnership Committee shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Partnership, the Partnership shall seek each year a three month extension of the date on which such returns must be filed. With respect to the Federal and state 7 income tax returns of the Partnership, the Partnership shall submit to each Partner, or, with the consent of each Partner, make available for review, drafts of the proposed returns, including the related work papers, books, records and any other documents used in the preparation of such returns, as soon as possible, but by no later than April 30 of each year, to permit review and approval of such returns by each Partner prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Partnership. 4.5 PARTNER'S REQUEST FOR ADDITIONAL INFORMATION. The Chief Executive Officer shall also furnish to any Partner such other reports of the Partnership's operations and conditions as may reasonably be requested by any of the Partners. 4.6 TAX MATTERS PARTNER. BBR shall be the Tax Matters Partner for the Partnership as defined in Section 6231(a) of the Internal Revenue Code of 1986, as amended (the "Code"). The Tax Matters Partner shall not take any action in such capacity without first notifying, and receiving the concurrence of, the other Partner. ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 BANK ACCOUNTS. All funds of the Partnership shall be deposited in its name into such checking or savings accounts, time certificates or short-term money market funds as shall be designated by the Partnership Committee. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Partnership Committee. 5.2 INVESTMENT OF EXCESS FUNDS. The Partnership may invest excess funds not required in the Partnership's business, and not required to be distributed pursuant to the terms of 8 this Agreement, in short-term United States Government obligations maturing within 1 year or in other securities approved by the Partnership Committee. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 NET INCOME AND NET LOSS. (a) The net income and net loss of the Partnership for each Fiscal Year after 1998 shall be allocated 81-2/3% to Thoroughbred and 18-1/3% to BBR. (b) For Federal, state and local income tax purposes only, depreciation (cost recovery) and cost depletion deductions to which the Partnership is entitled with respect to the assets of the Partnership and gains and losses from sales or other dispositions of assets of the Partnership shall be determined based upon the provisions of section 704(c) of the Code with respect to that portion of assets which was contributed by a Partner. All such allocations shall be made in accordance with the "traditional method" (within the meaning of Treas. Reg. Section 1.704-3(b)) (c) For Federal, state and local income tax purposes only, percentage depletion shall be allocated pursuant to Section 6.1 (a) hereof. 6.2 ALLOCATION OF EXCESS NONRECOURSE LIABILITIES. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Partnership, within the meaning of Treas. Reg Section 1.752-3(a)(3), if any, shall be allocated proportionately to each Partner. 6.3 ALLOCATIONS IN EVENT OF TRANSFER. In the event of the transfer of a Partner's interest (in accordance with and subject to the provisions of this Agreement) in the Partnership at 9 any time other than at the end of a Fiscal Year, or the admission of a new Partner at any time other than the end of a Fiscal Year, the periods before and after such transfer or admission shall be treated as separate fiscal years, and the Partnership's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Partners' respective percentage interests in the Partnership for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTION 7.1 DISTRIBUTIVE SHARES. For purposes of Subchapter K of the Code, the distributive shares of the Partners of each item of Partnership taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Partnership allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Sections 6.1(a) and 6.1(b) hereof, gain recognized by the Partnership which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Partner to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 ELECTIONS. Any and all elections required or permitted to be made by the Partnership under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Partnership Committee. 7.3 PARTNERSHIP TREATMENT. The Partnership shall be treated as a partnership for purposes of Federal, state and local income tax and other taxes, and the Partners shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. 10 ARTICLE 8 DISTRIBUTIONS 8.1 NET CASH FLOW. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the sum of (i) the gross receipts (excluding loan proceeds) of the Partnership for such period plus (ii) any funds released by the Partnership Committee from previously established reserves referred to in (b)(v) of this Section 8.1 over (b) the sum of (i) all cash operating expenses paid by the Partnership for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees, (ii) all cash capital expenditures paid for such period for maintenance or replacement of existing Partnership operations, (iii) all amounts paid by the Partnership in such period on account of amortization of the principal of any debts or liabilities of the Partnership and (iv) reasonable reserves to maintain Partnership finances in compliance with financing covenants, as shall be determined from time to time by the Partnership Committee. Notwithstanding the foregoing, to the extent that any of the payments described in (b)(i), (ii) or (iii) above are paid from capital contributions, from loan proceeds or from previously established reserves, such payments shall not be taken into account in determining Net Cash Flow for such period. 8.2 DISTRIBUTION OF NET CASH FLOW. The Net Cash Flow for all Fiscal Years shall be distributed at such time or times as shall be determined by the Partnership Committee; provided that, unless otherwise agreed to by all Partners, the Net Cash Flow for each Fiscal Year, to the extent not previously distributed, shall be distributed within 90 days following the close of each Fiscal Year. It is the intention of the Partners that the Net Cash Flow be distributed quarterly if the Partnership Committee deems such quarterly distribution prudent. All such distributions of Net Cash Flow shall be distributed 18-1/3% to BBR and 81-2/3% to Thoroughbred. 8.3 PROPERTY DISTRIBUTIONS. If any property of the Partnership, other than cash, is distributed by the Partnership to a Partner (in connection with the liquidation of the Partnership or otherwise), then the fair market value of such property shall be used for purposes of 11 determining the amount of such distribution. The fair market value of the property distributed shall be agreed to by the Partners; provided that, if the Partners cannot so agree, the issue shall be submitted to arbitration as provided in Article 15 hereof. ARTICLE 9 PARTNERSHIP MANAGEMENT 9.1 PARTNERSHIP COMMITTEE. (a) The Partnership shall be managed by a committee (the "Partnership Committee") comprised of representatives of the Partners. The Partnership Committee shall have authority over all Partnership actions, including, but not limited to, the "Major Decisions" set forth on Exhibit "9.1" to this Agreement. (b) The regular members of the Partnership Committee shall consist of three representatives (herein "Representatives") of each Partner. Each Partner shall designate in writing to the other Partners such Partner's Representatives, and each Partner agrees to fill any vacancies within 15 days. Representatives may also be employees of the Partnership. By written notice, each Partner may designate up to three alternate Representatives to act in the absence of its regular Representatives. The Representatives shall serve for indefinite terms at the pleasure of the appointing Partner and may be removed by such Partner at any time and for any reason. Notwithstanding that each Partner appoints three Representatives to the Partnership Committee, with regard to any action or decision by the Partnership Committee, the Representatives appointed by each Partner shall cast in the aggregate only one vote with respect to all such actions or decisions. Any action taken by the Partnership (through its officers or employees, including the Chief Executive Officer) in compliance with the direction or decision of the Partnership Committee shall be binding upon the Partnership and each Partner. 12 (c) All Partnership Committee actions shall require the approval of all Partners acting through their appointed Representatives. An action of the Partnership Committee shall be by a resolution adopted at a Partnership Committee meeting or, without a meeting, by a written consent signed by at least one Representative of each Partner. The Secretary of the Partnership Committee and any Assistant Secretary may execute certificates setting forth actions taken by the Partnership Committee or which reflect delegation of authority by the Partnership Committee to employees of the Partnership. (d) Meetings of the Partnership Committee shall be held at least quarterly. Meetings of the Partnership Committee shall also be held upon call by any member of the Partnership Committee. Unless waived by at least one Representative of each Partner, the calling of a meeting of the Partnership Committee shall require a minimum of three (3) days' notice. At least one Representative of each Partner must be present to constitute a quorum and convene a meeting of the Partnership Committee. Each Partner may invite to the meetings of the Partnership Committee such attorneys and advisors as such Partner deems appropriate. Meetings of the Partnership Committee may, if at least one Representative of each Partner consents, be held by telephone conferences in which each participating Representative can hear all other participating Representatives, or in such other manner as shall be agreed to by the Representatives. Unless otherwise agreed by at least one Representative of each Partner, all meetings shall be held at the principal office of the Partnership. (e) The Partnership Committee is authorized to adopt rules concerning the conduct of the affairs of the Partnership Committee and the Partnership. (f) The chair of the Partnership Committee (who shall be a Representative of one of the Partners) shall rotate among the Partners, with the same person acting as chair of the "Partnership Committee" of Black Beauty Coal Company acting as chair of the Partnership Committee under this Agreement. The Partnership Committee shall appoint a Secretary and one or more Assistant Secretaries to keep complete minutes of the proceedings and decisions of the 13 Partnership Committee and take such other actions as may be authorized under this Agreement or by the Partnership Committee. (g) No Partner shall have any right, power or obligation to exercise any control over the hiring of miners or over the work force of the Partnership, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Partnership, and all such matters are delegated to the management employees of the Partnership. Thoroughbred and BBR shall take no part in, and shall have no right, power or obligation with respect to, any matter relating to the hiring of employees of the Partnership. 9.2 CHIEF EXECUTIVE OFFICER. (a) The Partnership Committee shall select an individual to be the Chief Executive Officer for the Partnership (the "Chief Executive Officer"). The initial Chief Executive Officer shall be Steven E. Chancellor. Upon the Chief Executive Officer's ceasing to so act for any reason, a replacement Chief Executive Officer shall be elected by the Partnership Committee. (b) Within the scope of authority delegated by the Partnership Committee to the Chief Executive Officer, day to day control and management of the business of the Partnership shall be vested in the Chief Executive Officer; provided that, the Chief Executive Officer shall be subject to control and direction at all times by the Partnership Committee. The Chief Executive Officer may not take any action on behalf of the Partnership if authority for such action is not delegated (either specifically or generally) to the Chief Executive Officer by the Partnership Committee. (c) The Chief Executive Officer may be removed upon the decision of the Partnership Committee to remove the Chief Executive Officer, subject to any employment contract between the Partnership and the Chief Executive Officer. Further, unless otherwise 14 agreed to by the Partnership Committee, the term of office of the Chief Executive Officer shall be at the pleasure of the Partnership Committee, except that the term of office of the initial Chief Executive Officer shall extend until the expiration date of the term of office of the Chief Executive Officer of Black Beauty Coal Company, on which date the term of office of the current Chief Executive Officer shall automatically terminate. Any extension or renewal of the term of office of any Chief Executive Officer shall require the approval of the Partnership Committee. The decision of the Partnership Committee not to renew or not to extend the term of any Chief Executive Officer shall not alter the Partnership's obligations under any employment contract approved by the Partnership Committee. The Chief Executive Officer may delegate responsibility and grant authority to other employees of the Partnership, subject to the limitations on the authority of the Chief Executive Officer set out herein and actions or directives from the Partnership Committee. 9.3 SERVICE AGREEMENTS; COMPENSATION. To the extent and for the period that it is not practicable or economic to include in the staff of the Partnership personnel capable of providing certain management and staff services required by the Partnership, the Partnership, through the Partnership Committee, may enter into appropriate service agreements with BBR and/or Thoroughbred for such services. The Partnership Committee shall establish policies as to the use of BBR's and Thoroughbred's services. Further, the Partnership, through the Partnership Committee, may contract with any Partner for the temporary assignment of one or more employees of any Partner to the Partnership. Such loaned employees shall work for the Partnership for the period of the temporary assignment by the Partner, but shall remain employees of the assigning Partner and shall be paid by the assigning Partner, although the Partnership shall reimburse to the assigning Partner the cost of such employee. Except with regard to service agreements and loaned employees described above, no Partner shall be entitled to compensation for services rendered to the Partnership. Representatives on the Partnership Committee shall receive no compensation for acting as Representatives on the Partnership Committee. The Partnership may, on terms approved by the Partnership Committee, enter into 15 employment agreements with the Chief Executive Officer and other senior management of the Partnership. 9.4 RELATED PARTY TRANSACTIONS. The fact that one of the Partners is directly or indirectly interested in, or connected with, any person, firm or corporation employed by the Partnership to render or perform a service, or to or from whom the Partnership may purchase, sell or lease property, shall not prohibit the Chief Executive Officer from causing the Partnership to employ such person, firm or corporation, or from otherwise dealing with him or it, provided (i) it is on terms no less advantageous to the Partnership than are available from an unrelated third party and (ii) the Chief Executive Officer has received approval of each such transaction in advance from the Partnership Committee if the proposed transaction is material and is other than in the ordinary course of business. 9.5 ACTS BY PARTNERS. No Partner shall take, or commit the Partnership to take, any action, either in its own name in respect of the Partnership or in the name of the Partnership, unless the Partnership Committee has approved the same. ARTICLE 10 DISSOLUTION AND LIQUIDATION 10.1 CONTINUANCE. The Partnership shall continue until its expiration as provided in Section 1.4 hereof, or until it is earlier dissolved by law or by the mutual consent of the Partners in writing or in accordance with the provisions of this Article 10. 10.2 EVENTS CAUSING DISSOLUTION. The Partnership shall, as provided below, dissolve upon, but not before, the first to occur of the following: 16 (a) Proceedings are commenced by or against either of the Partners for any relief under any bankruptcy or insolvency law, or any law relating to the relief of debtors, readjustment of indebtedness, reorganization, arrangement or extension and such proceedings have not been dismissed, nullified or otherwise rendered ineffective within 60 days after such proceedings have commenced; or (b) A decree or order of a court having jurisdiction in the premises for the appointment of a receiver, liquidator, trustee or assignee in bankruptcy or insolvency of any of the Partners, or of a substantial part of its property, or for the winding-up or liquidation of its affairs, has been entered, and such decree or order has remained in force undischarged for a period of 60 days; or (c) Any Partner shall make a general assignment for the benefit of creditors; or (d) The sale, condemnation, taking by eminent domain or other disposition of all or substantially all of the assets of the Partnership and the sale and/or collection of any evidence of indebtedness received in connection therewith; or (e) The conclusion of the term of the Partnership under Section 1.4 hereof; or (f) The withdrawal by a Partner from the Partnership without the written consent of the other Partners; or (g) The breach by a Partner of any of the covenants contained herein, and, if such breach is remediable, such Partner fails to remedy the breach within 45 days after written notice from either of the other Partners to remedy such breach or, in the case of a dispute as to 17 the existence or occurrence of such breach, within 45 days after a final determination (through arbitration or allowed judicial proceedings) that there has been a breach; or (h) The transfer (directly, indirectly or by operation of law) of greater than a 50% equity interest in a Partner, except as specifically allowed under Section 11.2 hereof; or (i) The dissolution of Black Beauty Coal Company. 10.3 ELECTION FOLLOWING EVENT CAUSING DISSOLUTION. Unless required by applicable law, the occurrence of any event under Section 10.2 hereof, other than under Sections 10.2(d) and 10.2(e) hereof, shall not require the winding up of the Partnership if the Partners not initiating or causing the event to occur (the "Electing Partners") make the election provided for in Section 10.4 hereof. Such election to pursue an alternative to winding up of the Partnership must be made by the Electing Partners within 60 days of the Electing Partners' becoming actually aware of the occurrence of the event causing dissolution. If (i) such election is not made by written notice to the other Partner within the time required, (ii) the event under Section 10.2(d) hereof occurs, or (iii) the event under Section 10.2(e) hereof occurs, then the provisions of Section 10.5 hereof regarding liquidation and winding up of the affairs of the Partnership shall govern. 10.4 ALTERNATIVE TO LIQUIDATION. To avoid the winding up of the Partnership as provided in Section 10.3 hereof, the Electing Partners, if allowed by applicable law, may elect (for events other than events under Section 10.2(d) or 10.2(e) hereof) to have the Partnership continue as if such event had not occurred; provided that, any waiver shall not be deemed to require such a waiver in regard to any future or other event. In addition, any Partner may at any time invoke the Buy-Sell provisions of Article 16 of this Agreement. 18 10.5 LIQUIDATION AND WINDING UP UPON DISSOLUTION. If the Partnership is dissolved and if the Electing Partners do not make the election provided for in Section 10.4 hereof, the Partnership shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Partnership's affairs and to supervise its liquidation shall be exercised jointly by all Partners (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Partnership. (c) Each Partner shall pay to the Partnership all amounts owed by it to the Partnership, together with such Partner's share of contributions required by law and this Agreement to be made by the Partners for the payment of liabilities. (d) The assets and property of the Partnership or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.5(c) hereof, shall be applied by the Liquidators in accordance with Section 10.6 hereof. 10.6 DISTRIBUTIONS UPON DISSOLUTION. Upon the dissolution of the Partnership, the properties of the Partnership to be sold shall be liquidated in an orderly fashion, and the proceeds thereof and any other property remaining shall be distributed in kind as soon as practical, as follows: First: To the payment and discharge of all of the Partnership's debts and liabilities (other than to the Partners), to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Partnership and to the establishment of a cash reserve which the Partnership Committee 19 determines to create for unmatured and/or contingent liabilities and obligations of the Partnership. Second: To the payment and discharge of all of the Partnership's debts and liabilities to Partners, pro-rata in accordance with their respective unpaid principal balances. Third: To the Partners, pro rata in accordance with their respective Capital Accounts on the date of distribution (after adjustment for all items of income and expense through that date). If, upon the liquidation of the Partnership, or upon the liquidation of the partnership interest of a Partner (in each case determined as provided in Treas. Reg. Section 1.704-l(b)(2)(ii)(g)), after crediting all income upon sale of the Partnership's assets which have been sold, and after making all allocations provided for herein, a Partner (the Partner whose partnership interest has been liquidated, if applicable) has a negative Capital Account, such Partner shall be obligated to contribute to the Partnership at or before the later to occur of (i) the close of the Partnership's taxable year, or (ii) 90 days following such liquidation, an amount equal to such negative Capital Account for distribution in accordance with the terms of this Agreement. ARTICLE 11 ASSIGNMENT AND TRANSFERS TO AFFILIATES 11.1 ASSIGNMENT OF PARTNER'S INTEREST. Except as provided in this Agreement, a Partner may not withdraw, nor sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its interest in the Partnership. Any Partner may grant a security interest in its right to receive distributions from the Partnership in connection with a financing by such Partner. Any attempted withdrawal or transfer not permitted by the terms of this Agreement shall be null and void ab initio and is of no force and effect. 20 11.2 TRANSFER TO AFFILIATES. With the prior written consent of the other Partners, a Partner ("Transferring Partner") may sell, assign, transfer or dispose of all, or a portion, of its interest in the Partnership to any of its Affiliates as defined below; provided that, the other Partners ("Non-Transferring Partners") shall not unreasonably withhold consent thereto if the Transferring Partner: (i) enters into a guarantee of the liabilities and obligations of its Affiliate; (ii) indemnifies and holds harmless the Non-Transferring Partners, in form and substance satisfactory to the Non-Transferring Partners, against all costs and obligations of any nature whatsoever, including, without limitation, obligations under the Code and the Employee Retirement Income Security Act of 1974, as amended from time to time, such that the Non-Transferring Partners shall be in the same position as it would have been in if no such transfer had occurred, and (iii) satisfies the Non-Transferring Partners that such transfer will not result in a termination of the Partnership for Federal income tax purposes under Section 708(b) of the Code. Any Affiliate to which such right, title and interest shall be sold, assigned, transferred or disposed of shall execute a copy of this Agreement and such other documents as are necessary to assume all the duties, liabilities and obligations of the Transferring Partner concerning the Partnership. Thereupon, the Affiliate shall be a Partner in succession to the Transferring Partner, and the Transferring Partner shall cease to have any right, title or interest in, or duties, liabilities or obligations in respect of, the Partnership to the extent of any such transfer, except as provided above in this Section 11.2 or which may arise by operation of law. For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership or other entity. For purposes of this Agreement the interest of any Affiliate assignee(s) of a Partner shall be aggregated with such Partner and the original named Partner and all Affiliate assignees of such Partner shall be treated as a single Partner. 21 ARTICLE 12 RELATIONSHIP WITH PARTNERSHIP 12.1 INFORMATION. Subject to any applicable restriction of law, all Partners shall be fully and currently informed of the activities of the Partnership. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Partner to be so informed, the other Partners shall use all reasonable efforts to obtain waivers thereof in favor of the Partnership and the Partner so limited and, failing the obtaining of such waivers, the Partners shall make such arrangements as shall be practicable to preserve to the Partnership the benefits of the contracts or projects to which any secrecy agreements or laws or regulations relate. Each Partner shall not, except as required by law and except for disclosure to its attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Partnership. 12.2 GOOD FAITH OF PARTNERS AND AFFILIATES. Each of the Partners shall act in good faith with respect to the Partnership in any matter which involves the interests of any of its Affiliates. Without derogating from the obligations of a Partner and its Affiliates to the Partnership and the other Partners, a Partner shall not subordinate the interests of the Partnership to the separate interests of itself or its Affiliates. ARTICLE 13 SCOPE OF PARTNERSHIP 13.1 NATURE OF OBLIGATIONS AMONG PARTNERS. Except as otherwise provided in this Agreement, a Partner shall not act for, or assume any obligation or responsibility on behalf of, any other Partner or the Partnership. Each Partner hereby acknowledges, as among the Partners and the Partnership, a personal responsibility for its percentage share of the liabilities and 22 obligations of the Partnership incurred in accordance with the terms of this Agreement, except as otherwise expressly provided in this Agreement. In furtherance of the foregoing, if a Partner, pursuant to a final judgment of a court of applicable jurisdiction, pays any amount on behalf or for the account of the Partnership with respect to (i) any liability, obligation, undertaking, damage or claim for which the Partnership shall or may, pursuant to this Agreement or other contract or applicable law, be liable or responsible, or (ii) making good any loss or damage sustained by, or paying any duty, cost, claim or damage incurred by, the Partnership (such items referenced in clauses (i) and (ii) above called "Liabilities"), then the Partnership shall reimburse such Partner for the amount so paid by that Partner. If the Partnership fails fully to reimburse the paying Partner, each of the other Partners (a "Reimbursing Partner") shall indemnify the paying Partner by paying to it an amount necessary to cause the Reimbursing Partner to have incurred one-third of the excess of (x) the aggregate payments by the paying Partner as to such Liabilities over (y) the aggregate reimbursement, if any, which the paying Partner has received from the Partnership as to such payments. For purposes of this Article 13, all Liabilities arising as a result of the insufficiency of any reserve established in connection with the dissolution of the Partnership shall in each case be deemed to be Liabilities of the Partnership. 13.2 INDEMNIFICATION. (a) The Partnership shall indemnify, defend and hold harmless each Partner and its employees, officers, directors and agents (the "Other Indemnified Persons") from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by such Partner or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof, made or instituted in which such Partner or Other Indemnified Persons may be involved or be made a party by reason of such Partner's being a Partner, or by reason of any action alleged to have been taken or omitted by such Partner in such capacity, or by such Other Indemnified Persons acting on behalf of such Partner or the Partnership, if such Partner or Other Indemnified Person was acting in good faith and with reasonable care in what it 23 reasonably believed to be its scope of authority set forth in this Agreement and in the best interests of the Partnership. (b) Nothing in this Section 13.2 shall be construed to require the Partnership to reimburse, defend, indemnify or hold harmless any Partner or Other Indemnified Persons with respect to any loss, cost, liability or expense in any circumstance in which this Agreement requires a Partner to reimburse, defend, indemnify or hold harmless any other Partner or the Partnership. (c) Each Partner shall indemnify and hold harmless the Partnership and each other Partner, and the Other Indemnified Persons, from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by the Partnership, such other Partner, or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof arising out of any breach by such indemnifying Partner of its obligations and agreements under this Agreement. (d) Promptly after receipt by a person or entity indemnified under any provision of this Agreement (the "Indemnified Party") of notice of the commencement of any action against the Indemnified Party, such Indemnified Party shall give notice to the person or persons or entity or entities obligated to indemnify the Indemnified Party pursuant to the provisions of this Agreement (the "Indemnifying Party"). The Indemnifying Party shall be entitled to participate in the defense of the action and, to the extent that it may elect in its discretion by written notice to the Indemnified Party, to assume control of the defense and/or settlement of such action; provided, however, that (i) both the Indemnifying Party and the Indemnified Party must consent and agree to any settlement of any such action, except that it the Indemnifying Party has reached a bona fide settlement agreement with the plaintiff(s) in any such action and the Indemnified Party does not consent to such settlement agreement, such settlement agreement shall act as an absolute maximum limit on the indemnification obligation of the 24 Indemnifying Party, and (ii) if the defendants in any such action include both the Indemnifying Party and the Indemnified Party and if the Indemnified Party shall have reasonably concluded that there are legal defenses available to it which are in conflict with those available to the Indemnifying Party, then the Indemnified Party shall have the right to select separate counsel to assert such legal defenses and otherwise to participate in the defense of such action on its own behalf, and the fees and disbursements of such separate counsel shall be included in the amount which the Indemnified Party is entitled to recover under the terms and subject to the conditions of this Agreement. ARTICLE 14 GOVERNING LAW This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Indiana. The Partners agree that if any litigation occurs between the Partners regarding the Partnership, such action shall be maintained only in the United States District Court for the Southern District of Indiana, subject to applicable jurisdictional limitations. If due to jurisdictional limitations, such action cannot be brought in the Southern District of Indiana, such action may be maintained in any other Federal district court in Indiana, or in an appropriate state court in Indiana. ARTICLE 15 ARBITRATION Any claim or dispute between the Partners which arises out of or relates to this Agreement shall be arbitrable; provided that no matter requiring the approval of the Partnership Committee shall be arbitrable. Further, any Partner may bring an action in law or in equity for an injunction against a violation of this Agreement pending resolution of the dispute by arbitration. All such arbitrable matters shall be governed solely by Exhibit "15" hereto. The pendency of any arbitration proceeding shall stay any right of a Partner to take any action in regard to the other 25 Partners which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 16 BUY-SELL PROVISIONS 16.1 GENERAL BUY-SELL. If, under Section 16.1 of the Third Amended and Restated Partnership Agreement of Black Beauty Coal Company dated February, 1999, as amended, (the "Coal Company Buy-Sell Provisions"), the ("Non-Initiating Partners") elect to purchase the interest of the "Initiating Partner", as those terms are defined in the Coal Company Buy-Sell Provisions, the Non-Initiating Partners (herein the "Purchasing Partners") shall have the right and obligation to purchase all right, title and interest of the Initiating Partner (herein the "Selling Partner") in the Partnership. The closing of such purchase shall occur contemporaneously with the closing under the Coal Company Buy-Sell Provisions. The Purchasing Partners shall at the closing pay to the Selling Partner an amount equal to the Selling Partner's capital account as determined under this Agreement and shall indemnify the Selling Partner and any guarantor of the Selling Partner's obligations from and against all liability and obligations which the Selling Partner and any guarantor of the Selling Partner's obligations may have under any Guaranty Agreements which the Selling Partner and any guarantor of the Selling Partner's obligations shall have executed in support of then outstanding indebtedness or obligations of the Partnership. If, under Section 16.3 of the Third Amended and Restated Partnership Agreement of Black Beauty Coal Company referenced above, as amended, (the "Thoroughbred Purchase Provisions"), Thoroughbred is obligated to purchase the interest of BBR, Thoroughbred shall have the obligation to purchase all right, title and interest of BBR in the Partnership. The closing of such purchase shall occur contemporaneously with the closing under the Thoroughbred Purchase Provisions. Thoroughbred shall at the closing pay to BBR an amount equal to the BBR's capital account as determined under this Agreement and shall indemnify the BBR from and against all 26 liability and obligations which BBR may have under any Guaranty Agreements which BBR shall have executed in support of then outstanding indebtedness or obligations of the Partnership. ARTICLE 17 NOTICES 17.1 ADDRESSES. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by attested facsimile transmission or by a reputable overnight courier service such as Federal Express, to BBR: Black Beauty Resources, Inc. 414 South Fares Ave. Evansville, Indiana 47714 Attention: Chairman to Thoroughbred: Thoroughbred, L.L.C. 701 Market Street, Suite 815 St. Louis, Missouri 63101 -1826 or to such other address or to such other person as a Partner shall have last designated by notice to the other Partner. 17.2 EFFECTIVE DATE. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Partner is obligated to respond. If a Partner refuses to accept delivery of any notice sent in accordance with Section 17.1 hereof, such Partner shall nevertheless be deemed to have received such notice for purposes of this Section 17.2 on the date such refusal first occurred. 27 ARTICLE 18 MISCELLANEOUS 18.1 BINDING ON SUCCESSORS. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Partners and their successors and assigns. 18.2 AMENDMENTS. This Agreement shall not be amended or modified except by a written instrument executed by all Partners. 18.3 WAIVER AND CONSENT. No consent or waiver, express or implied, by a Partner to or of any breach or default by the other Partners in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Partners of the same or any other obligation of such Partners hereunder. Failure by any Partner to complain of any act or failure to act of the other Partners or to declare any such other Partner in default, irrespective of how long such failure continues, shall not constitute a waiver by such Partner of its rights hereunder. 18.4 LIMITATION ON RIGHT TO PURCHASE PARTNERSHIP INTEREST. Notwithstanding anything in this Agreement to the contrary, the right of a Partner to purchase the Partnership Interest of the other Partners shall cease 20 years and 11 months after the death of the last survivor of the descendants living as of the date hereof of George H. W. Bush, immediate past President of the United States of America. 18.5 WAIVER OF DISSOLUTION UNDER THE UNIFORM PARTNERSHIP ACT. Any dissolution of the Partnership shall occur only as provided in Article 10 hereof, and each Partner hereby waives and renounces its rights under the IUPA to seek a court decree of dissolution, to seek the 28 appointment of a liquidator of the Partnership, and to seek a partition of any Partnership property. 18.6 RELATIONSHIP OF THE PARTNERS. Nothing herein shall be construed to authorize a Partner to act as general agent for the other Partners. 18.7 FURTHER ASSURANCES. The Partners shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 18.8 SEVERABILITY. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 18.9 AGREEMENT IN COUNTERPARTS. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 18.10 ENTIRE AGREEMENT. This Agreement contains the entire agreement between the parties hereto relative to the Partnership. Exhibits 9.1 and 15 are incorporated into this Agreement by reference. 29 IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. BLACK BEAUTY RESOURCES, INC. By: /s/ David S. Hermann ------------------------------- TITLE: President THOROUGHBRED, L.L.C. By: /s/ David C. Hegger ------------------------------- TITLE: Vice President 30 EXHIBIT LIST 9.1 Major Decisions 15 Arbitration EXHIBIT "9.1" MAJOR DECISIONS 1. Any change in, addition to, or exclusion from, the purposes of the Partnership, or the setting up or substantial alteration or divestment of any major business activity or activities of the Partnership. 2. The approval of, and any material change in, the annual budget and business plan of the Partnership. 3. Any specific capital project or capital expenditure not covered by an approved budget and business plan, or any decision requiring the Partners to make additional capital contributions to the Partnership. 4. Any contract or other commitment which cannot be cancelled by the Partnership without penalty and requiring, or potentially requiring, the expenditure of more than $25,000 or having, or potentially having, a material impact upon the business of the Partnership, except contracts or other commitments in respect of which authority to commit the Partnership shall have been approved in an annual budget and business plan or is delegated to the Chief Executive Officer by general or specific action of the Partnership Committee. 5. Any contract or arrangement between the Partnership, on the one hand, and one Partner or an Affiliate of such Partner, on the other hand, if such arrangement is subject to Partnership Committee approval under Section 9.4 of the Agreement. 6. The commencement or settlement of litigation or the settlement of any claim or environmental proceeding involving or potentially involving $25,000 or more in value at issue plus costs. 7. The appointment of any person as Chief Executive Officer or the removal or dismissal of any person holding that office; or the establishment of salary and employee benefits for the Chief Executive Officer; or the approval of any contract of employment for the Chief Executive Officer. 8. The appointment of any person to, or the removal or dismissal of any person from, a senior managerial position with the Partnership; the designation of which positions constitute senior managerial positions; or the establishment of salaries and employee benefits for the holders of such positions. 9. Any borrowing by the Partnership, other than the incurrence of trade payables in the ordinary course of business, the imposition of any mortgage or other encumbrance on assets of the Partnership for any financing transaction, including any incurrence of a contingent liability with respect thereto and any lease commitment which is either noncancelable or only cancelable at a penalty; other than a loan by a Partner to the Partnership or the incurrence of liabilities approved in an annual budget and business plan. Also, any decision by the Partnership to pre-pay any long term indebtedness of the Partnership. 10. Any sale or other disposal of one or more capital assets of the Partnership having an aggregate value on the books of the partnership in excess of $100,000 in any one year. 11. Any matter relating to company, corporate or partnership titles, names or trade names, designations, descriptions, designs, emblems or insignia used or to be used by the Partnership. 12. Adoption or amendment of pension or other employee benefit plans. 13. Approval of all significant tax returns of the Partnership before filing. 14. The approval of any labor contract (other than the applicability of the Jobs MOU pursuant to the Consent and Release of even date) or the settlement of any significant work stoppage. 15. Questions of Business ethics. 16. Any merger, consolidation, dissolution, winding-up or any sale of all or a substantial portion of the assets of the Partnership, and the decision as to whether any of the Partnership assets are to be distributed to the Partner "in kind" in connection with any dissolution or winding-up of the business of the Partnership. 17. Acquisition by the Partnership of any interest in any corporation, partnership joint venture or other unincorporated association. 18. The determination whether the Partnership should join any industrial bargaining group or trade association having similar functions. EXHIBIT 15 ARBITRATION AGREEMENT I. MATTERS SUBJECT TO ARBITRATION Any claim or dispute between any of the Partners which arises out of or relates to that certain Amended and Restated Partnership Agreement between BBR and Thoroughbred dated March, 1999 ("Partnership Agreement"), other than certain matters excluded under Article XV shall be arbitrable. The Partners hereby agree that, as to all arbitrable claims or disputes, these provisions provide the exclusive remedy (ies) and bar any court proceeding on the same question; provided that, any Partner may pursue any judicial remedy in any court having jurisdiction to compel arbitration or to enforce or appeal any decision, award, remedy or sanction of the arbitration panel ("Panel") pursuant to Article VIII, X or XI hereof. Unless prohibited by applicable law, the Panel shall decide whether a claim or dispute is arbitrable under the Agreement. II. CHOICE OF FORUM AND LAW A. Choice of Forum Unless otherwise agreed in writing by the Partners, the arbitration and all meetings and hearings relative thereto shall be held in Evansville, Indiana. B. Choice of Law All decisions, awards, orders, proceedings and procedures pursuant to this Agreement shall be governed, as a matter of contract, by Articles I through XVIII. Where such a proceeding or procedure is not addressed by this Agreement, the Federal Arbitration Act as presently in effect shall apply, as a matter of contract. To the extent not in conflict with either this Agreement or the Federal Arbitration Act, the law of the State of Indiana, including its substantive law, shall apply to such decisions, awards, orders, proceedings and procedures. III. ARBITRATORS A. Number and Method of Selection Three arbitrators shall comprise the Panel for any proceeding or procedure under this Agreement. The Partner invoking arbitration shall include in the notice thereof a list of the names, business addresses, and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that notice, each of the other Partners, in their respective answers thereto shall include, as provided in Article VI. A, the names, business addresses and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that answer, the Partner invoking arbitration shall contact the other Partners, and they shall attempt to mutually select three neutral arbitrators. Upon request by any Partner, the Partners shall participate in interviewing each proposed arbitrator. If the Partners fail to agree on the selection of one or more arbitrators within 14 days from the date the Partner invoking the arbitration receives the other Partners' answers, then any Partner may refer the selection of those Panel members not so selected to a judge of the Federal District Court for the Southern District of Indiana, Evansville Division. When the three arbitrators are finally selected, they shall promptly notify each Partner of their respective mailing addresses and affiliations. B. Minimum Qualification The Panel shall consist of at least one arbitrator who, at the time of his/her selection, is an attorney currently licensed to actively practice in at least one state or is a retired federal or state judge. C. Selection of Chair The Panel shall be chaired by an attorney/judge who meets the minimum qualification in Article III.B. If more than one Panel member is such an attorney/judge, a majority of the Panel shall determine which attorney/judge shall chair the Panel. D. Vacancies If any Panel member is unable or unwilling to continue to serve at any time prior to the issuance of the Panel's decision and award, the remaining two Panel members shall mutually select a replacement. Upon their failure to make that selection within 7 days of such vacancy, any Partner may request a judge of the Federal District Court for the Southern District of Indiana, Evansville Division, to select that replacement. E. Compensation Whoever selects an arbitrator shall determine, at the time of selection, that arbitrator's compensation. The compensation of the arbitrators shall be borne equally by the Partners, unless otherwise apportioned by the Panel as provided in Article XI. F. Oath At the Panel's first meeting, and in any event before proceeding with the preliminary hearing described in Article VI.C, each arbitrator shall take the oath of office, which shall be in the form of the "Arbitrator's Oath" set forth in the American Arbitration Association's then "Notice of Appointment." G. Powers The Panel shall have the powers stated in this Agreement, as well as any power reasonably necessary to exercise or implement any such stated powers. All powers of the Panel shall be exercised by a majority of the Panel. H. No Liability to Any Partner The Partners hereby agree that no arbitrator shall be liable to any Partner for any act or omission in connection with any arbitration, proceeding or procedure conducted under, or any decision, award or order with respect to, this Agreement. IV. USE AND COMPENSATION OF CONSULTANTS Whenever the Panel desires, it may use one or more consultants to enable it to more clearly understand any technical, financial or scientific matters related to any claim or dispute at issue; provided that, the cost thereof shall not exceed an amount previously agreed to in writing by the Partners. In making its decision and award, the Panel may fully or partially use, or may disregard, any information or report prepared or developed by any such consultant. The cost of all consultants shall be borne equally by the Partners, unless otherwise awarded by the Panel as provided in Article XI. V. REPRESENTATION BY COUNSEL Any Partner, at its sole election, may be represented by counsel of its choice at any and all times during the arbitration. VI. PROCEDURES A. Commencement Any Partner may invoke arbitration by notifying the other Partner, within one year of the date the claim or dispute first arose. The date such notice is mailed shall be the effective date the arbitration is invoked for all purposes of this Agreement. In addition to listing its three proposed neutral arbitrators in that notice as required by Article III.A, the notice shall state with reasonable specificity each claim or dispute and the relief sought. Within 20 days of the receipt of the notice, the receiving Partner shall send its written answer thereto by certified mail, return receipt requested, to the other Partner. Each answer shall include the list of that answering Partner's three proposed neutral arbitrators and a reasonably specific statement of its view of each such claim or dispute, including all defenses, offsets, counterclaims, and any relief sought which arise out of or relate to each such claim or dispute. B. Closed Hearings All proceedings under this Agreement, including the preliminary and final hearings, shall be closed to the public, including, without limitation, the print and electronic media, unless otherwise agreed to in writing by the Partners. C. Preliminary Hearing 1. Setting the Hearing; Prehearing Statement Following the selection of the third member of the Panel and receipt of the other Partner's answer, the Panel shall set a date, time and place for a preliminary hearing and shall so notify the Partners in writing. Such notice shall be submitted to each Partner within 10 days of the date the third member of the Panel is selected. The preliminary hearing shall occur no sooner than 14 days and no later than 28 days from the date such notice is received by each Partner. Not later than 2 days prior to the commencement of the preliminary hearing, each Partner shall submit a copy of its proposed prehearing report to each Panel member and to the other Partner. Each prehearing statement shall identify: a. every claim or dispute to be arbitrated; b. every legal issue involved in the arbitration; c. every relevant fact and legal issue which can be stipulated; d. each witness that Partner intends to call at the final hearing, a summary of that testimony, and each document that Partner intends to offer into evidence at that hearing, but such matter shall be subject to revision as a result of any second preliminary hearing requested by a Partner and deemed warranted and scheduled by the Panel; and e. all discovery that Partner intends to undertake in accordance with Article VII. A Partner may amend its proposed prehearing report at the preliminary hearing. After the close of the last preliminary hearing, any change to a proposed prehearing report shall be within the Panel's discretion; provided that, no such change shall be permitted by the Panel less than 15 days prior to the commencement of the final hearing, or at any time without prior written notice to, and an opportunity to object by, the Partners. 2. Panel's Duties at Preliminary Hearing The Panel shall perform the following tasks, seriatim, at the preliminary hearing: a. require each Panel member, if not previously sworn, to take the oath of office; b. identify every claim or dispute to be arbitrated; c. identify every stipulated fact and issue of law; d. identify the discovery each Partner intends to undertake and establish a date for its completion in accordance with Article VII, which date shall not be less than 20 days nor more than 60 days from the date of the Panel's initial preliminary hearing report; e. determine the matters in Article VI.C.3 relative to the Partners' final hearing briefs; f. set the date, place, time and duration for the final hearing, which shall be consistent with Article IX.B and which date shall not be less than 30 days nor more than 60 days from the date discovery is required to be completed as provided in Article VI.C.2.d; g. establish an agenda for the final hearing; and h. issue its initial or final preliminary hearing report, as the case may be. Any objection to the Panel's actions on any of these tasks shall be raised by a Partner at the preliminary hearing, followed by notice to the Panel and the other Partner within 5 days after the conclusion of that hearing, failing which such Partner shall be conclusively deemed to have waived any objection thereto. If, on motion by a Partner, the Panel believes a second preliminary hearing is warranted, the Panel may schedule such a hearing so long as that hearing does not increase by more than 10 days what otherwise would have been the duration of the entire arbitration procedure under this Agreement had no second preliminary hearing ever been held. Within 15 days from the completion of the last preliminary hearing, the Panel shall send a written copy of the Panel's final preliminary hearing report to each Partner by certified mail, return receipt requested. This report shall contain the Panel's decisions with respect to tasks a. through h. in Article VI.C.2. The Panel may amend this report, but no such amendment shall occur less than 15 days prior to the commencement of the final hearing, or at the time without prior written notice to, and a reasonable opportunity to object by, each Partner. 3. The Partners' Final Hearing Briefs Each Partner shall submit to the Panel and to the other Partner its final hearing brief on or before the date set by the Panel in its final preliminary hearing report, which date shall be no later than 20 days prior to the commencement of the final hearing. In its final preliminary hearing report, the Panel shall determine what this brief shall address and shall establish a page limitation therefor, but, unless mooted by the second preliminary hearing, each brief shall: a. identify all witnesses, by name, address, title and affiliation, that Partner intends to call at the final hearing; b. contain a summary in reasonable detail of the nature of each such witness' testimony; and c. include by way of attachment a photocopy of each document that Partner intends to introduce at the final hearing. Any witness not so identified shall not be permitted to testify at the final hearing, and any photocopy of a document not so attached shall not be admitted into evidence at that hearing. Within 7 days of its receipt of each other Partner's final hearing brief, each Partner shall submit to the Panel and to the other Partner an amendment to its final hearing brief, which shall contain all objections that Partner has to the authenticity of any of the photocopied documents attached to the other Partners' final hearing briefs. Any such photocopied document not so objected to shall be deemed authenticated for purposes of the final hearing. VII. DISCOVERY AND SUBPOENAS If there are material facts in dispute, any Partner may pursue any method of discovery permitted by the Federal Rules of Civil Procedure, notwithstanding Rule 81(a)(3) thereof; provided that, in no event shall the duration of all discovery, including all discovery requests and responses, exceed the time established by the Panel pursuant to Article VI.C.2.d. Discovery costs may be awarded by the Panel as provided in Article XI. The Panel at any time may issue subpoenas for the attendance of witnesses and the production of books, records, documents and other evidence for any proceeding or procedure under this Agreement. The Panel may issue a discovery order to reasonably protect a Partner's competitive and confidential information. VIII. INTERLOCUTORY POWERS OF PANEL A. Decisions The Panel may decide any matter in advance of the final hearing, including, without limitation, any matter which may be dispositive of the claim or dispute being arbitrated. B. Hearings and Sanctions Notwithstanding anything in this Agreement to the contrary, if a Partner fails to fully and timely comply with this Agreement or with any reasonable order of the Panel, the Panel may hold a hearing on the default. The defaulting Partner shall be notified by the Panel of the date, time, location and nature of that hearing and of the sanctions the Panel may impose. Such notice shall be sent not less than 10 days prior to the commencement of the hearing. If the defaulting Partner fails to appear at that hearing, the Panel may conduct an ex parte hearing, then or later, which it deems desirable to remedy such default. Following any such ex parte hearing, the Panel shall notify each Partner in writing of its decision and award. Such award shall be consistent with Articles X and XI. IX. FINAL HEARING A. Final Prehearing Order Not later than 15 days prior to the commencement of the final hearing, the Panel shall submit a copy of its final prehearing order to each Partner. The final prehearing order shall: 1. resolve any matter not finalized in the Panel's final preliminary hearing report, as originally issued or amended; and 2. finalize each of the matters set forth in the Partners' final hearing briefs, as originally submitted or amended. B. Procedure The final hearing shall occur in one continuous session over a period not to exceed 5 days, with no recess in excess of 15 hours except for Saturdays, Sundays and Holidays. The Panel shall conduct the final hearing in accordance with its final prehearing order. A transcript and an electronic recording shall be made of all testimony and proceedings at the final hearing. The Panel shall arrange for a reporter to make such a transcript and recording. Except as provided in the last paragraph of Article VI.C.3, the Panel shall consider all evidence presented by a Partner which is relevant to any claim or dispute being arbitrated and which is not unduly repetitious of any previous evidence presented by that Partner. No other rules of evidence shall apply. The Panel chair shall administer the oath to each witness before the witness testifies. The Panel may require that each Partner submit a short opening and/or closing brief. At the close of all evidence, the Partners shall be given a reasonable period, but not to exceed 3 days, in which to make one final attempt to settle all claims and disputes being arbitrated before the Panel issues its decision and award as provided in Article X. Only evidence offered and admitted at the final hearing shall be considered by the Panel in reaching its decision and award. X. THE PANEL'S DECISION AND AWARD Not later than 14 days after the completion of the final hearing, the Panel shall submit to each Partner a copy of its written decision and award on each arbitrated claim and dispute. The decision and award shall be concise, and shall include findings of fact, conclusions of law, and a reasoned decision. It also shall include the remedies in Article XI which are awarded, including the time and method for payment of all awards. All members of the Panel shall sign the decision and award. However, if a Panel member dissents in whole or in part from the decision and award, that member shall so indicate by appropriate notation thereon or by a separate signed, written dissenting opinion attached thereto within that same 14-day period. The decision and award shall be final, and judgment may be entered thereon in any court having jurisdiction thereof. Where required by applicable law, the decision and award shall be acknowledged, and a copy of the oaths of each Panel member shall be attached thereto. XI. REMEDIES The Panel may grant, award, modify or vacate any remedy deemed appropriate, including, without limitation, specific performance, damages, costs and expenses of the arbitration proceeding, and pre- and post-decision and award interest. The Panel shall not award any punitive damages. The actual damages, the costs and expenses of the arbitration proceeding, and interest shall be separately identified in the Panel's decision and award. The Panel may apportion such damages, costs, expenses and interests between or among the Partners as it deems equitable. XII. COMMUNICATIONS BETWEEN THE PARTNERS AND THE PANEL No oral communications between a Partner and any Panel member shall occur unless the other Partner is present during that communication. Written communication between a Partner and any Panel member is permissible only if the other Partners and all other Panel members timely receive a copy of such written communication. XIII. NOTICES All notices and correspondence from any member of the Panel to a Partner, or from a Partner to the other Partners or to any member of the Panel, shall be in writing and shall be sent by certified mail, return receipt requested. If given to a Partner, such notice and correspondence shall be sent to the addressee's mailing address stated in Section 17.1 of the Partnership Agreement or to such address as otherwise designated. If given to a Panel member, it shall be sent to the mailing address provided by that member to the Partners as provided in Article III.A. Except for the one-year deadline for invoking arbitration in Article VI.A, and except as otherwise may be provided in this Agreement, all notices and correspondence shall be effective and deemed delivered when received by the addressee or any employee or agent thereof. XIV. COMPUTATION OF TIME LIMITS All time limits set forth in this Agreement include Saturdays, Sundays and Holidays, except where the last day falls on one of those days. In that event, such time limit shall be extended to include the next weekday immediately following that last day which is not a Saturday, Sunday or Holiday. XV. WAIVER If a Partner participates in any arbitration proceeding or procedure with actual or constructive knowledge that any provision or requirement of this Agreement has not been complied with, and fails to timely object thereto in writing to the Panel, that Partner shall be deemed to have waived the right to object to such noncompliance. XVI. APPEAL Any appeal of the Panel's decision and award to any court having jurisdiction thereof shall be governed exclusively by this Article XVI. A. Time for Appeal No such appeal from the Panel's decision and award shall be timely unless filed with the clerk of the court on or before the 15th day following the date of the appealing Partner's receipt of that decision and award; provided that, if the appeal is predicated on corruption or fraud, it shall be made on or before the 15th day following the first date such grounds are known or should have been known. B. Grounds for Appeal 1. Vacation The Panel's decision and award shall be vacated only if: a. it was procured by corruption, fraud or other undue means; or b. there was partiality or misconduct by two or more Panel members, which substantially prejudiced the appealing Partner; or c. the Panel exceeded its powers under this Agreement, which substantially prejudiced the appealing Partner; or d. the Panel failed to follow some of the procedures in this Agreement, including, without limitation, those in Article VI, or failed to meet some of the time limits set forth in this Agreement, and that failure substantially prejudiced the appealing Partner. 2. Modification The Panel's decision and award shall be modified only if: a. there was an evident material miscalculation of figures contained in the decision and award, or an evident material mistake in the description of any person, thing or property referred to therein; or b. the decision and award included a matter not submitted to the Panel, but such modification shall apply only to that matter; or c. the reason for the modification is to give full force and effect to the Panel's decision and award. XVI. SURVIVAL OF THE TERMS AND CONDITIONS The terms and conditions of this Agreement shall survive the termination or expiration of the Partnership Agreement to the extent necessary for their complete enforcement and for the full protection of the Partner in whose favor they run. XVII. SEVERABILITY If any portion of this Agreement is unenforceable for any reason, the remainder of this Agreement shall be severed from such portion, and, as severed, shall be binding on and enforceable against the Partners; provided that, if Article VII is unenforceable in whole or in substantial part, this Agreement shall automatically terminate and shall be unenforceable against the Partners.
EX-3.17 13 y86037exv3w17.txt CERTIFICATE OF FORMATION OF BLACK BEAUTY HOLDING EXHIBIT 3.17 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 04:30 PM 04/01/2003 030216470 - 3642945 CERTIFICATE OF FORMATION OF BLACK BEAUTY HOLDING COMPANY, LLC 1. The name of the limited liability company is Black Beauty Holding Company, LLC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. This Certificate of formation shall be effective on April 2, 2003. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Black Beauty Holding Company, LLC this 1st day of April, 2003. /s/ JOSEPH W. BEAN ----------------------- Joseph W. Bean, Esquire EX-3.18 14 y86037exv3w18.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.18 LIMITED LIABILITY COMPANY AGREEMENT OF BLACK BEAUTY HOLDING COMPANY, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of BLACK BEAUTY HOLDING COMPANY, LLC (the "LLC"), is dated as of April 2, 2003 and made by Peabody Energy Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on April 2, 2003; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATIONS, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on April 2, 2003. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Black Beauty Holding Company, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to acquire, lease, sell or otherwise dispose of and/or hold coal, surface and other minerals, (ii) invest in, develop and/or operate various power generating facilities, coal mines, other energy related concerns and related transactions, (iii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purposes or otherwise related to the energy business; and (iv) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 2 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member, nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 3 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business affairs of the LLC shall be managed and controlled by the Member, and the Member shall have fully, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, 4 settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. 5 In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all 6 liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY ENERGY CORPORATION By: /s/ Steven F. Schaab ------------------------------- Name: Steven F. Schaab Title: Vice President & Treasurer 7 EX-3.19 15 y86037exv3w19.txt ARTICLES OF INCORPORATION OF BLACK BEAUTY MINING EXHIBIT 3.19 Articles of Incorporation of Page 1 Black Beauty Mining, Inc. ARTICLES OF INCORPORATION OF BLACK BEAUTY MINING, INC. The undersigned incorporator, desiring to form a corporation (hereinafter referred to as the "Corporation") pursuant to the provisions of the Indiana Business Corporation law, as amended (hereinafter referred to as the "Act"), executes the following Articles of Incorporation: ARTICLE I Name The name of the Corporation is BLACK BEAUTY MINING, INC. ARTICLE II Registered Office and Registered Agent Section 1. Registered Office. The street address of the Corporation's initial registered office is: 414 S. Fares Avenue, Evansville, Indiana 47714. Section 2. Registered Agent. The name and address of the Corporation's initial Registered Agent at the initial registered office of the Corporation is: Daniel S. Hermann, 414 S. Fares Avenue, Evansville, Indiana 47714. ARTICLE III Authorized Shares The total number of shares which the Corporation is authorized to issue is 1,000, which shares shall be without par value. The 1,000 shares of common stock shall have and possess unlimited voting rights and shall be entitled to receive net assets of the Corporation upon dissolution. ARTICLE IV Preemptive Rights The Corporation shall have preemtive rights as that term is defined by the Indiana Business Corporation Law, I.C. 23-1-27-1, as amended. Articles of Incorporation of Page 2 Black Beauty Mining, Inc. ARTICLE V Incorporator The name and post office address of the incorporator of the Corporation is:
Name Number and Street City State ZIP - ---- ---------------------- ---------- ----- ----- Stephan E. Weitzel 1507 Old National Bank Evansville IN 47708 Building
ARTICLE VI Purpose The principal purpose for which the Corporation is organized is to mine, buy, sell, prepare, process and to transport coal and coal-related products. The Corporation also may engage in or transact any or all lawful activities or business permitted under the laws of the United States, the State of Indiana, or any other state, country, territory or nation. IN WITNESS WHEREOF, The undersigned, Stephan E. Weitzel, being the incorporator designated in Article V, hereby represents that the statements made in the foregoing Articles of Incorporation are true. Dated: this 4th day of September, 1991. /s/ Stephan E. Weitzel -------------------------------- Stephan E. Weitzel, Incorporator THIS INSTRUMENT WAS PREPARED BY Stephan E. Weitzel, a member of the law firm of ZIEMER, STAYMAN, WEITZEL & SHOULDERS, 1507 Old National Bank Building, P.O. Box 916, Evansville, Indiana 47706, Telephone: (812) 424-7575.
EX-3.20 16 y86037exv3w20.txt BY-LAWS OF BLACK BEAUTY MINING, INC. EXHIBIT 3.20 BY-LAWS ARTICLE I IDENTIFICATION Section 1. Name. The name of the corporation shall be Black Beauty Mining, Inc. (hereinafter referred to as the "corporation"). Section 2. Fiscal Year. The fiscal year of the corporation shall begin at the beginning of the 1st day of January and end at the close of the 31st day of December next succeeding. ARTICLE II CAPITAL STOCK Section 1. Consideration for Shares. The board of directors shall cause the corporation to issue the capital stock of the corporation for such consideration as has been fixed by such board in accordance with the provisions of the Articles of Incorporation. Section 2. Payment of Shares. Subject to the provisions of the Articles of Incorporation, the consideration for the issuance of shares of the capital stock of the corporation may be paid, in whole or in part, in money, in other property, tangible or intangible; provided however, that the part of the surplus of the corporation which is transferred to capital upon the issuance of shares as a share dividend shall be deemed to be the consideration for the issuance of such shares. When payment of the consideration for which a share was authorized to be issued shall have been received by the corporation, or when surplus shall have been transferred to capital upon the issuance of a share dividend, such share shall be declared and taken to be fully paid, and not liable to any further call or assessment, and the holder thereof shall not be liable for any further call or assessment, and the holder thereof shall not be liable for any further payments thereon. In the absence of actual fraud in the transaction, the judgment of the board of directors upon the corporate assets in the event of a share dividend shall not be accepted in payment or part payment of any of the capital stock of the corporation. Page 2 By-Laws (Continued) Section 3. Preemptive Rights. the holders of shares of the common stock of the corporation at all times shall have preemptive rights to subscribe for or acquire, in proportion to their holdings, any and all shares of common stock, or securities convertible into common stock, carrying the right to purchase shares of common stock, which may hereafter be issued by the corporation, and such holders shall have such preemptive rights to subscribe for or acquire shares of any other class of stock of the corporation which may be hereafter issued, as may be provided by the laws of the State of Indiana. Section 4. Issuance of Shares. The authorized but unissued shares of common stock of the corporation may be issued and sold or otherwise disposed of by the corporation, at any time or from time to time, for such consideration not less than the par value of such shares, if any, and for such purpose or purposes, as may be determined by the Board of Directors. Section 5. Acquisition by Corporation of Its Own Stock. Unless any statute of the State of Indiana shall expressly provide to the contrary, the corporation may acquire, hold and dispose of any shares of its common stock or stock of any other class theretofore issued and outstanding. Section 6. Certificates for Shares. The corporation shall issue to each shareholder a certificate signed by the president or vice-president, and the secretary of the corporation certifying the number of shares owned by him in the corporation. Where such certificate is also signed by a transfer agent or registrar, the signatures of the president, vice-president or secretary may be facsimiles. The certificates shall state the name of the registered holder, the number of shares represented thereby, the par value of each share or statement that such shares have no par value, and whether such shares have been fully paid up, the certificate shall be legibly stamped to indicate the per cent which has been paid up, and as further payments are made thereon, the certificate shall be stamped accordingly. If the corporation issues more than one class, every certificate issued shall state the kind and class of shares represented thereby, and the relative rights, interests, preferences and restrictions of such class, or a summary thereof. Page 3 By-Laws (Continued) Section 7. Form of Certificates. The stock certificates to represent the shares of the capital stock of this corporation shall be in such form, not inconsistent with the laws of the State of Indiana, as may be adopted by the Board of Directors. Section 8. Transfer of Stock. Title to a certificate and to the shares represented thereby can be transferred only: (a) By delivery of the certificate endorsed either in blank, or to a specified person, by the person appearing by the certificate to be the owner of the shares represented thereby; or (b) By delivery of the certificate and a separate document containing a written assignment of the certificate or a power of attorney to sell, assign or transfer the same, or the shares represented thereby, signed by the person appearing by the certificate to be the owner of the shares represented thereby. Such assignment or power of attorney may be either in blank or to a specified person. Section 9. Closing of Transfer Books. The transfer books shall be closed for a period of ten (10) days prior to the date set for any meeting of the shareholders, and during such period no new certificate of stock shall be issued by this corporation and no change or transfer shall be made upon the records thereof. ARTICLE III MEETINGS OF STOCKHOLDERS Section 1. Place of Meeting. All meetings of shareholders shall be held within the State of Indiana and at the principal office of the corporation, unless otherwise provided in the Articles of Incorporation. Section 2. Annual Meeting. The annual meeting of the shareholders for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held at 2:00 P.M. in the afternoon of the third Tuesday in March of each year, if such day is not a legal holiday, and if a holiday, then on the first following day that not a legal holiday. If for any reason the annual meeting of the shareholders shall not be held at a time and place herein provided, the same may be held at any time thereafter, but not later than five (5) months after the close of each fiscal year of the corporation. Page 4 By-Laws (Continued) Section 3. Special Meeting. Special Meetings of the shareholders may be called by the president, by the board of directors, or by the shareholders holding not less than one-fourth (1/4) of all of the shares of capital stock outstanding and entitled by the Articles of Incorporation to vote on the business proposed to be transacted thereat. Section.4. Notice of Meeting. A written or printed notice of the meeting, and in case of a special meeting the purpose or purposes for which the meeting is called, shall be delivered or mailed by the secretary or by the officers or persons calling the meeting, to each holder of the capital stock of the corporation, at the time entitled to vote, at such address as appears upon the records of the corporation, at least ten (10) days before the date of the meeting. Notice of any such meeting may be waived in writing by any shareholder if the waiver sets forth in reasonable detail the purpose or purposes for which the meeting is called, and the time and place thereof. Attendance at any meeting, in person or by proxy, shall constitute a waiver of notice of such meeting. Section 5. Voting at Meetings. Except as otherwise provided by the provisions of the Articles of Incorporation, every shareholder shall have the right at every shareholders' meeting of the corporation, to one (1) vote for each share of stock standing in his name on the books of the corporation. No share shall be voted at any meeting: (1) Upon which an installment is due and unpaid; or (2) Which shall have been transferred on the books of the corporation within meeting; or (3) Which belongs to the corporation that issued the share. Section 6. Proxies. A shareholder may vote, either in person or by proxy executed in writing by the shareholder or a duly authorized attorney-in-fact. No proxy shall be valid after eleven (11) months from the date of its execution, unless a longer time is expressly provided therein. Section 7. Quorum. Unless otherwise provided by the Articles of Incorporation, at any meeting of the shareholders, a majority of the shares of the capital stock outstanding and entitled by the Articles of Incorporation to vote, represented in person or by proxy, shall constitute a quorum. Page 5 By-Laws (Continued) Section 8. Organization. The president, and in his absence, the vice-president, and in their absence, any shareholder chose by the shareholders present shall call meetings of the shareholders to order and shall act as chairman of such meetings, and the secretary of the corporation shall act as secretary of all such meetings of the shareholders. In the absence of the secretary, the presiding officer may appoint a shareholder to act as secretary of the meeting. ARTICLE IV BOARD OF DIRECTORS Section 1. Board of Directors. The board of directors shall consist of not fewer than two (2) nor more than five (5) members, who shall be elected annually by a majority of the shares represented at the annual meeting of the shareholders. Such directors shall hold office until their successors are elected and have qualified. The directors must be citizens of the United States. Directors need not be shareholders unless the Articles of Incorporation so require. Section 2. Duties. The corporate power of the corporation shall be vested in the board of directors, who shall have the management and control of the business of the corporation. They shall employ such agents and servants as they may deem advisable, and fix the rate of compensation of all agents, employees and officers. Section 3. Resignation. A director may resign at any time by filing written resignation with the secretary. Section 4. Removal. At a meeting of the shareholders called expressly for that purpose, directors may be removed in the manner provided in this section, unless otherwise provided in the Articles of Incorporation. Any or all of the members of the board of directors may be removed, with or without cause, by a vote of the holders of a majority of the shares then entitled to vote, at an election of directors. Section 5. Vacancies. In case of any vacancy in the board of directors through death, resignation, removal or other cause, the remaining directors by the affirmative vote of the majority thereof, may elect a successor to fill such vacancy until the next annual meeting and until his successor is elected and qualified. If the vote the remaining members of the board shall result in a tie, a vacancy shall be filled by shareholders at the annual meeting or a Page 6 By-Laws (Continued) special meeting called for that purpose. Shareholders shall be notified of the time, address, principal occupation and other pertinent information about any Director elected by the board of directors to fill any vacancy. Section 6. Annual Meetings. The board of directors shall meet each year immediately after the annual meeting of the shareholders, at the place where such meeting of the shareholders has been held, for the purpose of organization, election of officers, and consideration of any other business that may be brought before the meeting. No notice shall be necessary for the holding of this annual meeting. If such meeting is not held as above provided, the election of officers may be had at any subsequent meeting of the board specifically called in the manner provided in Section 7 following. Section 7. Other Meetings. Other meetings of the board of directors may be held upon the call of the president, or of two (2) or more members of the board of directors, at any place, within or without the State of Indiana, upon forty-eight (48) hours' notice, specifying the time, place and general purposes of the meeting, given to each director, either personally, by mailing or by telegram. At any meeting at which all directors are present, notice of the time, place and purpose thereof shall be deemed waived; and similar notice may likewise be waived by absent directors, either by written instrument or by telegram. Section 8. Quorum. At any meeting of the board of directors, the presence of a majority of the members of the board elected and qualified shall constitute a quorum for the transaction of any business except the filling of vacancies in the board of directors. Section 9. Organization. The president, and in his absence, the vice-president, and in their absence, any director chosen by the directors present, shall call the meetings of the board of directors to order, and shall action as chairman of such meetings. The secretary of the corporation shall acts as the secretary of the board of directors, but in the absence of the secretary the presiding officer may appoint any director to act as secretary of the meeting. Page 7 By-Laws (Continued) Section 10. Order of Business. The order of business at all meetings of the Board of Directors shall be as follows: (1) Roll Call; (2) Reading of the Minutes of the preceding meeting and action thereon; (3) Reports of the Officers; (4) Reports of the Committees'; (5) Unfinished business; (6) Miscellaneous business; (7) New business. ARTICLE V OFFICERS OF THE CORPORATION Section 1. Officers. The officers of the corporation shall consist of a president, a vice-president, a secretary and a treasurer. Additional officers of the corporation may consist of one or more vice-presidents, one of more assistant secretaries, and one or more assistant treasurers. Any two or more offices may be held by the same person, except that the duties of the president and secretary shall not be performed by the same person. The board of directors by resolution may create and define the duties of other offices in the corporation and shall elect or appoint persons to fill all such offices. Election or appointment of any officer shall not of itself create contract rights. Section 2. Vacancies. Whenever any vacancy shall occur in any office by death, resignation, increase in the number of offices of the corporation, or otherwise, the same shall be filled by the board of directors, and the officer so elected shall hold office until his successor is chosen and qualified. Section 3. President. The president shall preside at all meetings of shareholders and directors, discharge all duties which devolve upon a presiding officer, and perform such other duties as this code of by-laws provides, or the board of directors may prescribe. The president shall have full authority to execute proxies in behalf of the corporation, to vote stock owned by it in other corporations, and to execute, with the secretary, powers of attorney appointing other corporations, partnerships, or individuals under the Indiana Business Corporation Law; the Articles of Incorporation and these by-laws. Page 8 By-Laws (Continued) Section 4. Vice President. The vice president shall perform all duties incumbent upon the president during the absence or disability of the president, and perform such other duties as this code of by-laws may require or the board of directors may prescribe. Section 5. Secretary. The secretary shall have the custody and care of the corporation seal, records, minutes and stock books of the corporation. He shall attend all meetings of the shareholders and of the board of directors and shall keep, or cause to be kept, in a book provided for the purpose a true and complete record of the proceedings of such meetings, shall perform a like duty for all standing committees appointed by the board of directors, when required. He shall attend to the giving and serving of all notices of the corporation, shall file and take charge of all papers and documents belonging to the corporation, and shall perform such other duties as this code of by-laws may require or the board of directors may prescribe. Section 6. Treasurer. The treasurer shall keep correct and complete records of account, showing accurately at all times, the financial condition of the corporation. He shall be the legal custodian of all monies, notes, securities and other valuables which may from time to time come into the possession of the corporation. He shall immediately deposit all funds of the corporation coming into his hands in some reliable bank or other depository to be designated by the board of directors, and shall keep such bank account in the name of the corporation. He shall furnish at meetings of the board of directors, or whenever requested, a statement of the financial condition of the corporation, and shall perform such other duties as this code of by-laws may require or the board of directors may prescribe. The treasurer may be required to furnish bond in such amount as shall be determined by the board of directors. Section 7. Delegation of Authority. In case of the absence of any officer of the corporation, or for any other reason that the board of directors may deem sufficient, the board of directors may delegate the powers or duties of such officer to any other officer or to any director, for the time being, provided a majority of the entire board of directors concurs therein. Page 9 By-Laws (Continued) Section 8. Execution of Documents. Unless otherwise provided by the board of directors, all contracts, leases, commercial paper and other instruments in writing and legal documents, shall be signed by the president and attested by the secretary. All bonds, deeds and mortgages shall be signed by the president and attested by the secretary. All checks, drafts, notes and orders for the payment of money shall be signed by those officers or employees of the corporation as the directors may from time to time designate. Section 9. Loans to Officers. No loan of money or property or any advance on account of services to be performed in the future shall be made to any officer or director of the corporation. ARTICLE VI INDEMNIFICATION Section 1. Indemnification. The corporation shall indemnify and hold harmless each of its directors and officers against any and all expenses actually and necessarily incurred by him in connection with the defense of any action, suit or proceeding in which he is made a party by reason of his being and having been a director or officer of the corporation, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of his duties as such director or officer. IN the event of settlement of such action, suit or proceeding in the absence of such adjudication, indemnification shall include reimbursement of amounts paid in settlement and expenses actually and necessarily incurred by the such director or officer in connection therewith but such indemnification shall be provided only if the corporation is advised by its counsel that, in his opinion, (i) such settlement is for the best interests of the corporation and (ii) the director or officer to be indemnified has not been guilty of negligence or misconduct in respect of any matter covered by such settlement. Such right of indemnification shall not deemed exclusive of any other right, to which he may ben entitled under any by-law, agreement, vote of shareholders or otherwise. Page 10 By-Laws (Continued) ARTICLE VII CORPORATE BOOKS Section 1. Place for Keeping, In General. Except as otherwise provided by the laws of the State of Indiana, by the Articles of Incorporation of the corporation, or by these by-laws, the books and records of the corporation may be kept at such place or places, within or without the State of Indiana, as the board of directors may from time to time by resolution determine. Section 2. Stock Register or Transfer Book. The original or duplicate stock register or transfer book shall contain a complete and accurate shareholder list, alphabetically arranged, giving the names and addresses of all shareholders, the number and classes of shares held by each, and shall be kept at the principal office of the corporation in the State of Indiana. ARTICLE VIII AMENDMENTS Section 1. Amendments. By-laws may be adopted, amended or repealed at any meeting of the board of directors by the vote of a majority thereof, unless the Articles of Incorporation provide for the adoption, amendment or repeal by the shareholders, in which event, action thereon may be taken at any meeting of the shareholders by the vote of a majority of the voting shares outstanding. ARTICLE IX REPAYMENT OF EXCESS PAYMENTS Section 1. Repayment. All payments made by the corporation to any officer or director of the corporation, whether as salary, wages, fees, rent, interest, or otherwise, and with respect to which the corporation taken and asserts an income tax deduction, shall be expressly subject to the obligation of the payee to repay such portion thereof as may be finally disallowed as an income tax deduction by the corporation. All officers and directors are charged with knowledge of this section of the by-laws and the fact that their contracts or employment or other contracts with the corporation are expressly subject to the provisions of this by-law. EX-3.21 17 y86037exv3w21.txt AMENDED AND RESTATED ARTICLES OF INCORPORATION EXHIBIT 3.21 AMENDED AND RESTATED ARTICLES OF INCORPORATION OF BLACK BEAUTY RESOURCES, INC. The undersigned officer of BLACK BEAUTY RESOURCES, INC. (hereinafter referred to as the "Corporation"), heretofore organized under the Indiana General Corporation Act, desiring to give notice of corporate action requiring shareholder approval effectuating the amendment of its Articles of Incorporation and acceptance by the Corporation of the terms and provisions of the Indiana Business Corporation Law, certifies the following facts: SECTION A Text of the Amended Articles The exact text of the entire Articles of Incorporation of the Corporation, as amended (hereinafter referred to as the "Amended Articles") now is as follows: "ARTICLE I NAME The name of the Corporation is: BLACK BEAUTY RESOURCES, INC." "ARTICLE II PURPOSES The Corporation may engage in any lawful business, and shall have the same powers as an individual to do all things necessary or convenient to carry out its business and affairs, including, without limitation, those powers enumerated in the Business Corporation Law." "ARTICLE III AUTHORIZED SHARES 3.01. Number of Shares; The total number of shares which the Corporation is to have authority to issue is 800,000 shares, without par value. 3.02. Terms of Shares. 3.02(a). The shares of the Corporation shall be divided into the following classes: (i) 700,000 Common Shares (the "Common Stock"); and (ii) 100,000 Convertible Preferred Shares (the "Preferred Stock"). The shares of the Corporation are not otherwise to be divided into classes or kinds and are not to be issuable in a series; and together are entitled, in the manner hereinafter provided, to receive the net assets of the Corporation upon dissolution. 3.02(b). The following is a statement of the relative rights, preferences, privileges and restrictions granted to or imposed upon the respective classes of shares and the holders thereof: (i) Voting. The holders of the Common Stock, except where otherwise provided by law, shall have exclusive rights to notices of shareholders' meetings and exclusive voting rights and powers. Each holder of the Common Stock shall have the right, at every shareholders' meeting, to one vote for each share of Common Stock standing in his name on the stock registry of the Corporation. Except as otherwise expressly provided by law, the holders of Preferred Stock shall have no voting powers and shall not be entitled to notice of meetings of shareholders, and the exclusive voting power shall be at all times and in all circumstances vested in the holders of the Common Stock. (ii) Preferred Stock Dividends. The holders of the Preferred Stock shall be entitled to receive, but only when and as declared by the Board of Directors, cash dividends at the rate of -2- $5.00 per share per annum, and at no more, payable quarterly on such dates in each year as shall be fixed by the Board of Directors. The dividends are to accrue from the date of issuance of the Preferred Stock and shall be deemed to accrue from day to day whether or not declared. No dividends shall be paid or set apart for the payment of dividends on the Common Stock, nor shall any distribution be made on the Common Stock (other than a dividend payable in Common Stock), nor shall any shares of the Common Stock be redeemed, retired or otherwise acquired for a valuable consideration (except upon the conversion thereof) unless full cumulative dividends on all Preferred Stock for all past quarterly dividend periods and for the then current quarterly dividend period shall have been declared and the Corporation shall have paid such dividends or shall have set aside a sum sufficient for the payment thereof. Any accumulation of dividends on the Preferred Stock shall not bear interest. (iii) Common Stock Dividends. The holders of the Common Stock shall be entitled to receive dividends upon their shares from time to time as the Board of Directors may authorize in accordance with applicable Indiana law but subject to the restrictions herein expressed. (iv) No Preemptive Rights. Except as herein otherwise expressly provided, no holder of either the Common Stock or the Preferred Stock shall be entitled, as a matter of right, to purchase or subscribe for any part of the unissued stock of the Corporation or of any stock of the Corporation to be issued by reason of any increase in the Corporation's authorized capital stock, or to purchase or subscribe for any bonds, certificates of indebtedness, debentures or other securities convertible into or carrying options or warrants to purchase stock or other securities of the Corporation, or to purchase or subscribe for any stock of the Corporation purchased by it or by its nominee or nominees, or to have any other preemptive rights now or hereafter defined by the laws of the state of Indiana. (v) Preferred Stock Preference on Liquidation. Upon any voluntary or involuntary liquidation, dissolution or winding up of the Corporation or -3- any reduction in its capital resulting in any distribution of assets to its shareholders, the holders of the convertible stock shall be entitled to receive in cash out of the Corporation's assets, whether from capital or from earnings available for distribution to its shareholders, before any amount shall be paid to the holders of the Common Stock, the sum of $57.38 per share, plus an amount equal to all accumulated and unpaid dividends thereon to the date fixed for the payment of such distributive amount. Any such payments shall not be regarded as a liquidation, dissolution or winding up of the Corporation or as a reduction of its capital. Neither the consolidation nor merger of the Corporation with or into any other corporation or corporations, nor the sale or transfer by the Corporation of all or part of its assets shall be deemed to be a liquidation, dissolution or winding up within contemplation of this subsection. A dividend or distribution to stockholders from net profits or surplus earned after the date of any reduction of capital shall not be deemed to be a distribution resulting from such reduction in capital. No holder of the Preferred Stock shall be entitled to receive any amounts with respect to their stock upon any liquidation, dissolution or winding up of the Corporation other than the amounts specifically provided for in this subsection. (vi) Redemption of Preferred Stock. The outstanding shares of the Preferred Stock may be redeemed at any time, in whole or in part, at the option of the Corporation on not less than thirty (30) days notice to each of the holders of record of the preferred stock to be redeemed. Notice shall be given in such manner as may be prescribed by the Board of Directors. The redemption price shall be $57.38 per share, plus all dividends accrued and unpaid to the date of redemption, whether or not earned or declared. If less than all of the shares are to be redeemed, redemption shall be made pro rata among the holders of the Preferred Stock in proportion to the number of shares held by each. No redemption of any Preferred Stock may be made until all accrued and unpaid cumulative dividends on all shares have been declared, paid or set aside for payment, and unless -4- funds sufficient to meet all matured obligations of the Corporation to provide for sinking funds in respect of the Preferred Shares have been set aside. If, on or prior to the date set for redemption of any of the Preferred Stock, the Corporation deposits with any state or national bank with a banking office in Indiana the sum necessary to redeem such shares, the redemption shall be deemed to be complete. The shares redeemed in such manner shall be cancelled and shall not be reissued. All rights of the holders of such shares shall cease on the date of the deposit, except for the right to receive the redemption price therefor. Any funds unclaimed at the end of six (6) years from the date of such deposit shall be repaid to the Corporation without further claim or demand on the part of the shareholder or shareholders who failed to claim them. (vii) Sinking Fund. The Corporation shall maintain a sinking fund for the redemption of the Preferred Stock. Payments to the sinking fund shall be made within three (3) months of the close of each fiscal year of the Corporation out of its earnings or out of any other money available by law for the purpose. The amount of the annual contribution to the fund shall be equal to $5.74 per share of the issued Preferred Stock at the close of the preceding fiscal year. The contribution requirements are not cumulative; and to the extent that funds in any one year are insufficient to meet such requirement, only the amount actually available need be contributed. The amounts set aside for the sinking fund shall be applied, as promptly as the Board of Directors deems practical, to the redemption of the Preferred Stock. The number of shares to be redeemed shall be determined by the amount of funds available, but no redemption shall be required unless the sinking fund contains sufficient sums to redeem at least twenty percent (20%) of the outstanding shares of the Preferred Stock at the time. (viii) Preferred Stock Conversion Rights. The holders of the Preferred Stock shall have the right, at their option, to convert their shares of the Preferred Stock into shares of the Common Stock on the following terms and conditions: -5- (1) Each share of the Preferred Stock shall be convertible at any time (or, if such share is called for redemption, at any time up to and including, but not after, the close of business on the fifth full business day prior to the date fixed for such redemption, unless default shall be made by the Corporation in providing monies for the payment of the redemption price) into one fully paid and nonassessable share of the Common Stock (as constituted at the time of such conversion.) (2) If at any time, or from time to time, the Corporation has issued additional shares of the Common Stock as a stock dividend, or subdivides or combines the outstanding shares of the Common Stock, the rate of conversion shall be proportionately adjusted. (3) All shares of the Preferred Stock surrendered for conversion shall be cancelled and shall not be reissued. So long as any of the Preferred Stock is outstanding, the Corporation shall reserve a sufficient number of its unissued Common Stock to satisfy in full the conversion privileges of the holders of the Preferred Stock. The Corporation need not issue fractional shares of its Common Stock, but may instead pay cash equal to the market value of the fractional share the holder of the Preferred Stock would have otherwise been entitled to on conversion, or it may issue nondividend bearing script warrants representing fractional interests in Common Stock. 3.02(c). In case any officer who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer before the certificate is issued, it may nevertheless be issued by the Corporation with the same effect as if he were such officer at the date of its issue. 3.02(d). Nothing in these Amended Articles shall be deemed to require any greater portion of the Common Stock to concur in any action taken by the Corporation's shareholders than is required by law." -6- "ARTICLE IV REGISTERED OFFICE (a) Registered Office. The street address of the Corporation's registered office in Indiana is: 414 South Fares Avenue Evansville, IN 47715. (b) Registered Agent. The name of the Corporation's registered agent at its registered office is: Steven E. Chancellor." "ARTICLE V BOARD OF DIRECTORS The names and addresses of the individuals who are presently serving as the members of the Board of Directors of the Corporation are: Steven E. Chancellor Ralph C. Mueller 7700 Henze Road 7514 Huckleberry Lane Evansville, IN 47712 Evansville, IN 47712 Daniel S. Hermann Eugene D. Aimone 6041 Brighton Drive 6522 Hemlock Way Evansville, IN 47715 Newburgh, IN 47630 Gene E. Pfeiffer Larry F. Meeks 635 South Eichoff Road 7813 Briarwood Drive Evansville, IN 47715 Evansville, IN 47715 Charles C. Dannheiser John L. Carroll 7399 South Shore Drive 1344 Timberlake Lane Newburgh, IN 47630 Evansville, IN 47710 Randyl L. Stuckemeyer John F. Dannheiser 7843 Cedar Ridge Drive 526 South Main Evansville, IN 47715 Henderson, KY 42420
"ARTICLE VI PROVISIONS FOR MANAGING AND REGULATING THE AFFAIRS OF THE CORPORATION 6.01. The shareholders of the Corporation may adopt or amend a by-law that fixes a greater quorum or voting -7- requirement for shareholders than is required by the Business Corporation Law. 6.02. Every person who is or was a director, officer or employee of the Corporation shall be indemnified by the Corporation against all liability and reasonable expense incurred by such person in his official capacity, provided that such person is determined in the manner specified from time to time by law to have met the standard of conduct required by law. Upon demand for such indemnification, the Corporation shall proceed as provided by law to determine whether such person is entitled to indemnification. Nothing contained in this section shall limit or preclude the exercise of any right relating to indemnification of or advance of expenses to any director, officer, employee or agent of the Corporation, or the ability of the Corporation to otherwise indemnify or advance expenses to any director, officer, employee or agent. 6.03. A director need not be a resident of the state of Indiana or a shareholder of the Corporation. 6.04. Any or all shareholders may participate in any annual or special shareholders' meeting by, or through the use of, any means of communication by which all shareholders participating may simultaneously hear each other during the meeting. A shareholder participating in a meeting by this means shall be deemed to be present in person at the meeting." SECTION B Manner of Adoption and Vote 1. Action by Directors. By resolution of the Board of Directors of the Corporation adopted by unanimous consent under date of May 1, 1990, the Board of Directors recommended to the shareholders of the Corporation that the Articles of Incorporation of the Corporation be amended and restated to read as above set forth in the Amended Articles; and thereafter, each shareholder of the Corporation was notified in writing (accompanied by a copy of the Amended Articles) in accordance with I.C. 23-1-29-5 of a meeting of shareholders of a special meeting to be held at the offices of the Corporation on May 15, 1990, to consider the Amended Articles. 2. Action by Shareholders. By written consent dated May 1, 1990, signed by shareholders of the Corporation owning 435,689 shares of the common capital stock of -8- the Corporation, that being all of the shares of the Corporation issued and outstanding, and the sole voting group, unanimously adopted the Amended Articles. 3. Compliance with Legal Requirements. The manner of the adoption of the Amended Articles, and the vote by which they were adopted, constitute full legal compliance with the provisions of the Indiana Business Corporation Law, the Articles of Incorporation and the By-Laws of the Corporation. SECTION C Statement of Changes Made with Respect to the Number of Shares Heretofore Authorized 1. Status Prior to the Effect of the Amendments. Since the adoption of Articles of Incorporation approved and filed with the Indiana Secretary of State on October 11, 1978, the Corporation has been authorized to issue 800,000 shares of common stock, without par value, and no other shares whatsoever. The following changes with respect to such shares are made hereunder: 2. Changes Effected by the Amendments. (a) The 800,000 shares of the existing Common Shares of the Corporation, without par value, are hereby reclassified and converted into 800,000 fully paid and nonassessable shares of the Common Stock. (b) 100,000 additional fully paid and nonassessable shares of the Preferred Stock are authorized by these Amended Articles. (c) The increase in the total authorized number of shares of the Corporation is 100,000. 3. Exchange of Shares. The total authorized shares of the Corporation, meaning the shares of all classes which the Corporation is authorized to issue by the Amended Articles is being increased by the effect of the Amended Articles from 800,000 shares to 900,000 shares, divided into the Common Stock and the Preferred Stock as aforesaid. Each holder of a certificate of the issued and outstanding Common Shares ("Old Shares") of the Corporation shall, as of the close of business on the effective date of these Amended Articles, be entitled to surrender the certificate or certificates representing his Old Shares and receive one share of the new Common Stock in return for each Old Share. -9- IN WITNESS WHEREOF, the undersigned corporate officer has executed these Amended and Restated Articles of Incorporation this 3rd day of May, 1990. /s/ Daniel S. Hermann ----------------------- Daniel S. Hermann THIS INSTRUMENT WAS PREPARED BY JOSEPH H. HARRISON OF THE LAW FIRM OF BOWERS, HARRISON, KENT & MILLER, FOURTH FLOOR, PERMANENT FEDERAL BUILDING, EVANSVILLE, INDIANA, 47708. -10-
EX-3.22 18 y86037exv3w22.txt BY-LAWS OF BLACK BEAUTY RESOURCES, INC. EXHIBIT 3.22 BY-LAWS OF BLACK BEAUTY RESOURCES, INC. ARTICLE I. OFFICES. Section 1.1. Principal Office. The principal office of the Corporation shall be in Evansville, Indiana. Section 1.2. Other Offices. The Corporation may also have other offices at such places as the Board of Directors may designate or the business of the Corporation may require from time to time. Section 1.3. Registered Office and Agent. The Corporation shall maintain a Registered Office and Registered Agent as required by the Indiana Business Corporation Law. ARTICLE II. SHAREHOLDERS. Section 2.1. Annual Meeting. The annual meeting of the shareholders of the Corporation shall be held at the principal office of the Corporation on the fourth Wednesday in April of each year at 9:00 a.m., local time, if that day is not a legal holiday, but if that day is a legal holiday, then on the next succeeding business day; or it may be held at such other place (either within or without the State of Indiana but which is reasonably convenient for shareholders to attend) and time (not later than the end of the sixth month following the close of the fiscal year) as may be fixed by the Board of Directors and designated in the notice or waiver of notice of the meeting. At the annual meeting, the directors for the ensuing year shall be elected and all such other business as may properly be brought before the meeting shall be transacted. The Secretary of the Corporation shall cause notice of the annual meeting to be given to each shareholder of record of the Corporation entitled to vote either by delivery to the shareholder in person or by depositing in the United States mail, postage prepaid, in an envelope addressed to the shareholder's address shown in the Corporation's current record of shareholders, a written or printed notice stating the place, day and hour of the holding of the meeting. Notices shall be delivered personally or mailed no fewer than ten (10) nor more than sixty (60) days before the date of the meeting. If required by any provision of the Indiana Business Corporation Law or by the Articles of Incorporation of the Corporation or if required by the Board of Directors, the notice shall also state the purpose or purposes for which the meeting is called. Section 2.2. Special Meetings. In addition, special meetings of the shareholders may be held at the principal office of the Corporation or at any other place which is reasonably convenient for shareholders to attend, as may be designated in the notice or waiver of notice of the meeting. Special meetings may be called in writing by the Chairman of the Board, President, Secretary or by two members of the Board of Directors. In addition, special meetings may be called by the holders of at least twenty-five percent (25%) of the outstanding shares of the Corporation entitled to vote upon the business to be transacted at the meeting, if the holders sign, date and deliver to the Corporation's Secretary one (1) or more written demands for the meeting describing the purpose or purposes for which it is to be held. The Secretary of the Corporation shall cause notice of the holding of a special meeting to be given to each shareholder of record of the Corporation entitled to vote upon the business to be transacted at the meeting either by delivery to the shareholder personally or by depositing in the United States mail, postage prepaid, in an envelope addressed to the shareholder's address shown in the Corporation's current record of shareholders, a written or printed notice stating the place, day, hour, and purpose or purposes for which such meeting is called. Notices shall be delivered personally or mailed no fewer than ten (10) nor more than sixty (60) days before the date of such meeting. Only business within the purpose or purposes described in the notice of the meeting may be conducted at the meeting, unless all shareholders are present in person or action is taken by written consent pursuant to Section 2.10. Section 2.3. Address of Shareholder. The address of a shareholder appearing upon the Corporation's record of shareholders shall be deemed to be the latest address of the shareholder that has been furnished in writing to the Corporation by the shareholder. Section 2.4. Waiver of Notice. A shareholder may waive notice of any shareholder's meeting before or after the date and time specified in the notice. The waiver must be in writing and be delivered to the Corporation for inclusion in the minutes or filing with the corporate records. A shareholder's attendance at a meeting: (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting; and (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented. -2- Section 2.5. Quorum. At any meeting of the shareholders the holders of a majority of the outstanding shares of the Corporation entitled to vote who are present in person or represented by proxy shall constitute a quorum for the transaction of business. Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is set or is required to be set under the Indiana Business Corporation Law or otherwise. Section 2.6. Voting. Except as the Articles of Incorporation may otherwise state, at each meeting of the shareholders, every shareholder owning shares entitled to vote shall have the right to one (1) vote for each such share standing in his name on the books of the Corporation. The shareholder may vote either in person or by proxy appointed in writing signed by the shareholder or by the shareholder's duly authorized attorney-in-fact and delivered to the Secretary of the Corporation or other officer or agent authorized to tabulate votes at or before the time of the holding of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless a longer time is expressly provided therein. Only shares which are fully paid and nonassessable may be voted. If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation if acting in good faith is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if: (1) The name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and, if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment; (2) The name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and, if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment; (3) The name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and, if the Corporation requests, evidence acceptable to the Corporation of the signatory's authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment; or (4) Two (2) or more persons are the shareholder as co-tenants or fiduciaries and the name signed purports to be the name of at least one (1) of the co-owners and the person signing appears to be acting on behalf of all the co-owners. -3- The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the Secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory's authority to sign for the shareholder. Section 2.7. Shareholder List. After the record date for, and more than five (5) business days before, each shareholders' meeting, the Secretary of the Corporation shall make, or cause to be made, an alphabetical list of the names of the shareholders entitled to notice of the meeting, arranged by voting group (and within each voting group by class or series of shares) and showing the address of and the number of shares held by each shareholder. The list shall be available for inspection and copying to the extent provided in the Indiana Business Corporation Law. Section 2.8. Fixing of Record Date,. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, to demand a special meeting, or to take any other action, the Board of Directors may fix in advance a date, not more than seventy (70) days before the date of such meeting or action, as the record date for the determination of shareholders. In the absence of such a determination by the Board of Directors, the date for the determination of shareholders shall be ten (10) days before the date of the meeting or action. Section 2.9. Conduct of Meeting. The Chairman shall preside at all meetings of the shareholders, and the Secretary of the Corporation shall act as Secretary of such meetings. The order of business at all such meetings, so far as practicable, shall be as follows: (a) Proof of due notice of meeting. (b) Ascertainment of quorum. (c) Reading and disposal of any unapproved minutes. (d) Reports of officers and committees. (e) Unfinished business. (f) New business. (g) Election of Directors, (h) Adjournment. Section 2.10. Shareholder Action by Consent in Lieu of Meeting. Any action required or permitted to be taken at any meeting of shareholders may be taken without a meeting if the action -4- is taken by all the shareholders entitled to vote on the action. The action must be evidenced by one (1) or more written consents describing the action taken, signed by all shareholders entitled to vote on the action, and the written consents delivered to the Corporation for inclusion in the minutes or filing with the corporate records. Section 2.11. Meetings by Telephone or Other Means of Communication. Any or all shareholders may participate in an annual or special shareholders' meeting by, or through the use of, any means of communication by which all shareholders participating may simultaneously hear each other during the meeting. A shareholder participating in a meeting by this means is deemed to be present in person at the meeting. ARTICLE III. DIRECTORS. Section 3.1. Powers of Directors. All corporate powers shall be exercised by or under the authority of, and the business and affairs of the Corporation managed under the direction of, the Board of Directors, subject to any limitation set forth in the Articles of Incorporation or these by-laws. Section 3.2. Number. The present number of directors of the Corporation is ten (10). The number of directors of the Corporation may be increased to fifteen (15) or decreased to one (1) by action at any time by the Board of Directors, but no such action shall shorten the term of any incumbent director. Directors need not be shareholders. Directors shall be elected at each annual meeting of the shareholders or at a special meeting called for that purpose and shall serve for the terms provided for by the Indiana Business Corporation Law (I.C. 23-1-33-5). Section 3.3. Resignation. A director may resign at any time by written notice to the Board of Directors delivered to the President or Secretary of the Corporation. Acceptance of the resignation, unless required by the terms thereof, shall not be necessary to make it effective. It shall be effective when the notice is delivered unless the notice specifies a later effective date. Section 3.4. Removal of Directors. Unless the Articles of Incorporation provide otherwise, shareholders may remove directors with or without cause. A director may be removed only if the number of votes cast to remove the director exceeds the number of votes cast not to remove the director. No director may be removed by directors, either with or without cause. Section 3.5. Vacancies. If any vacancy occurs on the Board of Directors caused by resignation, removal, death or other incapacity, -5- or an increase in the number of directors, then (a) the Board of Directors may fill the vacancy, or (b) if the directors remaining in office constitute fewer than a quorum of the Board, they may fill the vacancy by the affirmative vote of a majority of all directors remaining in office. The term of a director elected to fill a vacancy expires at the end of the term for which the director's predecessor was elected. Section 3.6. Regular Meetings. A regular meeting of the Board of Directors shall be held at the place of (or reasonably near thereto) and promptly following the annual meeting of the shareholders. Other regular meetings may be held at the principal office of the Corporation or at any other place reasonably convenient for directors to attend, at such times and places as the Board of Directors may fix from time to time. No notice shall be required for regular Board meetings. Section 3.7. Special Meetings. Special meetings of the Board of Directors may be held at the principal office of the Corporation or at any other place reasonably convenient for directors to attend whenever called by the Chairman of the Board or the Secretary or by any two (2) members of the Board of Directors. At least 48 hours' written notice of the meeting specifying the date, time, place, and purpose thereof shall be given to each director. Notice may be given personally, by written notice deposited in the United States mail, postage prepaid in an envelope addressed to such director, or by telephone, telegraph, teletype, or other form of wire or wireless communication. Notice of the date, time, place, and purpose of the holding of any special meeting may be waived, before or after the date and time stated in the notice, by written notice signed by any director and filed with the minutes or corporate records. A director's attendance at or participation in any meeting shall constitute a waiver of the notice of the meeting, unless the director at the beginning of the meeting (or promptly upon the director's arrival) objects to holding the meeting or transacting business at the meeting and does not thereafter vote for or assent to action taken at the meeting. Section 3.8. Conduct of Meetings. The Chairman shall preside at all meetings of the Board of Directors and the Secretary of the Corporation shall act as secretary of the Board, but in their absence the directors may appoint another person to serve. The order of business at all meetings shall be as follows: (a) Proof of due notice of the meeting, if notice is required. (b) Ascertainment of quorum. (c) Reading and disposal of any unapproved minutes. (d) Reports of officers. -6- (e) Reports of committees. (f) Unfinished business. (g) New business. (h) Adjournment. Section 3.9. Quorum and Voting. A majority of the actual number of directors elected and qualified from time to time shall be necessary to constitute a quorum for the transaction of any business, except as may be provided in Section 3.5 above concerning the filling of vacancies. The act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless the act of a greater number is expressly required by the Indiana Business Corporation Law, the Articles of Incorporation, or another provision of these by-laws. Section 3.10. Assent by Director to Action Taken at a Meeting. A director who is present at a meeting of the Board of Directors or a committee of the Board at which action on any corporate matter is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director's arrival) to holding it or transacting business at the meeting; (2) the director's dissent or abstention from the action taken is entered in the minutes of the meeting; or (3) the director delivers written notice of the director's dissent or abstention to the presiding officer of the meeting before its adjournment or to the Secretary of the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken. Section 3.11. Directors' or Committee Action by Consent in Lieu of Meeting. Any action required or permitted to be taken at any meeting of the Board of Directors or any committee thereof may be taken without a meeting if the action is taken by all members of the Board of committee. The action shall be evidenced by one (1) or more written consents describing the action taken, signed by each director, and included in the minutes or filed with the Corporation's records reflecting the action taken. A written consent is effective when the last director signs the consent, unless the consent specifies a different prior or subsequent effective date. -7- Section 3.12. Meetings by Telephone or Other Communications. The Board of Directors may permit any or all directors to participate in a regular or special meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director participating in a meeting by this means is deemed to be present in person at the meeting. Section 3.13. Compensation. Each member of the Board of Directors shall be paid such compensation as shall be fixed by the Board of Directors. This shall not preclude any director from serving in any other capacity and receiving compensation therefor. ARTICLE IV. OFFICERS. Section 4.1. Officers. The officers of the Corporation shall consist of the Chairman of the Board, a President, and if desired by the Board of Directors, a Treasurer, one or more Assistant Treasurers, a Secretary, one or more Assistant Secretaries, an Executive Vice President, a Senior Vice President and/or one or more Vice Presidents, who shall be elected annually by the Board of Directors of the Corporation at the first meeting thereof immediately following the annual meeting of the shareholders; and they shall hold office, subject to removal, until their successors are elected and qualified or the office is eliminated. One person may hold more than one office. The Chairman of the Board may also appoint one (1) or more other officers or assistant officers as the Chairman may deem appropriate from time to time. Section 4.2. Removal; Resignations. Any officer of the Corporation may be removed by the Board of Directors at any time with or without cause. Removal does not affect the officer's contract rights, if any, with the Corporation. An officer's resignation does not affect the Corporation's contract rights, if any, with the officer. The election or appointment of an officer does not itself create contract rights. Section 4.3. Compensation. The compensation of the officers of the Corporation shall be fixed by, or as permitted by, the Board of Directors. Section 4.4. Duties. (a) Chairman of the Board. The Chairman of the Board shall be the Chief Executive Officer of the Corporation and shall have the powers and perform the duties usually incident thereto. He shall preside at all meetings of the shareholders and of the Board of Directors. He shall have the power to appoint such officers, agents, and employees, other than those for which election is -8- provided for in Section 4.1, as in his judgment may be necessary or proper for the transaction of the business of the Corporation, and shall determine their duties and fix their compensation, all subject to the ratification of the Board of Directors. He shall submit to the Board of Directors, at least ten (10) days prior to the annual meeting of the shareholders, an annual report of the operations of the Corporation during the preceding fiscal year, complete detailed statements of all income and expenditures and a balance sheet showing the financial condition of the Corporation at the close of the fiscal year. He is authorized to sign, on behalf of the Corporation, proxies, contracts and other instruments in writing, including bids, bonds and other obligations required in legal proceedings, surety and indemnity bonds required in the conduct of the business of the Corporation papers required by the laws of any state with respect to the right to conduct business in such state and reports required by the laws of any state. He shall also perform the duties of Secretary and Treasurer during any period of time that such offices are for any reason vacant. (b) President. The President shall be the Chief Operating Officer of the Corporation. He shall perform all duties incumbent upon the Chairman during the absence, disability or other inability of the Chairman to perform his duties and such other duties as may be prescribed from time to time by the Board of Directors, including the authority to sign on behalf of the Corporation proxies, contracts and other instruments in writing, including bids, bonds and other obligations required in legal proceedings and surety and indemnity bonds required in the conduct of the business of the Corporation. (c) Executive Vice President. The Executive Vice President shall perform all duties incumbent upon the President during the absence or disability of the President and shall perform such other duties as are herein provided for, or as may be prescribed from time to time by the Board of Directors or the Chairman. (d) Senior Vice President. The Senior Vice President shall perform all duties incumbent upon the President during the absence or disability of the President and Executive Vice President and shall perform such other duties as are herein provided for, or as may be prescribed from time to time by the Board of Directors or the Chairman of the Board. (e) Vice President. The Vice President, if one shall have been elected and acting, shall perform such duties as may be prescribed from time to time by the Board of Directors or the Chairman of the Board. (f) Secretary. The Secretary shall keep or cause to be kept a full, true and complete record of all of the meetings of the shareholders and of the Board of Directors, and shall be responsible for preparing minutes of the shareholders' and directors' meeting -9- and have charge of the minute book of the Corporation and of all its other books and documents (except the books of account). He shall have custody of any corporate seal, and he shall affix the same to and countersign papers requiring such acts, but only upon the order of the Board of Directors, the Chairman of the Board, the President or any Vice President. He shall authenticate records of the Corporation, and shall perform such other duties as may be required by the Board of Directors or the Chairman of the Board. (g) Treasurer. The Treasurer shall have custody of the funds and securities of the Corporation and shall keep, or cause to be kept, correct and accurate books of account and shall also deposit, or see to the deposit of, the funds of the Corporation in a depository to be approved by the Board of Directors. He shall keep full and accurate accounts of all assets, liabilities, commitments, receipts, disbursements and other financial transactions of the Corporation in books belonging to the Corporation; shall cause regular audits of such books and records to be made; shall see that all expenditures are made in accordance with procedures duly established, from time to time, by the Corporation; shall render financial statements at all regular meetings of the Board of Directors, and a full financial report at the annual meeting of shareholders, if called upon so to do; and, in general, shall perform all the duties ordinarily connected with the office of Treasurer and such other duties as may, from time to time, be delegated to him by the Board of Directors or the Chairman of the Board. ARTICLE V. CAPITAL STOCK. Section 5.1. Certificates for Shares. Unless the Articles of Incorporation provide otherwise, all shares of stock of the Corporation shall be represented by a certificate. The certificates shall be in such form not inconsistent with the Articles of Incorporation and the Indiana Business Corporation Law as shall be approved by the Board of Directors. Each certificate must be signed by the Chairman, the President or Vice-President and Secretary. Share certificates which have been signed (whether manually or in facsimile) by officers may be used and shall continue to be valid even though any individual whose signature appears on a certificate shall no longer be an officer of the Corporation at the time of the issue of such certificate. Section 5.2. Registration of Transfer. Registration of transfer of shares and issuance of a new certificate or certificates therefor shall be made only upon surrender to the Corporation or its transfer agent and cancellation of a certificate or certificates for a like number of shares [of the same class and series], properly endorsed for transfer, accompanied by (a) such assurance as the -10- Corporation may require as to the genuineness and effectiveness of each necessary endorsement, (b) satisfactory evidence of compliance with all laws relating to collection of taxes, and (c) satisfactory evidence of compliance with or removal of any restriction on transfer of which the Corporation or transfer agent may have notice. Section 5.3. Registered Shareholders. As respects the Corporation, its stock record books shall be conclusive as to the ownership of its shares for all purposes and the Corporation shall not be bound to recognize adverse claims. Section 5.4. Consideration for Issue of Shares. The shares of the Corporation may be issued by the Corporation from time to time for such an amount of consideration as the Board of Directors determines to be adequate. Shares may be issued to the Corporation's shareholders without consideration to the extent permitted by the Indiana Business Corporation Law and shares so issued shall be fully paid and nonassessable. Consideration for shares may consist of any tangible or intangible property or benefit to the Corporation, as may be determined by the Board of Directors, including cash, promissory notes, services performed, contracts for services to be performed, or other securities of the Corporation. When payment of the consideration for which any share was authorized to be issued shall have been received by the Corporation, the shares issued therefor shall be fully paid and nonassessable. If the Corporation authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall report in writing to the shareholders the number of shares authorized to be so issued with or before the notice of the next shareholders' meeting. The Board may (but is not required) to place in escrow shares issued for a contract for future services or benefits or a promissory note or may make other arrangements or conditions or place other restrictions on the transfer of the shares until the services are performed, the note is paid, or the benefits are received. If the services are not performed, the note is not paid, or the benefits are not received, the shares escrowed or restricted and the distributions credited may be cancelled in whole or in part. ARTICLE VI. INDEMNIFICATION. Section 6.1. Definitions. For purposes of this Article VI, the following definitions shall apply: (a) Corporation. "Corporation" shall include the Corporation and any domestic or foreign predecessor entity of the Corporation in a merger or other transaction in which the predecessor's existence ceased upon consummation of the transaction. -11- (b) Director. "Director" means an individual who is or was a director of the Corporation or an individual who, while a director of the Corporation, is or was serving at the Corporation's request as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise, whether for profit or not. A director is considered to be serving an employee benefit plan at the Corporation's request if the director's duties to the Corporation also impose duties on, or otherwise involve services by, the director to the plan or to participants in or beneficiaries of the plan. "Director" includes, unless the context requires otherwise, the estate or personal representative of a director. (c) Officer. "Officer" means an individual who is or was an officer of the Corporation or an individual who, while an officer of the Corporation, is or was serving at the Corporation's request as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust employee benefit plan, or other enterprise, whether for profit or not. An officer is considered to be serving an employee benefit plan at the Corporation's request if the officer's duties to the Corporation also impose duties on, or otherwise involve services by, the officer to the plan or to participants in or beneficiaries of the plan. "Officer" includes, unless the context requires otherwise, the estate or personal representative of an officer. (d) Expenses. "Expenses" include counsel fees. (e) Liability. "Liability" means the obligation to pay a judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefit plan), or reasonable expenses incurred with respect to a proceeding. (f) Official Capacity. "Official capacity" means: (1) when used with respect to a director, the office of director in the Corporation; and (2) when used with respect to an officer, the office in the Corporation held by the officer. "Official capacity" does not include service for any other foreign or domestic corporation or any partnership, joint venture, trust, employee benefit plan, or other enterprise, whether for profit or not. (g) Party. "Party" includes an individual who was, is, or is threatened to be made a named defendant or respondent in a proceeding. -12- (h) Proceeding. "Proceeding" means any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative and whether formal or informal. Section 6.2. Mandatory Indemnification. Unless limited by the Articles of Incorporation, the Corporation shall indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party because the director is or was a director of the Corporation against reasonable expenses incurred by the director in connection with the proceeding. Section 6.3. Other Indemnification. (a) Without limiting the provisions of Section 6.2, the Corporation shall indemnify an individual made a party to a proceeding because the individual is or was a director against liability incurred in the proceeding if: (1) the individual's conduct was in good faith; and (2) the individual reasonably believed: (A) in the case of conduct in the individual's official capacity with the Corporation, that the individual's conduct was in its best interests; and (B) in all other cases, that the individual's conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, the individual either: (A) had reasonable cause to believe the individual's conduct was lawful; or (B) had no reasonable cause to believe the individual's conduct was unlawful. (b) A director's conduct with respect to an employee benefit plan for a purpose the director reasonably believed to be in the interests of the participants in and beneficiaries of the plan is conduct that satisfies the requirement of subsection (a)(2)(B). (c) The termination of a proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent is not, of itself, determinative that the -13- director did not meet the standard of conduct described in this section. (d) The Corporation may not indemnify a director under this section: (1) in connection with a proceeding by or in the right of the Corporation in which the director was adjudged liable to the Corporation; or (2) in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. (e) Indemnification permitted under this Section in connection with a proceeding by or in the right of the Corporation is limited to reasonable expenses incurred in connection with the proceeding. Section 6.4. Advancement of Expenses. (a) The Corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of final disposition of the proceeding if: (1) the director furnishes the Corporation a written affirmation of the director's good faith belief that the director has met the standard of conduct described in Section 6.3; (2) the director furnishes the Corporation a written undertaking, executed personally or on the director's behalf, to repay the advance if it is ultimately determined that the director did not meet the standard of conduct; and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification under this Article. (b) The undertaking required by Subsection (a)(2) must be an unlimited general obligation of the director but need not be secured and may be accepted without reference to financial ability to make repayment. (c) Determinations and authorizations of payments under this Section shall be made in the manner specified in Section 6.6. -14- Section 6.5. Application to Court. Unless the Corporation's Articles of Incorporation provide otherwise, a director of the Corporation who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. On the receipt of an application, the court after giving any notice the court considers necessary may order indemnification if it determines: (1) the director is entitled to mandatory indemnification under Section 6.2, in which case the court shall also order the Corporation to pay the director's reasonable expenses incurred to obtain court-ordered indemnification; or (2) the director is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not the director met the standard of conduct set forth in Section 6.3, or was adjudged liable as described in subsection 6.3(d)(l), but if he was adjudged so liable his indemnification is limited to reasonable expenses incurred. Section 6.6. Determination and Authorization. (a) The Corporation may not indemnify a director under Section 6.3 unless authorized in the specific case after a determination has been made that indemnification of the director is permissible in the circumstances because the director has met the standards of conduct set forth in Section 6.3. (b) The determination shall be made by any one (1) of the following procedures: (1) By the Board of Directors by majority vote of a quorum consisting of directors not at the time parties to the proceeding. (2) If a quorum cannot be obtained under subdivision (1), by majority vote of a committee duly designated by the Board of Directors (in which designation directors who are parties may participate), consisting solely of two (2) or more directors not at the time parties to the proceeding. (3) By special legal counsel: (A) selected by the Board of Directors or its committee in the manner prescribed in subdivision (1) or (2); or (B) if a quorum of the Board of Directors cannot be obtained under subdivision (1) and a committee -15- cannot be designated under subdivision (2), selected by majority vote of the full Board of Directors (in which selection the directors who are parties may participate). (4) By the shareholders, but shares owned by or voted under the control of directors who are at the time parties to the proceeding may not be voted on the determination. (c) Authorization of indemnification and evaluation as to reasonableness of expenses shall be made in the same manner as the determination that indemnification is permissible, except that if the determination is made by special legal counsel, authorization of indemnification and evaluation as to reasonableness of expenses shall be made by those entitled under Subsection (b)(3) to select counsel. Section 6.7. Indemnification of Officers. Unless the Corporation's Articles of Incorporation provide otherwise: (1) an officer of the Corporation, whether or not a director, is entitled to mandatory indemnification under Section 6.2, and to the indemnification under Section 6.3, and is entitled to apply for court-ordered indemnification under Section 6.5, in each case to the same extent as a director; and (2) the Corporation may indemnify and advance expenses under this Article to an officer, whether or not a director, to the same extent as to a director. Section 6.8. Insurance. The Corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee, or agent of the Corporation, or who, while a director, officer, employee, or agent of the Corporation, is or was serving at the request of the Corporation as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise, against liability asserted against or incurred by the individual in that capacity or arising from the individual's status as a director, officer, employee, or agent, whether or not the Corporation would have power to indemnify the individual against the same liability under Section 6.2 or 6.3. Section 6.9. Miscellaneous. (a) The indemnification and advance for expenses provided for or authorized by this Article does not exclude any other rights to indemnification and advance for expenses that a person may have under: -16- (1) the Corporation's Articles of Incorporation; (2) a resolution of the Board of Directors or of the shareholders; or (3) any other authorization, whenever adopted, after notice, by a majority vote of all the voting shares then issued and outstanding. (b) This Article does not limit the Corporation's power to pay or reimburse expenses incurred by a director, officer, employee, or agent in connection with the person's appearance as a witness in a proceeding at a time when the person has not been made a named defendant or respondent to the proceeding. (c) The rights of indemnification herein provided shall be severable, shall continue as to a person who has ceased to serve as a director or officer, shall inure to the benefit of the heirs, executors, administrators and other legal representatives of such person and shall constitute a contract between the Corporation and its Directors and officers. (d) Subject to the limitations above imposed in this Article, it is intended by this Article to grant imdemnification to the full extent permissible under existing or future law. It is not intended, however, that the provisions of this indemnification shall be applicable to, and this Article is not to be construed as granting indemnity with respect to, matters as to which indemnification would be in contravention of the laws of the State of Indiana or the United States of America whether as a matter of public policy or pursuant to any statutory provision ARTICLE VII. SEAL. The use of a corporate seal is not required. ARTICLE VIII. FISCAL YEAR. The fiscal year of the Corporation shall be the calendar year. -17- ARTICLE IX. FUNDS. Section 9.1. Depository. The funds of the Corporation shall be deposited in a depository or depositories to be selected by the Board of Directors of the Corporation. Section 9.2. Withdrawal of Funds. The funds of the Corporation may be withdrawn and disbursed by such officers as may be designated by the Board of Directors. ARTICLE X. RECORDS. Section 10.1. Records. (a) The Corporation shall keep as permanent records minutes of all meetings of the shareholders and Board of Directors, a record of all formal actions taken by the shareholders or Board of Directors without a meeting, and a record of all actions taken by a committee of the Board of Directors in place of the Board of Directors on behalf of the Corporation. (b) The Corporation shall maintain appropriate accounting records. (c) The Corporation shall maintain a record of the shareholders, in a form that permits preparation of a list of the names and addresses of all shareholders, in alphabetical order by class of shares showing the number and class of shares held by each. (d) The Corporation shall maintain its records in written form or in another form capable of conversion into written form within a reasonable time. (e) The Corporation shall keep a copy of the following records at its principal office: (1) The Articles of Incorporation and all amendments to them currently in effect. (2) The by-laws and all amendments to them currently in effect. (3) The minutes of all shareholders' meetings, and records of all action taken by shareholders without a meeting, for the past three (3) years. -18- (4) All written communications to shareholders generally within the past three (3) years, including any financial statements furnished for the past three (3) years as required by the Indiana Business Corporation Law. (5) A list of the names and business addresses of its current directors and officers. (6) Its most recent annual report delivered to the Secretary of State. Section 10.2. Shareholder's Right to Inspect and Copy; Limitations on Use. A shareholder may inspect and copy the Corporation's records only as permitted by the Indiana Business Corporation Law. The shareholder, the shareholder's agents and attorneys, and any other person who obtains the information may use and distribute the records and the information only for the purposes and to the extent permitted by the Indiana Business Corporation Law and shall use reasonable care to ensure that the restrictions imposed by that Law are observed. ARTICLE XI. REPORTS. Section 11.1. Annual Financial Reports to Shareholders. (a) On written request of any shareholder the Corporation shall prepare and mail to the shareholder annual financial statements, which may be consolidated or combined statements of the Corporation and one (1) or more of its subsidiaries, as appropriate, that include a balance sheet as of the end of the fiscal year most recently completed, an income statement for that year, and a statement of changes in shareholders' equity for that year unless that information appears elsewhere in the financial statements. If financial statements are prepared for the Corporation on the basis of generally accepted accounting principles, the annual financial statements must also be prepared on that basis. (b) If the annual financial statements are reported upon by a public accountant, the public accountant's report must accompany them. If not, the statements must be accompanied by a statement of the President or the person responsible for the Corporation's accounting records: (1) stating the person's reasonable belief whether the statements were prepared on the basis of generally -19- accepted accounting principles and, if not, describing the basis of preparation; and (2) describing any respects in which the statements were not prepared on a basis of accounting consistent with the statements prepared for the preceding year. Section 11.2. Reports to Shareholders of Indemnification. (a) If a corporation indemnifies or advances expenses to a director under these by-laws or otherwise, in connection with a proceeding by or in the right of the Corporation, the Corporation shall report the indemnification or advance in writing to the shareholders with or before the notice of the next shareholders' meeting. (b) If the Corporation authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall report in writing to the shareholders the number of shares authorized to be so issued with or before the notice of the next shareholders' meeting. Section 11.3. Annual Reports to Secretary of State. The Secretary of the Corporation shall cause each annual report to the Secretary of State of Indiana to be filed as required by the Indiana Business Corporation Law. ARTICLE XII. AMENDMENT. These by-laws may be amended by the Board of Directors, by the affirmative votes of a majority of all the members of the Board of Directors, at any regular or special meeting notice of which contains the proposed amendment or a digest thereof, or at any meeting, regular or special, at which all directors are present, or by the written consents of all directors pursuant to Section 3.11 of these by-laws. -20- PROPOSED AMENDMENTS TO BY-LAWS OF BLACK BEAUTY RESOURCES, INC. The following amendments are proposed to the Code of By-Laws of Black Beauty Resources, Inc. 1. Section 1.01 - Name is hereby amended so that such section shall read as follows: Section 1.01 - Name: The name of the Corporation is Black Beauty Resources, Inc. (hereinafter referred to as the "Corporation"). 2. Section 1.02 is hereby amended so that such section shall read as follows: Section 1.02 - Principal Office and Resident Agent: The post office address of the principal office of the Corporation is 414 South Fares Avenue, Evansville, Indiana 47714 and the name and post office address of the resident agent is Steven E. Chancellor, 414 South Fares Avenue, Evansville, Indiana 47714. 3. Section 1.04 is hereby amended so that such section shall read as follows: Section 1.04 - Fiscal Year: The fiscal year of the Corporation shall begin at the beginning of the first day of January of each year and at the close of the last day of December next succeeding. 4. Section 3.02 is hereby amended to read as follows: Section 3.02 - Annual Meeting: The annual meeting of the Shareholders for the election of Directors and for the transaction of such business as may properly come before the meeting shall be held at 9:00 o'clock a.m. on the fourth Wednesday in April of each year, if such day is not a legal holiday and if a legal holiday, then on the first following day that is not a legal holiday. If for any reason the annual meeting of the Shareholders shall not be held at the time and place herein provided, the same may be held at any time thereafter, or the business to be transacted at such annual meeting may be transacted at any special meeting called for that purpose. 5. Section 4.04 is hereby amended so that such section shall read as follows: Section 4.04 - Number: The Board of Directors shall be composed of nine (9) members. 6. Section 5.01 is hereby amended so that such section shall read as follows: Section 5.01 - Officers: The officers of the Corporation shall consist of a President, Executive Vice-President, one or more Senior Vice-Presidents, one or more Vice-Presidents, Secretary, one or more Assistant Secretaries, Treasurer and one or more Assistant Treasurers. 7. Section 5.04 is hereby amended to read as follows: Section 5.04: (a) The Executive Vice-President; The Executive Vice-President shall perform all duties incumbent upon the President during the absence or disability of the President and perform such of the duties as this Code of By-Laws may prescribe or the Board of Directors or President may direct. (b) Senior Vice-President: The Senior Vice President shall perform all duties incumbent upon the President during the absence or disability of the President and Executive Vice-President and perform such other duties as this Code of By-Laws may prescribe or the Board of Directors or President may direct. (c) Vice-President: The Vice-President shall perform all duties incumbent upon the President during the absence or disability of the President, the Executive Vice-President nd Senior Vice President and perform such other duties as the Code of By-Laws may prescribe or the Board of Directors or the President may direct. 8. A new Article 8 will be inserted after Article 7 reading as follows: - 2 - EX-3.23 19 y86037exv3w23.txt ARTICLES OF INCORP OF BLACK BEAUTY UNDERGROUND EXHIBIT 3.23 ARTICLES OF INCORPORATION OF BLACK BEAUTY UNDERGROUND, INC. The undersigned incorporator, desiring to form a corporation (hereinafter referred to as the "Corporation") pursuant to the provisions of the Indiana Business Corporation Law, as amended (hereinafter referred to as the "Act"), executes the following Articles of Incorporation: ARTICLE I Name The name of the Corporation is BLACK BEAUTY UNDERGROUND, INC. ARTICLE II Registered Office and Registered Agent Section 1. Registered Office. The street address of the Corporation's initial registered office is: 414 S. Fares Avenue, Evansville, Indiana 47714. Section 2. Registered Agent. The name and address of the Corporation's initial Registered Agent at the initial registered office of the Corporation is: Daniel S. Hermann, 414 S. Fares Avenue, Evansville, Indiana 47714. ARTICLE III Authorized Shares The total number of shares which the Corporation is authorized to issue is 1,000, which shares shall be without par value. The 1,000 shares of common stock shall have and possess unlimited voting rights and shall be entitled to receive net assets of the Corporation upon dissolution. ARTICLE IV Preemptive Rights The Corporation shall have preemtive rights as that term is defined by the Indiana Business Corporation Law, I.C. 23-1-27-1, as amended. Articles of Incorporation of Page 2 Black Beauty Underground, Inc. ARTICLE V Incorporator The name and post office address of the incorporator of the Corporation is:
Name Number and Street City State ZIP - ---- ----------------- ---- ----- --- Stephan E. Weitzel 1507 Old National Bank Evansville IN 47708 Building
ARTICLE VI Purpose The principal purpose for which the Corporation is organized is to mine, buy, sell, prepare, process and to transport coal and coal-related products. The Corporation also may engage in or transact any or all other lawful activities or business permitted under the laws of the United States, the State of Indiana, or any other state, country, territory or nation. IN WITNESS WHEREOF, The undersigned, Stephan E. Weitzel, being the incorporator designated in Article V, hereby represents that the statements made in the foregoing Articles of Incorporation are true. Dated: this 13th day of August, 1991. /s/ Stephen E. Weitzel --------------------------------- Stephan E. Weitzel, Incorporator THIS INSTRUMENT WAS PREPARED BY Stephan E. Weitzel, a member of the law firm of ZIEMER, STAYMAN, WEITZEL & SHOULDERS, 1507 Old National Bank Building, P.O. Box 916, Evansville, Indiana 47706, Telephone: (812) 424-7575.
EX-3.24 20 y86037exv3w24.txt BY-LAWS OF BLACK BEAUTY UNDERGROUND, INC. EXHIBIT 3.24 BY-LAWS ARTICLE I IDENTIFICATION Section 1. Name. The name of the corporation shall be Black Beauty Underground, Inc. (hereinafter referred to as the "corporation"). Section 2. Fiscal Year. The fiscal year of the corporation shall begin at the beginning of the 1st day of January and end at the close of the 31st day of December next succeeding. ARTICLE II CAPITAL STOCK Section 1. Consideration for Shares. The board of directors shall cause the corporation to issue the capital stock of the corporation for such consideration as has been fixed by such board in accordance with the provisions of the Articles of Incorporation. Section 2. Payment of Shares. Subject to the provisions of the Articles of Incorporation, the consideration for the issuance of shares of the capital stock of the corporation may be paid, in whole or in part, in money, in other property, tangible or intangible; provided, however, that the part of the surplus of the corporation which is transferred to capital upon the issuance of shares as a share dividend shall be deemed to be the consideration for the issuance of such shares. When payment of the consideration for which a share was authorized to be issued shall have been received by the corporation, or when surplus shall have been transferred to capital upon the issuance of a share dividend, such share shall be declared and taken to be fully paid, and not liable to any further call or assessment, and the holder thereof shall not be liable for any further payments thereon. In the absence of actual fraud in the transaction, the judgment of the board of directors upon the corporate assets in the event of a share dividend shall not be accepted in payment or part payment of any of the capital stock of the corporation. Page 2 BY-LAWS (CONTINUED) Section 3. Preemptive Rights. The holders of shares of the common stock of the corporation at all times shall have preemptive rights to subscribe for or acquire, in proportion to their holdings, any and all shares of common stock, or securities convertible into common stock, or warrants or other instruments carrying the right to purchase shares of common stock, which may hereafter be issued by the corporation, and such holders shall have such preemptive rights to subscribe for or acquire shares of any other class of stock of the corporation which may be hereafter issued, as may be provided by the laws of the State of Indiana. Section 4. Issuance of Shares. The authorized but unissued shares of common stock of the corporation may be issued and sold or otherwise disposed of by the corporation, at any time or from time to time, for such consideration, not less than the par value of such shares, if any, and for such purpose or purposes, as may be determined by the Board of Directors. Section 5. Acquisition by Corporation of its Own Stock. Unless any statute of the State of Indiana shall expressly provide to the contrary, the corporation may acquire, hold and dispose of any shares of its common stock or stock of any other class theretofore issued and outstanding. Section 6. Certificate for Shares. The corporation shall issue to each shareholder a certificate signed by the president or vice-president, and the secretary of the corporation certifying the number of shares owned by him in the corporation. Where such certificate is also signed by a transfer agent or registrar, the signatures of the president, vice-president or secretary may be facsimiles. The certificates shall state the name of the registered holder, the number of shares represented thereby, the par value of each share or a statement that such shares have no par value, and whether such shares have been fully paid up, the certificate shall be legibly stamped to indicate the per centum which has been paid up, and as further payments are made thereon, the certificate shall be stamped accordingly. If the corporation issues more than one class, every certificate issued shall state the kind and class of shares represented thereby, and the relative rights, interests, preferences and restrictions of such class, or a summary thereof. Section 7. Form of Certificates. The stock certificates to represent the shares of the capital stock of this corporation shall be in such form, not inconsistent with the laws of the State of Indiana, as may be adopted by the Board of Directors. Page 4 BY-LAWS (CONTINUED) Section 4. Notice of Meeting. A written or printed notice of the meeting, and in case of a special meeting the purpose or purposes for which the meeting is called, shall be delivered or mailed by the secretary or by the officers or persons calling the meeting, to each holder of the capital stock of the corporation, at the time entitled to vote, at such address as appears upon the records of the corporation, at least ten (10) days before the date of the meeting. Notice of any such meeting may be waived in writing by any shareholder if the waiver sets forth in reasonable detail the purpose or purposes for which the meeting is called, and the time and place thereof. Attendance at any meeting, in person or by proxy, shall constitute a waiver of notice of such meeting. Section 5. Voting at Meetings. Except as otherwise provided by the provisions of the Articles of Incorporation, every shareholder shall have the right at every shareholders' meeting of the corporation, to one (1) vote for each share of stock standing in his name on the books of the corporation. No share shall be voted at any meeting: (1) Upon which an installment is due and unpaid; or (2) Which shall have been transferred on the books of the corporation within meeting; or (3) Which belongs to the corporation that issued the share. Section 6. Proxies. A shareholder may vote, either in person or by proxy executed in writing by the shareholder or a duly authorized attorney-in-fact. No proxy shall be valid after eleven (11) months from the date of its execution, unless a longer time is expressly provided therein. Section 7. Quorum. Unless otherwise provided by the Articles of Incorporation, at any meeting of the shareholders, a majority of the shares of the capital stock outstanding and entitled by the Articles of Incorporation to vote, represented in person or by proxy, shall constitute a quorum. Section 8. Organization. The president, and in his absence, the vice-president, and in their absence, any shareholder chosen by the shareholders present shall call meetings of the shareholders to order and shall act as chairman of such meetings, and the secretary of the corporation shall act as secretary of all such meetings of the shareholders. In the absence of the secretary, the presiding officer may appoint a shareholder to act as secretary of the meeting. Page 5 BY-LAWS (CONTINUED) ARTICLE IV BOARD OF DIRECTORS Section 1. Board of Directors. The board of directors shall consist of not fewer than two (2) nor more than five (5) members, who shall be elected annually by a majority of the shares represented at the annual meeting of the shareholders. Such directors shall hold office until the next annual meeting of the shareholders and until their successors are elected and have qualified. The directors must be citizens of the United States. Directors need not be shareholders unless the Articles of Incorporation so require. Section 2. Duties. The corporate power of the corporation shall be vested in the board of directors, who shall have the management and control of the business of the corporation. They shall employ such agents and servants as they may deem advisable, and fix the rate of compensation of all agents, employees and officers. Section 3. Resignation. A director may resign at any time by filing his written resignation with the secretary. Section 4. Removal. At a meeting of the shareholders called expressly for that purpose, directors may be removed in the manner provided in this Section, unless otherwise provided in the Articles of Incorporation. Any or all of the members of the board of directors may be removed, with or without cause, by a vote of the holders of a majority of the shares then entitled to vote, at an election of directors. Section 5. Vacancies. In case of any vacancy in the board of directors through death, resignation, removal or other cause, the remaining directors by the affirmative vote of a majority thereof, may elect a successor to fill such vacancy until the next annual meeting and until his successor is elected and qualified. If the vote of the remaining members of the board shall result in a tie, the vacancy shall be filled by shareholders at the annual meeting or a special meeting called for that purpose. Shareholders shall be notified of the time, address, principal occupation and other pertinent information about any Director elected by the board of directors to fill any vacancy. Section 6. Annual Meetings. The board of directors shall meet each year immediately after the annual meeting of the shareholders, at the place where such meeting of the shareholders has been held, for the purpose of organization, election of officers, and consideration of any other business that may be brought before the meeting. No notice shall be necessary for the holding of this annual meeting. If such meeting is not held as above provided, the election of officers may be had at any subsequent meeting of the board specifically called in the manner provided in Section 7 following. Page 6 BY-LAWS (CONTINUED) Section 7. Other Meetings. Other meetings of the board of directors may be held upon the call of the president, or of two (2) or more members of the board of directors, at any place, within or without the State of Indiana, upon forty-eight (48) hours' notice, specifying the time, place and general purposes of the meeting, given to each director, either personally, by mailing or by telegram. At any meeting at which all directors are present, notice of the time, place and purpose thereof shall be deemed waived; and similar notice may likewise be waived by absent directors, either by written instrument or by telegram. Section 8. Quorum. At any meeting of the board of directors, the presence of a majority of the members of the board elected and qualified shall constitute a quorum for the transaction of any business except the filling of vacancies in the board of directors. Section 9. Organization. The president, and in his absence, the vice-president, and in their absence, any director chosen by the directors present, shall call the meetings of the board of directors to order, and shall act as chairman of such meetings. The secretary of the corporation shall act as the secretary of the board of directors, but in the absence of the secretary the presiding officer may appoint any director to act as secretary of the meeting. Section 10. Order of Business. The order of business at all meetings of the Board of Directors shall be as follows: (1) Roll Call; (2) Reading of the Minutes of the preceding meeting and action thereon; (3) Reports of the Officers; (4) Reports of the Committees; (5) Unfinished business; (6) Miscellaneous business; (7) New business. ARTICLE V OFFICERS OF THE CORPORATION Section 1. Officers. The officers of the corporation shall consist of a president, a vice-president, a secretary and a treasurer. Additional offices of the corporation may consist of one or more vice-presidents, one or more assistant secretaries, and one or more assistant treasurers. Any two or more offices may be held by the same person, except that the duties of the president and secretary shall not be performed by the same person. The board of directors by resolution may create and define the duties of other offices in the corporation and shall elect or appoint persons to fill all such offices. Election or appointment of any officer shall not of itself create contract rights. Page 7 BY-LAWS (CONTINUED) Section 2. Vacancies. Whenever any vacancy shall occur in any office by death, resignation, increase in the number of offices of the corporation, or otherwise, the same shall be filled by the board of directors, and the officer so elected shall hold office until his successor is chosen and qualified. Section 3. President. The president shall preside at all meetings of shareholders and directors, discharge all duties which devolve upon a presiding officer, and perform such other duties as this code of by-laws provides, or the board of directors may prescribe. The president shall have full full authority to execute proxies in behalf of the corporation, to vote stock owned by it in other corporations, and to execute, with the secretary, powers of attorney appointing other corporations, partnerships, or individuals under the Indiana Business Corporation Law; the Articles of Incorporation and these by-laws. Section 4. Vice-President. The vice-president shall perform all duties incumbent upon the president during the absence or disability of the president, and perform such other duties as this code of by-laws may require or the board of directors may prescribe. Section 5. Secretary. The secretary shall have the custody and care of the corporate seal, records, minutes and stock books of the corporation. He shall attend all meetings of the shareholders and of the board of directors and shall keep, or cause to be kept, in a book provided for the purpose a true and complete record of the proceedings of such meetings, shall perform a like duty for all standing committees appointed by the board of directors, when required. He shall attend to the giving and serving of all notices of the corporation, shall file and take charge of all papers and documents belonging to the corporation, and shall perform such other duties as this code of by-laws may require or the board of directors may prescribe. Section 6. Treasurer. The treasurer shall keep correct and complete records of account, showing accurately at all times, the financial condition of the corporation. He shall be the legal custodian of all monies, notes, securities and other valuables which may from time to time come into the possession of the corporation. He shall immediately deposit all funds of the corporation coming into his hands in some reliable bank or other depository to be designated by the board of directors, and shall keep such bank account in the name of the corporation. He shall furnish at meetings of the board of directors, or whenever requested, a statement of the financial condition of the corporation, and shall perform such other duties as this code of by-laws may require or the board of directors may prescribe. The treasurer may be required to furnish bond in such amount as shall be determined by the board of directors. Page 8 BY-LAWS (CONTINUED) Section 7. Delegation of Authority. In case of the absence of any officer of the corporation, or for any other reason that the board of directors may deem sufficient, the board of directors may delegate the powers or duties of such officer to any other officer or to any director, for the time being, provided a majority of the entire board of directors concurs therein. Section 8. Execution of Documents. Unless otherwise provided by the board of directors, all contracts, leases, commercial paper and other instruments in writing and legal documents, shall be signed by the president and attested by the secretary. All bonds, deeds and mortgages shall be signed by the president and attested by the secretary. All certificates of stock shall be signed by the president and attested by the secretary. All checks, drafts, notes and orders for the payment of money shall be signed by those officers or employees of the corporation as the directors may from time to time designate. Section 9. Loans to Officers. No loan of money or property or any advance on account of services to be performed in the future shall be made to any officer or director of the corporation. ARTICLE VI INDEMNIFICATION Section 1. Indemnification. The corporation shall indemnify and hold harmless each of its directors and officers against any and all expenses actually and necessarily incurred by him in connection with the defense of any action, suit or proceeding in which he is made a party by reason of his being and having been a director or officer of the corporation, except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable for negligence or misconduct in the performance of his duties as such director or officer. In the event of settlement of such action, suit or proceeding in the absence of such adjudication, indemnification shall include reimbursement of amounts paid in settlement and expenses actually and necessarily incurred by such director or officer in connection therewith but such indemnification shall be provided only if the corporation is advised by its counsel that, in his opinion, (i) such settlement if for the best interests of the corporation and (ii) the director or officer to be indemnified has not been guilty of negligence or misconduct in respect of any matter covered by such settlement. Such right of indemnification shall not be deemed exclusive of any other right, to which he may be entitled under any by-law, agreement, vote of shareholders or otherwise. Page 9 BY-LAWS (CONTINUED) ARTICLE VII CORPORATE BOOKS Section 1. Place for Keeping, In General. Except as otherwise provided by the laws of the State of Indiana, by the Articles of Incorporation of the corporation, or by these by-laws, the books and records of the corporation may be kept at such place or places, within or without the State of Indiana, as the board of directors may from time to time by resolution determine. Section 2. Stock Register or Transfer Book. The original or duplicate stock register or transfer book shall contain a complete and accurate shareholder list, alphabetically arranged, giving the names and addresses of all shareholders, the number and classes of shares held by each, and shall be kept at the principal office of the corporation in the State of Indiana. ARTICLE VIII AMENDMENTS Section 1. Amendments. By-laws may be adopted, amended or repealed at any meeting of the board of directors by the vote of a majority thereof, unless the Articles of Incorporation provide for the adoption, amendment or repeal by the shareholders, in which event, action thereon may be taken at any meeting of the shareholders by the vote of a majority of the voting shares outstanding. ARTICLE IX REPAYMENT OF EXCESS PAYMENTS Section 1. Repayment. All payments made by the corporation to any officer or director of the corporation, whether as salary, wages, fees, rent, interest, or otherwise, and with respect to which the corporation takes and asserts an income tax deduction, shall be expressly subject to the obligation of the payee to repay such portion thereof as may be finally disallowed as an income tax deduction by the corporation. All officers and directors are charged with knowledge of this section of the by-laws and the fact that their contracts of employment or other contracts with the corporation are expressly subject to the provisions of this by-law. EX-3.25 21 y86037exv3w25.txt CERTIFICATE OF INCORPORATION OF BLACK WALNUT COAL EXHIBIT 3.25 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:00 PM 12/30/2002 020806882 - 3608784 CERTIFICATE OF INCORPORATION OF BLACK WALNUT COAL COMPANY ***** 1. The name of the corporation is: BLACK WALNUT COAL COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is: Ten Dollars ($10.00) amounting in the aggregate to One Thousand Dollars ($1,000.00). 5. The name and mailing address of each incorporator is as follow:
NAME MAILING ADDRESS ---- --------------- JOSEPH W. BEAN 701 Market Street St. Louis, MO 63101
6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 23rd day of December, 2002. /s/ JOSEPH W. BEAN -------------------- JOSEPH W. BEAN
EX-3.26 22 y86037exv3w26.txt BY-LAWS OF BLACK WALNUT COAL COMPANY EXHIBIT 3.26 BLACK WALNUT COAL COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16, Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.33 23 y86037exv3w33.txt CERTIFICATE OF INCORPORATION OF CLEATON COAL CO. EXHIBIT 3.33 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 04:30 PM 11/29/1999 991508894 - 3132602 CERTIFICATE OF INCORPORATION OF PEABODY ENTERPRISES, INC. I * * * * * 1. The name of the corporation is Peabody Enterprises, Inc. I. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is Ten Dollars and No Cents ($10.00), amounting in the aggregate to One Thousand Dollars and No Cents ($1000.00). 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS M. M. Grabowski 1209 Orange St., Wilmington, DE 19801 L. J. Vitalo 1209 Orange St., Wilmington, DE 19801 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. -1- To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member of any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 29th day of November, 1999. /s/ M. M. Grabowski ---------------------------------- M. M. Grabowski /s/ L. J. Vitalo ---------------------------------- L. J. Vitalo -2- CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION ***** Peabody Enterprises, Inc. I a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of Peabody Enterprises, Inc. I be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: The name of the corporation is Cleaton Coal Company. SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the provisions of Section 242 and 228 of the General Corporation Law of the State of Delaware. PEABODY ENTERPRISES, INC. I By /s/ Steven F. Schaab ---------------------------- Vice President and Treasurer STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 12:45 PM 04/12/2000 001187515 - 3132602 IN WITNESS WHEREOF, said Peabody Enterprises, Inc. I has caused this certificate to be signed by S. F. Schaab, Its Vice President and Treasurer, this 6th day of April, 2000. PEABODY ENTERPRISES, INC. I By /s/ T. W. Dietrich ------------------ SECRETARY EX-3.34 24 y86037exv3w34.txt BY-LAWS OF CLEATON COAL COMPANY EXHIBIT 3.34 PEABODY ENTERPRISES, INC. I BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. Section 2. Annual meetings of stockholders, commencing with the year 2000, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.36 25 y86037exv3w36.txt BY-LAWS OF COAL PROPERTIES CORP EXHIBIT 3.36 COAL PROPERTIES CORP. ---ooOoo--- BY-LAWS ---ooOoo--- ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held at such place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. Section 2. Annual meetings of stockholders, commencing with the year 1981, shall be held on the second Tuesday of April if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 A.M., or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten nor more than sixty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than sixty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. ARTICLE III DIRECTORS Section 1. The number of directors which shall constitute the whole board shall be not less than one nor more than ten. The first board shall consist of one director. Thereafter, within the limits above specified, the number of directors shall be determined by resolution of the board of directors or by the stockholders at the annual meeting. The directors shall be elected at the annual meeting of the stockholders, except as provided in Section 2 of this Article, and each director elected shall hold office until his successor is elected and qualified. Directors need not be stockholders. Section 2. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 3. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 4. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 5. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 6. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 7. Special meetings of the board may be called by the president on twenty-four hours notice to each director, either personally or by telephone, mail or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on like notice on the written request of the sole director. Section 8. At all meetings of the board a majority of the directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 9. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 10. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons partici- pating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 11. The board of directors may, by resolution passed by a majority of the whole board, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation's property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, or amending the by-laws of the corporation; and, unless the resolution or the certificate of incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. Section 12. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 13. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corpo- ration in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 14. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these bylaws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by telegram or telephone. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certifi- cate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed-at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election), shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. ARTICLE VI CERTIFICATE OF STOCK Section 1. Every holder of stock in the corporation shall be entitled to have a certificate, signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president and the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation, certifying the number of shares owned by him in the corporation. Section 2. Any of or all the signatures on the certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the cer- tificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to ex- press consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stock- holders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. INDEMNIFICATION Section 7. The corporation shall indemnify its officers, directors, employees and agents to the extent permitted by the General Corporation Law of Delaware. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. EX-3.42 26 y86037exv3w42.txt CERTIFICATE OF INCORPORATION OF CYPRUS CREEK LAND EXHIBIT 3.42 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 12/06/2001 010622500 - 3464943 CERTIFICATE OF INCORPORATION OF CYPRUS CREEK LAND COMPANY ***** 1. The name of the corporation is: CYPRUS CREEK LAND COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is: Ten Dollars and No Cents ($10.00) amounting in the aggregate to One Thousand Dollars and No Cents ($ 1,000.00 ). 5. The name and mailing address of each incorporator is as follow:
NAME MAILING ADDRESS - ------------- ------------------------------------ M.K. Ascione 1209 Orange St., Wilmington, DE 19801 Lynn Ellis 1209 Orange St., Wilmington, DE 19801 Karl DeDonato 1209 Orange St., Wilmington, DE 19801
The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:
NAME MAILING ADDRESS - --------------- ------------------- ROGER B. WALCOTT 701 Market Street 9th Floor St. Louis, MO 63101
6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors Is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 5th day of December, 2001. /S/ M.K. ASCIONE ---------------- /S/ LYNN EILIS ---------------- /S/ KARL DEDONATO -----------------
EX-3.43 27 y86037exv3w43.txt BY-LAWS OF CYPRUS CREEK LAND COMPANY EXHIBIT 3.43 CYPRUS CREEK LAND COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.44 28 y86037exv3w44.txt CERTIFICATE OF FORMATION OF CYPRUS CREEK LAND EXHIBIT 3.44 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:30 PM 03/07/2002 020154275 - 3499598 CERTIFICATE OF FORMATION OF CYPRUS CREEK LAND RESOURCES, LLC 1. The name of the limited liability company is Cyprus Creek Land Resources, LLC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Cyprus Creek Land Resources, LLC, this 6th day of March, 2002. Jeffery L. Klinger ------------------ /s/ Jeffery L. Klinger ---------------------- Organizer EX-3.45 29 y86037exv3w45.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.45 LIMITED LIABILITY COMPANY AGREEMENT OF CYPRUS CREEK LAND RESOURCES, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of CYPRUS CREEK LAND RESOURCES, LLC (the "LLC"), is dated as of March 7, 2002 and made by Peabody Development Company, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on March 7, 2002; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on March 7, 2002. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Cyprus Creek Land Resources, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to acquire, lease, sell or otherwise dispose of and/or hold coal, surface and other minerals, (ii) invest in, develop and/or operate various power generating facilities, coal mines, other energy related concerns and related transactions, (iii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purposes or otherwise related to the energy business; and (iv) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member, nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business affairs of the LLC shall be managed and controlled by the Member, and the Member shall have fully, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 4 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such 5 Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and 6 (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY DEVELOPMENT COMPANY By: /s/ Dianna K. Tickner ----------------------- Name: Dianna K. Tickner TITLE: President 7 EX-3.48 30 y86037exv3w48.txt PARTNERSHIP AGREEMENT OF EAGLE COAL COMPANY EXHIBIT 3.48 AMENDED AND RESTATED PARTNERSHIP AGREEMENT BETWEEN BLACK BEAUTY RESOURCES, INC. AND THOROUGHBRED, L.L.C. FOR EAGLE COAL COMPANY JANUARY 1, 1999 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT (this "Agreement") is made and entered into as of the 1st day of January, 1999 by and between (i) BLACK BEAUTY RESOURCES, INC., an Indiana corporation ("BBR") and (ii) THOROUGHBRED, L.L.C., a Delaware limited liability company ("Thoroughbred") (BBR and Thoroughbred are hereinafter collectively referred to as the "Partners" and each individually as a "Partner"). For purposes of this Agreement, the term "Partner" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS: A. BBR, Thoroughbred and The Pittsburg & Midway Coal Mining Co. ("P&M"; P&M, BBR and Thoroughbred are herein referred to collectively as the "Original Partners") formed a partnership pursuant to the Indiana Uniform Partnership Act (the "IUPA") known as "Eagle Coal Company" (the "Partnership") pursuant to a Partnership Agreement dated July 25, 1996 (the "Original Partnership Agreement"). B. BBR has acquired P&M's interest in the Partnership. Thoroughbred and BBR now desire to set out in this Agreement the respective rights, duties and liabilities of the Partners with respect to the Partnership following such acquisition by BBR. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, BBR and Thoroughbred agree as follows: 1 ARTICLE 1 FORMATION AND ADMISSION 1.1 CONTINUATION. The Partners do hereby continue the general partnership formed pursuant to the IUPA pursuant to the Original Partnership Agreement and known as Eagle Coal Company, for the purposes and term set out in this Agreement. 1.2 NAME AND INSIGNIA. The Partnership shall do business under the name "Eagle Coal Company" and, where appropriate, may describe itself as "A Partnership of Black Beauty Resources, Inc. and Thoroughbred, LLC" ("Partnership Description"). This name shall be registered in Indiana pursuant to applicable Indiana law and in such other states as the Partnership may do business. The Partners shall execute, and the Partnership shall file, such certificates of assumed name as shall be required by law. (a) BBR agrees that the name "Black Beauty" may be used by the Partnership in connection with its business. The use of the name "Black Beauty" and logo of BBR shall be limited to business documentation of the Partnership, and, where appropriate, to its marketing publications and on or in connection with the products or services to be sold or rendered by the Partnership. (b) Unless approved in writing by Thoroughbred, the Partnership shall not be permitted at any time to use the logo or any other emblem used by Thoroughbred or its Affiliates to identify it or its business, assets or products or to use any other indicia which might be confused with any such logo or other emblem or which might indicate a connection with Thoroughbred or its Affiliates. (c) If the Partnership is terminated either in accordance with any of the provisions of Article 10 hereof or by the sale by a Partner of its Partnership Interest to any person other than an Affiliate (as defined in Section 11.2 hereof), the Partnership shall make no further 2 use of the privileges made available by such former Partner pursuant to this Section 1.2 unless specifically authorized by such former Partner. 1.3 PRINCIPAL OFFICE. The principal office of the Partnership shall initially be at 414 S. Fares Ave., Evansville, Indiana. The principal office may hereafter from time to time be moved to such other place as may be designated by the Partnership Committee (which committee is described in Section 9.1 hereof). The books and records of the Partnership shall be maintained at the Partnership's principal place of business. 1.4 TERM. The term of the Partnership shall continue until December 31, 2100, unless sooner terminated as herein provided or pursuant to law. 1.5 PROPERTY OWNERSHIP. All assets and property owned by the Partnership, whether real or personal, tangible or intangible, shall be held in the name of the Partnership unless otherwise determined by the Partnership Committee. ARTICLE 2 PURPOSE The Partnership is formed to (i) enter into and perform under a Contract Termination Agreement with Exxon Coal USA, Inc. ("Exxon") pursuant to which Exxon will agree to terminate its rights under a Coal Sale and Purchase Agreement between Exxon and PSI Energy, Inc. ("PSI"), (ii) enter into and perform under a Coal Supply Agreement among the Partnership, PSI and Black Beauty Coal Company and (iii) take any actions related to any of the foregoing, including, without limitation, obtaining financing necessary to accomplish the foregoing. The purposes of the Partnership shall not be extended, by implication or otherwise, beyond the purposes set forth in this Article 2 without the approval of the Partnership Committee. 3 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 CAPITAL CONTRIBUTIONS. (a) Contemporaneously with the execution of the Original Partnership Agreement, the Original Partners contributed to the capital of the Partnership the sum of $3,000.00 (the "Initial Capital Contributions"). (b) BBR owns a two-thirds (2/3) interest in the Partnership and Thoroughbred owns a one-third (1/3) interest in the Partnership and the terms of this Agreement (the "Ownership Interests") shall be construed consistent with the stated Ownership Interests of the Partners. 3.2 DEBT; ADDITIONAL CAPITAL CONTRIBUTIONS. (a) It is contemplated by the Partners that the Partnership shall borrow from whatever source funds sufficient to support the purposes set out in Article 2. As among the Partners, BBR shall be responsible for two-thirds (2/3) of all Partnership indebtedness, and Thoroughbred shall be responsible for one-third (1/3) of all Partnership indebtedness unless and to the extent the Partners otherwise agree in writing. No Partner shall be obligated by this Agreement to obtain financing on behalf of the Partnership, should the Partnership be unable on its own to obtain such financing. (b) No Partner shall be required to make additional capital contributions to the Partnership. If any additional capital contributions to the Partnership are approved by the Partnership Committee, such contributions shall be in cash unless otherwise approved by the Partnership Committee. 4 3.3 INTEREST ON CAPITAL CONTRIBUTIONS. No Partner shall be entitled to interest on any capital contributions made to the Partnership. 3.4 WITHDRAWAL OF CAPITAL. No Partner shall be entitled to withdraw any part of its capital contributions to the Partnership, or receive any distributions from the Partnership, except as provided in this Agreement. No Partner shall be entitled to demand or receive any property from the Partnership other than cash, except as otherwise expressly provided for herein. 3.5 CAPITAL ACCOUNTS. There have been established on the books of the Partnership a capital account ("Capital Account") for each Partner which has been maintained in accordance with the Original Partnership Agreement. It is the intention of the Partners that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-l (b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Partner, and shall thereafter be increased by (i) any cash or the fair market value of any property contributed by such Partner (net of any liabilities assumed by the Partnership or to which the contributed property is subject), and (ii) the amount of all net income (whether or not exempt from tax) allocated to such Partner hereunder, and decreased by (i) the amount of all net losses allocated to such Partner hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704-1 (b)(2)(iv)(i)), and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Partner or to which the distributed property is subject) distributed to such Partner. If a Partner transfers all or any portion of such Partner's interest in the Partnership in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the Partnership interest transferred. BBR has succeeded to the Capital Account of P&M. 5 ARTICLE 4 ACCOUNTING 4.1 BOOKS AND RECORDS. The Partnership Committee shall cause the Partnership to maintain full and accurate books and records at the Partnership's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Partnership's business and affairs, including those sufficient to record the allocations and distributions to the Partners provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that, adequate records concerning tax allocations shall be simultaneously maintained by the Partnership. Such books and records shall be open to the inspection and examination of each Partner by its duly authorized representatives at all reasonable times. 4.2 FISCAL YEAR. The fiscal year of the Partnership shall be the calendar year ("Fiscal Year"). 4.3 REPORTS. (a) Within 90 days after the close of each Fiscal Year of the Partnership, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership during such Fiscal Year. Unless otherwise agreed to by the Partnership Committee, such report shall contain financial statements prepared by the Partnership which are audited by the certified public accountants employed by the Partnership. Any financial statement submitted pursuant to this Section 4.3(a) shall be deemed correct, binding and conclusive upon the Partners unless objection thereto is made by a Partner within 45 days after the statement is received by such Partner. (c) Within 10 business days after the close of each calendar month, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership 6 for such calendar month. Unless otherwise agreed to by the Partnership Committee, such report shall contain unaudited financial statements prepared by the Partnership, be in such form as the Partnership Committee may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Partnership for such calendar month and such other information as in the judgment of the Partnership Committee shall be reasonably necessary for the Partners to be advised of the results of the Partnership's operations and its financial condition. (c) Each Fiscal Year the Partnership Committee shall establish the date by which the Chief Executive Officer shall submit to the Partnership Committee an annual budget and a business plan for the next succeeding Fiscal Year of the Partnership as well as longer term business plans for the Partnership which are requested by the Partners. The date for submission established by the Partnership Committee shall accommodate the budgeting process of all Partners; provided that, the Partnership shall have at least 60 days advance notice from the Partners of the date for submission of the budget and business plans. All budgets and business plans required to be submitted by the Chief Executive Officer to the Partnership Committee pursuant to this Section 4.3(c) shall be approved, or modified and then approved, by the Partnership Committee, and the Chief Executive Officer shall thereafter conduct the business of the Partnership in accordance with the annual budget, business plan and delegation of authority approved by the Partnership Committee, unless otherwise directed by the Partnership Committee. Any Partner may designate in the budget capital projects which must be specifically approved by the Partnership Committee prior to the commencement of expenditures for such project. 4.4 TAX RETURNS. The Partnership Committee shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Partnership, the Partnership shall seek each year a three month extension of the date on which such returns must be filed. With respect to the Federal and state 7 income tax returns of the Partnership, the Partnership shall submit to each Partner, or, with the consent of each Partner, make available for review, drafts of the proposed returns, including the related work papers, books, records and any other documents used in the preparation of such returns, as soon as possible, but by no later than April 30 of each year, to permit review and approval of such returns by each Partner prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Partnership. 4.5 PARTNER'S REQUEST FOR ADDITIONAL INFORMATION. The Chief Executive Officer shall also furnish to any Partner such other reports of the Partnership's operations and conditions as may reasonably be requested by any of the Partners. 4.6 TAX MATTERS PARTNER. BBR shall be the Tax Matters Partner for the Partnership as defined in Section 6231 (a) of the Internal Revenue Code of 1986, as amended (the "Code"). The Tax Matters Partner shall not take any action in such capacity without first notifying, and receiving the concurrence of, the other Partner. ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 BANK ACCOUNTS. All funds of the Partnership shall be deposited in its name into such checking or savings accounts, time certificates or short-term money market funds as shall be designated by the Partnership Committee. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Partnership Committee. 5.2 INVESTMENT OF EXCESS FUNDS. The Partnership may invest excess funds not required in the Partnership's business, and not required to be distributed pursuant to the terms of 8 this Agreement, in short-term United States Government obligations maturing within 1 year or in other securities approved by the Partnership Committee. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 NET INCOME AND NET LOSS. (a) The net income and net loss of the Partnership for each Fiscal Year shall be allocated 1/3 to Thoroughbred and 2/3 to BBR. (b) For Federal, state and local income tax purposes only, depreciation (cost recovery) and cost depletion deductions to which the Partnership is entitled with respect to the assets of the Partnership and gains and losses from sales or other dispositions of assets of the Partnership shall be determined based upon the provisions of section 704(c) of the Code with respect to that portion of assets which was contributed by a Partner. All such allocations shall be made in accordance with the "traditional method" (within the meaning of Treas. Reg. Section 1.704-3(b) (c) For Federal, state and local income tax purposes only, percentage depletion shall be allocated pursuant to Section 6.1 (a) hereof. 6.2 ALLOCATION OF EXCESS NONRECOURSE LIABILITIES. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Partnership, within the meaning of Treas. Reg Section 1. 752-3 (a)(3), if any, shall be allocated proportionately to each Partner. 6.3 ALLOCATIONS IN EVENT OF TRANSFER. In the event of the transfer of a Partner's interest (in accordance with and subject to the provisions of this Agreement) in the Partnership at any time other than at the end of a Fiscal Year, or the admission of a new Partner at any time 9 other than the end of a Fiscal Year, the periods before and after such transfer or admission shall be treated as separate fiscal years, and the Partnership's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Partners' respective percentage interests in the Partnership for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTION 7.1 DISTRIBUTIVE SHARES. For purposes of Subchapter K of the Code, the distributive shares of the Partners of each item of Partnership taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Partnership allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Sections 6.1(a) and 6.1(b) hereof, gain recognized by the Partnership which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Partner to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 ELECTIONS. Any and all elections required or permitted to be made by the Partnership under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Partnership Committee. 7.3 PARTNERSHIP TREATMENT. The Partnership shall be treated as a partnership for purposes of Federal, state and local income tax and other taxes, and the Partners shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. 10 ARTICLE 8 DISTRIBUTIONS 8.1 NET CASH FLOW. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the sum of (i) the gross receipts (excluding loan proceeds) of the Partnership for such period plus (ii) any funds released by the Partnership Committee from previously established reserves referred to in (b)(v) of this Section 8.1 over (b) the sum of (i) all cash operating expenses paid by the Partnership for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees, (ii) all cash capital expenditures paid for such period for maintenance or replacement of existing Partnership operations, (iii) all amounts paid by the Partnership in such period on account of amortization of the principal of any debts or liabilities of the Partnership and (iv) reasonable reserves to maintain Partnership finances in compliance with financing covenants, as shall be determined from time to time by the Partnership Committee. Notwithstanding the foregoing, to the extent that any of the payments described in (b)(i), (ii) or (iii) above are paid from capital contributions, from loan proceeds or from previously established reserves, such payments shall not be taken into account in determining Net Cash Flow for such period. 8.2 DISTRIBUTION OF NET CASH FLOW. The Net Cash Flow for all Fiscal Years shall be distributed at such time or times as shall be determined by the Partnership Committee; provided that, unless otherwise agreed to by all Partners, the Net Cash Flow for each Fiscal Year, to the extent not previously distributed, shall be distributed within 90 days following the close of each Fiscal Year. It is the intention of the Partners that the Net Cash Flow be distributed quarterly if the Partnership Committee deems such quarterly distribution prudent. All such distributions of Net Cash Flow shall be distributed 2/3 to BBR and 1/3 to Thoroughbred. 8.3 PROPERTY DISTRIBUTIONS. If any property of the Partnership, other than cash, is distributed by the Partnership to a Partner (in connection with the liquidation of the Partnership or otherwise), then the fair market value of such property shall be used for purposes of 11 determining the amount of such distribution. The fair market value of the property distributed shall be agreed to by the Partners; provided that, if the Partners cannot so agree, the issue shall be submitted to arbitration as provided in Article 15 hereof. ARTICLE 9 PARTNERSHIP MANAGEMENT 9.1 PARTNERSHIP COMMITTEE. (a) The Partnership shall be managed by a committee (the "Partnership Committee") comprised of representatives of the Partners. The Partnership Committee shall have authority over all Partnership actions, including, but not limited to, the "Major Decisions" set forth on Exhibit "9.1" to this Agreement. (b) The regular members of the Partnership Committee shall consist of three representatives (herein "Representatives") of each Partner. Each Partner shall designate in writing to the other Partners such Partner's Representatives, and each Partner agrees to fill any vacancies within 15 days. Representatives may also be employees of the Partnership. By written notice, each Partner may designate up to three alternate Representatives to act in the absence of its regular Representatives. The Representatives shall serve for indefinite terms at the pleasure of the appointing Partner and may be removed by such Partner at any time and for any reason. Notwithstanding that each Partner appoints three Representatives to the Partnership Committee, with regard to any action or decision by the Partnership Committee, the Representatives appointed by each Partner shall cast in the aggregate only one vote with respect to all such actions or decisions. Any action taken by the Partnership (through its officers or employees, including the Chief Executive Officer) in compliance with the direction or decision of the Partnership Committee shall be binding upon the Partnership and each Partner. 12 (c) All Partnership Committee actions shall require the approval of all Partners acting through their appointed Representatives. An action of the Partnership Committee shall be by a resolution adopted at a Partnership Committee meeting or, without a meeting, by a written consent signed by at least one Representative of each Partner. The Secretary of the Partnership Committee and any Assistant Secretary may execute certificates setting forth actions taken by the Partnership Committee or which reflect delegation of authority by the Partnership Committee to employees of the Partnership. (d) Meetings of the Partnership Committee shall be held at least quarterly. Meetings of the Partnership Committee shall also be held upon call by any member of the Partnership Committee. Unless waived by at least one Representative of each Partner, the calling of a meeting of the Partnership Committee shall require a minimum of three (3) days' notice. At least one Representative of each Partner must be present to constitute a quorum and convene a meeting of the Partnership Committee. Each Partner may invite to the meetings of the Partnership Committee such attorneys and advisors as such Partner deems appropriate. Meetings of the Partnership Committee may, if at least one Representative of each Partner consents, be held by telephone conferences in which each participating Representative can hear all other participating Representatives, or in such other manner as shall be agreed to by the Representatives. Unless otherwise agreed by at least one Representative of each Partner, all meetings shall be held at the principal office of the Partnership. (e) The Partnership Committee is authorized to adopt rules concerning the conduct of the affairs of the Partnership Committee and the Partnership. (f) The chair of the Partnership Committee (who shall be a Representative of one of the Partners) shall rotate among the Partners, with the same person acting as chair of the "Partnership Committee" of Black Beauty Coal Company acting as chair of the Partnership Committee under this Agreement. The Partnership Committee shall appoint a Secretary and one or more Assistant Secretaries to keep complete minutes of the proceedings and decisions of the 13 Partnership Committee and take such other actions as may be authorized under this Agreement or by the Partnership Committee. (g) No Partner shall have any right, power or obligation to exercise any control over the hiring of miners or over the work force of the Partnership, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Partnership, and all such matters are delegated to the management employees of the Partnership. Thoroughbred and BBR shall take no part in, and shall have no right, power or obligation with respect to, any matter relating to the hiring of employees of the Partnership. 9.2 CHIEF EXECUTIVE OFFICER. (a) The Partnership Committee shall select an individual to be the Chief Executive Officer for the Partnership (the "Chief Executive Officer"). The initial Chief Executive Officer shall be Steven E. Chancellor. Upon the Chief Executive Officer's ceasing to so act for any reason, a replacement Chief Executive Officer shall be elected by the Partnership Committee. (b) Within the scope of authority delegated by the Partnership Committee to the Chief Executive Officer, day to day control and management of the business of the Partnership shall be vested in the Chief Executive Officer; provided that, the Chief Executive Officer shall be subject to control and direction at all times by the Partnership Committee. The Chief Executive Officer may not take any action on behalf of the Partnership if authority for such action is not delegated (either specifically or generally) to the Chief Executive Officer by the Partnership Committee. (c) The Chief Executive Officer may be removed upon the decision of the Partnership Committee to remove the Chief Executive Officer, subject to any employment contract between the Partnership and the Chief Executive Officer. Further, unless otherwise 14 agreed to by the Partnership Committee, the term of office of the Chief Executive Officer shall be at the pleasure of the Partnership Committee, except that the term of office of the initial Chief Executive Officer shall extend until the expiration date of the term of office of the Chief Executive Officer of Black Beauty Coal Company, on which date the term of office of the current Chief Executive Officer shall automatically terminate. Any extension or renewal of the term of office of any Chief Executive Officer shall require the approval of the Partnership Committee. The decision of the Partnership Committee not to renew or not to extend the term of any Chief Executive Officer shall not alter the Partnership's obligations under any employment contract approved by the Partnership Committee. The Chief Executive Officer may delegate responsibility and grant authority to other employees of the Partnership, subject to the limitations on the authority of the Chief Executive Officer set put herein and actions or directives from the Partnership Committee. 9.3 SERVICE AGREEMENTS; COMPENSATION. To the extent and for the period that it is not practicable or economic to include in the staff of the Partnership personnel capable of providing certain management and staff services required by the Partnership, the Partnership, through the Partnership Committee, may enter into appropriate service agreements with BBR and/or Thoroughbred for such services. The Partnership Committee shall establish policies as to the use of BBR's and Thoroughbred's services. Further, the Partnership, through the Partnership Committee, may contract with any Partner for the temporary assignment of one or more employees of any Partner to the Partnership. Such loaned employees shall work for the Partnership for the period of the temporary assignment by the Partner, but shall remain employees of the assigning Partner and shall be paid by the assigning Partner, although the Partnership shall reimburse to the assigning Partner the cost of such employee. Except with regard to service agreements and loaned employees described above, no Partner shall be entitled to compensation for services rendered to the Partnership. Representatives on the Partnership Committee shall receive no compensation for acting as Representatives on the Partnership Committee. The Partnership may, on terms approved by the Partnership Committee, enter into 15 employment agreements with the Chief Executive Officer and other senior management of the Partnership. 9.4 RELATED PARTY TRANSACTIONS. The fact that one of the Partners is directly or indirectly interested in, or connected with, any person, firm or corporation employed by the Partnership to render or perform a service, or to or from whom the Partnership may purchase, sell or lease property, shall not prohibit the Chief Executive Officer from causing the Partnership to employ such person, firm or corporation, or from otherwise dealing with him or it, provided (i) it is on terms no less advantageous to the Partnership than are available from an unrelated third party and (ii) the Chief Executive Officer has received approval of each such transaction in advance from the Partnership Committee if the proposed transaction is material and is other than in the ordinary course of business. 9.5 ACTS BY PARTNERS. No Partner shall take, or commit the Partnership to take, any action, either in its own name in respect of the Partnership or in the name of the Partnership, unless the Partnership Committee has approved the same. ARTICLE 10 DISSOLUTION AND LIQUIDATION 10.1 CONTINUANCE. The Partnership shall continue until its expiration as provided in Section 1.4 hereof, or until it is earlier dissolved by law or by the mutual consent of the Partners in writing or in accordance with the provisions of this Article 10. 10.2 EVENTS CAUSING DISSOLUTION. The Partnership shall, as provided below, dissolve upon, but not before, the first to occur of the following: 16 (a) Proceedings are commenced by or against either of the Partners for any relief under any bankruptcy or insolvency law, or any law relating to the relief of debtors, readjustment of indebtedness, reorganization, arrangement or extension and such proceedings have not been dismissed, nullified or otherwise rendered ineffective within 60 days after such proceedings have commenced; or (b) A decree or order of a court having jurisdiction in the premises for the appointment of a receiver, liquidator, trustee or assignee in bankruptcy or insolvency of any of the Partners, or of a substantial part of its property, or for the winding-up or liquidation of its affairs, has been entered, and such decree or order has remained in force undischarged for a period of 60 days; or (c) Any Partner shall make a general assignment for the benefit of creditors; or (d) The sale, condemnation, taking by eminent domain or other disposition of all or substantially all of the assets of the Partnership and the sale and/or collection of any evidence of indebtedness received in connection therewith; or (e) The conclusion of the term of the Partnership under Section 1.4 hereof; or (f) The withdrawal by a Partner from the Partnership without the written consent of the other Partners; or (g) The breach by a Partner of any of the covenants contained herein, and, if such breach is remediable, such Partner fails to remedy the breach within 45 days after written notice from either of the other Partners to remedy such breach or, in the case of a dispute as to 17 the existence or occurrence of such breach, within 45 days after a final determination (through arbitration or allowed judicial proceedings) that there has been a breach; or (h) The transfer (directly, indirectly or by operation of law) of greater than a 50% equity interest in a Partner, except as specifically allowed under Section 11.2 hereof; or (i) The dissolution of Black Beauty Coal Company. 10.3 ELECTION FOLLOWING EVENT CAUSING DISSOLUTION. Unless required by applicable law, the occurrence of any event under Section 10.2 hereof, other than under Sections 10.2(d) and 10.2(e) hereof, shall not require the winding up of the Partnership if the Partners not initiating or causing the event to occur (the "Electing Partners") make the election provided for in Section 10.4 hereof. Such election to pursue an alternative to winding up of the Partnership must be made by the Electing Partners within 60 days of the Electing Partners' becoming actually aware of the occurrence of the event causing dissolution. If (i) such election is not made by written notice to the other Partner within the time required, (ii) the event under Section 10.2(d) hereof occurs, or (iii) the event under Section 10.2(e) hereof occurs, then the provisions of Section 10.5 hereof regarding liquidation and winding up of the affairs of the Partnership shall govern. 10.4 ALTERNATIVE TO LIQUIDATION. To avoid the winding up of the Partnership as provided in Section 10.3 hereof, the Electing Partners, if allowed by applicable law, may elect (for events other than events under Section 10.2(d) or 10.2(e) hereof) to have the Partnership continue as if such event had not occurred; provided that, any waiver shall not be deemed to require such a waiver in regard to any future or other event. In addition, any Partner may at any time invoke the Buy-Sell provisions of Article 16 of this Agreement. 18 10.5 LIQUIDATION AND WINDING UP UPON DISSOLUTION. If the Partnership is dissolved and if the Electing Partners do not make the election provided for in Section 10.4 hereof, the Partnership shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Partnership's affairs and to supervise its liquidation shall be exercised jointly by all Partners (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Partnership. (c) Each Partner shall pay to the Partnership all amounts owed by it to the Partnership, together with such Partner's share of contributions required by law and this Agreement to be made by the Partners for the payment of liabilities. (d) The assets and property of the Partnership or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.5(c) hereof, shall be applied by the Liquidators in accordance with Section 10.6 hereof. 10.6 DISTRIBUTIONS UPON DISSOLUTION. Upon the dissolution of the Partnership, the properties of the Partnership to be sold shall be liquidated in an orderly fashion, and the proceeds thereof and any other property remaining shall be distributed in kind as soon as practical, as follows: First: To the payment and discharge of all of the Partnership's debts and liabilities (other than to the Partners), to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Partnership and to the establishment of a cash reserve which the Partnership Committee 19 determines to create for unmatured and/or contingent liabilities and obligations of the Partnership. Second: To the payment and discharge of all of the Partnership's debts and liabilities to Partners, pro-rata in accordance with their respective unpaid principal balances. Third: To the Partners, pro rata in accordance with their respective Capital Accounts on the date of distribution (after adjustment for all items of income and expense through that date). If, upon the liquidation of the Partnership, or upon the liquidation of the partnership interest of a Partner (in each case determined as provided in Treas. Reg. Section 1.704-l(b)(2)(ii)(g)), after crediting all income upon sale of the Partnership's assets which have been sold, and after making all allocations provided for herein, a Partner (the Partner whose partnership interest has been liquidated, if applicable) has a negative Capital Account, such Partner shall be obligated to contribute to the Partnership at or before the later to occur of (i) the close of the Partnership's taxable year, or (ii) 90 days following such liquidation, an amount equal to such negative Capital Account for distribution in accordance with the terms of this Agreement. ARTICLE 11 ASSIGNMENT AND TRANSFERS TO AFFILIATES 11.1 ASSIGNMENT OF PARTNER'S INTEREST. Except as provided in this Agreement, a Partner may not withdraw, nor sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its interest in the Partnership. Any Partner may grant a security interest in its right to receive distributions from the Partnership in connection with a financing by such Partner. Any attempted withdrawal or transfer not permitted by the terms of this Agreement shall be null and void ab initio and is of no force and effect. 20 11.2 TRANSFER TO AFFILIATES. With the prior written consent of the other Partners, a Partner ("Transferring Partner") may sell, assign, transfer or dispose of all, or a portion, of its interest in the Partnership to any of its Affiliates as defined below; provided that, the other Partners ("Non-Transferring Partners") shall not unreasonably withhold consent thereto if the Transferring Partner: (i) enters into a guarantee of the liabilities and obligations of its Affiliate; (ii) indemnifies and holds harmless the Non-Transferring Partners, in form and substance satisfactory to the Non-Transferring Partners, against all costs and obligations of any nature whatsoever, including, without limitation, obligations under the Code and the Employee Retirement Income Security Act of 1974, as amended from time to time, such that the Non-Transferring Partners shall be in the same position as it would have been in if no such transfer had occurred, and (iii) satisfies the Non-Transferring Partners that such transfer will not result in a termination of the Partnership for Federal income tax purposes under Section 708(b) of the Code. Any Affiliate to which such right, title and interest shall be sold, assigned, transferred or disposed of shall execute a copy of this Agreement and such other documents as are necessary to assume all the duties, liabilities and obligations of the Transferring Partner concerning the Partnership. Thereupon, the Affiliate shall be a Partner in succession to the Transferring Partner, and the Transferring Partner shall cease to have any right, title or interest in, or duties, liabilities or obligations in respect of, the Partnership to the extent of any such transfer, except as provided above in this Section 11.2 or which may arise by operation of law. For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership or other entity. For purposes of this Agreement the interest of any Affiliate assignee(s) of a Partner shall be aggregated with such Partner and the original named Partner and all Affiliate assignees of such Partner shall be treated as a single Partner. 21 ARTICLE 12 RELATIONSHIP WITH PARTNERSHIP 12.1 INFORMATION. Subject to any applicable restriction of law, all Partners shall be fully and currently informed of the activities of the Partnership. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Partner to be so informed, the other Partners shall use all reasonable efforts to obtain waivers thereof in favor of the Partnership and the Partner so limited and, failing the obtaining of such waivers, the Partners shall make such arrangements as shall be practicable to preserve to the Partnership the benefits of the contracts or projects to which any secrecy agreements or laws or regulations relate. Each Partner shall not, except as required by law and except for disclosure to its attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Partnership. 12.2 GOOD FAITH OF PARTNERS AND AFFILIATES. Each of the Partners shall act in good faith with respect to the Partnership in any matter which involves the interests of any of its Affiliates. Without derogating from the obligations of a Partner and its Affiliates to the Partnership and the other Partners, a Partner shall not subordinate the interests of the Partnership to the separate interests of itself or its Affiliates. ARTICLE 13 SCOPE OF PARTNERSHIP 13.1 NATURE OF OBLIGATIONS AMONG PARTNERS. Except as otherwise provided in this Agreement, a Partner shall not act for, or assume any obligation or responsibility on behalf of, any other Partner or the Partnership. Each Partner hereby acknowledges, as among the Partners and the Partnership, a personal responsibility for its percentage share of the liabilities and 22 obligations of the Partnership incurred in accordance with the terms of this Agreement, except as otherwise expressly provided in this Agreement. In furtherance of the foregoing, if a Partner, pursuant to a final judgment of a court of applicable jurisdiction, pays any amount on behalf or for the account of the Partnership with respect to (i) any liability, obligation, undertaking, damage or claim for which the Partnership shall or may, pursuant to this Agreement or other contract or applicable law, be liable or responsible, or (ii) making good any loss or damage sustained by, or paying any duty, cost, claim or damage incurred by, the Partnership (such items referenced in clauses (i) and (ii) above called "Liabilities"), then the Partnership shall reimburse such Partner for the amount so paid by that Partner. If the Partnership fails fully to reimburse the paying Partner, each of the other Partners (a "Reimbursing Partner") shall indemnify the paying Partner by paying to it an amount necessary to cause the Reimbursing Partner to have incurred one-third of the excess of (x) the aggregate payments by the paying Partner as to such Liabilities over (y) the aggregate reimbursement, if any, which the paying Partner has received from the Partnership as to such payments. For purposes of this Article 13, all Liabilities arising as a result of the insufficiency of any reserve established in connection with the dissolution of the Partnership shall in each case be deemed to be Liabilities of the Partnership. 13.2 INDEMNIFICATION. (a) The Partnership shall indemnify, defend and hold harmless each Partner and its employees, officers, directors and agents (the "Other Indemnified Persons") from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by such Partner or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof, made or instituted in which such Partner or Other Indemnified Persons may be involved or be made a party by reason of such Partner's being a Partner, or by reason of any action alleged to have been taken or omitted by such Partner in such capacity, or by such Other Indemnified Persons acting on behalf of such Partner or the Partnership, if such Partner or Other Indemnified Person was acting in good faith and with reasonable care in what it 23 reasonably believed to be its scope of authority set forth in this Agreement and in the best interests of the Partnership. (b) Nothing in this Section 13.2 shall be construed to require the Partnership to reimburse, defend, indemnify or hold harmless any Partner or Other Indemnified Persons with respect to any loss, cost, liability or expense in any circumstance in which this Agreement requires a Partner to reimburse, defend, indemnify or hold harmless any other Partner or the Partnership. (c) Each Partner shall indemnify and hold harmless the Partnership and each other Partner, and the Other Indemnified Persons, from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by the Partnership, such other Partner, or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof arising out of any breach by such indemnifying Partner of its obligations and agreements under this Agreement. (d) Promptly after receipt by a person or entity indemnified under any provision of this Agreement (the "Indemnified Party") of notice of the commencement of any action against the Indemnified Party, such Indemnified Party shall give notice to the person or persons or entity or entities obligated to indemnify the Indemnified Party pursuant to the provisions of this Agreement (the "Indemnifying Party"). The Indemnifying Party shall be entitled to participate in the defense of the action and, to the extent that it may elect in its discretion by written notice to the Indemnified Party, to assume control of the defense and/or settlement of such action; provided, however, that (i) both the Indemnifying Party and the Indemnified Party must consent and agree to any settlement of any such action, except that it the Indemnifying Party has reached a bona fide settlement agreement with the plaintiff(s) in any such action and the Indemnified Party does not consent to such settlement agreement, such settlement agreement shall act as an absolute maximum limit on the indemnification obligation of the 24 Indemnifying Party, and (ii) if the defendants in any such action include both the Indemnifying Party and the Indemnified Party and if the Indemnified Party shall have reasonably concluded that there are legal defenses available to it which are in conflict with those available to the Indemnifying Party, then the Indemnified Party shall have the right to select separate counsel to assert such legal defenses and otherwise to participate in the defense of such action on its own behalf, and the fees and disbursements of such separate counsel shall be included in the amount which the Indemnified Party is entitled to recover under the terms and subject to the conditions of this Agreement. ARTICLE 14 GOVERNING LAW This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Indiana. The Partners agree that if any litigation occurs between the Partners regarding the Partnership, such action shall be maintained only in the United States District Court for the Southern District of Indiana, subject to applicable jurisdictional limitations. If due to jurisdictional limitations, such action cannot be brought in the Southern District of Indiana, such action may be maintained in any other Federal district court in Indiana, or in an appropriate state court in Indiana. ARTICLE 15 ARBITRATION Any claim or dispute between the Partners which arises out of or relates to this Agreement shall be arbitrable; provided that no matter requiring the approval of the Partnership Committee shall be arbitrable. Further, any Partner may bring an action in law or in equity for an injunction against a violation of this Agreement pending resolution of the dispute by arbitration. All such arbitrable matters shall be governed solely by Exhibit "15" hereto. The pendency of any arbitration proceeding shall stay any right of a Partner to take any action in regard to the other 25 Partners which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 16 BUY-SELL PROVISIONS 16.1 GENERAL BUY-SELL. If, under Section 16.1 of the Third Amended and Restated Partnership Agreement of Black Beauty Coal Company dated January, 1999, as amended, (the "Coal Company Buy-Sell Provisions"), the ("Non-Initiating Partners") elect to purchase the interest of the "Initiating Partner", as those terms are defined in the Coal Company Buy-Sell Provisions, the Non-Initiating Partners (herein the "Purchasing Partners") shall have the right and obligation to purchase all right, title and interest of the Initiating Partner (herein the "Selling Partner") in the Partnership. The closing of such purchase shall occur contemporaneously with the closing under the Coal Company Buy-Sell Provisions. The Purchasing Partners shall at the closing pay to the Selling Partner an amount equal to the Selling Partner's capital account as determined under this Agreement and shall indemnify the Selling Partner and any guarantor of the Selling Partner's obligations from and against all liability and obligations which the Selling Partner and any guarantor of the Selling Partner's obligations may have under any Guaranty Agreements which the Selling Partner and any guarantor of the Selling Partner's obligations shall have executed in support of then outstanding indebtedness or obligations of the Partnership. If, under Section 16.3 of the Third Amended and Restated Partnership Agreement of Black Beauty Coal Company referenced above, as amended, (the "Thoroughbred Purchase Provisions"), Thoroughbred is obligated to purchase the interest of BBR, Thoroughbred shall have the obligation to purchase all right, title and interest of BBR in the Partnership. The closing of such purchase shall occur contemporaneously with the closing under the Thoroughbred Purchase Provisions. Thoroughbred shall at the closing pay to BBR an amount equal to the BBR's capital account as determined under this Agreement and shall indemnify the BBR from and against all 26 liability and obligations which BBR may have under any Guaranty Agreements which BBR shall have executed in support of then outstanding indebtedness or obligations of the Partnership. ARTICLE 17 NOTICES 17.1 ADDRESSES. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by attested facsimile transmission or by a reputable overnight courier service such as Federal Express. to BBR: Black Beauty Resources, Inc. 414 South Fares Ave. Evansville, Indiana 47714 Attention: Chairman to Thoroughbred: Thoroughbred, L.L.C. 701 Market Street, Suite 815 St. Louis, Missouri 63101-1826 or to such other address or to such other person as a Partner shall have last designated by notice to the other Partner. 17.2 EFFECTIVE DATE. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Partner is obligated to respond. If a Partner refuses to accept delivery of any notice sent in accordance with Section 17.1 hereof, such Partner shall nevertheless be deemed to have received such notice for purposes of this Section 17.2 on the date such refusal first occurred. 27 ARTICLE 18 MISCELLANEOUS 18.1 BINDING ON SUCCESSORS. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Partners and their successors and assigns. 18.2 AMENDMENTS. This Agreement shall not be amended or modified except by a written instrument executed by all Partners. 18.3 WAIVER AND CONSENT. No consent or waiver, express or implied, by a Partner to or of any breach or default by the other Partners in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Partners of the same or any other obligation of such Partners hereunder. Failure by any Partner to complain of any act or failure to act of the other Partners or to declare any such other Partner in default, irrespective of how long such failure continues, shall not constitute a waiver by such Partner of its rights hereunder. 18.4 LIMITATION ON RIGHT TO PURCHASE PARTNERSHIP INTEREST. Notwithstanding anything in this Agreement to the contrary, the right of a Partner to purchase the Partnership Interest of the other Partners shall cease 20 years and 11 months after the death of the last survivor of the descendants living as of the date hereof of George H. W. Bush, immediate past President of the United States of America. 18.5 WAIVER OF DISSOLUTION UNDER THE UNIFORM PARTNERSHIP ACT. Any dissolution of the Partnership shall occur only as provided in Article 10 hereof, and each Partner hereby waives and renounces its rights under the IUPA to seek a court decree of dissolution, to seek the 28 appointment of a liquidator of the Partnership, and to seek a partition of any Partnership property. 18.6 RELATIONSHIP OF THE PARTNERS. Nothing herein shall be construed to authorize a Partner to act as general agent for the other Partners. 18.7 FURTHER ASSURANCES. The Partners shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 18.8 SEVERABILITY. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 18.9 AGREEMENT IN COUNTERPARTS. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 18.10 ENTIRE AGREEMENT. This Agreement contains the entire agreement between the parties hereto relative to the Partnership. Exhibits 9.1 and 15 are incorporated into this Agreement by reference. 29 IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. BLACK BEAUTY RESOURCES, INC. By: /s/ David S. Hermann -------------------------- Title: President THOROUGHBRED, L.L.C. By: /s/ David C. Hegger -------------------------- Title: Vice President 30 EXHIBIT LIST 9.1 Major Decisions 15 Arbitration EXHIBIT "9.1" MAJOR DECISIONS 1. Any change in, addition to, or exclusion from, the purposes of the Partnership, or the setting up or substantial alteration or divestment of any major business activity or activities of the Partnership. 2. The approval of, and any material change in, the annual budget and business plan of the Partnership. 3. Any specific capital project or capital expenditure not covered by an approved budget and business plan, or any decision requiring the Partners to make additional capital contributions to the Partnership. 4. Any contract or other commitment which cannot be cancelled by the Partnership without penalty and requiring, or potentially requiring, the expenditure of more than $25,000 or having, or potentially having, a material impact upon the business of the Partnership, except contracts or other commitments in respect of which authority to commit the Partnership shall have been approved in an annual budget and business plan or is delegated to the Chief Executive Officer by general or specific action of the Partnership Committee. 5. Any contract or arrangement between the Partnership, on the one hand, and one Partner or an Affiliate of such Partner, on the other hand, if such arrangement is subject to Partnership Committee approval under Section 9.4 of the Agreement. 6. The commencement or settlement of litigation or the settlement of any claim or environmental proceeding involving or potentially involving $25,000 or more in value at issue plus costs. 7. The appointment of any person as Chief Executive Officer or the removal or dismissal of any person holding that office; or the establishment of salary and employee benefits for the Chief Executive Officer; or the approval of any contract of employment for the Chief Executive Officer. 8. The appointment of any person to, or the removal or dismissal of any person from, a senior managerial position with the Partnership; the designation of which positions constitute senior managerial positions; or the establishment of salaries and employee benefits for the holders of such positions. 9. Any borrowing by the Partnership, other than the incurrence of trade payables in the ordinary course of business, the imposition of any mortgage or other encumbrance on assets of the Partnership for any financing transaction, including any incurrence of a contingent liability with respect thereto and any lease commitment which is either noncancelable or only cancelable at a penalty; other than a loan by a Partner to the Partnership or the incurrence of liabilities approved in an annual budget and business plan. Also, any decision by the Partnership to pre-pay any long term indebtedness of the Partnership. 10. Any sale or other disposal of one or more capital assets of the Partnership having an aggregate value on the books of the partnership in excess of $100,000 in any one year. 11. Any matter relating to company, corporate or partnership titles, names or trade names, designations, descriptions, designs, emblems or insignia used or to be used by the Partnership. 12. Adoption or amendment of pension or other employee benefit plans. 13. Approval of all significant tax returns of the Partnership before filing. 14. The approval of any labor contract (other than the applicability of the Jobs MOU pursuant to the Consent and Release of even date) or the settlement of any significant work stoppage. 15. Questions of Business ethics. 16. Any merger, consolidation, dissolution, winding-up or any sale of all or a substantial portion of the assets of the Partnership, and the decision as to whether any of the Partnership assets are to be distributed to the Partner "in kind" in connection with any dissolution or winding-up of the business of the Partnership. 17. Acquisition by the Partnership of any interest in any corporation, partnership joint venture or other unincorporated association. 18. The determination whether the Partnership should join any industrial bargaining group or trade association having similar functions. EXHIBIT 15 ARBITRATION AGREEMENT I. MATTERS SUBJECT TO ARBITRATION Any claim or dispute between any of the Partners which arises out of or relates to that certain Amended and Restated Partnership Agreement between BBR and Thoroughbred dated February, 1999 ("Partnership Agreement"), other than certain matters excluded under Article XV shall be arbitrable. The Partners hereby agree that, as to all arbitrable claims or disputes, these provisions provide the exclusive remedy (ies) and bar any court proceeding on the same question; provided that, any Partner may pursue any judicial remedy in any court having jurisdiction to compel arbitration or to enforce or appeal any decision, award, remedy or sanction of the arbitration panel ("Panel") pursuant to Article VIII, X or XI hereof. Unless prohibited by applicable law, the Panel shall decide whether a claim or dispute is arbitrable under the Agreement. II. CHOICE OF FORUM AND LAW A. Choice of Forum Unless otherwise agreed in writing by the Partners, the arbitration and all meetings and hearings relative thereto shall be held in Evansville, Indiana. B. Choice of Law All decisions, awards, orders, proceedings and procedures pursuant to this Agreement shall be governed, as a matter of contract, by Articles I through XVIII. Where such a proceeding or procedure is not addressed by this Agreement, the Federal Arbitration Act as presently in effect shall apply, as a matter of contract. To the extent not in conflict with either this Agreement or the Federal Arbitration Act, the law of the State of Indiana, including its substantive law, shall apply to such decisions, awards, orders, proceedings and procedures. III. ARBITRATORS A. Number and Method of Selection Three arbitrators shall comprise the Panel for any proceeding or procedure under this Agreement. The Partner invoking arbitration shall include in the notice thereof a list of the names, business addresses, and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that notice, each of the other Partners, in their respective answers thereto shall include, as provided in Article VI.A, the names, business addresses and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that answer, the Partner invoking arbitration shall contact the other Partners, and they shall attempt to mutually select three neutral arbitrators. Upon request by any Partner, the Partners shall participate in interviewing each proposed arbitrator. If the Partners fail to agree on the selection of one or more arbitrators within 14 days from the date the Partner invoking the arbitration receives the other Partners' answers, then any Partner may refer the selection of those Panel members not so selected to a judge of the Federal District Court for the Southern District of Indiana, Evansville Division. When the three arbitrators are finally selected, they shall promptly notify each Partner of their respective mailing addresses and affiliations. B. Minimum Qualification The Panel shall consist of at least one arbitrator who, at the time of his/her selection, is an attorney currently licensed to actively practice in at least one state or is a retired federal or state judge. C. Selection of Chair The Panel shall be chaired by an attorney/judge who meets the minimum qualification in Article III.B. If more than one Panel member is such an attorney/judge, a majority of the Panel shall determine which attorney/judge shall chair the Panel. D. Vacancies If any Panel member is unable or unwilling to continue to serve at any time prior to the issuance of the Panel's decision and award, the remaining two Panel members shall mutually select a replacement. Upon their failure to make that selection within 7 days of such vacancy, any Partner may request a judge of the Federal District Court for the Southern District of Indiana, Evansville Division, to select that replacement. E. Compensation Whoever selects an arbitrator shall determine, at the time of selection, that arbitrator's compensation. The compensation of the arbitrators shall be borne equally by the Partners, unless otherwise apportioned by the Panel as provided in Article XI. F. Oath At the Panel's first meeting, and in any event before proceeding with the preliminary hearing described in Article VI.C, each arbitrator shall take the oath of office, which shall be in the form of the "Arbitrator's Oath" set forth in the American Arbitration Association's then "Notice of Appointment." G. Powers The Panel shall have the powers stated in this Agreement, as well as any power reasonably necessary to exercise or implement any such stated powers. All powers of the Panel shall be exercised by a majority of the Panel. H. No Liability to Any Partner The Partners hereby agree that no arbitrator shall be liable to any Partner for any act or omission in connection with any arbitration, proceeding or procedure conducted under, or any decision, award or order with respect to, this Agreement. IV. USE AND COMPENSATION OF CONSULTANTS Whenever the Panel desires, it may use one or more consultants to enable it to more clearly understand any technical, financial or scientific matters related to any claim or dispute at issue; provided that, the cost thereof shall not exceed an amount previously agreed to in writing by the Partners. In making its decision and award, the Panel may fully or partially use, or may disregard, any information or report prepared or developed by any such consultant. The cost of all consultants shall be borne equally by the Partners, unless otherwise awarded by the Panel as provided in Article XI. V. REPRESENTATION BY COUNSEL Any Partner, at its sole election, may be represented by counsel of its choice at any and all times during the arbitration. VI. PROCEDURES A. Commencement Any Partner may invoke arbitration by notifying the other Partner, within one year of the date the claim or dispute first arose. The date such notice is mailed shall be the effective date the arbitration is invoked for all purposes of this Agreement. In addition to listing its three proposed neutral arbitrators in that notice as required by Article III.A, the notice shall state with reasonable specificity each claim or dispute and the relief sought. Within 20 days of the receipt of the notice, the receiving Partner shall send its written answer thereto by certified mail, return receipt requested, to the other Partner. Each answer shall include the list of that answering Partner's three proposed neutral arbitrators and a reasonably specific statement of its view of each such claim or dispute, including all defenses, offsets, counterclaims, and any relief sought which arise out of or relate to each such claim or dispute. B. Closed Hearings All proceedings under this Agreement, including the preliminary and final hearings, shall be closed to the public, including, without limitation, the print and electronic media, unless otherwise agreed to in writing by the Partners. C. Preliminary Hearing 1. Setting the Hearing; Prehearing Statement Following the selection of the third member of the Panel and receipt of the other Partner's answer, the Panel shall set a date, time and place for a preliminary hearing and shall so notify the Partners in writing. Such notice shall be submitted to each Partner within 10 days of the date the third member of the Panel is selected. The preliminary hearing shall occur no sooner than 14 days and no later than 28 days from the date such notice is received by each Partner. Not later than 2 days prior to the commencement of the preliminary hearing, each Partner shall submit a copy of its proposed prehearing report to each Panel member and to the other Partner. Each prehearing statement shall identify: a. every claim or dispute to be arbitrated; b. every legal issue involved in the arbitration; c. every relevant fact and legal issue which can be stipulated; d. each witness that Partner intends to call at the final hearing, a summary of that testimony, and each document that Partner intends to offer into evidence at that hearing, but such matter shall be subject to revision as a result of any second preliminary hearing requested by a Partner and deemed warranted and scheduled by the Panel; and e. all discovery that Partner intends to undertake in accordance with Article VII. A Partner may amend its proposed prehearing report at the preliminary hearing. After the close of the last preliminary hearing, any change to a proposed prehearing report shall be within the Panel's discretion; provided that, no such change shall be permitted by the Panel less than 15 days prior to the commencement of the final hearing, or at any time without prior written notice to, and an opportunity to object by, the Partners. 2. Panel's Duties at Preliminary Hearing The Panel shall perform the following tasks, seriatim, at the preliminary hearing: a. require each Panel member, if not previously sworn, to take the oath of office; b. identify every claim or dispute to be arbitrated; c. identify every stipulated fact and issue of law; d. identify the discovery each Partner intends to undertake and establish a date for its completion in accordance with Article VII, which date shall not be less than 20 days nor more than 60 days from the date of the Panel's initial preliminary hearing report; e. determine the matters in Article VI.C.3 relative to the Partners' final hearing briefs; f. set the date, place, time and duration for the final hearing, which shall be consistent with Article IX.B and which date shall not be less than 30 days nor more than 60 days from the date discovery is required to be completed as provided in Article VI.C.2.d; g. establish an agenda for the final hearing; and h. issue its initial or final preliminary hearing report, as the case may be. Any objection to the Panel's actions on any of these tasks shall be raised by a Partner at the preliminary hearing, followed by notice to the Panel and the other Partner within 5 days after the conclusion of that hearing, failing which such Partner shall be conclusively deemed to have waived any objection thereto. If, on motion by a Partner, the Panel believes a second preliminary hearing is warranted, the Panel may schedule such a hearing so long as that hearing does not increase by more than 10 days what otherwise would have been the duration of the entire arbitration procedure under this Agreement had no second preliminary hearing ever been held. Within 15 days from the completion of the last preliminary hearing, the Panel shall send a written copy of the Panel's final preliminary hearing report to each Partner by certified mail, return receipt requested. This report shall contain the Panel's decisions with respect to tasks a. through h. in Article VI.C.2. The Panel may amend this report, but no such amendment shall occur less than 15 days prior to the commencement of the final hearing, or at the time without prior written notice to, and a reasonable opportunity to object by, each Partner. 3. The Partners' Final Hearing Briefs Each Partner shall submit to the Panel and to the other Partner its final hearing brief on or before the date set by the Panel in its final preliminary hearing report, which date shall be no later than 20 days prior to the commencement of the final hearing. In its final preliminary hearing report, the Panel shall determine what this brief shall address and shall establish a page limitation therefor, but, unless mooted by the second preliminary hearing, each brief shall: a. identify all witnesses, by name, address, title and affiliation, that Partner intends to call at the final hearing; b. contain a summary in reasonable detail of the nature of each such witness' testimony; and c. include by way of attachment a photocopy of each document that Partner intends to introduce at the final hearing. Any witness not so identified shall not be permitted to testify at the final hearing, and any photocopy of a document not so attached shall not be admitted into evidence at that hearing. Within 7 days of its receipt of each other Partner's final hearing brief, each Partner shall submit to the Panel and to the other Partner an amendment to its final hearing brief, which shall contain all objections that Partner has to the authenticity of any of the photocopied documents attached to the other Partners' final hearing briefs. Any such photocopied document not so objected to shall be deemed authenticated for purposes of the final hearing. VII. DISCOVERY AND SUBPOENAS If there are material facts in dispute, any Partner may pursue any method of discovery permitted by the Federal Rules of Civil Procedure, notwithstanding Rule 81(a)(3) thereof; provided that, in no event shall the duration of all discovery, including all discovery requests and responses, exceed the time established by the Panel pursuant to Article VI.C.2.d. Discovery costs may be awarded by the Panel as provided in Article XI. The Panel at any time may issue subpoenas for the attendance of witnesses and the production of books, records, documents and other evidence for any proceeding or procedure under this Agreement. The Panel may issue a discovery order to reasonably protect a Partner's competitive and confidential information. VIII. INTERLOCUTORY POWERS OF PANEL A. Decisions The Panel may decide any matter in advance of the final hearing, including, without limitation, any matter which may be dispositive of the claim or dispute being arbitrated. B. Hearings and Sanctions Notwithstanding anything in this Agreement to the contrary, if a Partner fails to fully and timely comply with this Agreement or with any reasonable order of the Panel, the Panel may hold a hearing on the default. The defaulting Partner shall be notified by the Panel of the date, time, location and nature of that hearing and of the sanctions the Panel may impose. Such notice shall be sent not less than 10 days prior to the commencement of the hearing. If the defaulting Partner fails to appear at that hearing, the Panel may conduct an ex parte hearing, then or later, which it deems desirable to remedy such default. Following any such ex parte hearing, the Panel shall notify each Partner in writing of its decision and award. Such award shall be consistent with Articles X and XI. IX. FINAL HEARING A. Final Prehearing Order Not later than 15 days prior to the commencement of the final hearing, the Panel shall submit a copy of its final prehearing order to each Partner. The final prehearing order shall: 1. resolve any matter not finalized in the Panel's final preliminary hearing report, as originally issued or amended; and 2. finalize each of the matters set forth in the Partners' final hearing briefs, as originally submitted or amended. B. Procedure The final hearing shall occur in one continuous session over a period not to exceed 5 days, with no recess in excess of 15 hours except for Saturdays, Sundays and Holidays. The Panel shall conduct the final hearing in accordance with its final prehearing order. A transcript and an electronic recording shall be made of all testimony and proceedings at the final hearing. The Panel shall arrange for a reporter to make such a transcript and recording. Except as provided in the last paragraph of Article VI.C.3, the Panel shall consider all evidence presented by a Partner which is relevant to any claim or dispute being arbitrated and which is not unduly repetitious of any previous evidence presented by that Partner. No other rules of evidence shall apply. The Panel chair shall administer the oath to each witness before the witness testifies. The Panel may require that each Partner submit a short opening and/or closing brief. At the close of all evidence, the Partners shall be given a reasonable period, but not to exceed 3 days, in which to make one final attempt to settle all claims and disputes being arbitrated before the Panel issues its decision and award as provided in Article X. Only evidence offered and admitted at the final hearing shall be considered by the Panel in reaching its decision and award. X. THE PANEL'S DECISION AND AWARD Not later than 14 days after the completion of the final hearing, the Panel shall submit to each Partner a copy of its written decision and award on each arbitrated claim and dispute. The decision and award shall be concise, and shall include findings of fact, conclusions of law, and a reasoned decision. It also shall include the remedies in Article XI which are awarded, including the time and method for payment of all awards. All members of the Panel shall sign the decision and award. However, if a Panel member dissents in whole or in part from the decision and award, that member shall so indicate by appropriate notation thereon or by a separate signed, written dissenting opinion attached thereto within that same 14-day period. The decision and award shall be final, and judgment may be entered thereon in any court having jurisdiction thereof. Where required by applicable law, the decision and award shall be acknowledged, and a copy of the oaths of each Panel member shall be attached thereto. XI. REMEDIES The Panel may grant, award, modify or vacate any remedy deemed appropriate, including, without limitation, specific performance, damages, costs and expenses of the arbitration proceeding, and pre- and post-decision and award interest. The Panel shall not award any punitive damages. The actual damages, the costs and expenses of the arbitration proceeding, and interest shall be separately identified in the Panel's decision and award. The Panel may apportion such damages, costs, expenses and interests between or among the Partners as it deems equitable. XII. COMMUNICATIONS BETWEEN THE PARTNERS AND THE PANEL No oral communications between a Partner and any Panel member shall occur unless the other Partner is present during that communication. Written communication between a Partner and any Panel member is permissible only if the other Partners and all other Panel members timely receive a copy of such written communication. XIII. NOTICES All notices and correspondence from any member of the Panel to a Partner, or from a Partner to the other Partners or to any member of the Panel, shall be in writing and shall be sent by certified mail, return receipt requested. If given to a Partner, such notice and correspondence shall be sent to the addressee's mailing address stated in Section 17.1 of the Partnership Agreement or to such address as otherwise designated. If given to a Panel member, it shall be sent to the mailing address provided by that member to the Partners as provided in Article III.A. Except for the one-year deadline for invoking arbitration in Article VI.A, and except as otherwise may be provided in this Agreement, all notices and correspondence shall be effective and deemed delivered when received by the addressee or any employee or agent thereof. XIV. COMPUTATION OF TIME LIMITS All time limits set forth in this Agreement include Saturdays, Sundays and Holidays, except where the last day falls on one of those days. In that event, such time limit shall be extended to include the next weekday immediately following that last day which is not a Saturday, Sunday or Holiday. XV. WAIVER If a Partner participates in any arbitration proceeding or procedure with actual or constructive knowledge that any provision or requirement of this Agreement has not been complied with, and fails to timely object thereto in writing to the Panel, that Partner shall be deemed to have waived the right to object to such noncompliance. XVI. APPEAL Any appeal of the Panel's decision and award to any court having jurisdiction thereof shall be governed exclusively by this Article XVI. A. Time for Appeal No such appeal from the Panel's decision and award shall be timely unless filed with the clerk of the court on or before the 15th day following the date of the appealing Partner's receipt of that decision and award; provided that, if the appeal is predicated on corruption or fraud, it shall be made on or before the 15th day following the first date such grounds are known or should have been known. B. Grounds for Appeal 1. Vacation The Panel's decision and award shall be vacated only if: a. it was procured by corruption, fraud or other undue means; or b. there was partiality or misconduct by two or more Panel members, which substantially prejudiced the appealing Partner; or c. the Panel exceeded its powers under this Agreement, which substantially prejudiced the appealing Partner; or d. the Panel failed to follow some of the procedures in this Agreement, including, without limitation, those in Article VI, or failed to meet some of the time limits set forth in this Agreement, and that failure substantially prejudiced the appealing Partner. 2. Modification The Panel's decision and award shall be modified only if: a. there was an evident material miscalculation of figures contained in the decision and award, or an evident material mistake in the description of any person, thing or property referred to therein; or b. the decision and award included a matter not submitted to the Panel, but such modification shall apply only to that matter; or c. the reason for the modification is to give full force and effect to the Panel's decision and award. XVI. SURVIVAL OF THE TERMS AND CONDITIONS The terms and conditions of this Agreement shall survive the termination or expiration of the Partnership Agreement to the extent necessary for their complete enforcement and for the full protection of the Partner in whose favor they run. XVII. SEVERABILITY If any portion of this Agreement is unenforceable for any reason, the remainder of this Agreement shall be severed from such portion, and, as severed, shall be binding on and enforceable against the Partners; provided that, if Article VII is unenforceable in whole or in substantial part, this Agreement shall automatically terminate and shall be unenforceable against the Partners. EX-3.49 31 y86037exv3w49.txt CERTIFICATE OF INCORPORATION OF EASTERN ASSOCIATED Exhibit 3.49 ARTICLE OF INCORPORATION I. The undersigned agree to become a corporation by the name of EASTERN ASSOCIATED COAL CORP. II. The principal place of business of the corporation shall be located in the City of Weston, in the County of Lewis, and State of West Virginia, and the chief works shall be located in said Lewis County, State of West Virginia, and elsewhere in the State of West Virginia. The corporation may transact business and have an office or offices at any other place or places as may be provided by the By-Laws. III. The objects and purposes for which the corporation is formed are as follow: To mine, sell, purchase, deal in, export or import coal, coke and wood and other similar combustible material, and to purchase, lease and sell coal lands, coal rights, coal and timber lands and to manufacture, buy, sell and deal in or deal with coal and coke and all products and by-products of any such lands, rights and materials. To purchase or otherwise acquire, and to hold, own, maintain, work and develop, and to sell, lease, convey, mortgage or otherwise dispose of, with or without the State of West Virginia, and in any part of the world, lands and without the State of West Virginia, and in any part of the world, lands and leaseholds and any interest, estate and rights in real property, and in personal or mixed property, or any franchises, rights, licenses of privileges necessary, convenient or appropriate for any of the purposes herein expressed. To acquire, own, lease, mortgage, occupy, sell, use or develop any lands containing coal, iron manganese, or other ores or oil and gas and any woodlands or other lands, for any purpose of the company, and to mine, or otherwise to extract or remove, coal, oil, gas, ores or other minerals, and to take or remove such minerals from any lands owned, acquired, leased or occupied by the corporation or from any other lands, and to buy and sell, import and export, or otherwise to deal or to traffic in or to use or consume coal, coke, oil, gas, wood, lumber and other materials or ores and any part of the products thereof, and any articles consisting, or partly consisting thereof. To manufacture or otherwise produce, import, export, buy, sell, and in every way deal with and in, either as principal or agent or otherwise, goods, wares, and merchandise and personal property of every kind and description. To purchase, lease, erect, or otherwise acquire, exchange, sell, let or otherwise dispose of, own, maintain, develop and improve any and all property, real or personal, mines, coke ovens, plants, oil and gas wells, depots, factories, warehouses, stores, buildings or otherwise useful in connection with the business of the corporation. To apply for, obtain, purchase or otherwise acquire any and all patents, patent rights, copyrights, licenses and privileges, inventions, improvements and processes, trade-marks, trade names, labels, designs, and brands relating to or useful in connection with any business of the corporation; and to use, exercise, develop, grant licenses in respect of, sell, traffic in and exchange the same. To subscribe to, purchase, acquire, hold, own, invest in, assign, pledge or otherwise dispose of or deal in stocks, bonds and other securities and obligations of any other corporation, domestic or foreign, and issue in exchange therefor its stock, bonds, or other obligations, and while the owner of any such stock, bonds or other obligations, to possess and exercise in respect thereof all the rights, powers and privileges of individual owners thereof, including and any all voting powers. To acquire the good will, rights and property, and to undertake the whole or any part of the assets and liabilities, for any person, firm, association or corporation and to pay for the same in cash, stock or bonds of this corporation or otherwise, and to issue its stock or bonds in whole or fractional shares thereof in payment of real and personal property for its use and for its other corporate purposes and business upon such terms and conditions as may be agreed upon by the owners and the directors or stockholders of this corporation. To borrow money for the purposes of the corporation and to issue bonds, notes, debentures and other obligations and to secure the same by pledge or mortgage of the whole or any part of the property of the corporation, either real or personal, or to issue bonds, notes, debentures or other obligations without any such security, and to sell or pledge such bonds, notes or other obligations; and to confer upon the holder of any bonds, notes, debentures and other obligations of the corporation, secured or unsecured, the right to convert the same into stock of the corporation. To conduct its business and all or any of its branches so far as permitted by law, in the state of West Virginia and in other states of the United States of America and in the territories and the District of Columbia, and in any and all dependencies, colonies, or possessions of the United States and in foreign countries. The foregoing clauses in this Article shall be construed as stating both purposes and powers. It is the intention that the purposes and powers specified in said clauses shall be in no wise limited or restricted by reference to or inference from the terms of any other clause of this or any other Article in this certificate, but that the purposes and powers specified in each of the clauses of this Article shall be regarded as independent and cumulative purposes and powers. IV. The amount of the total authorized capital stock of said corporation shall be One Thousand (1,000) shares of common stock of a par value of One Dollar ($1.00) per share. The amount of capital with which the corporation will commence business is One Thousand Dollars ($1,000.00). V. Ownership of any class of shares of stock of the corporation shall not entitle the holders thereof to any pre-emptive rights to subscribe for or purchase or to have offered to them for subscription or -3- I. The following provisions are inserted for the regulation and conduct of the affairs of the corporation and it is expressly provided that they are intended to be in furtherance and not in limitation or exclusion of the powers conferred by statute: (a) Meetings of the stockholders and directors of the corporation for all purposes may be held at its office or elsewhere in the State of West Virginia, and meetings of the directors and stockholders may be held outside of the State of West Virginia at such place or places as may from time to time be designated in the By-Laws, or by resolution of the Board of Directors. (b) All corporate powers except those which by law expressly require the consent of the stockholders shall be exercised by the Board of Directors. (c) The Board of Directors shall have power from time to time to fix and determine and vary the amount of the corporation's funds to be reserved for any proper purpose and to direct and determine the use and disposition of any surplus over and above its capital. In its discretion the Board of Directors may use and apply any such surplus in purchasing or acquiring bonds or other obligations of the corporation or shares of its own capital stock to such extent and in such manner and upon such terms as the Board of Directors shall deem expedient. If any shares of stock of the corporation shall have been purchased or otherwise acquired by the corporation, the Board of Directors may, without action by the stockholders, at any time or from time to time, restore all or part of said shares to the status of authorized but unissued shares; provided that nothing herein contained shall be deemed to limit the right of the Board of Directors to cause the corporation to hold any such shares as treasury stock and to sell or otherwise deal with such treasury stock as the Board of Directors shall deem expedient. Any shares restored to the status of authorized but unissued shares as hereinabove provided may be issued to the same extent and subject to the same conditions as if such - 5 - purchase any new or additional share or shares of stock of any class, or any options, bonds, debentures, warrants, certificates of indebtedness or other securities convertible into or representing, the right to purchase shares of any class of stock, either of that authorized in the Certificate of Incorporation or thereafter authorized or any shares or securities convertible into shares however acquired, issued or sold by the corporation, it being the purpose and intent that the Board of Directors shall have full right, power and authority to offer for subscription or sale or to make for disposal of any or all unissued shares of any class of stock of the corporation or any or all shares issued and thereafter acquired by the corporation or any and all options, bonds, debentures, warrants, certificates of indebtedness or other securities of the corporation convertible into stock whether unissued or issued and required by the corporation as the Board of Directors in its discretion may deem advisable. VI. At all elections of Directors each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for the provisions of this Article VI) such stockholder would be entitled to but for the election of Directors with respect to such shares multiplied by the number of Directors to be elected, and such stockholder may cast all of his votes for a single director or may distribute them upon the number to be voted for, or any one or more of them, as he may see fit. VII. This corporation shall have perpetual existence. VIII. The number of directors, who need not be stockholders or residents of the State of West Virginia, shall be not less than three (3) nor more than twenty (20), as authorized in the By-Laws of this corporation. IX. The names and post office addresses of the incorporators and the number of shares of stock prescribed for by each are as follows:
Name Addresses Number of Shares - ---- --------- ---------------- W.B. Ross 2165 Country Club Drive 1 Huntingdon Valley, Pennsylvania DaCosta Smith, Jr. 44 Center Avenue 1 Weston, West Virginia J.N. Philips Indian Trail 1 North Scituate, Massachusetts
-4- shares had not been previously issued. Whenever shares are restored as hereinabove provided, any resulting surplus may be used for such lawful purposes as shall be determined by the Board of Directors. (d) Subject always to By-Laws made by the stockholders, the Board of Directors may make By-Laws and from time to time may alter, amend or repeal any By-Laws, but any By-Laws made by the Board of Directors may be altered or repealed by the stockholders. (e) The Board of Directors shall have power to the extent permitted by law to make distributions or pay dividends to its stockholders in cash or in property including, but not limited to, stocks, bonds or other securities of the corporation. (f) No contract or other transaction between the corporation and any other corporation shall be affected or invalidated by the fact that any one or more of the directors of this corporation is or are interested in, or is a director or officer, or are directors of officers of such other corporation, and any director or directors, individually or jointly, may be a party or parties to or may be interested in any contract or transaction of this corporation or in which this corporation is interested; and no contract, act or transaction of this corporation with any persons, firms or corporations, shall be affected or invalidated by the fact that any director or directors of this corporation is a party, or are parties to or interested in such contract, act or transaction, or in any way connected with such persons, firms or corporations, and each and every person who may become a director of this corporation is hereby relieved from any liability that might otherwise exist from contracting with the corporation for the benefit of himself or any firm or corporation in which he may be in any wise interested. (g) Any person made a party to any act on, suit or proceeding by reason of the fact that he, his testator or intestate, is or was a director, officer or employee of the corporation or of any corporation which he served as such at the request of this corporation, shall be indemnified by this corporation against the reasonable expenses, including attorney's -6- fees, actually and necessarily incurred by him in connection with the defense of such action, suit or proceeding, or in connection with any appeal therein, except in relation to matters as to which it shall be adjudged in such action, suit or proceeding that such officer, director or employee is liable for negligence or misconduct in the performance of his duties, provided, however, that if any such amount is paid otherwise than pursuant to court order or action by the stockholders, the corporation shall within eighteen (18) months from the date of such payment mail to its stockholders at the time entitled to vote for the election of directors a statement specifying the person paid, the amount of the payment and the final disposition of the litigation, except as otherwise provided by law, and in addition to any other rights provided by law, any such person shall be entitled, without demand by him upon the corporation, or any action by the corporation, to enforce the right of indemnification or reimbursement hereinabove provided in an action at law against the corporation. The right of indemnification or reimbursement hereinabove provided or under any applicable statutes shall not be deemed exclusive of any other right to which any such person may now or hereafter be otherwise entitled. WE, THE UNDERSIGNED, for the purpose of forming a Corporation under the laws of the State of West Virginia do make and file this Agreement; and we have accordingly hereunto set our respective hands this 27th day of March, 1963. /s/ W. B. Ross ------------------------- W. B. Ross /s/ DaCosta Smith Jr. ------------------------- DaCosta Smith Jr. /s/ J. N. Philips ------------------------- J. N. Philips -7- Wherefore, The corporators named in the said Agreement, and who have signed the same and their successors and assigns, are hereby declared to be from this date a Corporation by the name and for the purposes set forth in the said agreement, with the right of perpetual succession. Given under my hand and the Great Seal of the said State; at the City of Charleston, this TWENTY-SEVENTH ---------------------------day of [OFFICIAL SEAL] MARCH --------------------------------, SIXTY-THREE. Nineteen Hundred and ------------ /s/ JOE F. BURDETT, --------------------------------- Secretary of State CERTIFICATES The agreement must be acknowledged by all the incorporators who signed it, before the president of a county court, a justice of the peace, notary, recorder, prothonotary or clerk of any court within the United States, etc., and such acknowledgements certified by the officer before whom they were made, and his seal affixed if not in West Virginia. Acknowledgments taken in a foreign country must be certified under the official seal of any ambassador, minister plenipotentiary, minister resident, charge d'affaires, consul general, consul deputy consul, etc., appointed by the government of the United States to any foreign country, or of the proper officer of any court of record of such country, or of the mayor or other chief magistrate of any city, town or corporation therein, etc. State of West Virginia County of Kanawha, to-wit: I, Clara L. Ford, a Notary Public in and for the County and State aforesaid, hereby certify that W.B. Ross, DaCosta Smith, Jr., and J.N. Philips (Names of all incorporators must be inserted in this space by official taking acknowledgments) whose names are signed to the foregoing agreement bearing date on the 27th day of March, 1963 this day personally appeared before me in my said county and severally acknowledged their signatures to the same. Given under my hand and official seal this 27th day of March 1963 [SEAL] Notary Public My Commission expires on the 2nd day of February, 1966 STATE OF WEST VIRGINIA CERTIFICATE I, Robert D. Bailey, Secretary of State of the State of West Virginia, hereby certify that DaCOSTA SMITH JR., Vice President of EASTERN ASSOCIATED COAL CORP., a corporation created and organized under the laws of the State of West Virginia, has certified to me under his signature and the corporate seal of said corporation, that, at a special meeting of the stockholders of said corporation, regularly held in accordance with the requirements of the law of said State, in Room 1724, Koppers Building, Pittsburgh, Pennsylvania, on the 18th day of November, 1965, at which meeting all of the issued and outstanding voting stock of such corporation being represented by the holders thereof, in person, by bodies corporate or by proxy, and voting for the following resolution, the same was duly and regularly adopted and passed, to-wit: WHEREAS the notice of this special meeting of the stockholders of Eastern Associated Coal Corp. held on Thursday, November 18, 1965, at 1:00 o'clock p.m. EST at its office in Room 1724 Koppers Building, Pittsburgh, Pennsylvania, specified that the stockholders would vote upon the matter of amending Article IV of its Certificate of Incorporation thereby to increase its authorized capital stock of 1,000 shares; whereby the stockholders were duly informed of such proposed amendment; and WHEREAS Article IV of this corporation's Certificate of Incorporation dated March 27, 1963, fixed the authorized capital stock of the corporation to consist of 1,000 shares all common stock of the par value of $1.00 per share, and it is desired that the authorized capital stock of the corporation be increased by an additional 4,000 shares of like stock so that the authorized capital stock of the corporation shall be 5,000 shares of like capital stock; THEREFORE, BE IT RESOLVED, that the first paragraph of Article IV of this corporation's Certificate of Incorporation be and the same is amended to read as follows: "IV. The amount of the total authorized capital stock of said corporation shall be 5,000 shares of common stock of a par value of One Dollar ($1.00) per share." WHEREFORE, I do declare said increase of the authorized capital stock as set forth in the foregoing resolution is authorized by law. Given under my hand and the Great Seal of the said State, at the City of Charleston, this TENTH day of DECEMBER, 1965. ROBERT D. BAILEY, (G.S.) Secretary of State EASTERN ASSOCIATED COAL CORP. CERTIFIED RESOLUTION OF STOCKHOLDERS Re: Increase in Authorized Stock I, DaCOSTA SMITH JR., Vice President of EASTERN ASSOCIATED COAL CORP. a corporation created and organized under the laws of the State of West Virginia, do hereby certify the following information to the Secretary of State of the State of West Virginia concerning the increase to 5,000 shares of the authorized common capital stock of the corporation of a par value of $1.00 per share, that is to say: BE IT REMEMBERED that at a special meeting of the stockholders of said corporation held in accordance with the requirements of the laws of said State in Room 1724, Koppers Building, Pittsburgh, Pennsylvania, on Thursday, November 18, 1965, at 1:00 o'clock in the afternoon, at which meeting there were present, entitled to vote in person or by proxy holders, a total of 1,000 shares of the authorized issued and outstanding 1,000 shares of this corporation's common capital stock of a par value of $1.00 per share and voting for the following resolution, the said resolution was duly adopted and passed, to-wit: WHEREAS the notice of this special meeting of the stockholders of Eastern Associated Coal Corp. held on Thursday, November 18, 1965, at 1:00 o'clock p.m. EST, at its office in Room 1724 Koppers Building, Pittsburgh, Pennsylvania, specified that the stockholders would vote upon the matter of amending Article IV of its Certificate of Incorporation thereby to increase its authorized capital stock of 1,000 shares; whereby the stockholders were duly informed of such proposed amendment; and WHEREAS Article IV of this corporation's Certificate of Incorporation dated March 27, 1963, fixed the authorized capital stock of the corporation to consist of 1,000 shares all common stock of the par value of $1.00 per share, and it is desired that the authorized capital stock of the corporation be increased by an additional 4,000 shares of like stock so that the authorized capital stock of the corporation shall be 5,000 shares of like capital stock; THEREFORE, BE IT RESOLVED, that the first paragraph of Article IV of this corporation's Certificate of Incorporation be and the same hereby is amended to read as follows: "IV. The amount of the total authorized capital stock of said corporation shall be 5,000 shares of common stock of a par value of One Dollar ($1.00) per share." IN WITNESS WHEREOF said DaCosta Smith Jr., Vice President of Eastern Associated Coal Corp., a corporation, has signed this certificate and caused the corporate seal of said Eastern Associated Coal Corp., a corporation, to be affixed thereto this 8th day of December, 1965. /s/ DaCosta Smith Jr. ------------------------ Vice President (SEAL) ATTEST: /s/ M.B. Casper - ------------------------ Secretary COMMONWEALTH OF PENNSYLVANIA) ) SS: COUNTY OF ALLEGHENY ) On this, the 8th day of December, 1965, before me, Mary Sipula, the undersigned officer, personally appeared DaCosta -2- Smith Jr., who acknowledged himself to be Vice President of EASTERN ASSOCIATED COAL CORP., a West Virginia corporation, and that he as such Vice President, being authorized to do so, executed the foregoing instrument for the purposes therein contained by signing the name of the corporation, by himself as Vice President. IN WITNESS WHEREOF, I hereunto set my hand and official seal. /s/ Mary Sipula ----------------------- Notary Public (Notarial Seal) -3- EASTERN ASSOCIATED COAL CORP. CERTIFIED RESOLUTION OF STOCKHOLDERS FOR A CHANGE IN PLACE OF PRINCIPAL BUSINESS I, R. H. Freeman, President of EASTERN ASSOCIATED COAL CORP., a corporation created and organized under the laws of the State of West Virginia, do hereby certify the following information to the Secretary of State of the State of West Virginia concerning the change in Eastern Associated Coal Corp.'s principal place of business from Weston, West Virginia to Beckley, West Virginia, that is to say: BE IT REMEMBERED that at a Regular Annual Meeting of the Stockholders of the said Corporation held in accordance with the requirements of the laws of said State in Room 1728, Koppers Building, Pittsburgh, Pennsylvania on Wednesday, April 9, 1975, at 1:00 o'clock in the afternoon, at which meeting, there were present entitled to vote in person or by proxy holders a total of 3,000 shares of the authorized issued and outstanding 5,000 shares of this Corporation's common capital stock at a par value of $1 per share and voting for the following resolution, the said resolution was duly adopted and passed, to wit: WHEREAS, the notice of this Regular Annual Meeting of the Stockholders of Eastern Associated Coal Corp. held on Wednesday, April 9, 1975, at 1:00 o'clock p.m., Eastern Daylight Savings Time, at its offices in Room 1728 Koppers Building, Pittsburgh, Pennsylvania, specified that the Stockholders could vote upon the matter of amending Article II of its Certificate of Incorporation thereby to change its principal place of business from the City of Weston, in the County of Lewis and State of West Virginia in the City of Beckley, in the County of Raleigh, State of West Virginia; whereby the Stockholders were duly informed of such proposed Amendment; and WHEREAS, Article II of this Corporation's Certificate of Incorporation dated March 27, 1963, located the principal place of business of the Corporation in the City of Weston, in the County of Lewis and State of West Virginia and it is desired to change the principal place of business to the City of Beckley, County of Raleigh, State of West Virginia; "THEREFORE, BE IT RESOLVED, That Article II of this Corporation's Certificate of Incorporation be and the same hereby is Amended to read as follows: "II. The principal place of business of the Corporation shall be located in the City of Beckley, in the County of Raleigh and the State of West Virginia, and its chief works shall be located in said Raleigh County, State of West Virginia and elsewhere in the State of West Virginia. The Corporation may transact business and have an office or offices at any other place or places as may be provided by its by-laws." IN WITNESS WHEREOF, said R. H. Freeman, President of Eastern Associated Coal Corp., a corporation, has signed this Certificate and caused the corporate seal of said Eastern Associated Coal Corp., a corporation, to be affixed thereto this day of May , 1975. /s/ R. H. Freeman --------------------------------------- President (CORPORATE SEAL) ATTEST: /s/ - ----------------------------- Assistant Secretary /s/ Henry R. Shaffer, Atty --------------------------------------- Koppers Bldg --------------------------------------- Pittsburgh, Pa --------------------------------------- COMMONWEALTH OF PENNSYLVANIA ) ) SS: COUNTY OF ALLEGHENY ) On this, the _____ day of _____________, 1975, before me Mary S. Saxon the undersigned officer, personally appeared R. H. Freeman, who acknowledged himself to be President of EASTERN ASSOCIATED COAL CORP., a West Virginia corporation, and that he as such President being authorized to do so, executed the foregoing instrument for the purposes therein contained by signing the name of the corporation, by himself as President. IN WITNESS WHEREOF, I hereunto give my hand and official seal. (Notorial Seal) _________________________ Notary Public
EX-3.50 32 y86037exv3w50.txt BY-LAWS OF EASTERN ASSOCIATED COAL CORP. EXHIBIT 3.50 BY-LAWS of EASTERN ASSOCIATED COAL CORP. (Amended as of April 21, 1987) ARTICLE I MEETING OF STOCKHOLDERS SECTION 1. Annual Meeting. The annual meeting of the stockholders, commencing with the year 1988, shall be held in April, at such time as shall be determined by the Board of Directors, for the purpose of electing directors, and for the transaction of such other business as may be brought before the meeting. (Amended April 21, 1987.) SECTION 2. Special Meetings. Special meetings of the stockholders for any purpose or purposes may be called by the President or by order of the Board of Directors, and it shall be the duty of the Secretary to call such a meeting upon a request in writing therefor stating the purpose or purposes thereof, delivered to the Secretary, signed by the holders of record of not less than one-tenth of the outstanding capital stock of the corporation. SECTION 3. Place of Meeting. Meetings of the stockholders may be held at its principal office in Weston, West Virginia, or elsewhere within the State of West Virginia, or may be held outside the State of West Virginia at such place or places as the Board of Directors may from time to time determine. SECTION 3A. Transaction of Business and Maintenance of Offices. Business may be transacted and offices may be maintained in such places within and without the State of West Virginia as the President, any Senior Vice President or any Vice President may from time to time determine. (Added February 7, 1979.) SECTION 4. Notice of Stockholders' Meeting. Notice of the annual and of any special meeting of stockholders shall be given to each stockholder of record at least ten and not more than forty days before the meeting by personally delivering to such stockholder or by depositing in the United States mails, addressed to the address last left by such stockholder with the Transfer Agent, or in the absence of a Transfer Agent, the Registrar, or in the absence of a Transfer Agent and a Registrar, the Secretary of the corporation, a written or printed notice, signed by the President or a Vice President or the Secretary or an Assistant Secretary, stating the place, day and hour of the meeting and the purpose or purposes for which the meeting is called, and any such notice shall be deemed given when personally delivered or deposited postage prepaid in the United States mail. Any stockholder, or his attorney thereunto authorized, may waive notice of any meeting either before, at or after the meeting. SECTION 5. Quorum. At all meetings of stockholders the holders of record of a majority of the issued and outstanding capital stock of the corporation, present in person or by proxy, shall constitute a quorum for the transaction of business. In the absence of a quorum, a majority in interest of those present or represented may adjourn the meeting by resolution to a date fixed therein, and no further notice thereof shall be required. At any such adjourned meeting at which a quorum may be present, any business may be transacted which might have been transacted at the meeting as originally called. SECTION 6. Voting. At each meeting of the stockholders every stockholder holding one or more shares of the capital stock of the corporation shall be entitled to one vote for each such share registered in his name on the books of the corporation at the time of the closing of the transfer books of the corporation for such meeting or on the record date therefor, as the case may be, except that, in the case of an election of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for this cumulative voting provision) such stockholder would be entitled to cast for the election of directors with respect to his shares of stock, multiplied by the number of directors to be elected, and such stockholder may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. Except for the election of directors, all resolutions shall be adopted by a majority of votes properly cast at the meeting; at elections of directors, those nominees up to the number to be elected, receiving the largest number of votes shall be deemed elected. All elections for directors shall be by ballot, but this requirement shall be deemed to have been waived if at the meeting no stockholder shall demand a ballot vote. SECTION 7. Proxies. Every stockholder entitled to vote at any meeting of stockholders may vote by proxy. Every proxy must be executed in writing by the stockholder or by his duly authorized attorney. No proxy shall be voted after the expiration of three years from the date of its execution unless the stockholder executing it shall have specified a longer duration, and then only within the period specified. Every proxy shall be revocable at the pleasure of the person executing it or of his personal representatives or assigns except as otherwise provided by law. SECTION 8. Inspectors of Election. Two inspectors of election, who shall act as such at elections of directors, shall be elected by and shall serve at the pleasure of the Board of Directors. If one or both of such inspectors fails to appear at any meeting for the election of directors, the Chairman of the meeting may appoint a substitute or substitutes to act at such meeting in place of such absent inspector or inspectors. Each inspector shall be entitled to a reasonable compensation for his services, to be paid by the corporation. The inspectors, before - 2 - entering upon the discharge of their duties, shall be sworn faithfully to execute the duties of inspectors at such meeting with strict impartiality and according to the best of their ability, and the oath so taken shall be subscribed by them. ARTICLE II BOARD OF DIRECTORS SECTION 1. General Powers. The property, affairs and business of the corporation shall be managed by the Board of Directors. SECTION 2. Number. The board of Directors of the Corporation shall consist of one or more members as fixed from time to time by resolution of the Board of Directors or the Shareholders amended 8/16/90 SECTION 3. Term of Office and Qualification. Directors need not be stockholders and shall be elected to serve until the next annual election of directors and until their successors are elected and shall have qualified. SECTION 4. Chairman of the Board. The Board of Directors may elect a Chairman of the Board from among its members to serve at its pleasure, who shall preside at all meetings of the Board of Directors and shall have such other duties as from time to time may be assigned to him by the Board of Directors or by the Executive Committee. SECTION 5. Vacancies. Vacancies in the Board of Directors because of death, resignation, disqualification, physical or mental incapacity to act, an increase in the number of members of the Board of Directors, or resulting from any other cause whatsoever, shall be filled for the unexpired portion of the term by a majority vote of the remaining directors, although less than a quorum, given at a regular meeting, or at a special meeting called for the purpose. SECTION 6. Place of Meeting. The Board of Directors shall hold its meetings at such places within or without the State of West Virginia as it may decide. SECTION 7. Regular Meetings: Notice. The Board of Directors by resolution may establish regular periodic meetings and notice of such meetings need not be given. SECTION 8. Special Meetings. Special meetings of the Board of Directors shall be called by the Secretary or an Assistant Secretary whenever ordered by the Board of Directors or requested in writing by the President or any two other directors. Such meetings shall be held at the principal office of the corporation unless the Board of Directors, by its order calling a special meeting, shall fix a different place for such meeting. Notice of each special meeting shall be mailed to each director, addressed - 3 - to his residence or usual place of business, at least four days before the day on which the meeting is to be held, or shall be sent to such address by telegraph, or be given personally or by telephone, not later than two days before the day on which the meeting is to be held. Notice of any meeting may be waived in writing by any director before, at or after the meeting. SECTION 9. Quorum and Manner of Acting. A majority of the members of the Board of Directors then in office shall constitute a quorum for the transaction of any business at any meeting of the Board of Directors and, except as herein otherwise provided, the act of a majority of those present at the meeting at which a quorum is present shall be the act of the Board of Directors. In the absence of a quorum of the Board of Directors a majority of the members present may adjourn the meeting from time to time until a quorum be had, and no notice of any such adjournment need be given. SECTION 10. Fees. The Board of Directors may from time to time prescribe reasonable fees for attendance by members of the Board of Directors and members of the Executive Committee and other committees, and for reimbursement for travel and other expenses incidental to such attendance. ARTICLE III EXECUTIVE AND OTHER COMMITTEES SECTION 1. How Constituted and the Powers Thereof. The Board of Directors by the vote of a majority of the entire Board, may designate three or more directors to constitute an Executive Committee, who shall serve during the pleasure of the Board of Directors. Except as otherwise provided by law, by these by-laws or by resolution adopted by a majority of the whole Board of Directors, the Executive Committee shall possess and may exercise during the intervals between the meetings of the directors, all of the powers of the Board of Directors in the management of the business, affairs and property of the corporation, including the power to cause the seal of the corporation to be affixed to all papers that may require it. SECTION 2. Organization, etc. The Executive Committee shall choose its own Chairman and its Secretary and may adopt rules for its procedure. The Committee shall keep a record of its acts and proceedings and report the same from time to time to the Board of Directors. SECTION 3. Meetings. Meetings of the Executive Committee may be called by the Chairman of the Committee, and shall be called by him at the request of any member of the Committee, or by any member if there shall be no Chairman. Notice of each meeting of the Committee shall be sent to each member of the Committee by mail at least two days before the meeting is to be held, or given personally or by telegraph or telephone at least - 4 - one day before the day on which the meeting is to be held. Notice of any meeting may be waived before, at or after the meeting. SECTION 4. Quorum and Manner of Acting. A majority of the Executive Committee shall constitute a quorum for the transaction of business, and the act of a majority of those present at the meeting at which a quorum is present shall be the act of the Executive Committee. SECTION 5. Removal. Any member of the Executive Committee may be removed, with or without cause, at any time, by the Board of Directors. SECTION 6. Vacancies. Any vacancy in the Executive Committee shall be filled by the Board of Director. SECTION 7. Other Committees. The Board of Directors or the Executive Committee may by resolution provide for such other standing or special committees as it deems desirable, and discontinue the same at pleasure. Each Committee shall have such powers and perform such duties, not inconsistent with law, as may be assigned to it by the Board of Directors or by the Executive Committee. ARTICLE IV OFFICES AND OFFICERS SECTION 1. Officers--Number. The officers of the Corporation shall be the Chairman, the President, one or more Vice-Presidents as the Board of Directors or Executive Committee may determine, a Treasurer and a Secretary. The Board of Directors or Executive Committee may from time to time appoint one or more Assistant Secretaries and Assistant Treasurers. The same person may hold any two or more offices except those of President and Vice-President. No officer except the President need be a member of the Board of Directors. SECTION 2. Salaries. The Board of Directors or Executive Committee may from time to time fix the salary of the President, as well as the salaries of other officers of the corporation. SECTION 3. Election, Term of Office and Qualification. All officers of the corporation shall be elected annually (unless otherwise specified at the time of election) by the Board of Directors or Executive Committee and each officer shall hold office until his successor shall have been duly chosen and shall have qualified, or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 4. Vacancies. If any vacancy shall occur in any office of the corporation, such vacancy shall be filled by the Board of Directors or by the Executive Committee. - 5 - SECTION 5. Other Officers, Agents and Employees. The Board of Directors or the Executive Committee may from time to time appoint such other officers, agents and employees of the corporation as may be deemed proper, and may authorize any officer to appoint and remove agents and employees. The Board of Directors or the Executive Committee or the President may from time to time prescribe the powers and duties of such officers, agents and employees of the corporation in the management of its property, affairs and business. SECTION 6. Removal. Any officer of the corporation may be removed, either with or without cause, by vote of a majority of the Board of Directors or of the Executive Committee, or, in the case of any officer, agent or employee not elected by the Board of Directors or the Executive Committee, by any committee or superior officer upon whom such power of removal may be conferred by the Board of Directors or by the Executive Committee. SECTION 7. Chairman. The Chairman shall preside at all meetings of the stockholders and of the Board of Directors, and shall perform such other duties as shall be delegated to him at any time or from time to time by the Board of Directors. SECTION 8. President. The President shall be the chief executive officer of the corporation and shall have general direction of its business, affairs and property and over its several officers. He shall see that all orders and resolutions of the Board of Directors and of the Executive Committee are carried into effect, and he shall have the power to execute in the name of the corporation all authorized deeds, mortgages, ship mortgages, bonds, contracts or other instruments, except in cases in which the signing and execution thereof shall have been expressly delegated to some other officer or agent of the corporation; and in general, he shall perform all duties incident to the office of a president of a corporation, and such other duties as from time to time may be assigned to him by the Board of Directors or by the Executive Committee. He shall be ex officio a member of all committees. He shall from time to time report to the Board of Directors or to the Executive Committee all matters within his knowledge which the interest of the corporation may require to be brought to their notice. SECTION 9. Vice-Presidents. The Vice-President or Vice-Presidents of the corporation, under the direction of the President, shall have such powers and perform such duties as the Board of Directors or Executive Committee or President may from time to time prescribe, and shall perform such other duties as may be prescribed in these by-laws. In case of the absence or inability of the President to act, then the Vice-Presidents, in the order designated therefor by the Board of Directors or Executive Committee, shall have the powers and discharge the duties of the President. - 6 - SECTION 10. Treasurer. The Treasurer, under the direction of the President, shall have charge of the funds, securities, receipts and disbursements of the corporation. He shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such banks or trust companies or with such other depositories as the Board of Directors or Executive Committee, with the approval of the Board of Directors of that direct subsidiary of Eastern Gas and Fuel Associates which is the corporation's direct or indirect parent company or entity, may from time to time designate. He shall supervise and have charge of keeping correct books of account of all the corporation's business and transactions. If required by the Board of Directors, he shall give a bond in such sum as the Board of Directors or Executive Committee may designate, conditioned upon the faithful performance of the duties of his office and the restoration to the corporation, at the expiration of his term of office, or in case of his death, resignation or removal from office, of all books, papers, vouchers, money or other property of whatever kind in his possession belonging to the corporation. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. (Amended August 20, 1980.) SECTION 11. Assistant Treasurers. In the absence of or disability of the Treasurer, the Assistant Treasurers, in the order designated by the Board of Directors or by the Executive Committee, shall perform the duties of the Treasurer, and, when so acting, shall have all the powers of, and be subject to all restrictions upon, the Treasurer. They shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or by the Executive Committee or the President. SECTION 12. Secretary. The Secretary shall attend all meetings of the stockholders of the corporation and of its Board of Directors and shall keep the minutes of all such meetings in a book or books kept by him for that purpose. He shall keep in safe custody the seal of the corporation, and, when authorized by the Board of Directors or the Executive Committee, he shall affix such seal to any instrument requiring it. In the absence of a Transfer Agent or a Registrar, the Secretary shall have charge of the stock certificate books, and the Secretary shall have charge of such other books and papers as the Board of Directors or Executive Committee may direct. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. SECTION 13. Assistant Secretaries. In the absence or disability of the Secretary, the Assistant Secretaries, in the order designated by the Board of Directors or Executive Committee, shall perform the duties of the Secretary, and, when so acting, shall have all the powers of, and be subject to all - 7 - the restrictions upon, the Secretary. They shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or Executive Committee or the President. ARTICLE V CHECKS, DRAFTS, ETC. All checks, drafts or orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents, person or persons, to whom the Board of Directors or Executive Committee shall have delegated the power, but under such conditions and restrictions as in said resolutions may be imposed. The signature of any officer upon any of the foregoing instruments may be a facsimile whenever authorized by the Board of Directors or by the Executive Committee. ARTICLE VI SHARES AND THEIR TRANSFER SECTION 1. Issue of Certificates of Stock. The Board of Directors or Executive Committee shall provide for the issue and transfer of the certificates of capital stock of the corporation, and prescribe the form of such certificates. Every owner of stock of the corporation shall be entitled to a certificate of stock, which shall be under the seal of the corporation (which seal may be a facsimile, engraved or printed), specifying the number of shares owned by him, and which certificate shall be signed by the President or Vice-President and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer of the corporation. Said signatures may, wherever permitted by law, be facsimile, engraved or printed. In case any officer or officers who shall have signed, or whose facsimile signature or signatures shall have been used on any such certificate or certificates shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates shall have been delivered by the corporation, such certificate or certificates may nevertheless be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures shall have been used thereon had not ceased to be such officer or officers of the corporation. SECTION 2. Transfer Agents and Registrars. The corporation may have one or more Transfer Agents and one or more Registrars of its stock, whose respective duties the Board of Directors may, from time to time, prescribe. If the corporation shall have a Transfer Agent, no certificate of stock shall be valid until countersigned by such Transfer Agent, and if the corporation shall have a Registrar, until registered by the Registrar. The duties of the Transfer Agent and Registrar may be combined. - 8 - SECTION 3. Transfer of Shares. The shares of the corporation shall be transferable only upon its books and by the holders thereof in person or by their duly authorized attorneys or legal representatives, and upon such transfer the old certificates shall be surrendered to the corporation by the delivery thereof to the person in charge of the stock transfer books and ledgers or to such other person as the Directors may designate for such purpose, and new certificates shall thereupon be issued. SECTION 4. Addresses of Stockholders. Every stockholder shall furnish the Transfer Agent, or in the absence of a Transfer Agent, the Registrar, or in the absence of a Transfer Agent and a Registrar, the Secretary, with an address at or to which notices of meetings and all other notices may be served upon or mailed to him, and in default thereof, notices may be addressed to him at the office of the corporation. SECTION 5. Closing of Transfer Books: Record Date. The Board of Directors shall have power to close the stock transfer books of the corporation for a period not exceeding forty (40) days and not less than ten (10) days prior to the date of any meeting of stockholders; provided, however, that in lieu of closing the stock transfer books as aforesaid the Board of Directors may fix a date not exceeding forty (40) days and not less than ten (10) days prior to the date of any such meeting as the time as of which stockholders entitled to notice of and to vote at such meeting shall be determined, and all persons who were holders of record of voting stock at such time and no others shall be entitled to notice of and to vote at such meeting. The Board of Directors shall also have power to close the stock transfer books of the corporation for a period not exceeding forty (40) days preceding the date fixed for the payment of any dividend or the making of any distribution or for the delivery of any evidence of right or evidence of interest; provided, however, that in lieu of closing the stock transfer books as aforesaid the Board of Directors may fix a date not exceeding forty (40) days preceding the date fixed for the payment of any such dividend or the making of any such distribution or for the delivery of any such evidence of right or interest as a record time for the determination of the stockholders entitled to receive any such dividend, distribution, right or interest, and in such case only stockholders of record at the time so fixed shall be entitled to receive such dividend, distribution, right or interest. SECTION 6. Lost and Destroyed Certificates. The Board of Directors or Executive Committee may direct a new certificate or certificates of stock to be issued in the place of any certificate or certificates theretofore issued and alleged to have been lost or destroyed; but the Board of Directors or Executive Committee when authorizing such issue of a new certificate or certificates, may in its discretion require the - 9 - owner of the stock represented by the certificate so lost or destroyed or his legal representative to furnish proof by affidavit or otherwise to the satisfaction of the Board of Directors or Executive Committee of the ownership of the stock represented by such certificate alleged to have been lost or destroyed and the facts which tend to prove its loss or destruction. The Board of Directors or Executive Committee may also require such person to execute and deliver to the corporation a bond, with or without sureties, in such sum as the Board of Directors or Executive Committee may direct, indemnifying the corporation against any claim that may be made against it by reason of the issue of such new certificate. The Board of Directors or Executive Committee, however, may, in its discretion, refuse to issue any such new certificate, except pursuant to court order. ARTICLE VII SEAL The corporate seal of the corporation shall be circular in form, shall bear around the circumference the words "EASTERN ASSOCIATED COAL CORP." and in the center the words "INCORPORATED, 1963, WEST VIRGINIA," or words of similar import. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. ARTICLE VIII MISCELLANEOUS SECTION 1. Examination of Books and Records. The Board of Directors or Executive Committee may determine from time to time whether and to what extent and at what times and places and under what conditions and regulations the accounts and books of the corporation, or any of them, shall be open to the inspection of the stockholders, and no stockholder shall have any right to inspect any account or book or document of the corporation, except as provided by the statutes of the State of West Virginia, or authorized by the Board of Directors or Executive Committee. SECTION 2. Voting of Stock in Other Corporations. Any shares of stock in any other corporation, which may from time to time be held by the corporation, may be represented and voted at any of the stockholders' meetings thereof by the President or a Vice-President of the corporation or by proxy appointed by the President or one of the Vice-presidents of the corporation. The Board of Directors or Executive Committee, however, may by resolution appoint any other person or persons to vote such shares, in which case such other person or persons shall be entitled to vote such shares upon the production of a certified copy of such resolution. - 10 - SECTION 3. Fiscal Year. The fiscal year of the corporation shall be fixed by resolution of the Board of Directors or the Shareholders (amended 8/16/90). ARTICLE IX INDEMNIFICATION Any person made a party to any action, suit or proceeding by reason of the fact that he, his testator or intestate, is or was a director, officer or employee of the corporation or of any corporation which he served as such at the request of the corporation, shall be indemnified by the corporation against the reasonable expenses, including attorney's fees, actually and necessarily incurred by him in connection with the defense of such action, suit, proceeding, or in connection with any appeal therein, except in relation to matters as to which it shall be adjudged in such action, suit or proceeding that such officer, director or employee is liable for negligence or misconduct in the performance of his duties; provided, however, that if any such amount is paid otherwise than pursuant to court order or action by the stockholders, the corporation shall within eighteen (18) months from the date of such payment mail to its stockholders at the time entitled to vote for the election of directors a statement specifying the person paid, the amount of the payment and the final disposition of the litigation. Except as otherwise provided by law, and in addition to any other right provided by law, every such person shall be entitled, without demand by him upon the corporation, or any action by the corporation, to enforce the right of indemnification or reimbursement hereinabove provided in an action at law against the corporation. The right of indemnification or reimbursement hereinabove provided or under any applicable statutes shall not be deemed exclusive of any other right to which any such person may now or hereafter be otherwise entitled. ARTICLE X AMENDMENTS SECTION 1. By Stockholders. These by-laws may be made, amended, altered or repealed, by the affirmative vote of the holders of a majority of the stock of the corporation, or their proxies, who shall be present and entitled to vote at any annual or special meeting of stockholders, provided that notice of the proposed amendment, alteration or repeal shall have been included in the notice of the meeting. SECTION 2. By Directors. The Board of Directors shall have the power, by a vote of a majority of the Directors then in office, at a meeting upon waiver of notice or called pursuant to a notice in which any such proposed modification of the by-laws is set forth, to make, amend, alter or repeal these by-laws except that the Board of Directors shall have no power to alter, - 11 - amend, or repeal a by-law adopted by the stockholders subsequent to any original adoption of these by-laws by the stockholders. I hereby certify that the above is a true and accurate copy of the by-laws of Eastern Associated Coal Corp. /s/ M. H. Hyer ------------------------ Assistant Secretary October 12, 1987 ------------------------ Date - 12 - EASTERN ASSOCIATED COAL CORP. AMENDMENT OF BYLAWS Addition of new Section 3A - Adopted by Board of Directors at its meeting held on February 7, 1979. SECTION 3A. Transaction of Business and Maintenance of Offices. Business may be transacted and offices may be maintained in such places within and without the State of West Virginia as the President, any Senior Vice President or any Vice President may from time to time determine. New Section 10, Article IV, adopted at Board of Directors Meeting Held on August 20, 1980 SECTION 10. Treasurer. The Treasurer, under the direction of the President, shall have charge of the funds, securities, receipts and disbursements of the corporation. He shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such banks or trust companies or with such other depositories as the Board of Directors or Executive Committee, with the approval of the Board of Directors of that direct subsidiary of Eastern Gas and Fuel Associates which is the corporation's direct or indirect parent company or entity, may from time to time designate. He shall supervise and have charge of keeping correct books of account of all the corporation's business and transactions. If required by the Board of Directors, he shall give a bond in such sum as the Board of Directors or Executive Committee may designate, conditioned upon the faithful performance of the duties of his office and the restoration to the corporation, at the expiration of his term of office, or in case of his death, resignation or removal from office, of all books, papers, vouchers, money or other property of whatever kind in his possession belonging to the corporation. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. RESOLVED, THAT SECTION 1 OF ARTICLE I OF THE BYLAWS OF THE COMPANY IS REPEALED IN ITS ENTIRETY AND THE FOLLOWING PROVISION SUBSTITUTED IN LIEU THEREOF (4/21/87). "SECTION 1. ANNUAL MEETING. THE ANNUAL MEETING OF THE STOCKHOLDERS, COMMENCING WITH THE YEAR 1988, SHALL BE HELD IN APRIL, AT SUCH TIME AS SHALL BE DETERMINED BY THE BOARD OF DIRECTORS, FOR THE PURPOSE OF ELECTING DIRECTORS, AND FOR THE TRANSACTION OF SUCH OTHER BUSINESS AS MAY BE BROUGHT BEFORE THE MEETING." 3. The Chair thereupon, on motion made, seconded and carried, was authorized to appoint a committee of two to draft a set of by-laws for the government of the corporation, and report the same to the meeting for adoption, amendment, or rejection; and, pursuant to such authority, the Chair accordingly appointed DaCosta Smith Jr. and J. N. Philips a committee to draft and report such by-laws, which committee, after some time, reported and presented with their report a form of by-laws. After being read and considered, the adoption, amendment and rejection of the several by-laws presented were considered, and after the adoption and rejection of the several and various amendments offered thereto, the following by-laws were unanimously adopted and passed as the by-laws for the government of this company. BY-LAWS of EASTERN ASSOCIATED COAL CORP. ARTICLE I MEETING OF STOCKHOLDERS SECTION 1. Annual Meeting. The annual meeting of stock-holders shall be held on the second Wednesday of April in each year, beginning in the year 1964 (or, if that be a legal holiday, on the next succeeding business day) at one o'clock in the afternoon or at such other hour as may from time to time be designated by the Board of Directors and specified in the notice of meeting (amended 4/8/87). SECTION 2. Special Meetings. Special meetings of the stockholders for any purpose or purposes may be called by the President or by order of the Board of Directors, and it shall be the duty of the Secretary to call such a meeting 4. upon a request in writing therefor stating the purpose or purposes thereof, delivered to the Secretary, signed by the holders of record of not less than one-tenth of the outstanding capital stock of the corporation. SECTION 3. Place of Meeting. Meetings of the stockholders may be held at its principal office in Weston, West Virginia, or elsewhere within the State of West Virginia, or may be held outside the State of West Virginia at such place or places as the Board of Directors may from time to time determine (amended 2/7/79). SECTION 4. Notice of Stockholders' Meeting. Notice of the annual and of any special meeting of stockholders shall be given to each stockholder of record at least ten and not more than forty days before the meeting by personally delivering to such stockholder or by depositing in the United States mails, addressed to the address last left by such stockholder with the Transfer Agent, or in the absence of a Transfer Agent, the Registrar, or in the absence of a Transfer Agent and a Registrar, the Secretary of the corporation, a written or printed notice, signed by the President or a Vice President or the Secretary or an Assistant Secretary, stating the place, day and hour of the meeting and the purpose or purposes for which the meeting is called, and any such notice shall be deemed given when personally delivered or deposited postage prepaid in the United States mail. Any stockholder, or his attorney thereunto authorized, may waive notice of any meeting either before, at or after the meeting. SECTION 5. Quorum. At all meetings of stockholders the holders of record of a majority of the issued and outstanding capital stock of the corporation, present in person or by proxy, shall constitute a quorum for the transaction of business. In the absence of a quorum, a majority in interest of those present or represented may adjourn the meeting by resolution to a date fixed therein, and no further notice thereof shall be required. At any such adjourned meeting at which a quorum may be present, any business may be transacted which might have been transacted at the meeting as originally called. SECTION 6. Voting. At each meeting of the stockholders every stockholder holding one or more shares of the capital stock of the corporation shall be entitled to one vote for each such share registered in his name on the books of the corporation at the time of the closing of the transfer books of the corporation for such meeting or on the record date therefor, as the case may be, except that, in the case of an election of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for this cumulative voting provision) such stockholder would be entitled to cast for the election of directors with respect to his shares of stock, multiplied by the number of directors to be elected, and such stockholder may cast all of such votes for a single director or may distribute them among the number to be voted 5. for, or any two or more of them, as he may see fit. Except for the election of directors, all resolutions shall be adopted by a majority of votes properly cast at the meeting; at elections of directors, those nominees up to the number to be elected, receiving the largest number of votes shall be deemed elected. All elections for directors shall be by ballot, but this requirement shall be deemed to have been waived if at the meeting no stockholder shall demand a ballot vote. SECTION 7. Proxies. Every stockholder entitled to vote at any meeting of stockholders may vote by proxy. Every proxy must be executed in writing by the stockholder or by his duly authorized attorney. No proxy shall be voted after the expiration of three years from the date of its execution unless the stockholder executing it shall have specified a longer duration, and then only within the period specified. Every proxy shall be revocable at the pleasure of the person executing it or of his personal representatives or assigns except as otherwise provided by law. SECTION 8. Inspectors of Election. Two inspectors of election, who shall act as such at elections of directors, shall be elected by and shall serve at the pleasure of the Board of Directors. If one or both of such inspectors fails to appear at any meeting for the election of directors, the Chairman of the meeting may appoint a substitute or substitutes to act at such meeting in place of such absent inspector or inspectors. Each inspector shall be entitled to a reasonable compensation for his services, to be paid by the corporation. The inspectors, before entering upon the discharge of their duties, shall be sworn faithfully to execute the duties of inspectors at such meeting with strict impartiality and according to the best of their ability, and the oath so taken shall be subscribed by them. ARTICLE II BOARD OF DIRECTORS SECTION 1. General Powers. The property, affairs and business of the corporation shall be managed by the Board of Directors. SECTION 2. Number. The number of directors shall be not less than three (3) nor more than twenty (20), as may be determined from time to time by the Board of Directors. SECTION 3. Term of Office and Qualification. Directors need not be stockholders and shall be elected to serve until the next annual election of directors and until their successors are elected and shall have qualified. 6. SECTION 4. Chairman of the Board. The Board of Directors may elect a Chairman of the Board from among its members to serve at its pleasure, who shall preside at all meetings of the Board of Directors and shall have such other duties as from time to time may be assigned to him by the Board of Directors or by the Executive Committee. SECTION 5. Vacancies. Vacancies in the Board of Directors because of death, resignation, disqualification, physical or mental incapacity to act, an increase in the number of members of the Board of Directors, or resulting from any other cause whatsoever, shall be filled for the unexpired portion of the term by a majority vote of the remaining directors, although less than a quorum, given at a regular meeting, or at a special meeting called for the purpose. SECTION 6. Place of Meeting. The Board of Directors shall hold its meetings at such places within or without the State of West Virginia as it may decide. SECTION 7. Regular Meetings: Notice. The Board of Directors by resolution may establish regular periodic meetings and notice of such meetings need not be given. SECTION 8. Special Meetings. Special meetings of the Board of Directors shall be called by the Secretary or an Assistant Secretary whenever ordered by the Board of Directors or requested in writing by the President or any two other directors. Such meetings shall be held at the principal office of the corporation unless the Board of Directors, by its order calling a special meeting, shall fix a different place for such meeting. Notice of each special meeting shall be mailed to each director, addressed to his residence or usual place of business, at least four days before the day on which the meeting is to be held, or shall be sent to such address by telegraph, or be given personally or by telephone, not later than two days before the day on which the meeting is to be held. Notice of any meeting may be waived in writing by any director before, at or after the meeting. SECTION 9. Quorum and Manner of Acting. A majority of the members of the Board of Directors then in office shall constitute a quorum for the transaction of any business at any meeting of the Board of Directors and, except as herein otherwise provided, the act of a majority of those present at the meeting at which a quorum is present shall be the act of the Board of Directors. In the absence of a quorum of the Board of Directors a majority of the members present may adjourn the meeting from time to time until a quorum be had, and no notice of any such adjournment need be given. 7. SECTION 10. Fees. The Board of Directors may from time to time prescribe reasonable fees for attendance by members of the Board of Directors and members of the Executive Committee and other committees, and for reimbursement for travel and other expenses incidental to such attendance. ARTICLE III EXECUTIVE AND OTHER COMMITTEES SECTION 1. How Constituted and the Powers Thereof. The Board of Directors by the vote of a majority of the entire Board, may designate three or more directors to constitute an Executive Committee, who shall serve during the pleasure of the Board of Directors. Except as otherwise provided by law, by these by-laws or by resolution adopted by a majority of the whole Board of Directors, the Executive Committee shall possess and may exercise during the intervals between the meetings of the directors, all of the powers of the Board of Directors in the management of the business, affairs and property of the corporation, including the power to cause the seal of the corporation to be affixed to all papers that may require it. SECTION 2. Organization, etc. The Executive Committee shall choose its own Chairman and its Secretary and may adopt rules for its procedure. The Committee shall keep a record of its acts and proceedings and report the same from time to time to the Board of Directors. SECTION 3. Meetings. Meetings of the Executive Committee may be called by the Chairman of the Committee, and shall be called by him at the request of any member of the Committee, or by any member if there shall be no Chairman. Notice of each meeting of the Committee shall be sent to each member of the Committee by mail at least two days before the meeting is to be held, or given personally or by telegraph or telephone at least one day before the day on which the meeting is to be held. Notice of any meeting may be waived before, at or after the meeting. SECTION 4. Quorum and Manner of Acting. A majority of the Executive Committee shall constitute a quorum for the transaction of business, and the act of a majority of those present at the meeting at which a quorum is present shall be the act of the Executive Committee. SECTION 5. Removal. Any member of the Executive Committee may be removed, with or without cause, at any time, by the Board of Directors. SECTION 6. Vacancies. Any vacancy in the Executive Committee shall be filled by the Board of Directors. 8. SECTION 7. Other Committees. The Board of Directors or the Executive Committee may by resolution provide for such other standing or special committees as it deems desirable, and discontinue the same at pleasure. Each Committee shall have such powers and perform such duties, not inconsistent with law, as may be assigned to it by the Board of Directors or by the Executive Committee. ARTICLE IV OFFICES AND OFFICERS SECTION 1. Officers--Number. The officers of the Corporation shall be the Chairman, the President, one or more Vice-Presidents as the Board of Directors or Executive Committee may determine, a Treasurer and a Secretary. The Board of Directors or Executive Committee may from time to time appoint one or more Assistant Secretaries and Assistant Treasurers. The same person may hold any two or more offices except those of President and Vice-President. No officer except the President need be a member of the Board of Directors. SECTION 2. Salaries. The Board of Directors or Executive Committee may from time to time fix the salary of the President, as well as the salaries of other officers of the corporation. SECTION 3. Election, Term of Office and Qualification. All officers of the corporation shall be elected annually (unless otherwise specified at the time of election) by the Board of Directors or Executive Committee and each officer shall hold office until his successor shall have been duly chosen and shall have qualified, or until he shall resign or shall have been removed in the manner hereinafter provided. SECTION 4. Vacancies. If any vacancy shall occur in any office of the corporation, such vacancy shall be filled by the Board of Directors or by the Executive Committee. SECTION 5. Other Officers, Agents and Employees. The Board of Directors or the Executive Committee may from time to time appoint such other officers, agents and employees of the corporation as may be deemed proper, and may authorize any officer to appoint and remove agents and employees. The Board of Directors or the Executive Committee or the President may from time to time prescribe the powers and duties of such officers, agents and employees of the corporation in the management of its property, affairs and business. SECTION 6. Removal. Any officer of the corporation may be removed, either with or without cause, by vote of a majority of the Board of Directors or of the Executive Committee, or, in the case of any officer, agent or employee not elected by the Board 9. of Directors or the Executive Committee, by any committee or superior officer upon whom such power of removal may be conferred by the Board of Directors or by the Executive Committee. SECTION 7. Chairman. The Chairman shall preside at all meetings of the stockholders and of the Board of Directors, and shall perform such other duties as shall be delegated to him at any time or from time to time by the Board of Directors. SECTION 8. President. The President shall be the chief executive officer of the corporation and shall have general direction of its business, affairs and property and over its several officers. He shall see that all orders and resolutions of the Board of Directors and of the Executive Committee are carried into effect, and he shall have the power to execute in the name of the corporation all authorized deeds, mortgages, ship mortgages, bonds, contracts or other instruments, except in cases in which the signing and execution thereof shall have been expressly delegated to some other officer or agent of the corporation; and in general, he shall perform all duties incident to the office of a president of a corporation, and such other duties as from time to time may be assigned to him by the Board of Directors or by the Executive Committee. He shall be ex officio a member of all committees. He shall from time to time report to the Board of Directors or to the Executive Committee all matters within his knowledge which the interest of the corporation may require to be brought to their notice. SECTION 9. Vice-Presidents. The Vice-president or Vice-Presidents of the corporation, under the direction of the President, shall have such powers and perform such duties as the Board of Directors or Executive Committee or President may from time to time prescribe, and shall perform such other duties as may be prescribed in these by-laws. In case of the absence or inability of the President to act, then the Vice-Presidents, in the order designated therefor by the Board of Directors or Executive Committee, shall have the powers and discharge the duties of the President. SECTION 10. Treasurer. The Treasurer, under the direction of the President, shall have charge of the funds, securities, receipts and disbursements of the corporation. He shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such banks or trust companies or with such other depositories as the Board of Directors or Executive Committee may from time to time designate. He shall supervise and have charge of keeping correct books of account of all the corporation's business (amended 8/20/80) 10. and transactions. If required by the Board of Directors, he shall give a bond in such sum as the Board of Directors or Executive Committee may designate, conditioned upon the faithful performance of the duties of his office and the restoration to the corporation, at the expiration of his term of office, or in case of his death, resignation or removal from office, of all books, papers, vouchers, money or other property of whatever kind in his possession belonging to the corporation. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. SECTION 11. Assistant Treasurers. In the absence of or disability of the Treasurer, the Assistant Treasurers, in the order designated by the Board of Directors or by the Executive Committee, shall perform the duties of the Treasurer, and, when so acting, shall have all the powers of, and be subject to all restrictions upon, the Treasurer. They shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or by the Executive Committee or the President. SECTION 12. Secretary. The Secretary shall attend all meetings of the stockholders of the corporation and of its Board of Directors and shall keep the minutes of all such meetings in a book or books kept by him for that purpose. He shall keep in safe custody the seal of the corporation, and, when authorized by the Board of Directors or the Executive Committee, he shall affix such seal to any instrument requiring it. In the absence of a Transfer Agent or a Registrar, the Secretary shall have charge of the stock certificate books, and the Secretary shall have charge of such other books and papers as the Board of Directors or Executive Committee may direct. He shall also have such other powers and perform such other duties as pertain to his office, or as the Board of Directors or the Executive Committee or the President may from time to time prescribe. SECTION 13. Assistant Secretaries. In the absence or disability of the Secretary, the Assistant Secretaries, in the order designated by the Board of Directors or Executive Committee, shall perform the duties of the Secretary, and, when so acting, shall have all the powers of, and be subject to all the restrictions upon, the Secretary. They shall also perform such other duties as from time to time may be assigned to them by the Board of Directors or Executive Committee or the President. 11. ARTICLE V CHECKS, DRAFTS, ETC. All checks, drafts or orders for the payment of money, notes or other evidences of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents, person or persons, to whom the Board of Directors or Executive Committee shall have delegated the power, but under such conditions and restrictions as in said resolutions may be imposed. The signature of any officer upon any of the foregoing instruments may be a facsimile whenever authorized by the Board of Directors or by the Executive Committee. ARTICLE VI SHARES AND THEIR TRANSFER SECTION 1. Issue of Certificates of Stock. The Board of Directors or Executive Committee shall provide for the issue and transfer of the certificates of capital stock of the corporation, and prescribe the form of such certificates. Every owner of stock of the corporation shall be entitled to a certificate of stock, which shall be under the seal of the corporation (which seal may be a facsimile, engraved or printed), specifying the number of shares owned by him, and which certificate shall be signed by the President or Vice-President and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer of the corporation. Said signatures may, wherever permitted by law, be facsimile, engraved or printed. In case any officer or officers who shall have signed, or whose facsimile signature or signatures shall have been used on any such certificate or certificates shall cease to be such officer or officers of the corporation, whether because of death, resignation or otherwise, before such certificate or certificates shall have been delivered by the corporation, such certificate or certificates may nevertheless be issued and delivered as though the person or persons who signed such certificate or certificates or whose facsimile signature or signatures shall have been used thereon had not ceased to be such officer or officers of the corporation. SECTION 2. Transfer Agents and Registrars. The corporation may have one or more Transfer Agents and one or more Registrars of its stock, whose respective duties the Board of Directors may, from time to time, prescribe. If the corporation shall have a Transfer Agent, no certificate of stock shall be valid until countersigned by such Transfer Agent, and if the corporation shall have a Registrar, until registered by the Registrar. The duties of the Transfer Agent and Registrar may be combined. 12. SECTION 3. Transfer of Shares. The shares of the corporation shall be transferable only upon its books and by the holders thereof in person or by their duly authorized attorneys or legal representatives, and upon such transfer the old certificates shall be surrendered to the corporation by the delivery thereof to the person in charge of the stock transfer books and ledgers or to such other person as the Directors may designate for such purpose, and new certificates shall thereupon be issued. SECTION 4. Addresses of Stockholders. Every stockholder shall furnish the Transfer Agent, or in the absence of a Transfer Agent, the Registrar, or in the absence of a Transfer Agent and a Registrar, the Secretary, with an address at or to which notices of meetings and all other notices may be served upon or mailed to him, and in default thereof, notices may be addressed to him at the office of the corporation. SECTION 5. Closing of Transfer Books: Record Date. The Board of Directors shall have power to close the stock transfer books of the corporation for a period not exceeding forty (40) days and not less than ten (10) days prior to the date of any meeting of stockholders; provided, however, that in lieu of closing the stock transfer books as aforesaid the Board of Directors may fix a date not exceeding forty (40) days and not less than ten (10) days prior to the date of any such meeting as the time as of which stockholders entitled to notice of and to vote at such meeting shall be determined, and all persons who were holders of record of voting stock at such time and no others shall be entitled to notice of and to vote at such meeting. The Board of Directors shall also have power to close the stock transfer books of the corporation for a period not exceeding forty (40) days preceding the date fixed for the payment of any dividend or the making of any distribution or for the delivery of any evidence of right or evidence of interest; provided, however, that in lieu of closing the stock transfer books as aforesaid the Board of Directors may fix a date not exceeding forty (40) days preceding the date fixed, for the payment of any such dividend or the making of any such distribution or for the delivery of any such evidence of right or interest as a record time for the determination of the stockholders entitled to receive any such dividend, distribution, right or interest, and in such case only stockholders of record at the time so fixed shall be entitled to receive such dividend, distribution, right or interest. SECTION 6. Lost and Destroyed Certificates. The Board of Directors or Executive Committee may direct a new certificate or certificates of stock to be issued in the place of any certificate or certificates theretofore issued and alleged to have been lost or destroyed; but the Board of Directors or Executive Committee when authorizing such issue of a new certificate or certificates, may in its discretion require the owner of the stock 13. represented by the certificate so lost or destroyed or his legal representative to furnish proof by affidavit or otherwise to the satisfaction of the Board of Directors or Executive Committee of the ownership of the stock represented by such certificate alleged to have been lost or destroyed and the facts which tend to prove its loss or destruction. The Board of Directors or Executive Committee may also require such person to execute and deliver to the corporation a bond, with or without sureties, in such sum as the Board of Directors or Executive Committee may direct, indemnifying the corporation against any claim that may be made against it by reason of the issue of such new certificate. The Board of Directors or Executive Committee, however, may, in its discretion, refuse to issue any such new certificate, except pursuant to court order. ARTICLE VII SEAL The corporate seal of the corporation shall be circular in form, shall bear around the circumference the words "EASTERN ASSOCIATED COAL CORP." and in the center the words "INCORPORATED, 1963, WEST VIRGINIA," or words of similar import. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced. ARTICLE VIII MISCELLANEOUS SECTION 1. Examination of Books and Records. The Board of Directors or Executive Committee may determine from time to time whether and to what extent and at what times and places and under what conditions and regulations the accounts and books of the corporation, or any of them, shall be open to the inspection of the stockholders, and no stockholder shall have any right to inspect any account or book or document of the corporation, except as provided by the statutes of the State of West Virginia, or authorized by the Board of Directors or Executive Committee. SECTION 2. Voting of Stock in Other Corporations. Any shares of stock in any other corporation, which may from time to time be held by the corporation, may be represented and voted at any of the stockholders' meetings thereof by the President or a Vice-President of the corporation or by proxy appointed by the President or one of the Vice-Presidents of the corporation. The Board of Directors or Executive Committee, however, may by resolution appoint any other person or persons to vote such shares, in which case such other person or persons shall be entitled to vote such shares upon the production of a certified copy of such resolution. 14. SECTION 3. Fiscal Year. The fiscal year of the corporation shall begin on the first day of January in each year. ARTICLE IX INDEMNIFICATION Any person made a party to any action, suit or proceeding by reason of the fact that he, his testator or intestate, is or was a director, officer or employee of the corporation or of any corporation which he served as such at the request of the corporation, shall be indemnified by the corporation against the reasonable expenses, including attorney's fees, actually and necessarily incurred by him in connection with the defense of such action, suit, proceeding, or in connection with any appeal therein, except in relation to matters as to which it shall be adjudged in such action, suit or proceeding that such officer, director or employee is liable for negligence or misconduct in the performance of his duties; provided, however, that if any such amount is paid otherwise than pursuant to court order or action by the stockholders, the corporation shall within eighteen (18) months from the date of such payment mail to its stockholders at the time entitled to vote for the election of directors a statement specifying the person paid, the amount of the payment and the final disposition of the litigation. Except as otherwise provided by law, and in addition to any other right provided by law, every such person shall be entitled, without demand by him upon the corporation, or any action by the corporation, to enforce the right of indemnification or reimbursement hereinabove provided in an action at law against the corporation. The right of indemnification or reimbursement hereinabove provided or under any applicable statutes shall not be deemed exclusive of any other right to which any such person may now or hereafter be otherwise entitled. ARTICLE X AMENDMENTS SECTION 1. By Stockholders. These by-laws may be made, amended, altered or repealed, by the affirmative vote of the holders of a majority of the stock of the corporation, or their proxies, who shall be present and entitled to vote at any annual or special meeting of stockholders, provided that notice of the proposed amendment, alteration or repeal shall have been included in the notice of the meeting. SECTION 2. By Directors. The Board of Directors shall have the power, by a vote of a majority of the Directors then in office, at a meeting upon waiver of notice or called pursuant to a notice in which any such proposed modification of 15. the by-laws is set forth, to make, amend, alter or repeal these by-laws except that the Board of Directors shall have no power to alter, amend, or repeal a by-law adopted by the stockholders subsequent to any original adoption of these by-laws by the stockholders. * * * * * * * * * * * * * * * * * * * Thereupon, the Secretary reported that the Articles of Incorporation had been filed in the office of the Secretary of this State, and that a certificate had been issued by that officer, which bears date on the 27th day of March, 1963, and which certificate the said Secretary is hereby directed to have recorded in the office of the Clerk of the County Court of Lewis County, West Virginia. Thereupon, the meeting proceeded to the election of seven (7) directors as prescribed by Article II of the by-laws. An election was held and each person entitled to vote announced his vote to the Secretary in accordance with the by-laws of the company, and after the same had been done, it was ascertained and reported by the Secretary that the following named persons had been elected and were thereupon duly declared to be the Directors of this company for the ensuing year and until their successors shall be duly elected and shall qualify, namely: A. P. Boxley Eli Goldston A. C. Johnson J. N. Philips W. B. Ross DaCosta Smith Jr. H. J. Spear 16. Upon motion, the report was received and ordered spread upon the minutes. There being no further business to be transacted, upon motion the meeting adjourned. /s/ W.B. Ross ---------------------- Chairman /s/ J.N. Philips - --------------- Secretary EX-3.53 33 y86037exv3w53.txt CERITFICATE OF ORGANIZATION OF EMPIRE MARINE, LLC EXHIBIT 3.53 STATE OF INDIANA OFFICE OF THE SECRETARY OF THE STATE CERTIFICATE OF ORGANIZATION OF EMPIRE MARINE, LLC I, SUE ANNE GILROY, Secretary of state of Indiana, hereby certify that Articles of Organization of the above limited liability company have been presented to me at my office accompanied by the fees prescribed by law and that I have found such Articles conform to the provisions of the Indiana Business Flexibility Act, an amended. NOW, THEREFORE, I hereby issue to such limited liability company this Certificate of Organization, and further certify that its existence will begin October 31, 1997. In Witness Whereof, I have hereunto set my hand and affixed the seal of the State of Indiana, at the city of Indianapolis, this Thirty-first day of October, 1997. ------ Deputy EX-3.54 34 y86037exv3w54.txt ARTICLES OF ORGANIZATION OF EMPIRE MARINE, LLC EXHIBIT 3.54 ARTICLES OF ORGANIZATION OF EMPIRE MARINE, LLC The undersigned individual, acting as a sole organizer, hereby forms a limited liability company under the Indiana Business Flexibility Act (the "Act") and does hereby adopt as the Articles of Organization of such limited liability company the following: ARTICLE I Name The name of the limited liability company shall be Empire Marine, LLC (the "Company"). ARTICLE II Duration The period of the Company's duration shall be perpetual. ARTICLE III Purpose The Company shall have unlimited power to engage in and do any lawful act concerning any or all lawful businesses for which limited liability companies may be organized according to the laws of the State of Indiana, including all powers and purposes now and hereafter permitted by law to a limited liability company. ARTICLE IV Registered Office and Registered Agent A. The address of the registered office of the Company in Indiana is 414 South Fares Avenue, Evansville, Indiana 47714. B. The name of the registered agent of the Company is Daniel S. Hermann. ARTICLE V Managers The affairs of the Company shall be managed by the members. There shall be no managers. ARTICLE VI Admission of Additional Members Additional members may be admitted at such times and on such terms and conditions as all members may unanimously agree and as provided in the Operating Agreement of the Company. ARTICLE VII Other Matters upon which the Members Agree A. Contracts with Members. If the Company enters into contracts or transacts business with one or more of its members or with any partnership, limited liability company or corporation of which one or more of its members are partners, members, managers, shareholders, officers or directors or with any other entity in which one or more of the Company's members are involved, the transaction or contract shall not be invalidated or affected by the fact that such individual may have interests which are or might be adverse to the interest of the Company, provided that the transaction or contract is entered into in good faith in the usual course of business and after disclosure of the relationship and all other material information. B. Management. The business and affairs of the Company shall be managed, controlled and operated by the members as set forth in the Operating Agreement. C. Distributions. The members will share in distributions of the assets and profits or losses of the Company as set forth in the Operating Agreement. D. Assignments. The members shall have no rights to assign or pledge all or any portion of their interests in the Company in the absence of the unanimous written agreement of the members. No new member or proposed assignee of a member's interest may be admitted as a member without the unanimous consent of the existing members. E. Membership Classes. There shall be one class of membership for distributions and voting. 2 F. Certificates. The ownership interest of members shall not be evidenced by certificates issued by the Company unless one or more of the members submits a written request for a certificate evidencing such membership interest in which case all members' interests shall be evidenced by certificates. Certificates need not take any specific form. G. Indemnification. Members shall be indemnified for judgements, settlements, penalties, fines or expenses incurred in any proceeding to which the member is a party because of his or her membership in the Company so long as the actions on which the judgment, settlement, penalty, fine or expense are based were done in good faith and on behalf of the Company. IN WITNESS OF THE ABOVE, the organizer has executed these Articles of Organization on this 31st day of October, 1997. /s/ Charles A. Compton -------------------------------- Charles A. Compton, Organizer THIS INSTRUMENT PREPARED BY: CHARLES A. COMPTON OF THE LAW FIRM OF ZIEMER, STAYMAN, WEITZEL & SHOULDERS, 20 N.W. FIRST STREET, P.O. BOX 916, EVANSVILLE, INDIANA 47706. TELEPHONE: (812) 424-7575. 3 EX-3.55 35 y86037exv3w55.txt AMENDED AND RESTATED PARTNERSHIP AGREEMENT EXHIBIT 3.55 AMENDED AND RESTATED PARTNERSHIP AGREEMENT BETWEEN BLACK BEAUTY RESOURCES, INC. AND THOROUGHBRED, L.L.C. FOR FALCON COAL COMPANY JANUARY 1, 1999 AMENDED AND RESTATED PARTNERSHIP AGREEMENT THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT (this "Agreement") is made and entered into as of the 1st day of January, 1999 by and between (i) BLACK BEAUTY RESOURCES, INC., an Indiana corporation ("BBR") and (ii) THOROUGHBRED, L.L.C., a Delaware limited liability company ("Thoroughbred") (BBR and Thoroughbred are hereinafter collectively referred to as the "Partners" and each individually as a "Partner"). For purposes of this Agreement, the term "Partner" shall include any party then acting in such capacity in accordance with the terms of this Agreement. R E C I T A L S: A. BBR, Thoroughbred and The Pittsburg & Midway Coal Mining Co. ("P&M"; P&M, BBR and Thoroughbred are herein referred to collectively as the "Original Partners") formed a partnership pursuant to the Indiana Uniform Partnership Act (the "IUPA") known as "Falcon Coal Company" (the "Partnership") pursuant to a Partnership Agreement dated December 19, 1996 (the "Original Partnership Agreement"). B. BBR has acquired P&M's interest in the Partnership. Thoroughbred and BBR now desire to set out in this Agreement the respective rights, duties and liabilities of the Partners with respect to the Partnership following such acquisition by BBR. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, BBR and Thoroughbred agree as follows: 1 ARTICLE 1 FORMATION AND ADMISSION 1.1 CONTINUATION. The Partners do hereby continue the general partnership formed pursuant to the IUPA pursuant to the Original Partnership Agreement and known as Falcon Coal Company, for the purposes and term set out in this Agreement. 1.2 NAME AND INSIGNIA. The Partnership shall do business under the name "Falcon Coal Company" and, where appropriate, may describe itself as "A Partnership of Black Beauty Resources, Inc. and Thoroughbred, LLC" ("Partnership Description"). This name shall be registered in Indiana pursuant to applicable Indiana law and in such other states as the Partnership may do business. The Partners shall execute, and the Partnership shall file, such certificates of assumed name as shall be required by law. (a) BBR agrees that the name "Black Beauty" may be used by the Partnership in connection with its business. The use of the name "Black Beauty" and logo of BBR shall be limited to business documentation of the Partnership, and, where appropriate, to its marketing publications and on or in connection with the products or services to be sold or rendered by the Partnership. (b) Unless approved in writing by Thoroughbred, the Partnership shall not be permitted at any time to use the logo or any other emblem used by Thoroughbred or its Affiliates to identify it or its business, assets or products or to use any other indicia which might be confused with any such logo or other emblem or which might indicate a connection with Thoroughbred or its Affiliates. (c) If the Partnership is terminated either in accordance with any of the provisions of Article 10 hereof or by the sale by a Partner of its Partnership Interest to any person other than an Affiliate (as defined in Section 11.2 hereof), the Partnership shall make no further 2 use of the privileges made available by such former Partner pursuant to this Section 1.2 unless specifically authorized by such former Partner. 1.3 PRINCIPAL OFFICE. The principal office of the Partnership shall initially be at 414 S. Fares Ave., Evansville, Indiana. The principal office may hereafter from time to time be moved to such other place as may be designated by the Partnership Committee (which committee is described in Section 9.1 hereof). The books and records of the Partnership shall be maintained at the Partnership's principal place of business. 1.4 TERM. The term of the Partnership shall continue until December 31, 2100, unless sooner terminated as herein provided or pursuant to law. 1.5 PROPERTY OWNERSHIP. All assets and property owned by the Partnership, whether real or personal, tangible or intangible, shall be held in the name of the Partnership unless otherwise determined by the Partnership Committee. ARTICLE 2 PURPOSE The Partnership is formed to (i) enter into and perform under an acquisition agreement with Amax Coal Company ("Amax") pursuant to which Amax will transfer all of its right, title and interest in that certain Coal Supply Agreement between Amax and PSI Energy, Inc. ("PSI"), dated July 1, 1995, as amended, to the Partnership, (ii) enter into and perform under an amended Coal Supply Agreement between the Partnership and PSI and (iii) take any actions related to any of the foregoing, including, without limitation, obtaining financing necessary to accomplish the foregoing. The purposes of the Partnership shall not be extended, by implication or otherwise, beyond the purposes set forth in this Article 2 without the approval of the Partnership Committee. 3 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 CAPITAL CONTRIBUTIONS. (a) Contemporaneously with the execution of the Original Partnership Agreement, the Original Partners contributed to the capital of the Partnership the sum of $3,000.00 (the "Initial Capital Contributions"). (b) BBR owns a two-thirds (2/3) interest in the Partnership and Thoroughbred owns a one-third (1/3) interest in the Partnership and the terms of this Agreement (the "Ownership Interests") shall be construed consistent with the stated Ownership Interests of the Partners. 3.2 DEBT; ADDITIONAL CAPITAL CONTRIBUTIONS. (a) It is contemplated by the Partners that the Partnership shall borrow from whatever source funds sufficient to support the purposes set out in Article 2. As among the Partners, BBR shall be responsible for two-thirds (2/3) of all Partnership indebtedness, and Thoroughbred shall be responsible for one-third (1/3) of all Partnership indebtedness unless and to the extent the Partners otherwise agree in writing. No Partner shall be obligated by this Agreement to obtain financing on behalf of the Partnership, should the Partnership be unable on its own to obtain such financing. (b) No Partner shall be required to make additional capital contributions to the Partnership. If any additional capital contributions to the Partnership are approved by the 4 Partnership Committee, such contributions shall be in cash unless otherwise approved by the Partnership Committee. 3.3 INTEREST ON CAPITAL CONTRIBUTIONS. No Partner shall be entitled to interest on any capital contributions made to the Partnership. 3.4 WITHDRAWAL OF CAPITAL. No Partner shall be entitled to withdraw any part of its capital contributions to the Partnership, or receive any distributions from the Partnership, except as provided in this Agreement. No Partner shall be entitled to demand or receive any property from the Partnership other than cash, except as otherwise expressly provided for herein. 3.5 CAPITAL ACCOUNTS. There have been established on the books of the Partnership a capital account ("Capital Account") for each Partner which has been maintained in accordance with the Original Partnership Agreement. It is the intention of the Partners that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-1 (b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Partner, and shall thereafter be increased by (i) any cash or the fair market value of any property contributed by such Partner (net of any liabilities assumed by the Partnership or to which the contributed property is subject), and (ii) the amount of all net income (whether or not exempt from tax) allocated to such Partner hereunder, and decreased by (i) the amount of all net losses allocated to such Partner hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704- 1(b)(2)(iv)(i)), and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Partner or to which the distributed property is subject) distributed to such Partner. If a Partner transfers all or any portion of such Partner's interest in the Partnership in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the Partnership interest transferred. BBR has succeeded to the Capital Account of P&M. 5 ARTICLE 4 ACCOUNTING 4.1 BOOKS AND RECORDS. The Partnership Committee shall cause the Partnership to maintain full and accurate books and records at the Partnership's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Partnership's business and affairs, including those sufficient to record the allocations and distributions to the Partners provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that, adequate records concerning tax allocations shall be simultaneously maintained by the Partnership. Such books and records shall be open to the inspection and examination of each Partner by its duly authorized representatives at all reasonable times. 4.2 FISCAL YEAR. The fiscal year of the Partnership shall be the calendar year ("Fiscal Year"). 4.3 REPORTS. (a) Within 90 days after the close of each Fiscal Year of the Partnership, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership during such Fiscal Year. Unless otherwise agreed to by the Partnership Committee, such report shall contain financial statements prepared by the Partnership which are audited by the certified public accountants employed by the Partnership. Any financial statement submitted pursuant to this Section 4.3 (a) shall be deemed correct, binding and conclusive upon the Partners unless objection thereto is made by a Partner within 45 days after the statement is received by such Partner. 6 (b) Within 10 business days after the close of each calendar month, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership for such calendar month. Unless otherwise agreed to by the Partnership Committee, such report shall contain unaudited financial statements prepared by the Partnership, be in such form as the Partnership Committee may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Partnership for such calendar month and such other information as in the judgment of the Partnership Committee shall be reasonably necessary for the Partners to be advised of the results of the Partnership's operations and its financial condition. (c) Each Fiscal Year the Partnership Committee shall establish the date by which the Chief Executive Officer shall submit to the Partnership Committee an annual budget and a business plan for the next succeeding Fiscal Year of the Partnership as well as longer term business plans for the Partnership which are requested by the Partners. The date for submission established by the Partnership Committee shall accommodate the budgeting process of all Partners; provided that, the Partnership shall have at least 60 days advance notice from the Partners of the date for submission of the budget and business plans. All budgets and business plans required to be submitted by the Chief Executive Officer to the Partnership Committee pursuant to this Section 4.3(c) shall be approved, or modified and then approved, by the Partnership Committee, and the Chief Executive Officer shall thereafter conduct the business of the Partnership in accordance with the annual budget, business plan and delegation of authority approved by the Partnership Committee, unless otherwise directed by the Partnership Committee. Any Partner may designate in the budget capital projects which must be specifically approved by the Partnership Committee prior to the commencement of expenditures for such project. 4.3 TAX RETURNS. The Partnership Committee shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state 7 income tax returns of the Partnership, the Partnership shall seek each year a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Partnership, the Partnership shall submit to each Partner, or, with the consent of each Partner, make available for review, drafts of the proposed returns, including the related work papers, books, records and any other documents used in the preparation of such returns, as soon as possible, but by no later than April 30 of each year, to permit review and approval of such returns by each Partner prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Partnership. 4.5 PARTNER'S REQUEST FOR ADDITIONAL INFORMATION. The Chief Executive Officer shall also furnish to any Partner such other reports of the Partnership's operations and conditions as may reasonably be requested by any of the Partners. 4.6 TAX MATTERS PARTNER. BBR shall be the Tax Matters Partner for the Partnership as defined in Section 6231(a) of the Internal Revenue Code of 1986, as amended (the "Code"). The Tax Matters Partner shall not take any action in such capacity without first notifying, and receiving the concurrence of, the other Partner. ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 BANK ACCOUNTS. All funds of the Partnership shall be deposited in its name into such checking or savings accounts, time certificates or short-term money market funds as shall be designated by the Partnership Committee. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Partnership Committee. 8 5.2 INVESTMENT OF EXCESS FUNDS. The Partnership may invest excess funds not required in the Partnership's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year or in other securities approved by the Partnership Committee. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 NET INCOME AND NET LOSS. (a) The net income and net loss of the Partnership for each Fiscal Year shall be allocated 1/3 to Thoroughbred and 2/3 to BBR. (b) For Federal, state and local income tax purposes only, depreciation (cost recovery) and cost depletion deductions to which the Partnership is entitled with respect to the assets of the Partnership and gains and losses from sales or other dispositions of assets of the Partnership shall be determined based upon the provisions of section 704(c) of the Code with respect to that portion of assets which was contributed by a Partner. All such allocations shall be made in accordance with the "traditional method" (within the meaning of Treas. Reg. Section 1.704-3(b)). (c) For Federal, state and local income tax purposes only, percentage depletion shall be allocated pursuant to Section 6.1 (a) hereof. 6.2 ALLOCATION OF EXCESS NONRECOURSE LIABILITIES. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Partnership, within the meaning of Treas. Reg Section 1.752-3(a)(3), if any, shall be allocated proportionately to each Partner. 9 6.3 ALLOCATIONS IN EVENT OF TRANSFER. In the event of the transfer of a Partner's interest (in accordance with and subject to the provisions of this Agreement) in the Partnership at any time other than at the end of a Fiscal Year, or the admission of a new Partner at any time other than the end of a Fiscal Year, the periods before and after such transfer or admission shall be treated as separate fiscal years, and the Partnership's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Partners' respective percentage interests in the Partnership for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTION 7.1 DISTRIBUTIVE SHARES. For purposes of Subchapter K of the Code, the distributive shares of the Partners of each item of Partnership taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Partnership allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Sections 6.1(a) and 6.1(b) hereof, gain recognized by the Partnership which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Partner to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 ELECTIONS. Any and all elections required or permitted to be made by the Partnership under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Partnership Committee. 7.3 PARTNERSHIP TREATMENT. The Partnership shall be treated as a partnership for purposes of Federal, state and local income tax and other taxes, and the Partners shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. 10 ARTICLE 8 DISTRIBUTIONS 8.1 NET CASH FLOW. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the sum of (i) the gross receipts (excluding loan proceeds) of the Partnership for such period plus (ii) any funds released by the Partnership Committee from previously established reserves referred to in (b)(v) of this Section 8.1 over (b) the sum of (i) all cash operating expenses paid by the Partnership for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees, (ii) all cash capital expenditures paid for such period for maintenance or replacement of existing Partnership operations, (iii) all amounts paid by the Partnership in such period on account of amortization of the principal of any debts or liabilities of the Partnership and (iv) reasonable reserves to maintain Partnership finances in compliance with financing covenants, as shall be determined from time to time by the Partnership Committee. Notwithstanding the foregoing, to the extent that any of the payments described in (b)(i), (ii) or (iii) above are paid from capital contributions, from loan proceeds or from previously established reserves, such payments shall not be taken into account in determining Net Cash Flow for such period. 8.2 DISTRIBUTION OF NET CASH FLOW. The Net Cash Flow for all Fiscal Years shall be distributed at such time or times as shall be determined by the Partnership Committee; provided that, unless otherwise agreed to by all Partners, the Net Cash Flow for each Fiscal Year, to the extent not previously distributed, shall be distributed within 90 days following the close of each Fiscal Year. It is the intention of the Partners that the Net Cash Flow be distributed quarterly if the Partnership Committee deems such quarterly distribution prudent. All such distributions of Net Cash Flow shall be distributed 2/3 to BBR and 1/3 to Thoroughbred. 8.3 PROPERTY DISTRIBUTIONS. If any property of the Partnership, other than cash, is distributed by the Partnership to a Partner (in connection with the liquidation of the Partnership 11 or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The fair market value of the property distributed shall be agreed to by the Partners; provided that, if the Partners cannot so agree, the issue shall be submitted to arbitration as provided in Article 15 hereof. ARTICLE 9 PARTNERSHIP MANAGEMENT 9.1 PARTNERSHIP COMMITTEE. (a) The Partnership shall be managed by a committee (the "Partnership Committee") comprised of representatives of the Partners. The Partnership Committee shall have authority over all Partnership actions, including, but not limited to, the "Major Decisions" set forth on Exhibit "9.1" to this Agreement. (b) The regular members of the Partnership Committee shall consist of three representatives (herein "Representatives") of each Partner. Each Partner shall designate in writing to the other Partners such Partner's Representatives, and each Partner agrees to fill any vacancies within 15 days. Representatives may also be employees of the Partnership. By written notice, each Partner may designate up to three alternate Representatives to act in the absence of its regular Representatives. The Representatives shall serve for indefinite terms at the pleasure of the appointing Partner and may be removed by such Partner at any time and for any reason. Notwithstanding that each Partner appoints three Representatives to the Partnership Committee, with regard to any action or decision by the Partnership Committee, the Representatives appointed by each Partner shall cast in the aggregate only one vote with respect to all such actions or decisions. Any action taken by the Partnership (through its officers or employees, including the Chief Executive Officer) in compliance with the direction or decision of the Partnership Committee shall be binding upon the Partnership and each Partner. 12 (c) All Partnership Committee actions shall require the approval of all Partners acting through their appointed Representatives. An action of the Partnership Committee shall be by a resolution adopted at a Partnership Committee meeting or, without a meeting, by a written consent signed by at least one Representative of each Partner. The Secretary of the Partnership Committee and any Assistant Secretary may execute certificates setting forth actions taken by the Partnership Committee or which reflect delegation of authority by the Partnership Committee to employees of the Partnership. (d) Meetings of the Partnership Committee shall be held at least quarterly. Meetings of the Partnership Committee shall also be held upon call by any member of the Partnership Committee. Unless waived by at least one Representative of each Partner, the calling of a meeting of the Partnership Committee shall require a minimum of three (3) days' notice. At least one Representative of each Partner must be present to constitute a quorum and convene a meeting of the Partnership Committee. Each Partner may invite to the meetings of the Partnership Committee such attorneys and advisors as such Partner deems appropriate. Meetings of the Partnership Committee may, if at least one Representative of each Partner consents, be held by telephone conferences in which each participating Representative can hear all other participating Representatives, or in such other manner as shall be agreed to by the Representatives. Unless otherwise agreed by at least one Representative of each Partner, all meetings shall be held at the principal office of the Partnership. (e) The Partnership Committee is authorized to adopt rules concerning the conduct of the affairs of the Partnership Committee and the Partnership. (f) The chair of the Partnership Committee (who shall be a Representative of one of the Partners) shall rotate among the Partners, with the same person acting as chair of the "Partnership Committee" of Black Beauty Coal Company acting as chair of the Partnership Committee under this Agreement. The Partnership Committee shall appoint a Secretary and one or more Assistant Secretaries to keep complete minutes of the proceedings and decisions of the 13 Partnership Committee and take such other actions as may be authorized under this Agreement or by the Partnership Committee. (g) No Partner shall have any right, power or obligation to exercise any control over the hiring of miners or over the work force of the Partnership, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Partnership, and all such matters are delegated to the management employees of the Partnership. Thoroughbred and BBR shall take no part in, and shall have no right, power or obligation with respect to, any matter relating to the hiring of employees of the Partnership. 9.2 CHIEF EXECUTIVE OFFICER. (a) The Partnership Committee shall select an individual to be the Chief Executive Officer for the Partnership (the "Chief Executive Officer"). The initial Chief Executive Officer shall be Steven E. Chancellor. Upon the Chief Executive Officer's ceasing to so act for any reason, a replacement Chief Executive Officer shall be elected by the Partnership Committee. (b) Within the scope of authority delegated by the Partnership Committee to the Chief Executive Officer, day to day control and management of the business of the Partnership shall be vested in the Chief Executive Officer; provided that, the Chief Executive Officer shall be subject to control and direction at all times by the Partnership Committee. The Chief Executive Officer may not take any action on behalf of the Partnership if authority for such action is not delegated (either specifically or generally) to the Chief Executive Officer by the Partnership Committee. (c) The Chief Executive Officer may be removed upon the decision of the Partnership Committee to remove the Chief Executive Officer, subject to any employment contract between the Partnership and the Chief Executive Officer. Further, unless otherwise 14 agreed to by the Partnership Committee, the term of office of the Chief Executive Officer shall be at the pleasure of the Partnership Committee, except that the term of office of the initial Chief Executive Officer shall extend until the expiration date of the term of office of the Chief Executive Officer of Black Beauty Coal Company, on which date the term of office of the current Chief Executive Officer shall automatically terminate. Any extension or renewal of the term of office of any Chief Executive Officer shall require the approval of the Partnership Committee. The decision of the Partnership Committee not to renew or not to extend the term of any Chief Executive Officer shall not alter the Partnership's obligations under any employment contract approved by the Partnership Committee. The Chief Executive Officer may delegate responsibility and grant authority to other employees of the Partnership, subject to the limitations on the authority of the Chief Executive Officer set out herein and actions or directives from the Partnership Committee. 9.3 SERVICE AGREEMENTS; COMPENSATION. To the extent and for the period that it is not practicable or economic to include in the staff of the Partnership personnel capable of providing certain management and staff services required by the Partnership, the Partnership, through the Partnership Committee, may enter into appropriate service agreements with BBR and/or Thoroughbred for such services. The Partnership Committee shall establish policies as to the use of BBR's and Thoroughbred's services. Further, the Partnership, through the Partnership Committee, may contract with any Partner for the temporary assignment of one or more employees of any Partner to the Partnership. Such loaned employees shall work for the Partnership for the period of the temporary assignment by the Partner, but shall remain employees of the assigning Partner and shall be paid by the assigning Partner, although the Partnership shall reimburse to the assigning Partner the cost of such employee. Except with regard to service agreements and loaned employees described above, no Partner shall be entitled to compensation for services rendered to the Partnership. Representatives on the Partnership Committee shall receive no compensation for acting as Representatives on the Partnership Committee. The Partnership may, on terms approved by the Partnership Committee, enter into 15 employment agreements with the Chief Executive Officer and other senior management of the Partnership. 9.4 RELATED PARTY TRANSACTIONS. The fact that one of the Partners is directly or indirectly interested in, or connected with, any person, firm or corporation employed by the Partnership to render or perform a service, or to or from whom the Partnership may purchase, sell or lease property, shall not prohibit the Chief Executive Officer from causing the Partnership to employ such person, firm or corporation, or from otherwise dealing with him or it, provided (i) it is on terms no less advantageous to the Partnership than are available from an unrelated third party and (ii) the Chief Executive Officer has received approval of each such transaction in advance from the Partnership Committee if the proposed transaction is material and is other than in the ordinary course of business. 9.5 ACTS BY PARTNERS. No Partner shall take, or commit the Partnership to take, any action, either in its own name in respect of the Partnership or in the name of the Partnership, unless the Partnership Committee has approved the same. ARTICLE 10 DISSOLUTION AND LIQUIDATION 10.1 CONTINUANCE. The Partnership shall continue until its expiration as provided in Section 1.4 hereof, or until it is earlier dissolved by law or by the mutual consent of the Partners in writing or in accordance with the provisions of this Article 10. 10.2 EVENTS CAUSING DISSOLUTION. The Partnership shall, as provided below, dissolve upon, but not before, the first to occur of the following: 16 (a) Proceedings are commenced by or against either of the Partners for any relief under any bankruptcy or insolvency law, or any law relating to the relief of debtors, readjustment of indebtedness, reorganization, arrangement or extension and such proceedings have not been dismissed, nullified or otherwise rendered ineffective within 60 days after such proceedings have commenced; or (b) A decree or order of a court having jurisdiction in the premises for the appointment of a receiver, liquidator, trustee or assignee in bankruptcy or insolvency of any of the Partners, or of a substantial part of its property, or for the winding-up or liquidation of its affairs, has been entered, and such decree or order has remained in force undischarged for a period of 60 days; or (c) Any Partner shall make a general assignment for the benefit of creditors; or (d) The sale, condemnation, taking by eminent domain or other disposition of all or substantially all of the assets of the Partnership and the sale and/or collection of any evidence of indebtedness received in connection therewith; or (e) The conclusion of the term of the Partnership under Section 1.4 hereof; or (f) The withdrawal by a Partner from the Partnership without the written consent of the other Partners; or (g) The breach by a Partner of any of the covenants contained herein, and, if such breach is remediable, such Partner fails to remedy the breach within 45 days after written notice from either of the other Partners to remedy such breach or, in the case of a dispute as to 17 the existence or occurrence of such breach, within 45 days after a final determination (through arbitration or allowed judicial proceedings) that there has been a breach; or (h) The transfer (directly, indirectly or by operation of law) of greater than a 50% equity interest in a Partner, except as specifically allowed under Section 11.2 hereof; or (i) The dissolution of Black Beauty Coal Company. 10.3 ELECTION FOLLOWING EVENT CAUSING DISSOLUTION. Unless required by applicable law, the occurrence of any event under Section 10.2 hereof, other than under Sections 10.2(d) and 10.2(e) hereof, shall not require the winding up of the Partnership if the Partners not initiating or causing the event to occur (the "Electing Partners") make the election provided for in Section 10.4 hereof. Such election to pursue an alternative to winding up of the Partnership must be made by the Electing Partners within 60 days of the Electing Partners' becoming actually aware of the occurrence of the event causing dissolution. If (i) such election is not made by written notice to the other Partner within the time required, (ii) the event under Section 10.2(d) hereof occurs, or (iii) the event under Section 10.2(e) hereof occurs, then the provisions of Section 10.5 hereof regarding liquidation and winding up of the affairs of the Partnership shall govern. 10.4 ALTERNATIVE TO LIQUIDATION. To avoid the winding up of the Partnership as provided in Section 10.3 hereof, the Electing Partners, if allowed by applicable law, may elect (for events other than events under Section 10.2(d) or 10.2(e) hereof) to have the Partnership continue as if such event had not occurred; provided that, any waiver shall not be deemed to require such a waiver in regard to any future or other event. In addition, any Partner may at any time invoke the Buy-Sell provisions of Article 16 of this Agreement. 18 10.5 LIQUIDATION AND WINDING UP UPON DISSOLUTION. If the Partnership is dissolved and if the Electing Partners do not make the election provided for in Section 10.4 hereof, the Partnership shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Partnership's affairs and to supervise its liquidation shall be exercised jointly by all Partners (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Partnership. (c) Each Partner shall pay to the Partnership all amounts owed by it to the Partnership, together with such Partner's share of contributions required by law and this Agreement to be made by the Partners for the payment of liabilities. (d) The assets and property of the Partnership or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.5(c) hereof, shall be applied by the Liquidators in accordance with Section 10.6 hereof. 10.6 DISTRIBUTIONS UPON DISSOLUTION. Upon the dissolution of the Partnership, the properties of the Partnership to be sold shall be liquidated in an orderly fashion, and the proceeds thereof and any other property remaining shall be distributed in kind as soon as practical, as follows: First: To the payment and discharge of all of the Partnership's debts and liabilities (other than to the Partners), to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Partnership and to the establishment of a cash reserve which the Partnership Committee 19 determines to create for unmatured and/or contingent liabilities and obligations of the Partnership. Second: To the payment and discharge of all of the Partnership's debts and liabilities to Partners, pro-rata in accordance with their respective unpaid principal balances. Third: To the Partners, pro rata in accordance with their respective Capital Accounts on the date of distribution (after adjustment for all items of income and expense through that date). If, upon the liquidation of the Partnership, or upon the liquidation of the partnership interest of a Partner (in each case determined as provided in Treas. Reg. Section 1.704-l(b)(2)(ii)(g)), after crediting all income upon sale of the Partnership's assets which have been sold, and after making all allocations provided for herein, a Partner (the Partner whose partnership interest has been liquidated, if applicable) has a negative Capital Account, such Partner shall be obligated to contribute to the Partnership at or before the later to occur of (i) the close of the Partnership's taxable year, or (ii) 90 days following such liquidation, an amount equal to such negative Capital Account for distribution in accordance with the terms of this Agreement. ARTICLE 11 ASSIGNMENT AND TRANSFERS TO AFFILIATES 11.1 ASSIGNMENT OF PARTNER'S INTEREST. Except as provided in this Agreement, a Partner may not withdraw, nor sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its interest in the Partnership. Any Partner may grant a security interest in its right to receive distributions from the Partnership in connection with a financing by such Partner. Any attempted withdrawal or transfer not permitted by the terms of this Agreement shall be null and void ab initio and is of no force and effect. 20 11.2 TRANSFER TO AFFILIATES. With the prior written consent of the other Partners, a Partner ("Transferring Partner") may sell, assign, transfer or dispose of all, or a portion, of its interest in the Partnership to any of its Affiliates as defined below; provided that, the other Partners ("Non-Transferring Partners") shall not unreasonably withhold consent thereto if the Transferring Partner: (i) enters into a guarantee of the liabilities and obligations of its Affiliate; (ii) indemnifies and holds harmless the Non-Transferring Partners, in form and substance satisfactory to the Non-Transferring Partners, against all costs and obligations of any nature whatsoever, including, without limitation, obligations under the Code and the Employee Retirement Income Security Act of 1974, as amended from time to time, such that the Non-Transferring Partners shall be in the same position as it would have been in if no such transfer had occurred, and (iii) satisfies the Non-Transferring Partners that such transfer will not result in a termination of the Partnership for Federal income tax purposes under Section 708(b) of the Code. Any Affiliate to which such right, title and interest shall be sold, assigned, transferred or disposed of shall execute a copy of this Agreement and such other documents as are necessary to assume all the duties, liabilities and obligations of the Transferring Partner concerning the Partnership. Thereupon, the Affiliate shall be a Partner in succession to the Transferring Partner, and the Transferring Partner shall cease to have any right, title or interest in, or duties, liabilities or obligations in respect of, the Partnership to the extent of any such transfer, except as provided above in this Section 11.2 or which may arise by operation of law. For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership or other entity. For purposes of this Agreement the interest of any Affiliate assignee(s) of a Partner shall be aggregated with such Partner and the original named Partner and all Affiliate assignees of such Partner shall be treated as a single Partner. 21 ARTICLE 12 RELATIONSHIP WITH PARTNERSHIP 12.1 INFORMATION. Subject to any applicable restriction of law, all Partners shall be fully and currently informed of the activities of the Partnership. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Partner to be so informed, the other Partners shall use all reasonable efforts to obtain waivers thereof in favor of the Partnership and the Partner so limited and, failing the obtaining of such waivers, the Partners shall make such arrangements as shall be practicable to preserve to the Partnership the benefits of the contracts or projects to which any secrecy agreements or laws or regulations relate. Each Partner shall not, except as required by law and except for disclosure to its attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Partnership. 12.2 GOOD FAITH OF PARTNERS AND AFFILIATES. Each of the Partners shall act in good faith with respect to the Partnership in any matter which involves the interests of any of its Affiliates. Without derogating from the obligations of a Partner and its Affiliates to the Partnership and the other Partners, a Partner shall not subordinate the interests of the Partnership to the separate interests of itself or its Affiliates. ARTICLE 13 SCOPE OF PARTNERSHIP 13.1 NATURE OF OBLIGATIONS AMONG PARTNERS. Except as otherwise provided in this Agreement, a Partner shall not act for, or assume any obligation or responsibility on behalf of, any other Partner or the Partnership. Each Partner hereby acknowledges, as among the Partners and the Partnership, a personal responsibility for its percentage share of the liabilities and 22 obligations of the Partnership incurred in accordance with the terms of this Agreement, except as otherwise expressly provided in this Agreement. In furtherance of the foregoing, if a Partner, pursuant to a final judgment of a court of applicable jurisdiction, pays any amount on behalf or for the account of the Partnership with respect to (i) any liability, obligation, undertaking, damage or claim for which the Partnership shall or may, pursuant to this Agreement or other contract or applicable law, be liable or responsible, or (ii) making good any loss or damage sustained by, or paying any duty, cost, claim or damage incurred by, the Partnership (such items referenced in clauses (i) and (ii) above called "Liabilities"), then the Partnership shall reimburse such Partner for the amount so paid by that Partner. If the Partnership fails fully to reimburse the paying Partner, each of the other Partners (a "Reimbursing Partner") shall indemnify the paying Partner by paying to it an amount necessary to cause the Reimbursing Partner to have incurred one-third of the excess of (x) the aggregate payments by the paying Partner as to such Liabilities over (y) the aggregate reimbursement, if any, which the paying Partner has received from the Partnership as to such payments. For purposes of this Article 13, all Liabilities arising as a result of the insufficiency of any reserve established in connection with the dissolution of the Partnership shall in each case be deemed to be Liabilities of the Partnership. 13.2 INDEMNIFICATION. (a) The Partnership shall indemnify, defend and hold harmless each Partner and its employees, officers, directors and agents (the "Other Indemnified Persons") from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by such Partner or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof, made or instituted in which such Partner or Other Indemnified Persons may be involved or be made a party by reason of such Partner's being a Partner, or by reason of any action alleged to have been taken or omitted by such Partner in such capacity, or by such Other Indemnified Persons acting on behalf of such Partner or the Partnership, if such Partner or Other Indemnified Person was acting in good faith and with reasonable care in what it 23 Reasonably believed to be its scope of authority set forth in this Agreement and in the best interests of the Partnership. (b) Nothing in this Section 13.2 shall be construed to require the Partnership to reimburse, defend, indemnify or hold harmless any Partner or Other Indemnified Persons with respect to any loss, cost, liability or expense in any circumstance in which this Agreement requires a Partner to reimburse, defend, indemnify or hold harmless any other Partner or the Partnership. (c) Each Partner shall indemnify and hold harmless the Partnership and each other Partner, and the Other Indemnified Persons, from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by the Partnership, such other Partner, or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof arising out of any breach by such indemnifying Partner of its obligations and agreements under this Agreement. (d) Promptly after receipt by a person or entity indemnified under any provision of this Agreement (the "Indemnified Party") of notice of the commencement of any action against the Indemnified Party, such Indemnified Party shall give notice to the person or persons or entity or entities obligated to indemnify the Indemnified Party pursuant to the provisions of this Agreement (the "Indemnifying Party"). The Indemnifying Party shall be entitled to participate in the defense of the action and, to the extent that it may elect in its discretion by written notice to the Indemnified Party, to assume control of the defense and/or settlement of such action; provided, however, that (i) both the Indemnifying Party and the Indemnified Party must consent and agree to any settlement of any such action, except that it the Indemnifying Party has reached a bona fide settlement agreement with the plaintiff(s) in any such action and the Indemnified Party does not consent to such settlement agreement, such settlement agreement shall act as an absolute maximum limit on the indemnification obligation of the 24 Indemnifying Party, and (ii) if the defendants in any such action include both the Indemnifying Party and the Indemnified Party and if the Indemnified Party shall have reasonably concluded that there are legal defenses available to it which are in conflict with those available to the Indemnifying Party, then the Indemnified Party shall have the right to select separate counsel to assert such legal defenses and otherwise to participate in the defense of such action on its own behalf, and the fees and disbursements of such separate counsel shall be included in the amount which the Indemnified Party is entitled to recover under the terms and subject to the conditions of this Agreement. ARTICLE 14 GOVERNING LAW This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Indiana. The Partners agree that if any litigation occurs between the Partners regarding the Partnership, such action shall be maintained only in the United States District Court for the Southern District of Indiana, subject to applicable jurisdictional limitations. If due to jurisdictional limitations, such action cannot be brought in the Southern District of Indiana, such action may be maintained in any other Federal district court in Indiana, or in an appropriate state court in Indiana. ARTICLE 15 ARBITRATION Any claim or dispute between the Partners which arises out of or relates to this Agreement shall be arbitrable; provided that no matter requiring the approval of the Partnership Committee shall be arbitrable. Further, any Partner may bring an action in law or in equity for an injunction against a violation of this Agreement pending resolution of the dispute by arbitration. All such arbitrable matters shall be governed solely by Exhibit "15" hereto. The pendency of any arbitration proceeding shall stay any right of a Partner to take any action in regard to the other 25 Partners which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 16 BUY-SELL PROVISIONS 16.1 GENERAL BUY-SELL. If, under Section 16.1 of the Third Amended and Restated Partnership Agreement of Black Beauty Coal Company dated January, 1999, as amended, (the "Coal Company Buy-Sell Provisions"), the ("Non-Initiating Partners") elect to purchase the interest of the "Initiating Partner", as those terms are defined in the Coal Company Buy-Sell Provisions, the Non-Initiating Partners (herein the "Purchasing Partners") shall have the right and obligation to purchase all right, title and interest of the Initiating Partner (herein the "Selling Partner") in the Partnership. The closing of such purchase shall occur contemporaneously with the closing under the Coal Company Buy-Sell Provisions. The Purchasing Partners shall at the closing pay to the Selling Partner an amount equal to the Selling Partner's capital account as determined under this Agreement and shall indemnify the Selling Partner and any guarantor of the Selling Partner's obligations from and against all liability and obligations which the Selling Partner and any guarantor of the Selling Partner's obligations may have under any Guaranty Agreements which the Selling Partner and any guarantor of the Selling Partner's obligations shall have executed in support of then outstanding indebtedness or obligations of the Partnership. If, under Section 16.3 of the Third Amended and Restated Partnership Agreement of Black Beauty Coal Company referenced above, as amended, (the "Thoroughbred Purchase Provisions"), Thoroughbred is obligated to purchase the interest of BBR, Thoroughbred shall have the obligation to purchase all right, title and interest of BBR in the Partnership. The closing of such purchase shall occur contemporaneously with the closing under the Thoroughbred Purchase Provisions. Thoroughbred shall at the closing pay to BBR an amount equal to the BBR's capital account as determined under this Agreement and shall indemnify the BBR from and against all 26 liability and obligations which BBR may have under any Guaranty Agreements which BBR shall have executed in support of then outstanding indebtedness or obligations of the Partnership. ARTICLE 17 NOTICES 17.1 ADDRESSES. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by attested facsimile transmission or by a reputable overnight courier service such as Federal Express, to BBR: Black Beauty Resources, Inc. 414 South Fares Ave. Evansville, Indiana 47714 Attention: Chairman to Thoroughbred: Thoroughbred, L.L.C. 701 Market Street, Suite 815 St. Louis, Missouri 63101-1826 or to such other address or to such other person as a Partner shall have last designated by notice to the other Partner. 17.2 EFFECTIVE DATE. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Partner is obligated to respond. If a Partner refuses to accept delivery of any notice sent in accordance with Section 17.1 hereof, such Partner shall nevertheless be deemed to have received such notice for purposes of this Section 17.2 on the date such refusal first occurred. 27 ARTICLE 18 MISCELLANEOUS 18.1 BINDING ON SUCCESSORS. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Partners and their successors and assigns. 18.2 AMENDMENTS. This Agreement shall not be amended or modified except by a written instrument executed by all Partners. 18.3 WAIVER AND CONSENT. No consent or waiver, express or implied, by a Partner to or of any breach or default by the other Partners in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Partners of the same or any other obligation of such Partners hereunder. Failure by any Partner to complain of any act or failure to act of the other Partners or to declare any such other Partner in default, irrespective of how long such failure continues, shall not constitute a waiver by such Partner of its rights hereunder. 18.4 LIMITATION ON RIGHT TO PURCHASE PARTNERSHIP INTEREST. Notwithstanding anything in this Agreement to the contrary, the right of a Partner to purchase the Partnership Interest of the other Partners shall cease 20 years and 11 months after the death of the last survivor of the descendants living as of the date hereof of George H. W. Bush, immediate past President of the United States of America. 18.5 WAIVER OF DISSOLUTION UNDER THE UNIFORM PARTNERSHIP ACT. Any dissolution of the Partnership shall occur only as provided in Article 10 hereof, and each Partner hereby waives and renounces its rights under the IUPA to seek a court decree of dissolution, to seek the 28 appointment of a liquidator of the Partnership, and to seek a partition of any Partnership property. 18.6 RELATIONSHIP OF THE PARTNERS. Nothing herein shall be construed to authorize a Partner to act as general agent for the other Partners. 18.7 FURTHER ASSURANCES. The Partners shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 18.8 SEVERABILITY. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 18.9 AGREEMENT IN COUNTERPARTS. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 18.10 ENTIRE AGREEMENT. This Agreement contains the entire agreement between the parties hereto relative to the Partnership. Exhibits 9.1 and 15 are incorporated into this Agreement by reference. 29 IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. BLACK BEAUTY RESOURCES, INC. BY: /s/ Daniel S. Hermann --------------------- TITLE: President THOROUGHBRED, L.L.C. BY: /s/ David C. Hegger ------------------- TITLE: Vice President 30 EXHIBIT LIST 9.1 Major Decisions 15 Arbitration EXHIBIT "9.1" MAJOR DECISIONS 1. Any change in, addition to, or exclusion from, the purposes of the Partnership, or the setting up or substantial alteration or divestment of any major business activity or activities of the Partnership. 2. The approval of, and any material change in, the annual budget and business plan of the Partnership. 3. Any specific capital project or capital expenditure not covered by an approved budget and business plan, or any decision requiring the Partners to make additional capital contributions to the Partnership. 4. Any contract or other commitment which cannot be cancelled by the Partnership without penalty and requiring, or potentially requiring, the expenditure of more than $25,000 or having, or potentially having, a material impact upon the business of the Partnership, except contracts or other commitments in respect of which authority to commit the Partnership shall have been approved in an annual budget and business plan or is delegated to the Chief Executive Officer by general or specific action of the Partnership Committee. 5. Any contract or arrangement between the Partnership, on the one hand, and one Partner or an Affiliate of such Partner, on the other hand, if such arrangement is subject to Partnership Committee approval under Section 9.4 of the Agreement. 6. The commencement or settlement of litigation or the settlement of any claim or environmental proceeding involving or potentially involving $25,000 or more in value at issue plus costs. 7. The appointment of any person as Chief Executive Officer or the removal or dismissal of any person holding that office; or the establishment of salary and employee benefits for the Chief Executive Officer; or the approval of any contract of employment for the Chief Executive Officer. 8. The appointment of any person to, or the removal or dismissal of any person from, a senior managerial position with the Partnership; the designation of which positions constitute senior managerial positions; or the establishment of salaries and employee benefits for the holders of such positions. 9. Any borrowing by the Partnership, other than the incurrence of trade payables in the ordinary course of business, the imposition of any mortgage or other encumbrance on assets of the Partnership for any financing transaction, including any incurrence of a contingent liability with respect thereto and any lease commitment which is either noncancelable or only cancelable at a penalty; other than a loan by a Partner to the Partnership or the incurrence of liabilities approved in an annual budget and business plan. Also, any decision by the Partnership to pre-pay any long term indebtedness of the Partnership. 10. Any sale or other disposal of one or more capital assets of the Partnership having an aggregate value on the books of the partnership in excess of $100,000 in any one year. 11. Any matter relating to company, corporate or partnership titles, names or trade names, designations, descriptions, designs, emblems or insignia used or to be used by the Partnership. 12. Adoption or amendment of pension or other employee benefit plans. 13. Approval of all significant tax returns of the Partnership before filing. 14. The approval of any labor contract (other than the applicability of the Jobs MOU pursuant to the Consent and Release of even date) or the settlement of any significant work stoppage. 15. Questions of Business ethics. 16. Any merger, consolidation, dissolution, winding-up or any sale of all or a substantial portion of the assets of the Partnership, and the decision as to whether any of the Partnership assets are to be distributed to the Partner "in kind" in connection with any dissolution or winding-up of the business of the Partnership. 17. Acquisition by the Partnership of any interest in any corporation, partnership joint venture or other unincorporated association. 18. The determination whether the Partnership should join any industrial bargaining group or trade association having similar functions. EXHIBIT 15 ARBITRATION AGREEMENT I. MATTERS SUBJECT TO ARBITRATION Any claim or dispute between any of the Partners which arises out of or relates to that certain Amended and Restated Partnership Agreement between BBR and Thoroughbred dated February, 1999 ("Partnership Agreement"), other than certain matters excluded under Article XV shall be arbitrable. The Partners hereby agree that, as to all arbitrable claims or disputes, these provisions provide the exclusive remedy(ies) and bar any court proceeding on the same question; provided that, any Partner may pursue any judicial remedy in any court having jurisdiction to compel arbitration or to enforce or appeal any decision, award, remedy or sanction of the arbitration panel ("Panel") pursuant to Article VIII, X or XI hereof. Unless prohibited by applicable law, the Panel shall decide whether a claim or dispute is arbitrable under the Agreement. II. CHOICE OF FORUM AND LAW A. Choice of Forum Unless otherwise agreed in writing by the Partners, the arbitration and all meetings and hearings relative thereto shall be held in Evansville, Indiana. B. Choice of Law All decisions, awards, orders, proceedings and procedures pursuant to this Agreement shall be governed, as a matter of contract, by Articles I through XVIII. Where such a proceeding or procedure is not addressed by this Agreement, the Federal Arbitration Act as presently in effect shall apply, as a matter of contract. To the extent not in conflict with either this Agreement or the Federal Arbitration Act, the law of the State of Indiana, including its substantive law, shall apply to such decisions, awards, orders, proceedings and procedures. III. ARBITRATORS A. Number and Method of Selection Three arbitrators shall comprise the Panel for any proceeding or procedure under this Agreement. The Partner invoking arbitration shall include in the notice thereof a list of the names, business addresses, and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that notice, each of the other Partners, in their respective answers thereto shall include, as provided in Article VI. A, the names, business addresses and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that answer, the Partner invoking arbitration shall contact the other Partners, and they shall attempt to mutually select three neutral arbitrators. Upon request by any Partner, the Partners shall participate in interviewing each proposed arbitrator. If the Partners fail to agree on the selection of one or more arbitrators within 14 days from the date the Partner invoking the arbitration receives the other Partners' answers, then any Partner may refer the selection of those Panel members not so selected to a judge of the Federal District Court for the Southern District of Indiana, Evansville Division. When the three arbitrators are finally selected, they shall promptly notify each Partner of their respective mailing addresses and affiliations. B. Minimum Qualification The Panel shall consist of at least one arbitrator who, at the time of his/her selection, is an attorney currently licensed to actively practice in at least one state or is a retired federal or state judge. C. Selection of Chair The Panel shall be chaired by an attorney/judge who meets the minimum qualification in Article III.B. If more than one Panel member is such an attorney/judge, a majority of the Panel shall determine which attorney/judge shall chair the Panel. D. Vacancies If any Panel member is unable or unwilling to continue to serve at any time prior to the issuance of the Panel's decision and award, the remaining two Panel members shall mutually select a replacement. Upon their failure to make that selection within 7 days of such vacancy, any Partner may request a judge of the Federal District Court for the Southern District of Indiana, Evansville Division, to select that replacement. E. Compensation Whoever selects an arbitrator shall determine, at the time of selection, that arbitrator's compensation. The compensation of the arbitrators shall be borne equally by the Partners, unless otherwise apportioned by the Panel as provided in Article XI F. Oath At the Panel's first meeting, and in any event before proceeding with the preliminary hearing described in Article VI.C, each arbitrator shall take the oath of office, which shall be in the form of the "Arbitrator's Oath" set forth in the American Arbitration Association's then "Notice of Appointment." G. Powers The Panel shall have the powers stated in this Agreement, as well as any power reasonably necessary to exercise or implement any such stated powers. All powers of the Panel shall be exercised by a majority of the Panel. H. No Liability to Any Partner The Partners hereby agree that no arbitrator shall be liable to any Partner for any act or omission in connection with any arbitration, proceeding or procedure conducted under, or any decision, award or order with respect to, this Agreement. IV. USE AND COMPENSATION OF CONSULTANTS Whenever the Panel desires, it may use one or more consultants to enable it to more clearly understand any technical, financial or scientific matters related to any claim or dispute at issue; provided that, the cost thereof shall not exceed an amount previously agreed to in writing by the Partners. In making its decision and award, the Panel may fully or partially use, or may disregard, any information or report prepared or developed by any such consultant. The cost of all consultants shall be borne equally by the Partners, unless otherwise awarded by the Panel as provided in Article XI. V. REPRESENTATION BY COUNSEL Any Partner, at its sole election, may be represented by counsel of its choice at any and all times during the arbitration. VI. PROCEDURES A. Commencement Any Partner may invoke arbitration by notifying the other Partner, within one year of the date the claim or dispute first arose. The date such notice is mailed shall be the effective date the arbitration is invoked for all purposes of this Agreement. In addition to listing its three proposed neutral arbitrators in that notice as required by Article III.A, the notice shall state with reasonable specificity each claim or dispute and the relief sought. Within 20 days of the receipt of the notice, the receiving Partner shall send its written answer thereto by certified mail, return receipt requested, to the other Partner. Each answer shall include the list of that answering Partner's three proposed neutral arbitrators and a reasonably specific statement of its view of each such claim or dispute, including all defenses, offsets, counterclaims, and any relief sought which arise out of or relate to each such claim or dispute. B. Closed Hearings All proceedings under this Agreement, including the preliminary and final hearings, shall be closed to the public, including, without limitation, the print and electronic media, unless otherwise agreed to in writing by the Partners. C. Preliminary Hearing 1. Setting the Hearing: Prehearing Statement Following the selection of the third member of the Panel and receipt of the other Partner's answer, the Panel shall set a date, time and place for a preliminary hearing and shall so notify the Partners in writing. Such notice shall be submitted to each Partner within 10 days of the date the third member of the Panel is selected. The preliminary hearing shall occur no sooner than 14 days and no later than 28 days from the date such notice is received by each Partner. Not later than 2 days prior to the commencement of the preliminary hearing, each Partner shall submit a copy of its proposed prehearing report to each Panel member and to the other Partner. Each prehearing statement shall identify: a. every claim or dispute to be arbitrated; b. every legal issue involved in the arbitration; c. every relevant fact and legal issue which can be stipulated; d. each witness that Partner intends to call at the final hearing, a summary of that testimony, and each document that Partner intends to offer into evidence at that hearing, but such matter shall be subject to revision as a result of any second preliminary hearing requested by a Partner and deemed warranted and scheduled by the Panel; and e. all discovery that Partner intends to undertake in accordance with Article VII. A Partner may amend its proposed prehearing report at the preliminary hearing. After the close of the last preliminary hearing, any change to a proposed prehearing report shall be within the Panel's discretion; provided that, no such change shall be permitted by the Panel less than 15 days prior to the commencement of the final hearing, or at any time without prior written notice to, and an opportunity to object by, the Partners. 2. Panel's Duties at Preliminary Hearing The Panel shall perform the following tasks, seriatim, at the preliminary hearing: a. require each Panel member, if not previously sworn, to take the oath of office; b. identify every claim or dispute to be arbitrated; c. identify every stipulated fact and issue of law; d. identify the discovery each Partner intends to undertake and establish a date for its completion in accordance with Article VII, which date shall not be less than 20 days nor more than 60 days from the date of the Panel's initial preliminary hearing report; e. determine the matters in Article VI.C.3 relative to the Partners' final hearing briefs; f. set the date, place, time and duration for the final hearing, which shall be consistent with Article IX.B and which date shall not be less than 30 days nor more than 60 days from the date discovery is required to be completed as provided in Article VI.C.2.d; g. establish an agenda for the final hearing; and h. issue its initial or final preliminary hearing report, as the case may be. Any objection to the Panel's actions on any of these tasks shall be raised by a Partner at the preliminary hearing, followed by notice to the Panel and the other Partner within 5 days after the conclusion of that hearing, failing which such Partner shall be conclusively deemed to have waived any objection thereto. If, on motion by a Partner, the Panel believes a second preliminary hearing is warranted, the Panel may schedule such a hearing so long as that hearing does not increase by more than 10 days what otherwise would have been the duration of the entire arbitration procedure under this Agreement had no second preliminary hearing ever been held. Within 15 days from the completion of the last preliminary hearing, the Panel shall send a written copy of the Panel's final preliminary hearing report to each Partner by certified mail, return receipt requested. This report shall contain the Panel's decisions with respect to tasks a. through h. in Article VI.C.2. The Panel may amend this report, but no such amendment shall occur less than 15 days prior to the commencement of the final hearing, or at the time without prior written notice to, and a reasonable opportunity to object by, each Partner. 3. The Partners' Final Hearing Briefs Each Partner shall submit to the Panel and to the other Partner its final hearing brief on or before the date set by the Panel in its final preliminary hearing report, which date shall be no later than 20 days prior to the commencement of the final hearing. In its final preliminary hearing report, the Panel shall determine what this brief shall address and shall establish a page limitation therefor, but, unless mooted by the second preliminary hearing, each brief shall: a. identify all witnesses, by name, address, title and affiliation, that Partner intends to call at the final hearing; b. contain a summary in reasonable detail of the nature of each such witness' testimony; and c. include by way of attachment a photocopy of each document that Partner intends to introduce at the final hearing. Any witness not so identified shall not be permitted to testify at the final hearing, and any photocopy of a document not so attached shall not be admitted into evidence at that hearing. Within 7 days of its receipt of each other Partner's final hearing brief, each Partner shall submit to the Panel and to the other Partner an amendment to its final hearing brief, which shall contain all objections that Partner has to the authenticity of any of the photocopied documents attached to the other Partners' final hearing briefs. Any such photocopied document not so objected to shall be deemed authenticated for purposes of the final hearing. VII. DISCOVERY AND SUBPOENAS If there are material facts in dispute, any Partner may pursue any method of discovery permitted by the Federal Rules of Civil Procedure, notwithstanding Rule 81(a)(3) thereof; provided that, in no event shall the duration of all discovery, including all discovery requests and responses, exceed the time established by the Panel pursuant to Article VI.C.2.d. Discovery costs may be awarded by the Panel as provided in Article XI. The Panel at any time may issue subpoenas for the attendance of witnesses and the production of books, records, documents and other evidence for any proceeding or procedure under this Agreement. The Panel may issue a discovery order to reasonably protect a Partner's competitive and confidential information. VIII. INTERLOCUTORY POWERS OF PANEL A. Decisions The Panel may decide any matter in advance of the final hearing, including, without limitation, any matter which may be dispositive of the claim or dispute being arbitrated. B. Hearings and Sanctions Notwithstanding anything in this Agreement to the contrary, if a Partner fails to fully and timely comply with this Agreement or with any reasonable order of the Panel, the Panel may hold a hearing on the default. The defaulting Partner shall be notified by the Panel of the date, time, location and nature of that hearing and of the sanctions the Panel may impose. Such notice shall be sent not less than 10 days prior to the commencement of the hearing. If the defaulting Partner fails to appear at that hearing, the Panel may conduct an ex parte hearing, then or later, which it deems desirable to remedy such default. Following any such ex parte hearing, the Panel shall notify each Partner in writing of its decision and award. Such award shall be consistent with Articles X and XI. IX. FINAL HEARING A. Final Prehearing Order Not later than 15 days prior to the commencement of the final hearing, the Panel shall submit a copy of its final prehearing order to each Partner. The final prehearing order shall: 1. resolve any matter not finalized in the Panel's final preliminary hearing report, as originally issued or amended; and 2. finalize each of the matters set forth in the Partners' final hearing briefs, as originally submitted or amended. B. Procedure The final hearing shall occur in one continuous session over a period not to exceed 5 days, with no recess in excess of 15 hours except for Saturdays, Sundays and Holidays. The Panel shall conduct the final hearing in accordance with its final prehearing order. A transcript and an electronic recording shall be made of all testimony and proceedings at the final hearing. The Panel shall arrange for a reporter to make such a transcript and recording. Except as provided in the last paragraph of Article VI.C.3, the Panel shall consider all evidence presented by a Partner which is relevant to any claim or dispute being arbitrated and which is not unduly repetitious of any previous evidence presented by that Partner. No other rules of evidence shall apply. The Panel chair shall administer the oath to each witness before the witness testifies. The Panel may require that each Partner submit a short opening and/or closing brief. At the close of all evidence, the Partners shall be given a reasonable period, but not to exceed 3 days, in which to make one final attempt to settle all claims and disputes being arbitrated before the Panel issues its decision and award as provided in Article X. Only evidence offered and admitted at the final hearing shall be considered by the Panel in reaching its decision and award. X. THE PANEL'S DECISION AND AWARD Not later than 14 days after the completion of the final hearing, the Panel shall submit to each Partner a copy of its written decision and award on each arbitrated claim and dispute. The decision and award shall be concise, and shall include findings of fact, conclusions of law, and a reasoned decision. It also shall include the remedies in Article XI which are awarded, including the time and method for payment of all awards. All members of the Panel shall sign the decision and award. However, if a Panel member dissents in whole or in part from the decision and award, that member shall so indicate by appropriate notation thereon or by a separate signed, written dissenting opinion attached thereto within that same 14-day period. The decision and award shall be final, and judgment may be entered thereon in any court having jurisdiction thereof. Where required by applicable law, the decision and award shall be acknowledged, and a copy of the oaths of each Panel member shall be attached thereto. XI. REMEDIES The Panel may grant, award, modify or vacate any remedy deemed appropriate, including, without limitation, specific performance, damages, costs and expenses of the arbitration proceeding, and pre- and post-decision and award interest. The Panel shall not award any punitive damages. The actual damages, the costs and expenses of the arbitration proceeding, and interest shall be separately identified in the Panel's decision and award. The Panel may apportion such damages, costs, expenses and interests between or among the Partners as it deems equitable. XII. COMMUNICATIONS BETWEEN THE PARTNERS AND THE PANEL No oral communications between a Partner and any Panel member shall occur unless the other Partner is present during that communication. Written communication between a Partner and any Panel member is permissible only if the other Partners and all other Panel members timely receive a copy of such written communication. XIII. NOTICES All notices and correspondence from any member of the Panel to a Partner, or from a Partner to the other Partners or to any member of the Panel, shall be in writing and shall be sent by certified mail, return receipt requested. If given to a Partner, such notice and correspondence shall be sent to the addressee's mailing address stated in Section 17.1 of the Partnership Agreement or to such address as otherwise designated. If given to a Panel member, it shall be sent to the mailing address provided by that member to the Partners as provided in Article III.A. Except for the one-year deadline for invoking arbitration in Article VI. A, and except as otherwise may be provided in this Agreement, all notices and correspondence shall be effective and deemed delivered when received by the addressee or any employee or agent thereof. XIV. COMPUTATION OF TIME LIMITS All time limits set forth in this Agreement include Saturdays, Sundays and Holidays, except where the last day falls on one of those days. In that event, such time limit shall be extended to include the next weekday immediately following that last day which is not a Saturday, Sunday or Holiday. XV. WAIVER If a Partner participates in any arbitration proceeding or procedure with actual or constructive knowledge that any provision or requirement of this Agreement has not been complied with, and fails to timely object thereto in writing to the Panel, that Partner shall be deemed to have waived the right to object to such noncompliance. XVI. APPEAL Any appeal of the Panel's decision and award to any court having jurisdiction thereof shall be governed exclusively by this Article XVI. A. Time for Appeal No such appeal from the Panel's decision and award shall be timely unless filed with the clerk of the court on or before the 15th day following the date of the appealing Partner's receipt of that decision and award; provided that, if the appeal is predicated on corruption or fraud, it shall be made on or before the 15th day following the first date such grounds are known or should have been known. B. Grounds for Appeal 1. Vacation The Panel's decision and award shall be vacated only if: a. it was procured by corruption, fraud or other undue means; or b. there was partiality or misconduct by two or more Panel members, which substantially prejudiced the appealing Partner; or c. the Panel exceeded its powers under this Agreement, which substantially prejudiced the appealing Partner; or d. The Panel failed to follow some of the procedures in this Agreement, including, without limitation, those in Article VI, or failed to meet some of the time limits set forth in this Agreement, and that failure substantially prejudiced the appealing Partner. 2. Modification The Panel's decision and award shall be modified only if: a. there was an evident material miscalculation of figures contained in the decision and award, or an evident material mistake in the description of any person, thing or property referred to therein; or b. the decision and award included a matter not submitted to the Panel, but such modification shall apply only to that matter; or c. the reason for the modification is to give full force and effect to the Panel's decision and award. XVI. SURVIVAL OF THE TERMS AND CONDITIONS The terms and conditions of this Agreement shall survive the termination or expiration of the Partnership Agreement to the extent necessary for their complete enforcement and for the full protection of the Partner in whose favor they run. XVII. SEVERABILITY If any portion of this Agreement is unenforceable for any reason, the remainder of this Agreement shall be severed from such portion, and, as severed, shall be binding on and enforceable against the Partners; provided that, if Article VII is unenforceable in whole or in substantial part, this Agreement shall automatically terminate and shall be unenforceable against the Partners. EX-3.56 36 y86037exv3w56.txt CERTIFICATE OF INCOPORATION OF GALLO FINANCE CO. Exhibit 3.56 CERTIFICATE OF INCORPORATION OF LEE RANCH COAL COMPANY * * * * * 1. The name of the corporation is Lee Ranch Coal Company. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) Common Stock and the par value of each of such shares is Ten Dollars and Zero Cents ($10) amounting in the aggregate to One Thousand Dollars and Zero Cents ($1,000.00) 5. The name and mailing address of each incorporator is as follows:
NAME MAILING ADDRESS ---- --------------- M. A. Brzoska 1209 Orange Street Wilmington, DE 19801 D. J. Murphy 1209 Orange Street Wilmington, DE 19801 L. J. Vitalo 1209 Orange Street Wilmington, DE 19801
STATE Of DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 06/23/1998 981242291 - 2910170 The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:
NAME MAILING ADDRESS ---- --------------- George J. Holway 701 Market Street Suite 825 St. Louis, MO 63101 Douglas A. Wagner 341A Antelope Road Wright, Wyoming 82732 Richard M. Whiting 701 Market Street Suite 700 St. Louis, MO 63101
6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (ii) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. -2- When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stock-holders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 23rd day of June, 1998 /s/ M.A. Brzoska -------------------- M.A. Brzoska /s/ D.J. Murphy -------------------- D.J. Murphy /s/ L.J. Vitalo -------------------- L.J. Vitalo -3- STATE Of DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 12:30 PM 06/25/1998 981247055 - 2910170 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF LEE RANCH COAL COMPANY We, the undersigned, being a majority of the directors of Lee Ranch Coal Company, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DO HEREBY CERTIFY: FIRST: That the name of the Certificate of Incorporation be and it hereby is amended to read as follows: GALLO FINANCE COMPANY SECOND: That the corporation has not received any payment for any of its stock. THIRD: That the amendment was duly adopted in accordance with the provisions of section 241 of the General Corporation Law of the State of Delaware IN WITNESS WHEREOF, we have signed this certificate this 24th day of June, 1998. /s/ George J. Holway ------------------------ George J. Holway /s/ Richard M. Whiting ------------------------ Richard M. Whiting IN WITNESS WHEREOF, said LEE RANCH COAL COMPANY has caused this Certificate to be signed by George J. Holway and Richard M. Whiting, its Directors, this 24th day of June, 1998. [SEAL] /S/ Carol A. Prunty -------------------- Notary Public My Certificate Expires: December 22,1998
EX-3.57 37 y86037exv3w57.txt BY-LAWS OF GALLO FINANCE COMPANY EXHIBIT 3.57 Gallo Finance Company * * * * * BY-LAWS * * * * * ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, State of Missouri, at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. 1 Section 2. Annual meetings of stockholders, commencing with the year 1999, shall be held on the First day of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 A.M. , or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than 10 nor more than 60 days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. 2 Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than 10 nor more than 60 days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of a majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the 3 adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. 4 ARTICLE III DIRECTORS Section 1. The number of directors which shall constitute the whole board shall be not less than one (1) nor more than five (5). The first board shall consist of three (3) directors. Thereafter, within the limits above specified, the number of directors shall be determined by resolution of the board of directors or by the stockholders at the annual meeting. The directors shall be elected at the annual meeting of the stockholders, except as provided in Section 2 of this Article, and each director elected shall hold office until his successor is elected and qualified. Directors need not be stockholders. Section 2. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court of Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. 5 Section 3. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 4. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 5. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 6. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. 6 Section 7. Special meetings of the board may be called by the president on without notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on like notice on the written request of the sole director. Section 8. At all meetings of the board, a majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 9. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 10. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference 7 telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 11. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any 8 by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. Section 12. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 13. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 14. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. 9 ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. 10 Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. 11 THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. 12 Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of all his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. 13 Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate or shall be uncertificated. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. 14 LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. 15 FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. 16 ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. 17 CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. INDEMNIFICATION 18 ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 19 EX-3.58 38 y86037exv3w58.txt ARTICLES OF ORGANIZATION OF GIBCO MOTOR EXPRESS EXHIBIT 3.58 ARTICLES OF ORGANIZATION OF GIBCO MOTOR EXPRESS, L.L.C. The undersigned individual, acting as a sole organizer, hereby forms a limited liability company under the Indiana Business Flexibility Act (the "Act") and does hereby adopt as the Articles of Organization of such limited liability company the following: ARTICLE I NAME The name of the limited liability company shall be Gibco Motor Express, L.L.C. (the "Company"). ARTICLE II REGISTERED OFFICE, REGISTERED AGENT The street address of the Company's registered office in Indiana is 20 N.W. First Street, Evansville, Indiana 47708 and the name of the Company's registered agent at that office is Stephan E.Weitzel. ARTICLE III DURATION The duration of the Company is perpetual until dissolution in accordance with the Indiana Business Flexibility Act. ARTICLE IV MANAGEMENT The business and affairs of the Company shall be managed by one or more managers appointed in accordance with the Operating Agreement of the Company. IN WITNESS OF THE ABOVE, the organizer has executed these Articles of Organization on this 14th day of June 1999. /s/ Stephan E. Weitzel ----------------------------- Stephan E. Weitzel, Organizer THIS INSTRUMENT PREPARED BY: STEPHAN E. WEITZEL OF THE LAW FIRM OF ZIEMER, STAYMAN, WEITZEL & SHOULDERS, LLP, 20 N.W. FIRST STREET, P.O. BOX 916, EVANSVILLE, INDIANA 47706. TELEPHONE; (812) 424-7575. EX-3.59 39 y86037exv3w59.txt OPERATING AGREEMENT OF GIBCO MOTOR EXPRESS, LLC EXHIBIT 3.59 GIBCO MOTOR EXPRESS, L.L.C. OPERATING AGREEMENT This Operating Agreement (this "Agreement") is executed as of the 14th day of June, 1999, by Black Beauty Coal Company (the "Member"). EXPLANATORY STATEMENT The Member agrees to organize and operate Gibco Motor Express, L.L.C. in accordance with the terms of, and subject to the conditions set forth in, this Agreement. NOW, THEREFORE, for good and valuable consideration, the Member, intending legally to be bound, agrees as follows: SECTION I DEFINED TERMS The following capitalized terms shall have the meanings specified in this Section I. Other terms are defined in the text of this Agreement; and, throughout this Agreement, those terms shall have the meanings respectively ascribed to them. "Act" means the Indiana Business Flexibility Act, as amended from time to time. "Agreement" means this Agreement, as amended from time to time. "Code" means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law. "Company" means the limited liability company organized in accordance with this Agreement. "Interest" means a Person's share of the Profits and Losses of, and the right to receive distributions from, the Company. "Interest Holder" means any Person who hold an Interest, whether as a Member or as an unadmitted assignee of a Member. "Involuntary Withdrawal" means, with respect to a Member, the occurrence of any of the following events: (i) A Member makes an assignment for the benefit of creditors; (ii) A Member files a voluntary petition of bankruptcy; (iii) A Member is adjudged bankrupt or insolvent or there is entered against a Member an order for relief in any bankruptcy or insolvency proceeding; (iv) A Member files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (v) A Member seeks, consents to, or acquiesces in the appointment of a trustee for, receiver for, or liquidation of the Member or of all or any substantial part of the Member's properties; (vi) A Member files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding described in Subsections (i) through (v); (vii) Any proceeding against the Member seeking reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation, continues for one hundred twenty (120) days after the commencement thereof, or the appointment of a trustee, receiver, or liquidator for the Member or all or any substantial part of the Member's properties without the Member's agreement or acquiescence, which appointment is not vacated or stayed for one hundred twenty (120) days or, if the appointment is stayed, for one hundred twenty (120) days after the expiration of the stay during which period the appointment is not vacated; or (viii) A Member's death or adjudication by a court of competent jurisdiction as incompetent to manage the Member's person or property. "Manager" means the Manager of the Company as set forth in Section 5.1. "Member" means the Person signing this Agreement and any Person who subsequently is admitted as a member of the Company. "Membership Rights" means all of the rights of a Member in the Company, including a Member's: (i) interest; (ii) right to inspect the Company's books and records; (iii) right to participate in the management of and vote on matters coming before the Company; and (iv) unless this Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company. "Secretary of State" means the Office of the Secretary of State of Indiana. "Person" means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity. "Positive Capital Account" means a Capital Account with a balance greater than zero. "Profit" and "Loss" means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company's taxable income or loss determined in accordance 2 with the Code. "Regulation" means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code. "Successor" means all Persons to whom all or any part of an interest is transferred either because of (i) the sale or gift by a Member of all or any part of his interest, (ii) an assignment of a Member's interest due to the Member's Involuntary Withdrawal, or (iii) because a Member dies and the Persons are the Member's personal representatives, heirs, or legatees. "Transfer" means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer. "Withdrawal" means a Member's dissociation from the Company by any means. SECTION II FORMATION AND NAME; OFFICE; PURPOSE; TERM 2.1. Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Agreement and, for that purpose, has caused Articles of Organization to be prepared, executed and filed with the Secretary of State on June 14, 1999. 2.2. Name of the Company. The name of the Company shall be "Gibco Motor Express, L.L.C." The Company may do business under that name and under any other name or names upon which the Member may, in his or her sole discretion, determine. If the Company does business under a name other than that set forth in its Articles of Organization, then the Company shall file a trade name certificate as required by law. 2.3. Purpose. Company is organized to engage in the trucking and cartage business and to do any and all things necessary, convenient, or incidental to that purpose, and to conduct any other business permitted by the Act. 2.4. Term. The term of the Company began upon the acceptance of the Articles of Organization by the Secretary of State and shall continue in existence perpetually, unless its existence is sooner terminated pursuant to Section VII of this Agreement. 2.5. Principal Office. The principal office of the Company in the State of Indiana shall be located at 414 So. Fares Avenue, Evansville, Indiana 47714, or at any other place within the State of Indiana which the Member, in its sole discretion, determines. 2.6. Resident Agent. The name and address of the Company's resident agent in the State of Indiana shall be Stephan E. Weitzel, Ziemer, Stayman, Weitzel & Shoulders, LLP, 20 N.W. First Street, P.O. Box 916, Evansville, Indiana 47706-0916. 3 2.7. Members. The name, present mailing address, taxpayer identification number and Percentage of each Member are set forth on Exhibit A. SECTION III MEMBERS; CAPITAL; CAPITAL ACCOUNTS 3.1. Initial Capital Contributions. Upon the execution of this Agreement, the Member shall contribute to the Company cash in the amount of One Hundred Thousand Dollars ($100,000.00). 3.2. No Other Capital Contributions Required. No Member shall be required to contribute any additional capital to the Company, and except as set forth in the Act, no Member shall have any personal liability for any obligations of the Company. 3.3. Loans. Any Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree. SECTION IV PROFIT, LOSS, AND DISTRIBUTIONS 4.1. Distributions of Cash Flow. Cash Flow for each taxable year of the Company shall be distributed to the Member as directed by the Member. 4.2. Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member. 4.3. Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors. SECTION V MANAGEMENT: RIGHTS, POWERS, DUTIES, AND OFFICERS 5.1. Management The Company shall be managed by a Manager, elected from time to time by the Member. Until replaced by a vote of the Member, Manager shall be Gibco Motor Express, Inc., an Indiana corporation. 5.2. Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member. 5.3. Liability and Indemnification. 5.3.1. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by him with respect to Company matters, except for fraud. 4 5.3.2. The Company shall indemnify the Member with respect to Company matters, except for fraud. 5.4. Officers. The Company shall have such officers as the Manager may direct. The initial officers of the Company shall be Steven E. Chancellor, Chief Executive Officer; Larry F. Meeks, President; Daniel S. Hermann, Vice-President and Secretary; Gregory A. Wing, Treasurer; William Nicholson, Vice-President; Stephan E. Weitzel, Assistant Secretary; and R. Karen Skipper, Assistant Secretary. SECTION VI TRANSFER OF INTERESTS AND WITHDRAWALS OF MEMBERS 6.1. Transfers. The Member may Transfer all, or any portion of, or its interest or rights in, its Membership Rights to one or more Successors. 6.2. Transfer to a Successor. In the event of any Transfer of all or any part of the Member's Interest to a Successor, the Successor shall thereupon become a Member and the Company shall be continued. SECTION VII DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY 7.1. Events of Dissolution. The Company shall be dissolved if the Member determines to dissolve the Company. The Company shall not dissolve merely because of the Member's Involuntary Withdrawal. 7.2. Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Persons who are the Members of the Company in proportion to their interests. 7.3. Filing of Articles of Cancellation. If the Company is dissolved, Articles of Cancellation shall be promptly filed with the Secretary of State. If there are no remaining Members, the Articles shall be filed by the last Person to be a Member; if there are no remaining members, or a Person who last was a Member, the Articles shall be filed by the legal or personal representatives of the Person who last was a Member. SECTION VIII BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS 8.1. Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company's name. The Member shall determine the institution or institutions 5 at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein. 8.2. Books and Records. The Member shall keep or cause to be kept complete and accurate books and records of the Company and supporting documentation of the transactions with respect to the conduct of the Company's business. The books and records shall be maintained in accordance with sound accounting principles and practices. 8.3. Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company's taxable year shall be selected by the Member, subject to the requirements and limitations of the Code. SECTION IX GENERAL PROVISIONS 9.1. Assurances. Each Member shall execute all such certificates and other documents and shall do all such filing, recording, publishing, and other acts as the Members deem appropriate to comply with the requirements of law for the formation and operation of the Company and to comply with any laws, rules, and regulations relating to the acquisition, operation, or holding of the property of the Company. 9.2. Notifications. Any notice, demand, consent, election, offer, approval, request, or other communication (collectively, a "notice") required or permitted under this Agreement must be in writing and either delivered personally or sent by certified or registered mail, postage prepaid, return receipt requested. A notice must be addressed to an Interest Holder at the Interest Holder's last known address on the records of the Company. A notice to the Company must be addressed to the Company's principal office. A notice delivered personally will be deemed given only when acknowledged in writing by the person to whom it is delivered. A notice that is sent by mail will be deemed given three (3) business days after it is mailed. Any party may designate, by notice to all of the others, substitute addresses or addressees for notices; and, thereafter, notices are to be directed to those substitute addresses or addressees. 9.3. Specific Performance. The parties recognize that irreparable injury will result from a breach of any provision of this Agreement and that money damages will be inadequate to remedy fully the injury. Accordingly, in the event of a breach or threatened breach of one or more of the provisions of this Agreement, any party who may be injured (in addition to any other remedies which may be available to that party) shall be entitled to one or more preliminary or permanent orders (i) restraining and enjoining any act which would constitute a breach or (ii) compelling the performance of any obligation which, if not performed, would constitute a breach. 9.4. Complete Agreement. This Agreement constitutes the complete and exclusive statement of the agreement among the Members. It supersedes all prior written and oral statements, including any prior representation, statement, condition, or warranty. Except as expressly provided otherwise herein, this Agreement may not be amended without the written consent of all of the Members. 6 9.5. Applicable Law. All questions concerning the construction, validity and interpretation of this Agreement and the performance of the obligations imposed by this Agreement shall be governed by the internal law, not the law of conflicts, of the State of Indiana. 9.6. Section Titles. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Agreement or the intent of the provisions hereof. 9.7. Binding Provisions. This Agreement is binding upon, and inures to the benefit of, the parties hereto and their respective heirs, executors, administrators, personal and legal representatives, Successors, and permitted assigns. 9.8. Jurisdiction and Venue. Any suit involving any dispute or matter arising under this Agreement may only be brought in the United States District Court for the Southern District of Indiana or any Indiana State Court having jurisdiction over the subject matter of the dispute or matter. All Members hereby consent to the exercise of personal jurisdiction by any such court with respect to any such proceeding. 9.9. Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require. 9.10. Separability of Provisions. Each provision of this Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Agreement which are valid. 9.11. Counterparts. This Agreement may be executed simultaneously in two or more counterparts each of which shall be deemed an original, and all of which, when taken together, constitute one and the same document. The signature of any party to any counterpart shall be deemed a signature to, and may be appended to, any other counterpart. IN WITNESS WHEREOF, the parties have executed, or caused this Agreement to be executed, under seal, as of the date set forth hereinabove. BLACK BEAUTY COAL COMPANY By /s/ Daniel S. Hermann -------------------------------- Daniel S. Hermann, President 7 EXHIBIT A MEMBER Black Beauty Coal Company 100% 414 So. Fares Avenue Evansville, Indiana 47714 ID No.: 35-1799736 EX-3.71 40 y86037exv3w71.txt CERTIFICATE OF INCORPORATION OF HIGHLAND MINING CO EXHIBIT 3.71 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:30 PM 05/06/1999 991180552 - 3039050 CERTIFICATE OF INCORPORATION OF HIGHLAND MINING COMPANY * * * * * 1. The name of the corporation is HIGHLAND MINING COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is one hundred (100) with a par value of Ten Dollars ($10.00) per share amounting to an aggregate of One Thousand Dollars ($l,000.00). The designations and the powers, preferences and rights, and the qualifications, limitations or restrictions thereof are as follows: At all elections of directors of the corporation, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for such provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by him, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit. 5A. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS L. J. Vitalo 1209 Orange Street, Wilmington, DE 19801 D. J. Murphy 1209 Orange Street, Wilmington, DE 19801 E. L. Reilly 1209 Orange Street, Wilmington, DE 19801 -1- 5B. The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows: NAME MAILING ADDRESS M. A. Haaga 701 Market St., Ste. 900, St. Louis, MO 63101 R. B. Walcott 701 Market St., Ste. 900, St. Louis, MO 63101 R. M. Whiting 701 Market St., Ste. 900, St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. -2- When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. -3- WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this Sixth day of May, 1999. /s/ L. J. Vitalo ---------------------- L. J. Vitalo /s/ D. J. Murphy ---------------------- D. J. Murphy /s/ E. L. Reilly ---------------------- E. L. Reilly -4- EX-3.72 41 y86037exv3w72.txt BY-LAWS OF HIGHLAND MINING COMPANY EXHIBIT 3.72 HIGHLAND MINING COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2000, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.73 42 y86037exv3w73.txt CERTIFICATE OF INCORPORATION OF HIGHWALL MINING EXHIBIT 3.73 State of Delaware Secretary of State Division of Corporations Delivered 07:49 PM 04/23/2003 FILED 06:09 PM 04/23/2003 SRV 030265477 - 3649747 FILE CERTIFICATE OF INCORPORATION OF HIGHWALL MINING SERVICES COMPANY ***** 1. The name of the corporation is: HIGHWALL MINING SERVICES COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington. County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to Issue is: One Hundred shares (100) and the par value of each of such shares is: Ten Dollars ($10,00) amounting in the aggregate to One Thousand Dollars ($1,000.00). 5. The name and mailing address of each incorporator is as follow: NAME MAILING ADDRESS JAMES C. SEVEM 701 Market Street St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall provide. 9. The corporation reserves the right to amend, after, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 21st day of April, 2003. /s/ JAMES C.SEVEM ----------------- JAMES C.SEVEM EX-3.74 43 y86037exv3w74.txt BY-LAWS OF HIGHWALL MINING SERVICES COMPANY EXHIBIT 3.74 HIGHWALL MINING SERVICES COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. if, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.83 44 y86037exv3w83.txt CERTIFICATE OF INCORPORATION OF JARRELL'S BRANCH EXHIBIT 3.83 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 12/06/2001 010622516 - 3464952 CERTIFICATE OF INCORPORATION OF JARRELL'S BRANCH COAL COMPANY * * * * * 1. The Name of the corporation is: JARRELL'S BRANCH COAL COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is: Ten Dollars and No Cents ($10.00 ) amounting In the aggregate to One Thousand Dollars and No Cents ($ 1,000.00 ). 5. The name and mailing address of each incorporator is as follow: NAME MAILING ADDRESS M.K. Ascione 1209 Orange St., Wilmington, DE 19801 Lynn Ellis 1209 Orange St., Wilmington, DE 19801 Karl DeDonato 1209 Orange St., Wilmington, DE 19801 The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, Is as follows: NAME MAILING ADDRESS JIRI NEMEC 701 Market Street 9th Floor St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by- laws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 5th day of December, 2001. /s/ M. K. Ascione ---------------------- M. K. Ascione /s/ LYNN Ellis ---------------------- LYNN Ellis /s/ Karl DeDonato ---------------------- Karl DeDonato EX-3.84 45 y86037exv3w84.txt BY-LAWS OF JARRELL'S BRANCH COAL COMPANY EXHIBIT 3.84 JARRELL'S BRANCH COAL COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.89 46 y86037exv3w89.txt CERTIFICATE OF INCORPORATION OF LOGAN FORK COAL CO EXHIBIT 3.89 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF INCORPORATIONS FILED 01:00 PM 12/06/2001 010622510 - 3464948 CERTIFICATE OF INCORPORATION OF LOGAN FORK COAL COMPANY * * * * * 1. The name of the corporation is: LOGAN FORK COAL COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act of activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is: Ten Dollars and No Cents ($10.00) amounting in the aggregate to One Thousand Dollars and No Cents ($ 1,000.00 ). 5. The name and mailing address of each Incorporator is as follow: NAME MAILING ADDRESS M.K. Ascione 1209 Orange St., Wilmington, DE 19801 Lynn Ellis 1209 Orange St., Wilmington, DE 19801 Karl DeDonato 1209 Orange St., Wilmington, DE 19801 The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows: NAME MAILING ADDRESS JIRI NEMEC 701 Market Street 9th Floor St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it, but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders In accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, Including its good will and Its corporate franchises, upon such terms and conditions and for such consideration, which may consist In whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 5th day of December, 2001. /s/ M. K. Ascione -------------------- M. K. Ascione /s/ Lynn Ellis -------------------- Lynn Ellis /s/ Karl DeDonato -------------------- Karl DeDonato EX-3.90 47 y86037exv3w90.txt BY-LAWS OF LOGAN FORK COAL COMPANY EXHIBIT 3.90 LOGAN FORK COAL COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of I the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 EX-3.97 48 y86037exv3w97.txt CERTIFICATE OF FORMATION OF MUSTANG ENERGY CO. LLC EXHIBIT 3.97 CERTIFICATE OF FORMATION OF PG INVESTMENTS SEVEN, L.L.C. The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified and referred to as the "Delaware Limited Liability Company Act"), hereby certifies that: FIRST: The name of the limited liability company (hereinafter the "limited liability company") is PG Investments Seven, L.L.C. SECOND: The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of PG Investments Seven, L.L.C. this 25th day of August, 2000. /s/ David F. Hannan --------------------- David F. Hannan Authorized Person STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:00 PM 08/15/2000 001433086 - 3280065 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:30 PM 07/18/2001 010346576 - 3280065 CERTIFICATE OF AMENDMENT OF PG INVESTMENTS SEVEN, L.L.C. 1. The name of the limited liability company is PG INVESTMENTS SEVEN, L.L.C. 2. The Certificate of Formation of the limited liability company is hereby amended as follows: Please amend Article 1 to read as follows: "1. Name of LLC The name of the LLC as of the date of this Agreement is and shall continue to be MUSTANG ENERGY COMPANY, L.L.C." IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on this 19th day of July, 2001. /s/ James C. Sevem ------------------- James C. Sevem Assistant Secretary EX-3.98 49 y86037exv3w98.txt LIMITED LIABILITY COMPANY AGREEMENT OF MUSTANG EXHIBIT 3.98 LIMITED LIABILITY COMPANY AGREEMENT OF PG INVESTMENTS SEVEN, L.L.C. THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PG INVESTMENTS SEVEN, L.L.C. (the "LLC"), is dated as of August 28, 2000, and made by Gold Fields Mining Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on August 25, 2000; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1. FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on August 25, 2000. 1.2. NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "PG Investments Seven, L.L.C.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as the Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3. PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as it deems appropriate. 1.4. REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1. PURPOSES The purposes of the LLC shall be (i) to hold, whether directly or indirectly through subsidiaries and other controlled entities, entities engaged in the restructuring of electric power contracts, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2. POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its powers or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS 5.1. CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2. NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3. MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4. DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 6. MANAGEMENT 6.1. MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business and affairs of the LLC shall be managed and controlled by the Member, and the Member shall have full, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the Member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1. INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2. EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(l)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3. OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4. NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5. COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution, or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6. OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 8. DISSOLUTION AND LIQUIDATION 8.1. EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2. LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (of any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provision for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3. WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provision therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. Gold Fields Mining Corporation By: /s/ James C. Sevem ----------------------------------------- Name: James C. Sevem Title: Vice President and Assistant Secretary EX-3.107 50 y86037exv3w107.txt CERTIFICATE OF FORMATION OF PEABODY ARCHVEYOR, LLC EXHIBIT 3.107 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:00 PM 08/25/2000 001433108 - 3280072 CERTIFICATE OF FORMATION OF PG INVESTMENTS TEN, L.L.C. The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified and referred to as the "Delaware Limited Liability Company Act"), hereby certifies that: FIRST: The name of the limited liability company (hereinafter the "limited liability company") is PG Investments Ten, L.L.C. SECOND: The address, of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of PG Investments Ten, L.L.C. this 25th day of August, 2000. /s/ David F. Hannan --------------------------------- David F. Hannan Authorized Person STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 04:30 PM 10/18/2000 001527132 - 3280072 CERTIFICATE OF AMENDMENT OF PG INVESTMENTS TEN, L.L.C. 1. The name of the limited liability company is PG INVESTMENTS TEN, L.L.C.. 2. The Certificate of Formation of the limited liability company is hereby amended as follows: CHANGE NAME TO PEABODY ARCHVEYOR, L.L.C. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of PG INVESTMENTS TEN, L.L.C. this 18(TM) day of OCTOBER, 2000. James C. Sevem ------------------------------------ James C. Sevem, Assistant Secretary EX-3.108 51 y86037exv3w108.txt LIMITED LIABILITY COMPANY AGREEGENT OF PEABODY EXHIBIT 3.108 LIMITED LIABILITY COMPANY AGREEMENT OF PG INVESTMENTS TEN, L.L.C. THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PG INVESTMENTS TEN, L.L.C. (the "LLC"), is dated as of August 28, 2000, and made by Gold Fields Mining Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on August 25, 2000; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1. FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on August 25, 2000. 1.2. NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "PG Investments Ten, L.L.C.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as the Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3. PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as it deems appropriate. 1.4. REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1. PURPOSES The purposes of the LLC shall be (i) to hold, whether directly or indirectly through subsidiaries and other controlled entities, entities engaged in the restructuring of electric power contracts, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2. POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its powers or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS 5.1. CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2. NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3. MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4. DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 6. MANAGEMENT 6.1. MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business and affairs of the LLC shall be managed and controlled by the Member, and the Member shall have full, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the Member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1. INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2. EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(l)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3. OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4. NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5. COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution, or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6. OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 8. DISSOLUTION AND LIQUIDATION 8.1. EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2. LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (of any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provision for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3. WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provision therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. Gold Fields Mining Corporation By: /s/ James C. Sevem ----------------------------------------- Name: James C. Sevem Title: Vice President and Assistant Secretary EX-3.113 52 y86037exv3w113.txt CERTIFICATE OF INCORPORATION OF PEABODY COAL CO. EXHIBIT 3.113 CERTIFICATE OF INCORPORATION OF PEABODY COAL COMPANY * * * * * FIRST. The name of the corporation is PEABODY COAL COMPANY. SECOND. Its principal office in the State of Delaware is located at No. 100 West Tenth Street, in the City of Wilmington, County of New Castle. The name and address of its resident agent is The Corporation Trust Company, No. 100 West Tenth Street, Wilmington, Delaware. THIRD. The nature of the business, or objects or purposes to be transacted, promoted or carried on are: To carry on and conduct general mining operations with respect to the recovery and removal of coal, ores, metals, stone, clay, sand, gravel, oil, gas, petroleum, timber, and all minerals, mineral substances, combustible substances, products and substances of all types, whether solid, liquid or gaseous. To mine, extract, remove, recover, and sever the aforesaid coal, minerals, products, and substances. To search for, prospect for, drill for, explore for, said coal, minerals, products, and substances. To manufacture, process, smelt, mill, treat, concentrate, refine, prepare for market, and otherwise produce and deal in (both at wholesale and retail) and with coal, coke, and all said minerals and substances and products, and the by-products and end products thereof, of every kind and description and by whatsoever process the same can or may now or hereafter be produced. To purchase, lease, rent, option, or in any way or in any manner acquire or hold title or secure franchises or interests in coal, all substances and minerals, mineral interests, mines, coal and mineral properties, mining claims and licenses, franchises, rights and privileges, in any estate, interest or rights in real property, personal or mixed property, and to develop and improve the foregoing. To lease, sell, exchange, or in any manner dispose of said interests and properties, and interests therein. To store, ship, transport, market, buy, sell, export, import, and otherwise deal as principal, agent, or broker in coal, ores, metals, stone, clay, sand, gravel, oil, gas, petroleum, timber, and all minerals, mineral substances, products and substances of all types, whether solid, liquid or gaseous, including coke and by-products and end products, and to transact such other business and operations as may be advisable or necessary to carry out the foregoing purposes. To sink shafts, pipes, slopes, drifts, wells, and construct and operate roads and roadways, reservoirs, pipelines, docks, barges, products and material transfer and handling equipment. - 2 - To purchase, sell, use, maintain, lease, exchange, acquire, or dispose of in any manner, develop and improve, equip and erect any machinery, equipment, tools, fixtures, supplies, parts, appliances, plants, factories, warehouses, stores, depots, dwellings, mines, coke ovens, oil and gas wells, tipples, buildings, docks, pipelines, and structures of all types and on property real or personal, useful or incidental to the business of the corporation. To make, manufacture, process, purchase, own, hold, use, improve, develop, rent, lease, mortgage, encumber, pledge, buy, sell and otherwise to acquire, use, dispose of and deal in and with, commodities, articles, materials, goods, wares and merchandise, and other personal property of any and all kinds and descriptions. To acquire, and pay for in cash, stock or bonds of this corporation or otherwise, the good will, rights, assets and property, and to undertake or assume the whole or any part of the obligations or liabilities of any person, firm, association or corporation. To acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trade-marks and trade names, relating to or useful in connection with any business of this corporation. To acquire by purchase, subscription or otherwise, and to receive, hold, own, guarantee, sell, assign, exchange, transfer, mortgage, pledge or otherwise dispose of or deal - 3 - in and with any of the shares of the capital stock, or any voting trust certificates in respect of the shares of capital stock, scrip, warrants, rights, bonds, debentures, notes, trust receipts, and other securities, obligations,--choses in action and evidences of indebtedness or interest issued or created by any corporations, joint stock companies, syndicates, associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government, or by any state, territory, province, municipality or other political subdivision or by any governmental agency, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon, and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof. To enter into, make and perform contracts of every kind and description with any person, firm, association, corporation, municipality, county, state, body politic or government or colony or dependency thereof. To borrow or raise moneys for any of the purposes of the corporation and, from time to time without limit as to amount, to draw, make, accept, endorse, execute and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures and other negotiable or non-negotiable instruments and evidences of indebtedness, and to secure the payment of any thereof and of the interest thereon by mortgage upon or pledge, conveyance or assignment in trust of the - 4 - whole or any part of the property of the corporation, whether at the time owned or thereafter acquired, and to sell, pledge or otherwise dispose of such bonds or other obligations of the corporation for its corporate purposes. To loan to any person, firm or corporation any of its surplus funds, either with or without security. To purchase, hold, sell and transfer the shares of its own capital stock; provided it shall not use its funds or property for the purchase of its own shares of capital stock when such use would cause any impairment of its capital except as otherwise permitted by law, and provided further that shares of its own capital stock belonging to it shall not be voted upon directly or indirectly. To have one or more offices, to carry on all or any of its operations and business and without restriction or limit as to amount to purchase or otherwise acquire, hold, own, mortgage, sell, convey or otherwise dispose of, real and personal property of every class and description in any of the states, districts, territories or colonies of the United States, and in any and all foreign countries, subject to the laws of such state, district, territory, colony or country. In general, to carry on any other business in connection with the foregoing, and to have and exercise all the powers conferred by the laws of Delaware upon corporations formed under the General Corporation Law of the State of Delaware, and to do any or all of the things hereinbefore set forth to the same extent as natural persons might or could do. - 5 - The objects and purposes specified in the foregoing clauses shall, except where otherwise expressed, be in nowise limited or restricted by reference to or inference from, the terms of any other clause in this certificate of incorporation, but the objects and purposes specified in each of the foregoing clauses of this article shall be regarded as independent objects and purposes. FOURTH. The total number of shares of stock which the corporation shall have authority to issue is one (l) share of the par value of One Thousand Dollars ($1,000.00), amounting in the aggregate to One Thousand Dollars ($1,000.00). FIFTH. The minimum amount of capital with which the corporation will commence business is One Thousand Dollars ($1,000.00). SIXTH. The names and places of residence of the incorporators are as follows:
NAMES RESIDENCES ----- ---------- B. J. Consono Wilmington, Delaware F. J. Obara, Jr. Wilmington, Delaware A. D. Orier Wilmington, Delaware
SEVENTH. The corporation is to have perpetual existence. - 6 - EIGHTH. The private property of the stockholders shall not be subject to the payment of corporate debts to any extent whatever. NINTH. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. By resolution passed by a majority of the whole board, to designate one or more committees, each committee to consist of two or more of the directors of the corporation, which, to the extent provided in the resolution or in the by-laws of the corporation, shall have and may exercise the powers of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it. Such committee or committees shall have such name or names as may be stated in the by-laws of the corporation or as may be determined from time to time by resolution adopted by the board of directors. - 7 - When and as authorized by the affirmative vote of the holders of a majority of the stock issued and outstanding having voting power given at a stockholders' meeting duly called for that purpose, or when authorized by the written consent of the holders of a majority of the voting stock issued and outstanding, to sell, lease or exchange all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may be in whole or in part shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. TENTH. Meetings of stockholders may be held outside the State of Delaware, if the by-laws so provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws or the corporation. Elections of directors need not be by ballot unless the by-laws of the corporation shall so provide. ELEVENTH. The corporation reserve, the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. - 8 - WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that the facts herein stated are true, and accordingly have hereunto set our hands and seals this 20th day of March A.D. 1967. /s/ B.J. Consono (SEAL) -------------------- /s/ F.J. Obara, Jr. (SEAL) -------------------- /s/ A.D. Grier (SEAL) -------------------- STATE OF DELAWARE ) ) ss: COUNTY OF NEW CASTLE ) BE IT REMEMBERED that on this 20th day of March A.D. 1967, personally came before me, a Notary Public for the State of Delaware, B. J. Consono, F. J. Obara, Jr. and A. D. Grier all of the parties to the foregoing certificate of incorporation, known to me personally to be such, and severally acknowledged the said certificate to be the act and deed of the signers respectively and that the facts therein stated are truly set forth. GIVEN under my hand and seal of office the day and year aforesaid. /s/ Hana Mitchell ------------------ Notary Public [SEAL] - 9 - CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * PEABODY COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the board of directors of said corporation at a meeting duly held, adopted a resolution proposing and declaring advisable the following amendment to the certificate of incorporation of said corporation: RESOLVED, That the Certificate of Incorporation of this Company be amended by changing the Article thereof numbered "FIRST" so that, as amended, said Article shall be and read as follows: "FIRST. The name of the Corporation is KENBODY, INC." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given written consent to said amendment in accordance with the provisions of section 228 of The General Corporation Law of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of sections 242 and 228 of The General Corporation Law of Delaware. -1- IN WITNESS WHEREOF, said PEABODY COAL COMPANY has caused its corporate seal to be hereunto affixed and this certificate to be signed by GORDON H. FISHER, its President, and WILLIAM C. TUBMAN, its Assistant Secretary, this 30th day of November, 1967. PEABODY COAL COMPANY [SEAL] By /s/ Gordon H. Fisher ------------------------------------ President /s/ William C. Tubman ------------------------------------ Assistant Secretary STATE OF NEW YORK ) ) ss: COUNTY OF NEW YORK ) BE IT REMEMBERED that on this 30th day of November, 1967, personally came before me, a Notary Public in and for the County and State aforesaid, GORDON H. FISHER President and WILLIAM C. TUBMAN Assistant Secretary of PEABODY COAL COMPANY, a corporation of the State of Delaware, and they duly executed said certificate before me and severally acknowledged the said certificate to be their act and deed and the act and deed of said corporation and the facts stated therein are true; that the signatures of the said officers are in the handwriting of each of said officers respectively; and that the seal affixed to said certificate is the common or corporate seal of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. [SEAL] /s/ Helen Waters ------------------------------------ Notary Public HELEN WATERS NOTARY PUBLIC, State of New York No. 31-4167650 Qualified in New York County Commission Expires March 30, 1969 -2- CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF KENBODY, INC. * * * * * KENBODY, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That at a meeting of the Board of Directors of KENBODY, INC. resolutions were duly adopted setting forth a proposed amendment to the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows: RESOLVED, that the Certificate of Incorporation of this corporation be amended by changing the Article thereof numbered "FOURTH" so that, as amended said Article shall be and read as follows: "FOURTH: The total number of shares of stock which the Corporation shall have authority to issue is Two Hundred Thousand (200,000) shares of the par value of Ten Dollars ($10.), amounting in the aggregate to Two Million Dollars ($2,000,000)." - 1 - SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment. THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. FOURTH: That said amendment does not effect any change in the issued shares of said corporation. IN WITNESS WHEREOF, said KENBODY, INC. has caused its corporate seal to be hereunto affixed and this certificate to be signed by G. H. FISHER its President, and attested by W. C. TUBMAN, its Assistant Secretary, this 25th day of January, 1968. KENBODY, INC. [SEAL] By /s/ G.H. Fisher --------------------------------- President ATTEST: By /s/ W.C. Tubman -------------------------- Assistant Secretary - 2 - STATE OF NEW YORK ) ) SS: COUNTY OF NEW YORK ) BE IT REMEMBERED that on this 25th day of January, 1968, personally came before me, a Notary Public in and for the County and State aforesaid, G. H. FISHER President of KENBODY, INC., a corporation of the State of Delaware, and he duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation and the facts stated therein are true; and that the seal affixed to said certificate and attested by the Assistant Secretary of said corporation is the common or corporate seal of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. /s/ Helen Waters ------------------------------------ Notary Public HELEN WATERS NOTARY PUBLIC, State of New York No. 31-4167650 Qualified in New York County Commission Expires March 30, 1969 [SEAL] - 3 - CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * KENBODY, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY. FIRST: That the Board of Directors of said corporation, at a meeting duly held, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of this Company be amended by changing the Article thereof numbered "FIRST" so that, as amended, said Article shall be and read as follows: "FIRST: The name of the Corporation is PEABODY COAL COMPANY." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given written consent to said amendment in accordance with the provisions of section 228 of The General Corporation Law of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of The General Corporation Law of Delaware. IN WITNESS WHEREOF, said KENBODY, INC. has caused its corporate seal to be hereunto affixed and this certificate to be signed by G.H. FISHER, its President, and attested by W. C. TUBMAN, its Assistant Secretary, this 26th day of January, 1968. KENBODY, INC. By: /s/ G. H. Fisher [SEAL] -------------------------------- G. H. Fisher, President ATTEST: By: /s/ W.C. Tubman ------------------------ Assistant Secretary -1- STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) BE IT REMEMBERED that on this 26th day of January, 1968, personally came before me, a Notary Public in and for the County and State aforesaid, G. H. FISHER, President of KENBODY, INC., a corporation of the State of Delaware, and he duly executed said certificate before me and acknowledged the said certificate to be his act and deed and the act and deed of said corporation and the facts stated therein are true; and that the seal affixed to said certificate and attested by the Assistant Secretary of said corporation is the common or corporate seal of said corporation. IN WITNESS WHEREOF, I have hereunto set my hand and seal of office the day and year aforesaid. [SEAL] /s/ Helen Waters ------------------------------------ Notary Public HELEN WATERS NOTARY PUBLIC, State of New York No. 31-4167650 Qualified in New York County Commission Expires March 30, 1969 -2- AGREEMENT OF MERGER AGREEMENT OF MERGER, dated this 15 day of July, 1988, pursuant to Section 252 of the General Corporation Law of the State of Delaware and the Indiana General Corporation Act, between PEABODY COAL COMPANY, a Delaware corporation and GIBRALTAR COAL CORPORATION, an Indiana corporation. WITNESSETH that: WHEREAS, all of the constituent corporations desire to merge into a single corporation; and WHEREAS, said PEABODY COAL COMPANY, had its certificate of incorporation filed in the office of the Secretary of State of Delaware on March 22, 1967, and recorded in the office of the Recorder of Deeds for the County of New Castle on March 22, 1967, and has an authorized capital stock consisting of two hundred thousand (200,000) shares of common stock of the par value of Ten Dollars ($10.00) each amounting in the aggregate to Two Million Dollars ($2,000,000.00) and one hundred fifty-four thousand (154,000) shares of such common stock are now issued and outstanding and such shares shall remain issued and outstanding; and WHEREAS, said GIBRALTAR COAL CORPORATION, a corporation organized under the laws of the State of Indiana had its articles of incorporation filed in the office of the Secretary of State of Indiana, on October 22, 1954 and has authorized common stock consisting of one thousand (1,000) common shares with no par value of which stock one thousand (1,000) shares are now issued and outstanding; and WHEREAS, the registered office of said PEABODY COAL COMPANY in the State of Delaware is located at 1209 Orange Street in the City of Wilmington, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company; and the registered office of GIBRALTAR COAL CORPORATION in the State of Indiana is located at One North Capitol Avenue in the City of Indianapolis, County of Marion, and the name and address of its registered agent is C T Corporation System, One North Capitol Avenue, Indianapolis, Indiana 46204: NOW, THEREFORE, the corporations, parties to this agreement in consideration of the mutual covenants, agreements and provisions hereinafter contained do hereby prescribe the terms and conditions of said merger and mode of carrying the same into effect as follows: FIRST: PEABODY COAL COMPANY, hereby merges into itself GIBRALTAR COAL CORPORATION and said GIBRALTAR COAL CORPORATION shall be and hereby is merged into PEABODY COAL COMPANY, which shall be the surviving corporation. SECOND: The Certificate of Incorporation of PEABODY COAL COMPANY, as heretofore amended and as in effect on the date of the merger provided for in this agreement, shall continue in full force and effect as the Certificate of Incorporation of the corporation surviving this merger. THIRD: The manner of converting the outstanding shares of the capital stock of each of the constituent corporations into the shares or other securities of the surviving corporation shall be as follows: All of the issued and outstanding shares of PEABODY COAL COMPANY and GIBRALTAR COAL CORPORATION are owned by PEABODY HOLDING COMPANY, INC., a New York corporation, therefore, on the effective date of the merger, all of the issued and outstanding shares GIBRALTAR COAL CORPORATION shall be cancelled and no shares of PEABODY COAL COMPANY shall be issued in exchange therefor. FOURTH: The terms and conditions of the merger are as follows: (a) The bylaws of the surviving corporation as they shall exist on the effective date of this agreement shall be and remain the bylaws of the surviving corporation until the same shall be altered, amended and repealed as therein provided. (b) The directors and officers of the surviving corporation shall continue in office until the next annual meeting of stockholders and until their successors shall have been elected and qualified. (c) This merger shall become effective upon filing with the Secretary of State of Delaware and the Secretary of State of Indiana. (d) Upon the merger becoming effective, all the property, rights, privileges, franchises, patents, trademarks, licenses, registrations and other assets of every kind and description of the merged corporation shall be transferred to, vested in and devolve upon the surviving corporation without further act or deed and all property, rights, and every other interest of the surviving corporation and the merged corporation shall be as effectively the property of the surviving corporation as they were of the surviving corporation and the merged corporation respectively. The merged corporation hereby agrees from time to time, as and when requested by the surviving corporation or by its successors or assigns, to execute and deliver or cause to be executed and delivered all such deeds and instruments and to take or cause to be taken such further or other action as the surviving corporation may deem necessary or desirable in order to vest in and confirm to the surviving corporation title to and possession of any property of the merged corporation acquired or to be acquired by reason of or as a result of the merger herein provided for and otherwise to carry out the intent and purposes hereof and the proper officers and directors of the merged corporation and the proper officers and directors of the surviving corporation are fully authorized in the name of the merged corporation or otherwise to take any and all such action. (e) The surviving corporation hereby (i) agrees that it may be served with process in the State of Indiana in any proceeding for the enforcement of any obligation of the merged corporation and in any proceeding for the enforcement of the rights of a dissenting shareholder of the merged corporation; (ii) irrevocably appoints the Secretary of State of Indiana as its agent to accept service of process in any such proceeding; and (iii) agrees that it will promptly pay to dissenting shareholders of the merged corporation the amount, if any, to which they shall be entitled pursuant to the laws of the State of Indiana. FIFTH: Anything herein or elsewhere to the contrary notwithstanding, this agreement may be terminated and abandoned by the board of directors of any constituent corporation at any time prior to the date of filing the agreement with the Secretary of State. This agreement may be amended by the board of directors of its constituent corporations at any time prior to the date of filing the agreement with the Secretary of State, provided that an amendment made subsequent to the adoption of the agreement by the stockholders of any constituent corporation shall not (1) alter or change the amount or kind of shares, securities, cash, property and/or rights to be received in exchange for or on conversion of all or any of the shares of any class or series thereof of such constituent corporation, (2) alter or change any term of the certificate of incorporation of the surviving corporation to be effected by the merger, or (3) alter or change any of the terms and conditions of the agreement if such alteration or change would adversely affect the holders of any class or series thereof of such constituent corporation. IN WITNESS WHEREOF, the parties to this agreement, pursuant to the approval and authority duly given by resolutions adopted by their respective boards of directors have caused these presents to be executed by the President and attested by the Assistant Secretary of each party hereto as the respective act, deed and agreement of said corporations on this 15 day of July, 1986. PEABODY COAL COMPANY By /s/ H. W. Williams --------------------------------- H. W. Williams, President ATTEST: /s/ J. M. Touhill - -------------------------- J. M. Touhill, Assistant Secretary GIBRALTAR COAL CORPORATION By /s/ H. W. Williams --------------------------------- H. W. Williams, President ATTEST: /s/ J. M. Touhill - -------------------------- J. M. Touhill, Assistant Secretary I, J. M. Touhill, Assistant Secretary of PEABODY COAL COMPANY, a corporation organized and existing under the laws of the State of Delaware, hereby certify, as such Assistant Secretary, that the Agreement of Merger to which this certificate is attached, after having been first duly signed on behalf of the said corporation and having been signed on behalf of GIBRALTAR COAL CORPORATION, a corporation of the State of Indiana was duly adopted pursuant to section 228 of Title 8 of the Delaware Code of 1953, by the unanimous written consent of the stockholders holding one hundred fifty-four thousand (154,000) shares of the capital stock of the corporation same being all of the shares issued and outstanding having voting power, which Agreement of Merger was thereby adopted as the act of the stockholders of said PEABODY COAL CORPORATION, and the duly adopted agreement and act of the said corporation. WITNESS my hand on this 15 day of July, 1986. /s/ J. M. Touhill ------------------------------------ J. M. Touhill, Assistant Secretary CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * * PEABODY COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable an amendment to the Certificate of Incorporation of said corporation as follows: RESOLVED, That this Board of Directors considers the amendment of the Company's Certificate of Incorporation by the addition thereto after paragraph "ELEVENTH" of a new paragraph numbered "TWELFTH" and reading as set forth below to be advisable and in accordance with the desire of the Company's sole stockholder that the personal liability of the Company's directors be eliminated or limited except in certain specified instances: TWELFTH. A director of this corporation shall under no circumstances have any personal liability to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for those specific breaches and acts or omissions with respect to which the Delaware General Corporation Law expressly provides that this provision shall not eliminate or limit such personal liability of directors. SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said PEABODY COAL COMPANY has caused this certificate to be signed by H. W. Williams, its President, and attested by J. L. Klinger, its Secretary, this 12th day of November, 1986. By: /s/ H. W. Williams -------------------------------- H. W. Williams, President [SEAL] By: /s/ J. L. Klinger, --------------------------- J. L. Klinger, Secretary STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 10:00 AM 01/11/1993 723011073 - 654720 CERTIFICATE OF OWNERSHIP AND MERGER MERGING PEABODY COAL EQUIPMENT LEASING COMPANY INTO PEABODY COAL COMPANY * * * * * PEABODY COAL COMPANY, a corporation organized and existing under the laws of Delaware, DOES HEREBY CERTIFY: FIRST: That this corporation was incorporated on the 22nd day of March, 1967, pursuant to the General Corporation Law of the State of Delaware. SECOND: That this corporation owns all outstanding shares of the stock of PEABODY COAL EQUIPMENT LEASING COMPANY, a corporation incorporated on the 3rd day of July, 1986, pursuant to the General Corporation Law of the State of Delaware. THIRD: That this corporation, by the following resolutions of its Board of Directors, duly adopted by the unanimous written consent of its members, filed with the minutes of the Board on the 30th day of November, 1992, determined to and did merge into itself said PEABODY COAL EQUIPMENT LEASING COMPANY: RESOLVED, that PEABODY COAL COMPANY merge, and it hereby does merge into itself said PEABODY COAL EQUIPMENT LEASING COMPANY, and assumes all of its obligations; and FURTHER RESOLVED, that the merger shall be effective upon the date of filing with the Secretary of State of Delaware. IN WITNESS WHEREOF, said PEABODY COAL COMPANY has caused this Certificate to be signed by W. H. Carson, its Vice President and attested by R. M. Tew, its Secretary, this 18th day of December, 1992. PEABODY COAL COMPANY By /s/ W. H. Carson --------------------------------- W. H. Carson, Vice President ATTEST: By /s/ R. M. Tew ------------------------- R. M. Tew, Secretary
EX-3.117 53 y86037exv3w117.txt CERTIFICATE OF FORMATION OF PEABODY DEVELOPMENT EXHIBIT 3.117 CERTIFICATE OF FORMATION OF Peabody Development Land Holdings, LLC 1. The name of the limited liability company is Peabody Development Land Holdings, LLC 2. The address of Its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address Is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Peabody Development Land Holdings, LLC this 19th day of November, 1999 /s/ James C. Sevem ------------------------------------- James C. Sevem Assistant Secretary/Authorized Person STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:30 AM 11/22/1999 991500329 - 3130470 EX-3.118 54 y86037exv3w118.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.118 OPERATING AGREEMENT PEABODY DEVELOPMENT LAND HOLDINGS, LLC THIS OPERATING AGREEMENT (this "Agreement") is made and entered into as of the 16th day of February, 2000 by and between (i) PEABODY DEVELOPMENT COMPANY, a Delaware corporation with its principal offices at 301 N. Memorial Dr., St. Louis, MO 63102 ("PDC") and (ii) PEABODY HOLDING COMPANY, INC., a New York corporation, with its principal offices at 701 Market Street, Suite 700, St. Louis, MO 63101 ("PHCI"). PDC and PHCI are hereinafter collectively referred to with PHCI as the "Members" and each individually as a "Member". For purposes of this Agreement, the term "Member" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS A. PDC and PHCI desire to form a limited liability company under the Delaware Limited Liability Company Act ("Act") to be known as "Peabody Development Land Holdings, L.L.C." (the "Company") for the purposes set out in this Agreement. B. PDC and PHCI desire to set out in this Agreement their respective rights, duties and liabilities with respect to such limited liability company. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, PDC and PHCI agree as follows: ARTICLE 1 FORMATION 1.1 Formation. The Members do hereby form the Company as a limited liability company under the Act for the purposes and term set out in this Agreement. To effect the formation of the Company, the Members have executed and duly recorded certificate of formation in the form attached hereto as Exhibit 1.1 (the "Articles"). 1.2 Name. The Company will do business under the name "Peabody Development Land Holdings, LLC". The Members shall execute and file the Articles and such other certificates as shall be required under the Act and under the laws of each state in which the Company is required or desires to be qualified to do business. 1.3 Principal Office. The principal office of the Company shall initially be at 301 N. Memorial Dr., St. Louis, Missouri. The principal office may hereafter from time to time be moved to such other place in the United States of America as may be designated by the "Managing Member", as hereinafter defined, with written notice to all Members. The books and 1 records of the Company shall be maintained at the Company's principal place of business, or such other location in the United States of America as determined by the Managing Member with written notice to all Members. 1.4 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement for the Company or as required by the Act. 1.5 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company. ARTICLE 2 PURPOSES AND NON-COMPETITION 2.1 Purposes. The Company is formed to conduct reserve holdings and all other physical operations (other than office operations) solely to (i) in the State of Illinois in which the coal reserves contributed by the Members are located and logical extensions of those reserves as the members unanimously agree and (ii) any other areas in which the Members unanimously agree to hold coal reserves (the areas referred to in (i) and (ii) above are hereinafter referred to as the "Project Area"). The purposes of the Company are limited to the following coal-related purposes: (a) The acquisition of coal reserves in the Project Area; (b) The development and conduct of underground mining, processing and shipping operations relative to the acquired coal reserves, either directly with employees of the Company or through contract miners; (c) The permitting and bonding (either directly or through one of its Members) of all coal mining, processing and shipping operations on or relating to the acquired coal reserves and the completion of reclamation obligations relative to the coal mining, processing or shipping operations conducted on or relating to the acquired coal reserves; (d) The purchasing, selling, brokering, processing and/or shipping of coal from whatever source in the Project Area; (e) The acquisition of existing businesses, operating solely in the Project Area, relating to the mining, processing, selling or shipping of coal; (f) To employ personnel necessary for the conduct of the business of the Company; (g) The investment of the income earned by the Company prior to distribution to the Members; 2 (h) The borrowing of money, the leasing of assets and/or the granting of liens and security interests in assets of the Company; and (i) All other activities necessary, appropriate, incidental or desirable in connection with the foregoing, or otherwise contemplated in this Agreement. The purposes of the Company shall not be extended, by implication or otherwise, beyond the purposes set forth in this Section 2.1 without the prior written approval of the Members. Without limiting the foregoing, the Company may not, without the prior written approval of all Members: (i) incur any indebtedness or liabilities, or make any guaranties of any kind or nature, binding upon the Company, or (iii) acquire any assets or properties of any kind or nature except the assets contributed to the Company by the Members in accordance with this Agreement. 2.2 Other Activities. PDC and PHCI, and all current and future Affiliates of PDC and PHCI, may engage in, or possess an interest in, other business ventures of any nature and description whatsoever, independently or with others, whether or not competitive with those of the Company. (b) Each Member shall be liable for the acts of any of its Affiliates which are in violation of the terms of this Section 2.2, without regard to the legal relationship between such Member and such Affiliate. (c) For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership, limited liability company or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership, limited liability company or other entity. 2.3 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement or as required by the Act. 2.4 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company unless otherwise determined by the Membership Committee. ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 Initial Capital Contributions. (a) Contemporaneously with the execution of this Agreement PDC has contributed to the capital of the Company the coal assets listed on Exhibit 3.1 hereof, which is the agreed value of the initial capital contribution of PDC to the Company. 3 (b) Contemporaneously with the execution of this Agreement PHCI has contributed to the capital of the Company the coal assets listed on Exhibit 3.1 hereof, which is the agreed value of the initial capital contribution of PHCI to the Company. (c) PDC shall initially have a 99% interest in the Company, and PHCI shall initially have a 1% interest in the Company. 3.2 No Liability of Interest Holders. Except as otherwise specifically provided in the Act, or as may exist under separate existing written agreements as to a Member, no Member shall have any personal liability for the obligations of the Company. Further, no Member shall be obligated to contribute additional capital to the Company. 3.3 Interest on Capital Contributions. No Member shall be entitled to interest on any capital contributions made to the Company. 3.4 Withdrawal of Capital. No Member shall be entitled to withdraw any part of its capital contributions to the Company, or receive any distributions from the Company, except as provided in this Agreement. No Member shall be entitled to demand or receive any property from the Company other than cash, except as otherwise expressly provided for herein. 3.5 Capital Accounts. There shall be established on the books of the Company a capital account ("Capital Account") for each Member. It is the intention of the Members that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704- l(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Member and thereafter shall be increased by (i) any cash or the fair market value of any property contributed by such Member (net of any liabilities assumed by the Company or to which the contributed property is subject) and (ii) the amount of all net income (whether or not exempt from tax) and gain allocated to such Member hereunder, and decreased by (i) the amount of all net losses allocated to such Member hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704-l(b)(2)(iv)(i)) and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Member or to which the distributed property is subject), distributed to such Member pursuant to this Agreement. If a Member transfers all or any part of such Member's interest (capital, profits and otherwise) in the Company ("Membership Interest") in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the interest transferred. 4 ARTICLE 4 ACCOUNTING 4.1 Books and Records. The Managing Member shall cause the Company to maintain full and accurate books and records at the Company's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Company's business and affairs, including those required to be kept under the Act and those sufficient to record the allocations and distributions to the Members provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that adequate records concerning the maintenance of Capital Accounts in accordance with Treas. Reg. Section 1.704-l(b)(2)(iv) shall be simultaneously maintained by the Company. Such books and records shall be open to the inspection and examination of each Member by its duly authorized representatives at all reasonable times. 4.2 Fiscal Year. The fiscal year of the Company shall commence on April 1 st and end on March 31st ("Fiscal Year"). 4.3 Reports. (a) Within 45 days after the close of each Fiscal Year of the Company, the Company shall furnish to each Member a report of the business and operations of the Company during such Fiscal Year. Unless otherwise agreed to by the Members, such report shall contain financial statements prepared by the Company which are audited by certified public accountants employed by the Company. The certified public accountant for the Company shall be the same as retained by PDC. (b) Within 10 business days after the close of each calendar month, the Company shall furnish to each Member a report of the business and operations of the Company for such calendar month. Unless otherwise agreed to by the Members, such report shall contain unaudited financial statements prepared by the Company, be in such form as the Members may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Company for such calendar month and such other information as in the judgment of the Managing Member shall be reasonably necessary for the Members to be advised of the results of the Company's operations and its financial condition. 4.4 Tax Returns. The Managing Member shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be timely filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Company, the Company shall seek each year (if necessary) a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Company, the Company shall submit to each Member drafts of the proposed returns as soon as possible, but in no event later than sixty days following the close of the Fiscal Year, to permit review and approval of such returns by each Member prior to filing. 5 All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Company. 4.5 Member's Request for Additional Information. The Company shall also furnish to any Member such other reports of the Company's operations and conditions as may reasonably be requested by either of the Members. The Members shall have the right at any time to visit the offices and operations of the Company and inspect and audit records of the Company. 4.6 Tax Matters Partner. PDC shall be the "Tax Matters Partner" (as defined in the Code) for the Company. The Tax Matters Partner shall have the authority granted a tax matters partner under the Code. The Tax Matters Partner shall not take any action binding another Member without first notifying, and receiving the concurrence of, such Member. All expenses of the Tax Matters Partner incurred in serving as Tax Matters Partner shall be Company expenses and shall be paid by the Company. The Company shall indemnify the Tax Matters Partner for, and hold the Tax Matters Partner harmless from, any and all judgments, fines, amounts paid in settlement and expenses (including attorneys' fees) reasonably incurred by the Tax Matters Partner in any civil, criminal or investigative proceeding in which the Tax Matters Partner is involved or threatened to be involved by reason of being the Tax Matters Partner, provided that the Tax Matters Partner acted in good faith, within what the Tax Matters Partner reasonably believed to be within the scope of the Tax Matters Partner's authority and for a purpose which the Tax Matters Partner reasonably believed to be in the best interests of the Company or the Members. The Tax Matters Partner shall not be indemnified under this provision against any liability to the Company or its Members to which the Tax Matters Partner would otherwise be subject by reason of gross negligence or willful misconduct. 4.7 Revaluation of Company Property. If there shall occur (i) an acquisition of a Membership Interest for more than a de minimis capital contribution, or (ii) a distribution (other than a de minimis distribution) to a Member in consideration for a Membership Interest, the Member committee may revalue the assets of the Company at their then fair market value and adjust the Capital Accounts of the Members in the same manner as provided in Section 8.3 in the case of a property distribution. If there is a reallocation pursuant to this Section 4.7, then net income and net loss shall thereafter be adjusted for allocations of depreciation (cost recovery) and gain or loss in accordance wit the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv)(f) and (g), and the Members' distributive shares of depreciation (cost recovery) and gain or loss computed in accordance with the principles of section 704(c) of the Code and the regulations promulgated thereunder using the method selected by the Membership Committee. ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 Bank Accounts. All funds of the Company shall be deposited in its name into such checking or savings accounts, time certificates, short-term money market funds or other investment as shall be designated by the Managing Member. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Managing Member. 6 5.2 Investment of Excess Funds. The Company may invest excess funds not required in the Company's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 Net Income and Net Loss. (a) Except as otherwise provided in this Agreement, the net income and net loss of the Company for each Fiscal Year shall be allocated 99% to PDC and 1% to PHCI ("Allocation Interests"). (b) Notwithstanding anything herein to the contrary, if a Member has a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount which such Member is obligated to restore in accordance with Treas. Reg Section 1.704-l(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(l) and 1.704-2(i)(5)) and unexpectedly receives an adjustment, allocation or distribution described in Treas. Reg. Section 1.704-l(b)(2)(ii)(d)(4), (5) or (6), then such Member will be allocated items of income and gain in an amount and manner sufficient to eliminate the deficit balance in such Member's Capital Account as quickly as possible. If there is an allocation to a Member pursuant to this Section 6.1(b), then future allocations of net income pursuant to Section 6.1(a) shall be adjusted so that those Members who were allocated less income, or a greater amount of loss, by reason of the allocation made pursuant to this Section 6.1(b), shall be allocated additional net income in an equal amount. It is the intention of the parties that the provisions of this Section 6.1(b) constitute a "qualified income offset" within the meaning of Treas. Reg. Sections 1.704-1(b)(2)(ii)(d), and such provisions shall be so construed. (c) If there is a net decrease in the Company's Minimum Gain (within the meaning of Treas. Reg. Section 1.704-2(b)(2)) or Partner Nonrecourse Debt Minimum Gain (within the meaning of Treas. Reg Section 1.704-2(i)(3)) during any Fiscal Year, each Member shall be allocated, before any other allocations hereunder, items of income and gain for such Fiscal Year (and subsequent Fiscal Years, if necessary), in an amount equal to such Member's share (determined in accordance with Treas. Reg. Sections 1.704-2(g) and 1.704-2(i)(5), as applicable) of the net decrease in the Company's Minimum Gain or Partner Nonrecourse Debt Minimum Gain, as applicable, for such Fiscal Year; provided, however, that no such allocation shall be required if any of the exceptions set forth in Treas. Reg. Section 1.704-2(f) apply. It is the intention of the parties that this provision constitute a "minimum gain chargeback" within the meaning of Treas. Reg. Sections 1.704- 2(f) and 1.704-2(i)(4), and this provision shall be so construed. (d) Notwithstanding anything herein to the contrary, the Company's partner nonrecourse deductions (within the meaning of Treas. Reg. Section 1.704-2(i)(2)) shall be allocated 7 solely to the Member who has the economic risk of loss with respect to the partner nonrecourse liability related thereto in accordance with the provisions of Treas. Reg. Section 1.704-2(i)(l). (e) Notwithstanding the provisions of Section 6.1 (a), no net losses shall be allocated to a Member if such allocation would result in such Member having a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount such Member is obligated to restore in accordance with Treas. Reg. Section 1.704- l(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(l) and 1.704-2(i)(5)). In such case, the net loss that would have been allocated to such Member shall be allocated to the other Members to whom such loss can be allocated without violation of the provisions of this Section 6.1(e) in proportion to their respective Allocation Interests among themselves. (f) Notwithstanding the provisions of Section 6.1 (a) hereof, to the extent losses are allocated to the Members by virtue of Section 6.1(e) hereof, the net income of the Company thereafter recognized shall be allocated to such Members (in proportion to the losses previously allocated to them pursuant to Section 6.1(e) hereof) until such time as the net income of the Company allocated to them pursuant to this Section 6.1(f) equals the net losses allocated to them pursuant to Section 6.1(e) hereof. (g) For Federal state and local income tax purposes only, with respect to any assets contributed by a Member to the Company ("Contributed Assets") which have an agreed fair market value on the date of their contribution which differs from the Member's adjusted basis therefor as of the date of contribution, the allocation of depreciation and gain or loss with respect to such Contributed Assets shall be determined in accordance with the provisions of Section 704(c) of the Code and the regulations promulgated thereunder using the traditional method with curative allocations within the meaning of Treas. Reg. Section 1.704-3(c). For purposes of this Agreement, an asset shall be deemed a Contributed Asset if it has a basis determined, in whole or in part, by reference to the basis of a Contributed Asset (including an asset previously deemed to be a Contributed Asset pursuant to this sentence). Notwithstanding the foregoing, if the gain from the sale of any Contributed Asset is being reported on the installment method for income tax purposes, then the total amount of gain which is to be recognized by each of the Members in accordance with the above provision in all taxable years shall be computed and the amount of gain to be recognized by each of the Members in each year shall be in proportion to the total gain to be recognized by each of the Members in all taxable years. 6.2 Allocation of Excess Nonrecourse Liabilities. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Company (within the meaning of Treas. Reg. Section 1.752-3(a)(3)), if any, shall be allocated to each Member in accordance with their respective Allocation Interests. 6.3 Allocations in Event of Transfer. In the event of the transfer of a Member's Membership Interest (in accordance with and subject to the provisions of this Agreement) in the Company at any time other than at the end of a Fiscal Year, or the admission of a new Member at any time other than the end of a Fiscal Year, or the making by the Members of disproportionate 8 capital contributions, the periods before and after such transfer, admission or disproportionate capital contributions shall be treated as separate fiscal years, and the Company's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Members' respective Allocation Interests for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTIONS 7.1 Distributive Shares. For purposes of Subchapter K of the Code, the distributive shares of the Members of each item of Company taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Company allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Section 6.1, gain recognized by the Company which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Member (or the Member's successor in interest) to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 Elections. Any and all elections required or permitted to be made by the Company under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Managing Member. 7.3 Partnership Treatment. It is intended that the Company shall be treated as a partnership for purposes of Federal, state and local income tax or other taxes, and the Members shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. ARTICLE 8 DISTRIBUTIONS 8.1 Net Cash Flow. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the gross receipts of the Company, over (b) the sum of all cash operating expenses paid by the Company for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees. 8.2 Distribution of Net Cash Flow. The Net Cash Flow for each month (other than Net Cash Flow arising in connection with the liquidation of the Company, which Net Cash Flow shall be distributed as provided in Section 10.3 hereof) shall be distributed monthly by the 20th day of each calendar month for Net Cash Flow through the end of the previous month, unless the Members otherwise agree in writing. All such distributions of Net Cash Flow shall be distributed to the Members in accordance with their Allocation Interests as of the close of the period with respect to which the Net Cash Flow is being distributed. 9 8.3 Property Distributions. If any property of the Company, other than cash, is distributed by the Company to a Member (in connection with the liquidation of the Company or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The difference, if any, of such fair market value over (or under) the value at which such property is carried on the books of the Company shall be credited or charged to the Capital Accounts of the Members in accordance with the ratio in which the Members share in the gain and loss of the Company pursuant to Section 6.1 hereof. The fair market value of the property distributed shall be agreed to by the Members; provided that, if the Members cannot so agree, the issue shall be submitted to arbitration as provided in Article 14 hereof. If any such property is distributed other than in exchange for a Membership Interest, such property shall be distributed in the same manner as if it were Net Cash Flow. ARTICLE 9 COMPANY MANAGEMENT 9.1 Managing Member. (a) Except as expressly provided in Section 9.2 and otherwise herein, management of the Company shall be vested in PDC (the "Managing Member"). The Managing Member may only be removed or replaced with the unanimous consent of the Members. Except for matters to be approved of, or consented to, by the Members under this Agreement, the Managing Member shall have full, exclusive, and complete discretion, power and authority, subject in all cases to the terms of this Agreement and the requirements of applicable law, to manage, control, administer, and operate the business and affairs of the Company for the purposes herein stated, and to make decisions affecting the business and affairs of the Company. All Members reserve fully all rights granted to the Members under this Agreement and to the extent of such rights, the power and authority of each Member shall be superior to the authority and power of the Managing Member. (b) Service Agreements; Compensation. The Company, through the Managing Member, may enter into a service agreement with PDC to provide management and staff services required by the Company at no cost to the Company. The Managing Member shall not enter into or bind the Company to any other contract, agreement or obligation without the prior written consent of both Members. No Member shall be entitled to compensation for performing its obligations as a Member or acting as the Managing Member. (c) Acts by Members. Except for rights vested in the Members, neither Member shall take, or commit the Company to take, any action, either in its own name in respect of the Company or in the name of the Company, unless the Managing Member has approved the same, under the authority granted herein. (d) Management of Workforce. No Member shall have any right, power or obligation to exercise any control over the hiring of miners or over the workforce of the Company, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Company, and all such matters are delegated to the 10 management employees of the Company. PDC and PHCI shall take no part in, and shall have no right, power or obligation with respect to, any matter relating to the hiring of miners. 9.2 Membership Committee. (a) The Members of the Company shall be represented on a committee (the "Membership Committee") initially comprised of two representatives of PDC and one representative of PHCI. Each representative shall be entitled to one vote on decisions or actions of the Membership Committee. (b) Approval Rights. Actions which require the unanimous approval of the Members will include: (i) Approval of the Capital and Operating Budgets; (ii) Liquidation and/or dissolution of the Company; (iii) Replacement or removal of the Managing Member; (iv) Admission of a new Member; (v) Any additional mandatory capital contribution; (vi) Expulsion of any Member; (vii) Merger or consolidation with another person; (viii) Authorization for any transaction, agreement or action unrelated to the Company's purpose as set forth in the Articles of Organization, that otherwise contravenes this Agreement; (ix) Any amendment to this Agreement. (c) Meetings of the Membership Committee. Meetings of the membership Committee shall be held at least quarterly unless the Membership Committee otherwise agrees. Meetings of the Membership Committee shall also be held upon call by any member. Each Member must be present to constitute a quorum and convene a meeting of the Membership Committee. Meetings of the membership committee may, if both Members consent, be held by telephone conference in which each Member can hear all other Members, or in such other manner as shall be agreed to by the Members. (d) Rules of the Membership Committee. The Membership Committee is authorized to adopt rules concerning the conduct of the affairs of the Membership Committee and the Company. 9.3 Applicant Violator System. Each Member represents and warrants that such member, its officers, shareholders, members, subsidiaries, affiliates and any other entity that can be attributed to it under the "ownership and control" regulations issued by the office of Surface Mining (collectively, "Member Entities") are not currently permit blocked under the Surface Mining Control and Reclamation Act of 1977 ("SMCRA"). No Member will allow to exist any violation of SMCRA or any comparable state law at any operation of a member Entity that would cause any other Member or its Member Entities to be permit blocked. Any Member Entity which becomes permit blocked under SMCRA or any comparable state law shall provide written notice of such event to the other members within five (5) days and shall take any and all actions necessary for the removal of such permit block within twenty (20) days; provided, 11 however, that if the permit block does not then or thereafter adversely affect the other members (by permit block or otherwise), the permit blocked entity may contest the permit block in good faith and by appropriate legal proceedings, provided further, however, that if the permit block does adversely affect the other members (by permit block or otherwise), the non-permit block Member(s) may (i) undertake to remove the condition causing the permit block, at the permit block Member's expense or (ii) purchase such permit block Member's interest in the Company at the then book value of such permit blocked Member's interest. ARTICLE 10 DISSOLUTION 10.1 Dissolution. The Company shall dissolve upon, but not before, the first to occur of the following: (a) The consent of both Members to dissolve the Company; or (b) The dissolution of the Company under the Act by virtue of an event which cannot be waived by the parties. The Company may only be dissolved in accordance with the foregoing and the Members waive dissolution of the Company on account of any event described in the Act which may be superceded by the terms of this Agreement. Dissolution of the Company shall be effective upon the date on which the event giving rise to the dissolution occurs, but the Company shall not terminate until the assets of the Company have been distributed as provided in Section 10.3. Prior to the liquidation and termination of the Company, the business of the Company, and the obligations of the Members relative to the Company, shall continue to be governed by this Agreement. 10.2 Liquidation and Winding Up Upon Dissolution. If the Company is dissolved, the Company shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Company's affairs and to supervise its liquidation shall be exercised jointly by all Members (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Company. (c) Each Member shall pay to the Company all amounts owed by it to the Company. (d) The assets and property of the Company or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.2(c) hereof, shall be applied by the Liquidators in accordance with Section 10.3 hereof. 12 10.3 Distributions Upon Liquidation. Upon the dissolution of the Company, the assets of the Company shall be sold (or distributed in kind, at the option of the Liquidators) in an orderly fashion, and the proceeds thereof shall be distributed, on or before the later to occur of (i) the close of the Company's taxable year, or (ii) 90 days following the date of such dissolution, as follows: (a)First: To the payment and discharge of all of the Company's debts and liabilities, to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Company and to the establishment of a cash reserve which the Members determine to create for unmatured and/or contingent liabilities and obligations of the Company. (b)Second: To the payment and discharge of all of the Company's debts and liabilities to Members, pro-rata in accordance with their respective unpaid principal balances. (c)Third: To the Members in accordance with their Capital Accounts; provided, however, that if the Liquidators establish any reserves in accordance with the provisions of Section 10.3(a), then the distributions pursuant to this Section 10.3(c) (including distributions of such reserve) shall be pro rata in accordance with the balances of the Members' Capital Accounts. No Member shall be required to contribute any property to the Company or any third party by reason of having a negative Capital Account. ARTICLE 11 ASSIGNMENT; OPTIONS 11.1 Assignment of Member's Interest. Except as provided below, no Member may withdraw, sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its Membership Interest in the Company without the unanimous prior written consent of all of the Members. Any attempted withdrawal, sale, assignment, transfer, pledge, grant, encumbrance or disposition not permitted by prior written agreement of all Members shall be null and void ab initio and of no force and effect. Each Member may collaterally assign to a financial institution granting credit to the Company or its Affiliates, any or all rights of such Member under this Agreement. ARTICLE 12 RELATIONSHIP WITH COMPANY 12.1 Promotion of Company. Each Member shall use reasonable efforts to promote the activities of the Company and to ensure its success. 13 12.2 Information. Subject to any applicable restriction of law, both Members shall be fully and currently informed of the activities of the Company. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Member to be so informed, the other Member shall use all reasonable efforts to obtain waivers thereof in favor of the Company and the Member so limited and, failing the obtaining of such waivers, the Members shall make such arrangements as shall be practicable to preserve to the Company the benefits of the contracts or projects to which such secrecy agreements or laws or regulations relate. Each Member shall not, except as required by law and except for disclosure to its officers, directors, employees, shareholders, partners, attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Company including, without limitation, the terms of this Agreement. ARTICLE 13 GOVERNING LAW 13.1 This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Delaware. ARTICLE 14 ARBITRATION 14.1 Any claim or dispute between the Members which arises out of or relates to this Agreement shall be arbitrable. All such arbitrable matters shall arbitrated in accordance with the rules of the American Arbitration Association. The cost of such arbitration shall be borne equally by the Members. The pendency of any arbitration proceeding shall stay any right of a Member to take any action in regard to the other Member which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 15 NOTICES 15.1 Addresses. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by confirmed facsimile transmission or by a reputable overnight courier service such as Federal Express, to PDC: Peabody Development Company 301 N. Memorial Dr. St. Louis, MO 63102 14 Attn: President to PHCI: 701 Market Street Suite 700 St. Louis, MO 63101 Attention: President or to such other address or to such other person as a Member shall have last designated by notice to the other Member. 15.2 Effective Date. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Member is obligated to respond, and upon mailing as required in Section 15.1 hereof for all other purposes. If a Member refuses to accept delivery of any notice sent in accordance with Section 15.1 hereof, such Member shall nevertheless be deemed to have received such notice for purposes of this Section 15.2 on the date such refusal first occurred. ARTICLE 16 MISCELLANEOUS 16.1 Binding on Successors. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Member(s) and their successors and assigns. 16.2 Amendments. This Agreement shall not be amended or modified except with the unanimous consent of the Member(s) as evidenced by a written instrument executed by all Members. 16.3 Waiver and Consent. No consent or waiver, express or employed, by a Member to or of any breach or default by the other Member in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Member of the same or any other obligation of such Member hereunder. 16.4 Waiver of Dissolution under the Act. Any dissolution of the Company shall occur only as provided herein, and each Member hereby waives and renounces its rights, if any, under the Act to seek a court decree of dissolution, to seek the appointment of a liquidator of the Company, and to seek a partition of any Company property. 16.5 Relationship of the Members. The relationship between the Members shall be limited to the performance of the transactions contemplated by this Agreement and by the 15 Articles, and in accordance with their terms. Nothing herein shall be construed to authorize a Member to act as general agent for any other Member. 16.6 Further Assurances. The Member(s) shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 16.7 Severability. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 16.8 Agreement in Counterparts. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 16.9 Entire Agreement. This Agreement and the Articles contain the entire agreement between the parties hereto relative to the Company. Exhibits are incorporated into this Agreement by reference. 16.10 No Third Party Beneficiary. Except as specifically set forth herein, this Agreement is made solely and specifically between and for the benefit of the parties hereto, and their respective permitted successors and assigns, and no other person will have any rights, interest, or claims hereunder or be entitled to any benefits under or on account of this Agreement as a third party beneficiary or otherwise. IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. PEABODY DEVELOPMENT COMPANY By: /s/ Steven F. Schaab ------------------------------------ TITLE: Vice President & Treasurer PEABODY HOLDING COMPANY, INC. By: /s/ Steven F. Schaab ------------------------------------- TITLE: Vice President & Treasurer 16 EX-3.119 55 y86037exv3w119.txt CERTIFICATE OF INCORPORATION OF PEABODY ENERGY EXHIBIT 3.119 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 12/06/2001 010622522 - 3464956 CERTIFICATE OF INCORPORATION OF PEABODY ENERGY GENERATION HOLDING COMPANY * * * * * 1. The name of the corporation is: PEABODY ENERGY GENERATION HOLDING COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is: Ten Dollars and No Cents ($10.00 ) amounting in the aggregate to One Thousand Dollars and No Cents ($ 1,000.00 ). 5. The name and mailing address of each incorporator is as follow:
NAME MAILING ADDRESS - ---- --------------- M.K. Ascione 1209 Orange St., Wilmington, DE 19801 Lynn Ellis 1209 Orange St., Wilmington, DE 19801 Karl DeDonato 1209 Orange St., Wilmington, DE 19801
The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:
NAME MAILING ADDRESS - ---- --------------- ROGER B. WALCOTT 701 Market Street 9th Floor St. Louis, MO 63101
6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 5th day of December, 2001. /s/ Karl DeDonato ---------------------------------------- Karl DeDonato /s/ M. K. Ascione ---------------------------------------- M. K. Ascione /s/ Lynn Ellis ---------------------------------------- Lynn Ellis
EX-3.120 56 y86037exv3w120.txt BY-LAWS OF PEABODY ENERGY GENERATION HOLDING CO. EXHIBIT 3.120 PEABODY ENERGY GENERATION HOLDING COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.121 57 y86037exv3w121.txt CERTIFICATE OF INCORPORATION OF PEABODY ENERGY EXHIBIT 3.121 CERTIFICATE OF INCORPORATION OF THOROUGHBRED MINING COMPANY * * * * * 1. The name of the corporation is: THOROUGHBRED MINING COMPANY 2. The address of Its registered office in the State of Delaware is Corporation Trust Center. 1209 Orange Street, in the City of Wilmington, County of New Castle The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: 4. The total number of shares of stock which the corporation shall have authority to Issue is: One Hundred (100 ) and the par value of each of such shares is: Dollars ($ 10.00 ) amounting in the aggregate to One Thousand Dollars and No Cents ($1,000.00). 5. The name and mailing address of each incorporator is as follow:
NAME MAILING ADDRESS - ---- --------------- Scott Sharp 1209 Orange Street Wilmington, DE 19801
The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows: STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 04:00 PM 01/07/2002 020010301 - 3477608
NAME MAILING ADDRESS ---- --------------- ROGER B. WALCOTT 701 Market Street 9th Floor St. Louis, MO
6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 7th day of January, 2002. /s/ Scott Sharp ---------------------------------------- Scott Sharp Incorporator STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 01/22/2002 020039287 - 3477608 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION BEFORE PAYMENT OF CAPITAL OF THOROUGHBRED MINING COMPANY I, the undersigned, being the director of THOROUGHBRED MINING COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DO HEREBY CERTIFY: FIRST: That Article 1 of the Certificate of Incorporation be and it hereby is amended to read as follows: "The name of the corporation is: PEABODY ENERGY INVESTMENTS, INC." SECOND: That the corporation has not received any payment for any of its stock. THIRD: That the amendment was duly adopted in accordance with the provisions of section 241 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, I have signed this certificate this 21st day of January, 2002. /s/ Roger B. Walcott --------------------------- Roger B. Walcott, Jr. Director
EX-3.122 58 y86037exv3w122.txt BY-LAWS OF PEABODY ENERGY INVESTMENTS, INC. EXHIBIT 3.122 PEABODY ENERGY INVESTMENTS, INC. BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required: COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.127 59 y86037exv3w127.txt CERTIFICATE OF FORMATION OF PEABODY NATURAL GAS EXHIBIT 3.127 CERTIFICATE OF FORMATION OF Peabody Natural Gas, LLC 1. The name of the limited liability company is Peabody Natural Gas, LLC 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, In the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company, IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Peabody Natural Gas, LLC This 19th day of November, 1999 /s/ James C. Sevem ------------------ James C. Sevem Assistant Secretary/Authorized Person STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:30 AM 11/22/1999 991500333 - 3130473 EX-3.128 60 y86037exv3w128.txt LIMITED LIABILITY COMPANY AGREEMENT OF PEABODY EXHIBIT 3.128 OPERATING AGREEMENT PEABODY NATURAL GAS, LLC THIS OPERATING AGREEMENT (this "Agreement") is made and entered into as of the 16th day of February, 2000 by PEABODY HOLDING COMPANY, INC., a New York corporation with its principal offices at 701 Market Street, Suite 700, St. Louis, Missouri 63101 ("PHCI"). PHCI is hereinafter referred to as the "Member" and any subsequently admitted members shall hereinafter collectively be referred to with PHCI as the "Members". For purposes of this Agreement, the term "Member" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS A. PHCI desires to form a limited liability company under the Delaware Limited Liability Company Act ("Act") to be known as "Peabody Natural Gas, LLC" (the "Company") for the purposes set out in this Agreement. B. PHCI shall be the Sole Member and Managing Member of the Company. C. PHCI desires to set out in this Agreement its rights, duties and liabilities with respect to such limited liability company. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, PHCI agrees as follows: ARTICLE 1 FORMATION 1.1 Formation. The Member does hereby form the Company as a limited liability company under the Act for the purposes and term set out in this Agreement. To effect the formation of the Company, the Member has executed and duly recorded certificate of formation in the form attached hereto as Exhibit 1.1 (the "Articles"). PHCI shall be the Managing Member of the Company. 1.2 Name. The Company will do business under the name "Peabody Natural Gas LLC". The Managing Member shall execute and file the Articles and such other certificates as shall be required under the Act and under the laws of each state in which the Company is required or desires to be qualified to do business. 1 1.3 Principal Office. The principal office of the Company shall initially be at 701 Market Street, Suite 700, St. Louis, Missouri 63101. The principal office may hereafter from time to time be moved to such other place in the United States of America as may be designated by the Managing Member, as hereinafter defined, with written notice to all Members. The books and records of the Company shall be maintained at the Company's principal place of business, or such other location in the United States of America as determined by the Managing Member with written notice to all Members. 1.4 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement for the Company or as required by the Act. 1.5 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company. ARTICLE 2 PURPOSES AND NON-COMPETITION 2.1 Purposes. The Company is formed to conduct reserve holdings and all other physical operations (other than office operations) solely to (i) for the exploration and development of natural gas reserves in the United States which the natural gas reserves contributed by the Members are located and logical extensions of those reserves as the Members unanimously agree and (ii) any other areas in which the Members unanimously agree to hold natural gas reserves (the areas referred to in (i) and (ii) above are hereinafter referred to as the "Project Area"). The purposes of the Company are limited to the following natural gas-related purposes: (a) The acquisition of natural gas reserves in the Project Area; (b) The development and conduct of natural gas exploration, processing and shipping operations relative to the acquired natural gas reserves, either directly with employees of the Company or through contractors; (c) The permitting and bonding (either directly or through one of its Members) of all natural gas exploration, processing and shipping operations on or relating to the acquired natural gas reserves and the completion of reclamation obligations relative to the natural gas exploration, processing or shipping operations conducted on or relating to the acquired natural gas reserves; (d) The purchasing, selling, brokering, processing and/or shipping of natural gas from whatever source in the Project Area; (e) The acquisition of existing businesses, operating solely in the Project Area, relating to the mining, processing, selling or shipping of natural gas; 2 (f) To employ personnel necessary for the conduct of the business of the Company; (g) The investment of the income earned by the Company prior to distribution to the Members; (h) The borrowing of money, the leasing of assets and/or the granting of liens and security interests in assets of the Company; and (i) All other activities necessary, appropriate, incidental or desirable in connection with the foregoing, or otherwise contemplated in this Agreement. The purposes of the Company shall not be extended, by implication or otherwise, beyond the purposes set forth in this Section 2.1 without the prior written approval of the Members. Without limiting the foregoing, the Company may not, without the prior written approval of all Members: (i) incur any indebtedness or liabilities, or make any guaranties of any kind or nature, binding upon the Company, or (iii) acquire any assets or properties of any kind or nature except the assets contributed to the Company by the Members in accordance with this Agreement. 2.2 Other Activities. PHCI and all current and future Affiliates of PHCI, may engage in, or possess an interest in, other business ventures of any nature and description whatsoever, independently or with others, whether or not competitive with those of the Company. (b) Each Member shall be liable for the acts of any of its Affiliates which are in violation of the terms of this Section 2.2, without regard to the legal relationship between such Member and such Affiliate. (c) For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership, limited liability company or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership, limited liability company or other entity. 2.3 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement or as required by the Act. 2.4 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company unless otherwise determined by the Membership Committee. 3 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 Initial Capital Contributions. (a) Contemporaneously with the execution of this Agreement PHCI has contributed to the capital of the Company the assets listed on Exhibit 3.1 hereof, which is the agreed value of the initial capital contribution of PHCI to the Company. (b) PHCI shall initially have a 100% interest in the Company. 3.2 No Liability of Interest Holders. Except as otherwise specifically provided in the Act, or as may exist under separate existing written agreements as to a Member, no Member shall have any personal liability for the obligations of the Company. Further, no Member shall be obligated to contribute additional capital to the Company. 3.3 Interest on Capital Contributions. No Member shall be entitled to interest on any capital contributions made to the Company. 3.4 Withdrawal of Capital. No Member shall be entitled to withdraw any part of its capital contributions to the Company, or receive any distributions from the Company, except as provided in this Agreement. No Member shall be entitled to demand or receive any property from the Company other than cash, except as otherwise expressly provided for herein. 3.5 Capital Accounts. There shall be established on the books of the Company a capital account ("Capital Account") for each Member. It is the intention of the Members that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Member and thereafter shall be increased by (i) any cash or the fair market value of any property contributed by such Member (net of any liabilities assumed by the Company or to which the contributed property is subject) and (ii) the amount of all net income (whether or not exempt from tax) and gain allocated to such Member hereunder, and decreased by (i) the amount of all net losses allocated to such Member hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704-l(b)(2)(iv)(i)) and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Member or to which the distributed property is subject), distributed to such Member pursuant to this Agreement. If a Member transfers all or any part of such Member's interest (capital, profits and otherwise) in the Company ("Membership Interest") in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the interest transferred. 4 ARTICLE 4 ACCOUNTING 4.1 Books and Records. The Managing Member shall cause the Company to maintain full and accurate books and records at the Company's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Company's business and affairs, including those required to be kept under the Act and those sufficient to record the allocations and distributions to the Members provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that adequate records concerning the maintenance of Capital Accounts in accordance with Treas. Reg. Section 1.704-l(b)(2)(iv) shall be simultaneously maintained by the Company. Such books and records shall be open to the inspection and examination of each Member by its duly authorized representatives at all reasonable times. 4.2 Fiscal Year. The fiscal year of the Company shall commence on April 1st and end on March 31st ("Fiscal Year"). 4.3 Reports. (a) Within 45 days after the close of each Fiscal Year of the Company, the Company shall furnish to each Member a report of the business and operations of the Company during such Fiscal Year. Unless otherwise agreed to by the Members, such report shall contain financial statements prepared by the Company which are audited by certified public accountants employed by the Company. The certified public accountant for the Company shall be the same as retained by PHCI. (b) Within 10 business days after the close of each calendar month, the Company shall furnish to each Member a report of the business and operations of the Company for such calendar month. Unless otherwise agreed to by the Members, such report shall contain unaudited financial statements prepared by the Company, be in such form as the Members may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Company for such calendar month and such other information as in the judgment of the Managing Member shall be reasonably necessary for the Members to be advised of the results of the Company's operations and its financial condition. 4.4 Tax Returns. The Managing Member shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be timely filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Company, the Company shall seek each year (if necessary) a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Company, the Company shall submit to each Member drafts of the 5 proposed returns as soon as possible, but in no event later than sixty days following the close of the Fiscal Year, to permit review and approval of such returns by each Member prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Company. 4.5 Member's Request for Additional Information. The Company shall also furnish to any Member such other reports of the Company's operations and conditions as may reasonably be requested by such Member. Any Member shall have the right at any time to visit the offices and operations of the Company and inspect and audit records of the Company. 4.6 Tax Matters Partner. PHCI shall be the "Tax Matters Partner" (as defined in the Code) for the Company. The Tax Matters Partner shall have the authority granted a tax matters partner under the Code. The Tax Matters Partner shall not take any action binding another Member without first notifying, and receiving the concurrence of, such Member. All expenses of the Tax Matters Partner incurred in serving as Tax Matters Partner shall be Company expenses and shall be paid by the Company. The Company shall indemnify the Tax Matters Partner for, and hold the Tax Matters Partner harmless from, any and all judgments, fines, amounts paid in settlement and expenses (including attorneys' fees) reasonably incurred by the Tax Matters Partner in any civil, criminal or investigative proceeding in which the Tax Matters Partner is involved or threatened to be involved by reason of being the Tax Matters Partner, provided that the Tax Matters Partner acted in good faith, within what the Tax Matters Partner reasonably believed to be within the scope of the Tax Matters Partner's authority and for a purpose which the Tax Matters Partner reasonably believed to be in the best interests of the Company or the Members. The Tax Matters Partner shall not be indemnified under this provision against any liability to the Company or its Members to which the Tax Matters Partner would otherwise be subject by reason of gross negligence or willful misconduct. 4.7 Revaluation of Company Property. If there shall occur (i) an acquisition of a Membership Interest for more than a de minimis capital contribution, or (ii) a distribution (other than a de minimis distribution) to a Member in consideration for a Membership Interest, the Member committee may revalue the assets of the Company at their then fair market value and adjust the Capital Accounts of the Members in the same manner as provided in Section 8.3 in the case of a property distribution. If there is a reallocation pursuant to this Section 4.7, then net income and net loss shall thereafter be adjusted for allocations of depreciation (cost recovery) and gain or loss in accordance wit the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv)(f) and (g), and the Members' distributive shares of depreciation (cost recovery) and gain or loss computed in accordance with the principles of section 704(c) of the Code and the regulations promulgated there under using the method selected by the Membership Committee. 6 ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 Bank Accounts. All funds of the Company shall be deposited in its name into such checking or savings accounts, time certificates, short-term money market funds or other investment as shall be designated by the Managing Member. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Managing Member. 5.2 Investment of Excess Funds. The Company may invest excess funds not required in the Company's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 Net Income and Net Loss. (a) Except as otherwise provided in this Agreement, the net income and net loss of the Company for each Fiscal Year shall be allocated 100% to PHCI ("Allocation Interests"). (b) Notwithstanding anything herein to the contrary, if a Member has a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount which such Member is obligated to restore in accordance with Treas. Reg. Section 1.704-l(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(l) and 1.704-2(i)(5)) and unexpectedly receives an adjustment, allocation or distribution described in Treas. Reg. Section 1.704-l(b)(2)(ii)(d)(4), (5) or (6), then such Member will be allocated items of income and gain in an amount and manner sufficient to eliminate the deficit balance in such Member's Capital Account as quickly as possible. If there is an allocation to a Member pursuant to this Section 6. l(b), then future allocations of net income pursuant to Section 6.1 (a) shall be adjusted so that those Members who were allocated less income, or a greater amount of loss, by reason of the allocation made pursuant to this Section 6.1(b), shall be allocated additional net income in an equal amount. It is the intention of the parties that the provisions of this Section 6.1(b) constitute a "qualified income offset" within the meaning of Treas. Reg. Sections 1.704-l(b)(2)(ii)(d), and such provisions shall be so construed. (c) If there is a net decrease in the Company's Minimum Gain (within the meaning of Treas. Reg. Section 1.704-2(b)(2)) or Partner Nonrecourse Debt Minimum Gain (within the meaning of Treas. Reg. Section 1.704-2(i)(3)) during any Fiscal Year, each Member shall be allocated, before any other allocations hereunder, items of income and gain for such Fiscal Year (and subsequent Fiscal Years, if necessary), in an amount equal to such Member's share (determined in accordance with Treas. Reg. Sections 1.704-2(g) and 1.704-2(i)(5), as applicable) of the net decrease 7 in the Company's Minimum Gain or Partner Nonrecourse Debt Minimum Gain, as applicable, for such Fiscal Year; provided, however, that no such allocation shall be required if any of the exceptions set forth in Treas. Reg. Section 1.704-2(1) apply. It is the intention of the parties that this provision constitute a "minimum gain chargeback" within the meaning of Treas. Reg. Sections 1.704-2(f) and 1.704-2(i)(4), and this provision shall be so construed. (d) Notwithstanding anything herein to the contrary, the Company's partner nonrecourse deductions (within the meaning of Treas. Reg. Section 1.704-2(i)(2)) shall be allocated solely to the Member who has the economic risk of loss with respect to the partner no recourse liability related thereto in accordance with the provisions of Treas. Reg. Section 1.704-2(i)(l). (e) Notwithstanding the provisions of Section 6.1 (a), no net losses shall be allocated to a Member if such allocation would result in such Member having a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount such Member is obligated to restore in accordance with Treas. Reg. Section 1.704- l(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(l) and 1.704-2(i)(5)). In such case, the net loss that would have been allocated to such Member shall be allocated to the other Members to whom such loss can be allocated without violation of the provisions of this Section 6.1(e) in proportion to their respective Allocation Interests among themselves. (f) Notwithstanding the provisions of Section 6.1 (a) hereof, to the extent losses are allocated to the Members by virtue of Section 6.1(e) hereof, the net income of the Company thereafter recognized shall be allocated to such Members (in proportion to the losses previously allocated to them pursuant to Section 6.1(e) hereof until such time as the net income of the Company allocated to them pursuant to this Section 6.1(f) equals the net losses allocated to them pursuant to Section 6.1(e) hereof. (g) For Federal state and local income tax purposes only, with respect to any assets contributed by a Member to the Company ("Contributed Assets") which have an agreed fair market value on the date of their contribution which differs from the Member's adjusted basis therefor as of the date of contribution, the allocation of depreciation and gain or loss with respect to such Contributed Assets shall be determined in accordance with the provisions of Section 704(c) of the Code and the regulations promulgated thereunder using the traditional method with curative allocations within the meaning of Treas. Reg. Section 1.704-3(c). For purposes of this Agreement, an asset shall be deemed a Contributed Asset if it has a basis determined, in whole or in part, by reference to the basis of a Contributed Asset (including an asset previously deemed to be a Contributed Asset pursuant to this sentence). Notwithstanding the foregoing, if the gain from the sale of any Contributed Asset is being reported on the installment method for income tax purposes, then the total amount of gain which is to be recognized by each of the Members in accordance with the above provision in all taxable years shall be computed and the amount of gain to be recognized by each of the Members in each year shall be in proportion to the total gain to be recognized by each of the Members in all taxable years. 8 6.2 Allocation of Excess Nonrecourse Liabilities. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Company (within the meaning of Treas. Reg. Section 1.752-3(a)(3)), if any, shall be allocated to each Member in accordance with their respective Allocation Interests. 6.3 Allocations in Event of Transfer. In the event of the transfer of a Member's Membership Interest (in accordance with and subject to the provisions of this Agreement) in the Company at any time other than at the end of a Fiscal Year, or the admission of a new Member at any time other than the end of a Fiscal Year, or the making by the Members of disproportionate capital contributions, the periods before and after such transfer, admission or disproportionate capital contributions shall be treated as separate fiscal years, and the Company's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Members' respective Allocation Interests for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTIONS 7.1 Distributive Shares. For purposes of Subchapter K of the Code, the distributive shares of the Members of each item of Company taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Company allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Section 6.1, gain recognized by the Company which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Member (or the Member's successor in interest) to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 Elections. Any and all elections required or permitted to be made by the Company under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Managing Member. 7.3 Partnership Treatment. It is intended that the Company shall be treated as a partnership for purposes of Federal, state and local income tax or other taxes, and the Members shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. ARTICLE 8 DISTRIBUTIONS 8.1 Net Cash Flow. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the gross receipts of the Company, over (b) the sum of all cash operating expenses paid by the Company for such period, including, but not by 9 way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees. 8.2 Distribution of Net Cash Flow. The Net Cash Flow for each month (other than Net Cash Flow arising in connection with the liquidation of the Company, which Net Cash Flow shall be distributed as provided in Section 10.3 hereof) shall be distributed monthly by the 20th day of each calendar month for Net Cash Flow through the end of the previous month, unless the Members otherwise agree in writing. All such distributions of Net Cash Flow shall be distributed to the Members in accordance with their Allocation Interests as of the close of the period with respect to which the Net Cash Flow is being distributed. 8.3 Property Distributions. If any property of the Company, other than cash, is distributed by the Company to a Member (in connection with the liquidation of the Company or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The difference, if any, of such fair market value over (or under) the value at which such property is carried on the books of the Company shall be credited or charged to the Capital Accounts of the Members in accordance with the ratio in which the Members share in the gain and loss of the Company pursuant to Section 6.1 hereof. The fair market value of the property distributed shall be agreed to by the Members; provided that, if the Members cannot so agree, the issue shall be submitted to arbitration as provided in Article 14 hereof. If any such property is distributed other than in exchange for a Membership Interest, such property shall be distributed in the same manner as if it were Net Cash Flow. ARTICLE 9 COMPANY MANAGEMENT 9.1 Managing Member. (a) Except as expressly provided in Section 9.2 and otherwise herein, management of the Company shall be vested in PHCI as the Managing Member. The Managing Member may only be removed or replaced with the unanimous consent of the Members. Except for matters to be approved of, or consented to, by the Members under this Agreement, the Managing Member shall have full, exclusive, and complete discretion, power and authority, subject in all cases to the terms of this Agreement and the requirements of applicable law, to manage, control, administer, and operate the business and affairs of the Company for the purposes herein stated, and to make decisions affecting the business and affairs of the Company. All Members reserve fully all rights granted to the Members under this Agreement and to the extent of such rights, the power and authority of each Member shall be superior to the authority and power of the Managing Member. (b) Service Agreements: Compensation. The Company, through the Managing Member, may enter into a service agreement with PHCI to provide management and staff services required by the Company at no cost to the Company. The Managing Member shall 10 not enter into or bind the Company to any other contract, agreement or obligation without the prior written consent of the Members. No Member shall be entitled to compensation for performing its obligations as a Member or acting as the Managing Member. (c) Acts by Members. Except for rights vested in the Members, neither Member shall take, or commit the Company to take, any action, either in its own name in respect of the Company or in the name of the Company, unless the Managing Member has approved the same, under the authority granted herein. (d) Management of Workforce. No Member shall have any right, power or obligation to exercise any control over the hiring of miners or over the workforce of the Company, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Company, and all such matters are delegated to the management employees of the Company. 9.2 Membership Committee. (a) The Members of the Company shall be represented on a committee (the "Membership Committee") initially comprised of one representative of PHCI. Each representative shall be entitled to one vote on decisions or actions of the Membership Committee. (b) Approval Rights. Actions which require the unanimous approval of the Members will include: (i) Approval of the Capital and Operating Budgets; (ii) Liquidation and/or dissolution of the Company; (iii) Replacement or removal of the Managing Member; (iv) Admission of a new Member; (v) Any additional mandatory capital contribution; (vi) Expulsion of any Member; (vii) Merger or consolidation with another person; (viii) Authorization for any transaction, agreement or action unrelated to the Company's purpose as set forth in the Articles of Organization, that otherwise contravenes this Agreement; (ix) Any amendment to this Agreement. (c) Meetings of the Membership Committee. Meetings of the membership Committee shall be held at least quarterly unless the Membership Committee otherwise agrees. Meetings of the Membership Committee shall also be held upon call by any member. Each Member must be present to constitute a quorum and convene a meeting of the Membership Committee. Meetings of the membership committee may, if the Members consent, be held by telephone conference in which each Member can hear all other Members, or in such other manner as shall be agreed to by the Members. 11 (d) Rules of the Membership Committee. The Membership Committee is authorized to adopt - rules concerning the conduct of the affairs of the Membership Committee and the Company. 9.3 Applicant Violator System. Each Member represents and warrants that such member, its officers, shareholders, members, subsidiaries, affiliates and any other entity that can be attributed to it under the "ownership and control" regulations issued by the office of Surface Mining (collectively, "Member Entities") are not currently permit blocked under the Surface Mining Control and Reclamation Act of 1977 ("SMCRA"). No Member will allow to exist any violation of SMCRA or any comparable state law at any operation of a member Entity that would cause any other Member or its Member Entities to be permit blocked. Any Member Entity which becomes permit blocked under SMCRA or any comparable state law shall provide written notice of such event to the other members within five (5) days and shall take any and all actions necessary for the removal of such permit block within twenty (20) days; provided, however, that if the permit block does not then or thereafter adversely affect the other members (by permit block or otherwise), the permit blocked entity may contest the permit block in good faith and by appropriate legal proceedings, provided further, however, that if the permit block does adversely affect the other members (by permit block or otherwise), the non-permit block Member(s) may (i) undertake to remove the condition causing the permit block, at the permit block Member's expense or (ii) purchase such permit block Member's interest in the Company at the then book value of such permit blocked Member's interest. ARTICLE 10 DISSOLUTION 10.1 Dissolution. The Company shall dissolve upon, but not before, the first to occur of the following: (a) The consent of the Members to dissolve the Company; or (b) The dissolution of the Company under the Act by virtue of an event which cannot be waived by the parties. The Company may only be dissolved in accordance with the foregoing and the Members waive dissolution of the Company on account of any event described in the Act which may be superceded by the terms of this Agreement. Dissolution of the Company shall be effective upon the date on which the event giving rise to the dissolution occurs, but the Company shall not terminate until the assets of the Company have been distributed as provided in Section 10.3. Prior to the liquidation and termination of the Company, the business of the Company, and the obligations of the Members relative to the Company, shall continue to be governed by this Agreement. 12 10.2 Liquidation and Winding Up Upon Dissolution. If the Company is dissolved, the Company shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Company's affairs and to supervise its liquidation shall be exercised jointly by all Members (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Company. (c) Each Member shall pay to the Company all amounts owed by it to the Company. (d) The assets and property of the Company or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.2(c) hereof, shall be applied by the Liquidators in accordance with Section 10.3 hereof. 10.3 Distributions Upon Liquidation. Upon the dissolution of the Company, the assets of the Company shall be sold (or distributed in kind, at the option of the Liquidators) in an orderly fashion, and the proceeds thereof shall be distributed, on or before the later to occur of (i) the close of the Company's taxable year, or (ii) 90 days following the date of such dissolution, as follows: (a)First: To the payment and discharge of all of the Company's debts and liabilities, to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Company and to the establishment of a cash reserve which the Members determine to create for unmatured and/or contingent liabilities and obligations of the Company. (b)Second: To the payment and discharge of all of the Company's debts and liabilities to Members, pro-rata in accordance with their respective unpaid principal balances. (c)Third: To the Members in accordance with their Capital Accounts; provided, however, that if the Liquidators establish any reserves in accordance with the provisions of Section 10.3(a), then the distributions pursuant to this Section 10.3(c) (including distributions of such reserve) shall be pro rata in accordance with the balances of the Members' Capital Accounts. No Member shall be required to contribute any property to the Company or any third party by reason of having a negative Capital Account. 13 ARTICLE 11 ASSIGNMENT; OPTIONS 11.1 Assignment of Member's Interest. Except as provided below, no Member may withdraw, sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its Membership Interest in the Company without the unanimous prior written consent of all of the Members. Any attempted withdrawal, sale, assignment, transfer, pledge, grant, encumbrance or disposition not permitted by prior written agreement of all Members shall be null and void ab initio and of no force and effect. Each Member may collaterally assign to a financial institution granting credit to the Company or its affiliates, any or all rights of such Member under this Agreement. ARTICLE 12 RELATIONSHIP WITH COMPANY 12.1 Promotion of Company. Each Member shall use reasonable efforts to promote the activities of the Company and to ensure its success. 12.2 Information. Subject to any applicable restriction of law, the Members shall be fully and currently informed of the activities of the Company. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Member to be so informed, the other Member shall use all reasonable efforts to obtain waivers thereof in favor of the Company and the Member so limited and, failing the obtaining of such waivers, the Members shall make such arrangements as shall be practicable to preserve to the Company the benefits of the contracts or projects to which such secrecy agreements or laws or regulations relate. Each Member shall not, except as required by law and except for disclosure to its officers, directors, employees, shareholders, partners, attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Company including, without limitation, the terms of this Agreement. ARTICLE 13 GOVERNING LAW 13.1 This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Delaware. ARTICLE 14 ARBITRATION 14.1 Any claim or dispute between the Members which arises out of or relates to this Agreement shall be arbitrable. All such arbitrable matters shall arbitrated in accordance with the 14 rules of the American Arbitration Association. The cost of such arbitration shall be borne equally by the Members. The pendency of any arbitration proceeding shall stay any right of a Member to take any action in regard to the other Member which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 15 NOTICES 15.1 Addresses. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by confirmed facsimile transmission or by a reputable overnight courier service such as Federal Express, to PHCI: Peabody Holding Company, Inc. 701 Market Street, Suite 700 St. Louis, MO 63101 Attn: President or to such other address or to such other person as a Member shall have last designated by notice to the other Member. 15.2 Effective Date. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Member is obligated to respond, and upon mailing as required in Section 15.1 hereof for all other purposes. If a Member refuses to accept delivery of any notice sent in accordance with Section 15.1 hereof, such Member shall nevertheless be deemed to have received such notice for purposes of this Section 15.2 on the date such refusal first occurred. ARTICLE 16 MISCELLANEOUS 16.1 Binding on Successors. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Member(s) and their successors and assigns. 15 16.2 Amendments. This Agreement shall not be amended or modified except with the unanimous consent of the Member(s) as evidenced by a written instrument executed by all Members. 16.3 Waiver and Consent. No consent or waiver, express or implied, by a Member to or of any breach or default by the other Member in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Member of the same or any other obligation of such Member hereunder. 16.4 Waiver of Dissolution under the Act. Any dissolution of the Company shall occur only as provided herein, and each Member hereby waives and renounces its rights, if any, under the Act to seek a court decree of dissolution, to seek the appointment of a liquidator of the Company, and to seek a partition of any Company property. 16.5 Relationship of the Members. The relationship between the Members shall be limited to the performance of the transactions contemplated by this Agreement and by the Articles, and in accordance with their terms. Nothing herein shall be construed to authorize a Member to act as general agent for any other Member. 16.6 Further Assurances. The Member(s) shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 16.7 Severability. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 16.8 Agreement in Counterparts. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 16.9 Entire Agreement. This Agreement and the Articles contain the entire agreement between the parties hereto relative to the Company. Exhibits are incorporated into this Agreement by reference. 16.10 No Third Party Beneficiary. Except as specifically set forth herein, this Agreement is made solely and specifically between and for the benefit of the parties hereto, and their respective permitted successors and assigns, and no other person will have any rights, interest, or claims hereunder or be entitled to any benefits under or on account of this Agreement as a third party beneficiary or otherwise. 16 IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. PEABODY HOLDING COMPANY, INC. BY: /s/ Steven F. Schaab -------------------------- TITLE: Vice President & Treasurer 17 EX-3.129 61 y86037exv3w129.txt STATEMENT OF PARTNERSHIP EXISTENCE EXHIBIT 3.129 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 04:30 PM 08/31/2000 001444209 - 3282772 STATE OF DELAWARE STATEMENT OF PARTNERSHIP EXISTENCE OF PEABODY NATURAL RESOURCES COMPANY 1. The name of the partnership is Peabody Natural Resources Company. 2. The address of its registered agent in the State of Delaware is 1209 Orange Street in the city of Wilmington. - The name of the registered agent is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Statement of Partnership of Peabody Natural Resource Company this 15th day of August. 2000 A.D. Gold Fields Mining Corporation Peabody America, Inc. /s/ J.L.Klinger /s/ Steven F. Schaab - --------------- -------------------- J.L. Klinger S.F.Schaab Vice President & Assistant Secretary Vice President & Treasurer EX-3.130 62 y86037exv3w130.txt BY-LAWS OF PEABODY NATURAL RESOURCES COMPANY Exhibit 3.130 BY-LAWS OF HANSON NATURAL RESOURCES COMPANY A General Partnership Formed Under the Laws of the State of Delaware ARTICLE I PARTNERSHIP AGREEMENT Section 1. General. The business and affairs of Hanson Natural Resources Company, a general partnership formed under the laws of the State of Delaware (the "Partnership"), formed by the partners thereof (the "Partners"), shall be governed in accordance with the Restated and Amended Partnership Agreement of Hanson Natural Resources Company, dated March 31, 1991, and any amendments thereto (the "Partnership Agreement"). To the extent that the provisions contained in these By-Laws conflict with or contradict the Partnership Agreement, the terms of the Partnership Agreement shall in all cases govern. All terms used in these by-laws shall have the meaning assigned to them in the Partnership Agreement. ARTICLE II OFFICES Section 1. Principal Office. The principal place of business of the Partnership shall be at Meadowood II Shopping Center, 2644 Capital Trail, Suite B-l, Newark, Delaware. Section 2. Other Offices. The partnership may also have offices at such other places both within and without the State of Delaware as the Partners may from time to time determine or the business of the Partnership may require. ARTICLE III THE BOARD Section 1. General Powers. Except as reserved to the Partners in the Partnership Agreement, the business and affairs of the Partnership shall be managed by or under the direction of the Board which may exercise all such powers of the Partnership and do all such lawful acts and things as are not by [the Delaware Partnership Act] or by these by-laws directed or required to be exercised or done by the Partners. Section 2. Place of Meetings. The Board of the Partnership may hold meetings, both regular and special, either within or without the State of Delaware. [Meetings of the Board shall be held at the headquarters of the Board or at such place or places as the Board may from time to time determine or as shall be specified in the notice of any such meeting.] Section 3. Regular Meetings. Regular meetings of the Board shall be held without notice at such time and place as the Board from time to time shall determine, provided that the Board shall hold regular meetings at least once each calendar year. [If any day fixed for a regular meeting shall be a legal holiday at the place where the meeting is to be held, then the meeting which would otherwise be held on that day shall be held at the same hour on the next succeeding business day.] Section 4. Special Meetings. Special meetings of the Board may be called by Partners on ten days' notice to each member; or the President or the Secretary on written request of two members, unless the Board consists of only one member, in which case a special meeting shall be called by the President or the Secretary on the written request of the sole member. Section 5. Notice of Meetings. Notice of each special meeting of the Board shall be given by the Secretary, if one shall have been elected, or, in the absence of the Secretary, the President as hereinafter provided in this Section 5, in which notice shall be stated the time and place of the meeting. Except as otherwise required by these By-Laws, such notice need not state the purposes of such meeting. Notice of each such meeting shall be mailed, postage prepaid, to each member, addressed to him at his residence or usual place of business, by first class mail, at least [_____] days before the day on which such meeting is to be held, or shall be sent addressed to him at such place by telegraph, cable, telex, telecopier or other similar means, or be delivered to him personally or be given to him by telephone or other similar means, at least [______] days before the time at which such -2- meeting is to be held. Notice of any such meeting need not be given to any member who shall, either before or after the meeting, submit a signed waiver of notice or who shall attend such meeting, except when he shall attend for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Section 6. First Meeting. The first meeting of each newly elected Board shall be held at such time and place as shall be fixed by [the Partners], and no notice of such meeting shall be necessary to the newly elected members in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the Board to fix the time or place of such first meeting of the newly elected Board, or in the event such meeting is not held at the time and place so fixed by the Board, the meeting may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the Board, or as shall be specified in a written waiver signed by all of the members. Section 7. Number; Election; Term. The number of members of the Board shall be not less than one nor more than fifteen. The first Board shall consist of five (5) members, as set forth in Exhibit A of the Partnership Agreement. Thereafter, within the limits herein specified, the number of members of the Board shall be determined by resolution of the Board. The members of the Board shall be elected by the Partners, except as herein provided, and each member of the Board so elected shall hold office until its successor is elected and qualified. Section 8. Vacancies. Vacancies and newly created memberships resulting from any increase in the authorized number of members may be filled by a majority of the members then in office, or by a sole remaining member of the Board. The member of the Board so chosen shall hold office until its successor is duly elected. If there are no members in office, then an election of members may be held in a manner provided by the Partners. If, at the time of filling any vacancy or any newly created membership, the members then in office shall constitute less than a majority of the whole Board (as constituted immediately prior to any such increase), each Partner may order an election to be held to fill any such vacancy or newly created membership, or to replace a member elected by the members then in office. Section 9. Quorum and Manner of Acting. At all meetings of the Board, a majority of the members shall constitute a guorum for the transaction of business and the act -3- of a majority of the members present at any meeting at which there is a quorum shall be the act of the Board, except as may be otherwise specifically provided by General Partnership Law or by the Partnership Agreement. If a quorum shall not be present at any meeting of the Board, the members present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 10. Committees. The Board may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the members of the Board. The Board may designate one or more members as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the Board, shall have and may exercise all the powers and authority of the members of the Board in the management of the business and affairs of the corporation and may authorize the seal of the corporation to be affixed to all papers which may require it. No committee shall have the power or authority to amend the Partnership Agreement; to adopt an agreement of merger or consolidation; to sell, lease or exchange all or substantially all of the Partnership's property and assets; to dissolve the Partnership; to revoke a dissolution of the Partnership; or to amend the by-laws of the Partnership. Unless a resolution of the members of the Board or the Partnership Agreement so provides, no committee shall have the power or authority to declare a distribution or to authorize the issuance of Partnership shares or to adopt a certificate of ownership and merger. A committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the Board. Each committee shall keep regular minutes of its meetings and report the same to the Board when required. Section 11. Resignations. Any member of the Board may resign at any time by giving written notice of his resignation to the Partnership. Any such resignation shall take effect at the time specified therein or, if the time when it shall become effective shall not be specified therein, immediately upon its receipt. Unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Section 12. Removal of Members. Any member may be removed, either with or without cause, at any time, by the Partners. -4- Section 13. Compensation. The Partners shall have the exclusive authority to fix the compensation, including fees and reimbursement of expenses, of members for services to the Partnership in any capacity. Section 14. Action by Consent. Unless restricted by the Partnership Agreement or these by-laws, any action required or permitted to be taken by the Board or any committee thereof may be taken without a meeting if all of the members of the Board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of the proceedings of the Board or committee. Section 15. Telephonic Meetings. Unless restricted by the Partnership Agreement or these by-laws, any one or more members of the Board or a committee may participate in a meeting of the Board or a committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation by such means shall constitute presence in person at a meetings. Section 16. Minutes of the Board Meetings. The Board shall cause written minutes to be prepared of all action taken by the Board and shall deliver a copy thereof, with a summary of the papers submitted at any Partnership Committee meeting, to each member of the Board and to the Partners within 15 days thereafter. Section 17. Compensation of Members. Unless otherwise restricted by the Partnership Agreement or these by-laws, the Board shall have the authority to fix the compensation of members. The members may be paid their expenses, if any, for attending a meeting of the Board and, in addition, may be paid a fixed sum for attending each meeting of the Board or a stated salary as a member of the Board. No such payment shall preclude any member of the Board from serving the Partnership in any other capacity and receiving compensation therefor. Members of special or standing committees may be paid like compensation for attending committee meetings. Section 18. Removal of Members. Unless otherwise restricted by the certificate of incorporation or by law, any member or the entire Board may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of members. -5- ARTICLE IV NOTICES Section 1. General. Whenever, under the provisions of the General Partnership Law or of the Partnership Agreement or of these by-laws, notice is required to be given to any member of the Board, such notice shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such member of the Board or Partner, at its address as it appears on the records of the Partnership, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to members may also be given by telegram. Section 2. Waiver of Notice. Whenever any notice is required to be given under the provisions of the General Partnership Law or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. Appointment of Officers. The officers of the corporation shall be chosen by the Board and shall be a President, a Vice-President, a Secretary and a Treasurer. The board may also choose additional Vice-Presidents, and one or more Assistant Secretaries and Assistant Treasurers. 'Any number of offices may be held by the same person, unless the Partnership Agreement or these by-laws otherwise provide. Section 2. Date of Appointment. The Board at its first meeting after [_______] shall choose a President, one or more Vice-Presidents, a Secretary and a Treasurer. Section 3. Other Officers. The Board may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the Board. Section 4. Salaries. The salaries of all officers and agents of the Partnership shall be fixed by the Board. -6- Section 5. Term; Removal; Vacancy. An officer of the Partnership shall hold office until its successor has been chosen and has qualified[?]. Any officer elected or appointed by the Board may be removed at any time by the affirmative vote of a majority of the Board. Any vacancy occurring in. any office of the corporation shall be filled by the Board. Section 6. CEO. The President shall be the chief executive officer of the Partnership, preside at all meetings of the Partners and the Board, have general and active management of the business of the Partnership and see to it that all orders and resolutions of the Board are carried out. Section 7. President. The President shall execute bonds, mortgages and other contracts requiring a seal except where required or permitted by law to be otherwise signed and executed, unless the Board resolves that some other officer or agent of the Partnership shall have the authority to sign and execute such document or documents. Section 8. Vice-President. [At the request of the President, or] in the absence of the President or in the event of the President's inability or refusal to act, the Vice-President (or, in the event there is more than one Vice-President, the Vice-Presidents in the order designated by the Board, or in the absence of any designation, then in the order of their election) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. The Vice-Presidents shall perform such other duties and have such other powers as the Board may from time to time prescribe. Section 9. Secretary. The Secretary shall attend all meetings of the Board of the Partners and record all the proceedings of the meetings of the Board and of the Partnership in a book to be kept for that purpose. The Secretary shall perform like duties for the committees. The Secretary shall give, or cause to be given, notice of all meetings of the Partners and special meetings of the Board. The Secretary shall perform such other duties as may be prescribed by the Board or President. The Secretary shall be under the President's supervision. The Secretary shall have custody of the seal of the Partnership and the Secretary, or an Assistant Secretary, shall have authority to affix the same to any instrument requiring it and to attest to it, when it is so affixed, by its signature or by the signature of such Assistant Secretary. The Board may give general authority to any other officer to affix the seal of the Partnership and to attest the seal, when it is so affixed, by its signature. -7- Section 10. Assistant Secretary. In the absence of the Secretary or in the event of the Assistant Secretary's inability or refusal to act, the Assistant Secretary (or if there is more than one, the Assistant Secretaries in the order determined by the Board, or if there be no such determination, then in the order of their election) shall, perform the duties and exercise the powers of the Secretary and shall perform such other duties and have such other powers as the Board may from time to time prescribe. Section 11. Treasurer. The Treasurer shall have charge and custody of, and be responsible for, all of the funds and securities of the Partnership; keep full and accurate accounts of receipts and disbursements in books belonging to the Partnership; deposit all moneys and other valuables in the name and to the credit of the Partnership in such depositories as may be designated by the Board [or pursuant to its direction]; disburse the funds of the Partnership as may be prescribed by the Board [and supervise the investments of its funds], taking proper vouchers for such disbursements; and render to the President and the Board, at its regular meetings, or whenever the Board so requires, an account of all its transactions as Treasurer and of the financial condition of the Partnership. Section 12. Treasurer's Bond. If the Board so requires, the Treasurer shall give the Partnership a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the Board for the faithful performance of the duties of its office and for the restoration to the Partnership, in case of the Treasurer's death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property belonging to the Partnership of whatever kind in the Treasurer's possession or under the Treasurer's control. Section 13. Assistant Treasurer. In the absence of the Treasurer or in the event of his inability or refusal to act, the Assistant Treasurer (or if there shall be more than one, the Assistant Treasurers in the order determined by the Board, or if there by no such determination, then in the order of their election) shall, perform the duties and exercise the powers of the Treasurer and shall perform such other duties and have such other powers as the Board may from time to time prescribe. -8- ARTICLE VI GENERAL PROVISIONS Section 1. Annual Statement. The Board shall present at each annual meeting, and at any special meeting of the Board when called for by the Partners, a full and clear statement of the business and condition of the Partnership. Section 2. Checks, Notes, Drafts, Etc. All checks, notes, drafts or other orders for the payment of money of the Partnership shall be signed, endorsed or accepted in the name of the Partnership by such officer or officers as are set forth in the Partnership Agreement as the Board [or an officer or officers authorized by the Board] may from time to time designate. Section 3. Fiscal Year. The fiscal year of the Partnership shall be fixed by resolution of the Board[, unless the Partnership Agreement provides therefor]. Section 4. Seal. The Partnership seal shall have inscribed on the seal the name of the Partnership. The seal may be used by causing it, or a facsimile thereof, to be impressed on or affixed to or otherwise reproduced on any paper, document or otherwise. ARTICLE VII INDEMNIFICATION Section 1. The Partnership shall indemnify its officers, members of the Board, employees and agents to the extent permitted by the General Corporation Law of Delaware and each Partners' By-Laws. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed, and new by-laws may be adopted, by the Partners or by the Board at any regular or special meeting of the Partners or of the Board, if notice of such alteration, amendment, repeal or adoption of new by-laws shall have been contained in the notice of such special meeting. The power to alter, amend or repeal by-laws and to adopt new by-laws may be conferred upon the Board by the Partnership Agreement; provided, however, it shall not divest or limit the power of the Partners to alter, amend or repeal by-laws and to adopt new by-laws. -9- UNANIMOUS WRITTEN CONSENT IN LIEU OF A MEETING OF THE BOARD OF DIRECTORS OF HANSON NATURAL RESOURCES COMPANY The undersigned, being all of the Directors of Hanson Natural Resources Company, a Delaware General Partnership (the "Partnership"), hereby consent to the adoption of the following resolution: APPROVAL OF A CHANGE TO THE NAME OF THE COMPANY TO "PEABODY NATURAL RESOURCES COMPANY". RESOLVED that from and after May 16, 1997, the name of the Company shall be changed from Hanson Natural Resources Company to Peabody Natural Resources Company. The President and Vice Presidents of the Company shall do all things and take all actions necessary or convenient to effectuate this change. By signing this consent, the undersigned acknowledges waiver of notice of time, place and purpose of the meeting of the Board of Directors and agrees to the transaction of the business of the meeting by unanimous written consent of the Directors in lieu of such meeting. IN WITNESS WHEREOF, the undersigned has executed this Consent effective as of May 16, 1997. /s/ W. H. Carson /s/ G. J. Holway ---------------- ----------------- W. H. Carson G. J. Holway /s/ Peter B. Lilly ------------------ Peter B. Lilly EX-3.131 63 y86037exv3w131.txt CERTIFICATE OF FORMATION EXHIBIT 3.131 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:30 AM O6/16/2000 001308587 - 3246282 CERTIFICATE OF FORMATION OF Williams Fork Mountain Ranch, L.L.C. 1. The name of the limited liability company is: Williams Fork Mountain Ranch, L.L.C. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Williams Fork Mountain Ranch, U.C. this 15th day of June, 2000. /s/ D. R. Joest ----------------------- D. R. Joest SECRETARY STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 02:30 PM 07/24/2000 001374376 - 3246282 CERTIFICATE OF AMENDMENT OF WILLIAMS FORK MOUNTAIN RANCH, LL.C. 1. The name of the limited liability company is Williams Fork Mountain Ranch, L.LC. 2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of the company is changed to Peabody Recreational Lands, L.L. C. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Williams Fork Mountain Ranch, LL.C. this 24th day of July, 2000. /s/ D.R. Joest -------------------- D.R. Joest, Secretary EX-3.132 64 y86037exv3w132.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.132 LIMITED LIABILITY COMPANY AGREEMENT OF PEABODY RECREATIONAL LANDS, L.L.C. THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PEABODY RECREATIONAL LANDS, LLC. (the "LLC"), is dated as of December 10, 2002 and made by Peabody Development Company, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on December 10, 2002; and WHEREAS, THE MEMBER IS THE SOLE MEMBER OF THE LLC. NOW, THEREFORE, THE MEMBER HEREBY DECLARES AS FOLLOWS: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on March 7, 2002. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "PEABODY RECREATIONAL LANDS, LLC.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Manager designated pursuant to the terms of this Agreement promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Manager determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Manager may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Manager may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to invest in, develop and/or operate various power generating facilities, coal mines and other energy-related concerns, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER AND MANAGER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor the Manager, nor any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, the Manager, or any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional, capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MANAGEMENT BY MANAGER Management of the LLC is vested in a Manager and not in the Member. The Manager shall be elected by the Member. The Manager may exercise all such powers of the LLC and do all such lawful acts and things as may be done by a manager of a limited liability company under the Act. 6.2 MANAGER'S TERM OF OFFICE The Manager shall remain in office until he or she resigns or is removed from the office by the Member. Kenneth E. Allen shall be the initial Manager of the LLC. The Manager will devote such time and attention to the LLC as is appropriate to manage the affairs of the LLC to its best advantage. 6.3 IMPLEMENTATION OF ACTIONS OF MANAGER The decisions and actions of the Manager shall be carried out by the Manager or such other Individuals granted authority to act on behalf of the Manager, pursuant to decisions made or resolutions adopted from time to time by the Manager. 7. INDEMNIFICATION OF MEMBER, MANAGER REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member, the Manager and each director, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or Manager or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and 4 was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee. be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or Manager or as a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 5 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Manager, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of 6 liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority; (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY DEVELOPMENT COMPANY By: /s/ Kenneth E. Allen --------------------- Name: Kenneth E. Allen Title: President 7 EX-3.133 65 y86037exv3w133.txt CERTIFICATE OF INCORPORATION OF PEABODY SOUTHWEST. EXHIBIT 3.133 STATE OF DELAWARE 314 SECRETARY OF STATES DIVISION OF CORPORATIONS FILED 10:00 AM 06/29/1999 991264622 - 3062901 CERTIFICATE OF INCORPORATION OF PEABODY SOUTHWESTERN COAL COMPANY * * * * * 1. The name of the corporation is Peabody Southwestern Coal Company. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Thousand (l,000) and the par value of each of such shares is Ten Dollars and Zero Cents ($10) amounting in the aggregate to Ten Thousand Dollars and Zero Cents ($10,000). At all elections of directors of the corporation, each stockholder shall be entitled to as many votes as shall equal the number of votes which (except for such provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by him, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit. The holders of Common shall, upon the issuance or sale of shares of stock of any class (whether now or hereafter authorized) or any securities convertible into such stock, have the right, during such period of time and on such conditions as the board of directors shell prescribe, to subscribe to and purchase such shares or securities in proportion to their respective holding of Common Stock, at such price or prices as the board of directors may from time to time fix and as may be permitted by law. 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS M. A. Brzoska 1209 Orange Street, Wilmington, DE 19801 L. J. Vitalo 1209 Orange Street Wilmington, DE 19801 -1- The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows: NAME MAILING ADDRESS Douglas A. Wagner 701 Market St., 9th Floor, St. Louis, MO 63101 Kenneth K. Pauling 701 Market St., 9th Floor, St. Louis, MO 63101 Richard M. Whiting 701 Market St., 9th Floor, St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Meetings of stockholders may be held within or without the State of Delaware, as the bylaws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyally to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. -2- WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the Slate of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 28th day of June, 1999. /s/ M.A. Brzoska ---------------------------------------- M.A. Brzoska /s/ L.J. Vitalo ---------------------------------------- L.J. Vitalo -3- EX-3.134 66 y86037exv3w134.txt BY-LAWS OF PEABODY SOUTHWESTERN COAL COMPANY EXHIBIT 3.134 PEABODY SOUTHWESTERN COAL COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2000, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any fights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.139 67 y86037exv3w139.txt CERTIFICATE OF FORMATION OF PEABODY-WATERSIDE EXHIBIT 3.139 CERTIFICATE OF FORMATION OF PEABODY-WATERSIDE DEVELOPMENT, L.L.C. 1. The name of the limited liability company is: Peabody-Waterside Development, L.L.C. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. This Certificate of formation shall be effective on November 15, 2002. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation this 11th day of November, 2002. /s/ Terry L. Bethel ----------------- Terry L. Bethel Organizer STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:30 PM 11/12/2002 020697223 - 3590141 EX-3.140 68 y86037exv3w140.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.140 LIMITED LIABILITY COMPANY AGREEMENT OF PEABODY-WATERSIDE DEVELOPMENT, L.L.C. THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PEABODY-WATERSIDE DEVELOPMENT, L.L.C. (the "LLC"), is dated as of November 20, 2002 and made by Peabody Development Company, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on November 20, 2002; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on March 7, 2002. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "PEABODY-WATERSIDE DEVELOPMENT, L.L.C.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Manager designated pursuant to the terms of this Agreement promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Manager determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Manager may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Manager may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to invest in, develop and/or operate various power generating facilities, coal mines and other energy-related concerns, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER AND MANAGER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor the Manager, nor any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, the Manager, or any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MANAGEMENT BY MANAGER Management of the LLC is vested in a Manager and not in the Member. The Manager shall be elected by the Member. The Manager may exercise all such powers of the LLC and do all such lawful acts and things as may be done by a manager of a limited liability company under the Act. 6.2 MANAGER'S TERM OF OFFICE The Manager shall remain in office until he or she resigns or is removed from the office by the Member. Roger B. Walcott, Jr. shall be the initial Manager of the LLC. The Manager will devote such time and attention to the LLC as is appropriate to manage the affairs of the LLC to its best advantage. 6.3 IMPLEMENTATION OF ACTIONS OF MANAGER The decisions and actions of the Manager shall be carried out by the Manager or such other individuals granted authority to act on behalf of the Manager, pursuant to decisions made or resolutions adopted from time to time by the Manager. 7. INDEMNIFICATION OF MEMBER, MANAGER REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member, the Manager and each director, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member .(individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or Manager or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and 4 was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as "defined" In the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or Manager or as a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 5 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Manager, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of 6 liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY DEVELOPMENT COMPANY By: /s/ Roger B. Walcott -------------------------------------- Name: Roger B. Walcott, Jr. Title: President 7 EX-3.145 69 y86037exv3w145.txt CERTIFICATE OF FORMATION OF POND CREEK LAND EXHIBIT 3.145 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:30 PM 03/07/2002 020154279 - 3499599 CERTIFICATE OF FORMATION OF POND CREEK LAND RESOURCES, LLC 1. The name of the limited liability company is Pond Creek Land Resources, LLC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Pond Creek Land Resources, LLC this 6th day of March, 2002. Jeffery L. Klinger /s/ Jeffery L. Klinger ---------------------- Organizer EX-3.146 70 y86037exv3w146.txt LIMITED LIABILITY COMPANY AGREEMENT OF POND CREEK EXHIBIT 3.146 LIMITED LIABILITY COMPANY AGREEMENT OF POND CREEK LAND RESOURCES, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of POND CREEK LAND RESOURCES, LLC (the "LLC"), is dated as of March 7, 2002 and made by Peabody Coal Company, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC IS a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on March 7, 2002; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on March 7, 2002. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Pond Creek Land Resources, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to acquire, lease, sell or otherwise dispose of and/or hold coal, surface and other minerals, (ii) invest in, develop and/or operate various power generating facilities, coal mines, other energy related concerns and related transactions, (iii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purposes or otherwise related to the energy business; and (iv) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member, nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business affairs of the LLC shall be managed and controlled by the Member, and the Member shall have fully, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint Or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 4 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such 5 Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and 6 (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY COAL COMPANY By: /s/ Steven F. Schaab ------------------------------------ Name: Steven F. Schaab Title: Vice President 7 EX-3.147 71 y86037exv3w147.txt CERTIFICATE OF INCORPORATION OF POND RIVER LAND CO EXHIBIT 3.147 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:00 PM 12/06/2001 010622498 - 3464941 CERTIFICATE OF INCORPORATION OF POND RIVER LAND COMPANY ***** 1. The name of the corporation is: POND RIVER LAND COMPANY 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is: Ten Dollars and No Cents ($10.00) amounting in the aggregate to One Thousand Dollars and No Cents ($ 1.000.00). 5. The name and mailing address of each Incorporator is as follow. MAILING ADDRESS M.K. Ascione 1209 Orange St., Wilmington, DE 19801 Lynn Ellis 1209 Orange St., Wilmington, DE 19801 Karl DeDonato 1209 Orange St., Wilmington, DE 19801 The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows: NAME MAILING ADDRESS ROGER B. WALCOTT 701 Market Street 9th FLOOR St Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided In the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, Including Its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the by- laws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any Improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 5th day of December, 2001. /s/ M.K. Ascione ---------------------------------------- M.K. Ascione /s/ Lynn Ellis ---------------------------------------- Lynn Ellis /s/ Karl DeDonato ---------------------------------------- Karl DeDonato EX-3.148 72 y86037exv3w148.txt BY-LAWS OF POND RIVER LAND COMPANY EXHIBIT 3.148 POND RIVER LAND COMPANY BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2002, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.149 73 y86037exv3w149.txt CERTIFICATE OF FORMATION OF PORCUPINE PRODUCTION EXHIBIT 3.149 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:30 AM 11/22/1999 991500349 - 3130476 CERTIFICATE OF FORMATION OF Porcupine Production, LLC 1. The name of the limited liability company is Porcupine Production, LLC 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Porcupine Production, LLC this 19th day of November, 1999. /s/ James C. Sevem -------------- James C. Sevem Assistant Secretary/ Authorized Person EX-3.150 74 y86037exv3w150.txt LIMITED LIABILITY COMPANY AGREEMENT OF PORCUPINE EXHIBIT 3.150 OPERATING AGREEMENT PORCUPINE PRODUCTION, LLC THIS OPERATING AGREEMENT (the "Agreement") is made and entered into as of the 16th day of February, 2000 by PEABODY NATURAL GAS, LLC, a Delaware limited liability company with its principal offices at 701 Market Street, Suite 700, St. Louis, Missouri 63101 ("PNG"). PNG is hereinafter referred as the "Member" and any subsequently admitted members shall hereinafter collectively be referred to with PNG as the "Members". For purposes of this Agreement, the term "Member" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS A. PNG desires to form a limited liability company under the Delaware Limited Liability Company Act ("Act") to be known as "Porcupine Production, LLC" (the "Company") for the purposes set out in this Agreement. B. PNG shall be the Sole Member and Managing Member of the Company. C. PNG desires to set out in this Agreement its rights, duties and liabilities with respect to such limited liability company. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, PNG agrees as follows: ARTICLE 1 FORMATION 1.1 Formation. The Member does hereby form the Company as a limited liability company under the Act for the purposes and term set out in this Agreement. To effect the formation of the Company, the Member has executed and duly recorded certificate of formation in the form attached hereto as Exhibit 1.1 (the "Articles"). PNG shall be the Sole Member and Managing Member of the Company. 1.2 Name. The Company will do business under the name "Porcupine Production, LLC". The Sole Member and Managing Member shall execute and file the Articles and such other certificates as shall be required under the Act and under the laws of each state in which the Company is required or desires to be qualified to do business. 1 1.3 Principal Office. The principal office of the Company shall initially be at 301 N. Memorial Dr., St. Louis, Missouri. The principal office may hereafter from time to time be moved to such other place in the United States of America as may be designated by the Sole Member and Managing Member, as hereinafter defined, with written notice to all Members. The books and records of the Company shall be maintained at the Company's principal place of business, or such other location in the United States of America as determined by the Sole Member and Managing Member with written notice to all Members. 1.4 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement for the Company or as required by the Act. 1.5 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company. ARTICLE 2 PURPOSES AND NON-COMPETITION 2.1 Purposes. The Company is formed to conduct reserve holdings and all other physical operations (other than office operations) solely to (i) for the exploration and development of natural gas reserves in the United States which the natural gas reserves contributed by the Members are located and logical extensions of those reserves as the Members unanimously agree and (ii) any other areas in which the Members unanimously agree to hold natural gas reserves (the areas referred to in (i) and (ii) above are hereinafter referred to as the "Project Area"). The purposes of the Company are limited to the following natural gas-related purposes: (a) The acquisition of natural gas reserves in the Project Area; (b) The development and conduct of natural gas exploration, processing and shipping operations relative to the acquired natural gas reserves, either directly with employees of the Company or through contractors; (c) The permitting and bonding (either directly or through one of its Members) of all natural gas exploration, processing and shipping operations on or relating to the acquired natural gas reserves and the completion of reclamation obligations relative to the natural gas exploration, processing or shipping operations conducted on or relating to the acquired natural gas reserves; (d) The purchasing, selling, brokering, processing and/or shipping of natural gas from whatever source in the Project Area; (e) The acquisition of existing businesses, operating solely in the Project Area, relating to the mining, processing, selling or shipping of natural gas; 2 (f) To employ personnel necessary for the conduct of the business of the Company; (g) The investment of the income earned by the Company prior to distribution to the Members; (h) The borrowing of money, the leasing of assets and/or the granting of liens and security interests in assets of the Company; and (i) All other activities necessary, appropriate, incidental or desirable in connection with the foregoing, or otherwise contemplated in this Agreement. The purposes of the Company shall not be extended, by implication or otherwise, beyond the purposes set forth in this Section 2.1 without the prior written approval of the Members. Without limiting the foregoing, the Company may not, without the prior written approval of all Members: (i) incur any indebtedness or liabilities, or make any guaranties of any kind or nature, binding upon the Company, or (iii) acquire any assets or properties of any kind or nature except the assets contributed to the Company by the Members in accordance with this Agreement. 2.2 Other Activities. PNG and all current and future Affiliates of PNG, may engage in, or possess an interest in, other business ventures of any nature and description whatsoever, independently or with others, whether or not competitive with those of the Company. (b) Each Member shall be liable for the acts of any of its Affiliates which are in violation of the terms of this Section 2.2, without regard to the legal relationship between such Member and such Affiliate. (c) For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership, limited liability company or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership, limited liability company or other entity. 2.3 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement or as required by the Act. 2.4 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company unless otherwise determined by the Membership Committee. 3 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 Initial Capital Contributions. (a) Contemporaneously with the execution of this Agreement PNG has contributed to the capital of the Company the assets listed on Exhibit 3.1 hereof, which is the agreed value of the initial capital contribution of PNG to the Company. (b) PNG shall initially have a 100% interest in the Company. 3.2 No Liability of Interest Holders. Except as otherwise specifically provided in the Act, or as may exist under separate existing written agreements as to a Member, no Member shall have any personal liability for the obligations of the Company. Further, no Member shall be obligated to contribute additional capital to the Company. 3.3 Interest on Capital Contributions. No Member shall be entitled to interest on any capital contributions made to the Company. 3.4 Withdrawal of Capital. No Member shall be entitled to withdraw any part of its capital contributions to the Company, or receive any distributions from the Company, except as provided in this Agreement. No Member shall be entitled to demand or receive any property from the Company other than cash, except as otherwise expressly provided for herein. 3.5 Capital Accounts. There shall be established on the books of the Company a capital account ("Capital Account") for each Member. It is the intention of the Members that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Member and thereafter shall be increased by (i) any cash or the fair market value of any property contributed by such Member (net of any liabilities assumed by the Company or to which the contributed property is subject) and (ii) the amount of all net income (whether or not exempt from tax) and gain allocated to such Member hereunder, and decreased by (i) the amount of all net losses allocated to such Member hereunder (including expenditures described in Section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704-l(b)(2)(iv)(i)) and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Member or to which the distributed property is subject), distributed to such Member pursuant to this Agreement. If a Member transfers all or any part of such Member's interest (capital, profits and otherwise) in the Company ("Membership Interest") in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the interest transferred. 4 ARTICLE 4 ACCOUNTING 4.1 Books and Records. The Sole Member and Managing Member shall cause the Company to maintain full and accurate books and records at the Company's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Company's business and affairs, including those required to be kept under the Act and those sufficient to record the allocations and distributions to the Members provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that adequate records concerning the maintenance of Capital Accounts in accordance with Treas. Reg. Section 1.704-l(b)(2)(iv) shall be simultaneously maintained by the Company. Such books and records shall be open to the inspection and examination of each Member by its duly authorized representatives at all reasonable times. 4.2 Fiscal Year. The fiscal year of the Company shall commence on April 1st and end on March 31st ("Fiscal Year"). 4.3 Reports. (a) Within 45 days after the close of each Fiscal Year of the Company, the Company shall furnish to each Member a report of the business and operations of the Company during such Fiscal Year. Unless otherwise agreed to by the Members, such report shall contain financial statements prepared by the Company which are audited by certified public accountants employed by the Company. The certified public accountant for the Company shall be the same as retained by PNG. (b) Within 10 business days after the close of each calendar month, the Company shall furnish to each Member a report of the business and operations of the Company for such calendar month. Unless otherwise agreed to by the Members, such report shall contain unaudited financial statements prepared by the Company, be in such form as the Members may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Company for such calendar month and such other information as in the judgment of the Sole Member and Managing Member shall be reasonably necessary for the Members to be advised of the results of the Company's operations and its financial condition. 4.4 Tax Returns. The Sole Member and Managing Member shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be timely filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Company, the Company shall seek each year (if necessary) a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Company, the Company shall submit to 5 each Member drafts of the proposed returns as soon as possible, but in no event later than sixty days following the close of the Fiscal Year, to permit review and approval of such returns by each Member prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Company. 4.5 Member's Request for Additional Information. The Company shall also furnish to any Member such other reports of the Company's operations and conditions as may reasonably be requested by such Member. Any Member shall have the right at any time to visit the offices and operations of the Company and inspect and audit records of the Company. 4.6 Tax Matters Partner. PNG shall be the "Tax Matters Partner" (as defined in the Code) for the Company. The Tax Matters Partner shall have the authority granted a tax matters partner under the Code. The Tax Matters Partner shall not take any action binding another Member without first notifying, and receiving the concurrence of, such Member. All expenses of the Tax Matters Partner incurred in serving as Tax Matters Partner shall be Company expenses and shall be paid by the Company. The Company shall indemnify the Tax Matters Partner for, and hold the Tax Matters Partner harmless from, any and all judgments, fines, amounts paid in settlement and expenses (including attorneys' fees) reasonably incurred by the Tax Matters Partner in any civil, criminal or investigative proceeding in which the Tax Matters Partner is involved or threatened to be involved by reason of being the Tax Matters Partner, provided that the Tax Matters Partner acted in good faith, within what the Tax Matters Partner reasonably believed to be within the scope of the Tax Matters Partner's authority and for a purpose which the Tax Matters Partner reasonably believed to be in the best interests of the Company or the Members. The Tax Matters Partner shall not be indemnified under this provision against any liability to the Company or its Members to which the Tax Matters Partner would otherwise be subject by reason of gross negligence or willful misconduct. 4.7 Revaluation of Company Property. If there shall occur (i) an acquisition of a Membership Interest for more than a de minimis capital contribution, or (ii) a distribution (other than a de minimis distribution) to a Member in consideration for a Membership Interest, the Member committee may revalue the assets of the Company at their then fair market value and adjust the Capital Accounts of the Members in the same manner as provided in Section 8.3 in the case of a property distribution. If there is a reallocation pursuant to this Section 4.7, then net income and net loss shall thereafter be adjusted for allocations of depreciation (cost recovery) and gain or loss in accordance wit the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv)(f) and (g), and the Members' distributive shares of depreciation (cost recovery) and gain or loss computed in accordance with the principles of Section 704(c) of the Code and the regulations promulgated thereunder using the method selected by the Membership Committee. 6 ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 Bank Accounts. All funds of the Company shall be deposited in its name into such checking or savings accounts, time certificates, short-term money market funds or other investment as shall be designated by the Managing Member. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Managing Member. 5.2 Investment of Excess Funds. The Company may invest excess funds not required in the Company's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 Net Income and Net Loss. (a) Except as otherwise provided in this Agreement, the net income and net loss of the Company for each Fiscal Year shall be allocated 100% to PNG ("Allocation Interests"). (b) Notwithstanding anything herein to the contrary, if a Member has a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount which such Member is obligated to restore in accordance with Treas. Reg Section 1.704-l(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(l) and 1.704-2(i)(5)) and unexpectedly receives an adjustment, allocation or distribution described in Treas. Reg. Section 1.704-l(b)(2)(ii)(d)(4), (5) or (6), then such Member will be allocated items of income and gain in an amount and manner sufficient to eliminate the deficit balance in such Member's Capital Account as quickly as possible. If there is an allocation to a Member pursuant to this Section 6.1 (b), then future allocations of net income pursuant to Section 6.1(a) shall be adjusted so that those Members who were allocated less income, or a greater amount of loss, by reason of the allocation made pursuant to this Section 6.1(b), shall be allocated additional net income in an equal amount. It is the intention of the parties that the provisions of this Section 6.1(b) constitute a "qualified income offset" within the meaning of Treas. Reg. Sections 1.704-l(b)(2)(ii)(d), and such provisions shall be so construed. (c) If there is a net decrease in the Company's Minimum Gain (within the meaning of Treas. Reg. Section 1.704-2(b)(2)) or Partner Nonrecourse Debt Minimum Gain (within the meaning of Treas. Reg Section 1.704-2(i)(3)) during any Fiscal Year, each Member shall be allocated, before any other allocations hereunder, items of income and gain for such Fiscal Year (and subsequent Fiscal Years, if necessary), in an amount equal to such Member's share (determined in accordance with Treas. Reg. Sections 1.704-2(g) and 1.704-2(i)(5), as applicable) of the net decrease 7 in the Company's Minimum Gain or Partner Nonrecourse Debt Minimum Gain, as applicable, for such Fiscal Year; provided, however, that no such allocation shall be required if any of the exceptions set forth in Treas. Reg. Section 1.704-2(f) apply. It is the intention of the parties that this provision constitute a "minimum gain chargeback" within the meaning of Treas. Reg. Sections 1.704-2(f) and 1.704-2(i)(4), and this provision shall be so construed. (d) Notwithstanding anything herein to the contrary, the Company's partner nonrecourse deductions (within the meaning of Treas. Reg. Section 1.704-2(i)(2)) shall be allocated solely to the Member who has the economic risk of loss with respect to the partner nonrecourse liability related thereto in accordance with the provisions of Treas. Reg. Section 1.704-2(i)(l). (e) Notwithstanding the provisions of Section 6.1 (a), no net losses shall be allocated to a Member if such allocation would result in such Member having a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount such Member is obligated to restore in accordance with Treas. Reg. Section 1.704-l(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(1) and 1.704-2(i)(5)). In such case, the net loss that would have been allocated to such Member shall be allocated to the other Members to whom such loss can be allocated without violation of the provisions of this Section 6.1(e) in proportion to their respective Allocation Interests among themselves. (f) Notwithstanding the provisions of Section 6.1 (a) hereof, to the extent losses are allocated to the Members by virtue of Section 6.1(e) hereof, the net income of the Company thereafter recognized shall be allocated to such Members (in proportion to the losses previously allocated to them pursuant to Section 6.1(e) hereof until such time as the net income of the Company allocated to them pursuant to this Section 6.1(f) equals the net losses allocated to them pursuant to Section 6.1(e) hereof. (g) For Federal state and local income tax purposes only, with respect to any assets contributed by a Member to the Company ("Contributed Assets") which have an agreed fair market value on the date of their contribution which differs from the Member's adjusted basis therefor as of the date of contribution, the allocation of depreciation and gain or loss with respect to such Contributed Assets shall be determined in accordance with the provisions of Section 704(c) of the Code and the regulations promulgated thereunder using the traditional method with curative allocations within the meaning of Treas. Reg. Section 1.704-3(c). For purposes of this Agreement, an asset shall be deemed a Contributed Asset if it has a basis determined, in whole or in part, by reference to the basis of a Contributed Asset (including an asset previously deemed to be a Contributed Asset pursuant to this sentence). Notwithstanding the foregoing, if the gain from the sale of any Contributed Asset is being reported on the installment method for income tax purposes, then the total amount of gain which is to be recognized by each of the Members in accordance with the above provision in all taxable years shall be computed and the amount of gain to be recognized by each of the Members in each year shall be in proportion to the total gain to be recognized by each of the Members in all taxable years. 8 6.2 Allocation of Excess Nonrecourse Liabilities. For purposes of Section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Company (within the meaning of Treas. Reg. Section 1.752-3(a)(3)), if any, shall be allocated to each Member in accordance with their respective Allocation Interests. 6.3 Allocations in Event of Transfer. In the event of the transfer of a Member's Membership Interest (in accordance with and subject to the provisions of this Agreement) in the Company at any time other than at the end of a Fiscal Year, or the admission of a new Member at any time other than the end of a Fiscal Year, or the making by the Members of disproportionate capital contributions, the periods before and after such transfer, admission or disproportionate capital contributions shall be treated as separate fiscal years, and the Company's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Members' respective Allocation Interests for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTIONS 7.1 Distributive Shares. For purposes of Subchapter K of the Code, the distributive shares of the Members of each item of Company taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Company allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Section 6.1, gain recognized by the Company which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Member (or the Member's successor in interest) to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 Elections. Any and all elections required or permitted to be made by the Company under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Sole Member and Managing Member. 7.3 Partnership Treatment. It is intended that the Company shall be treated as a partnership for purposes of Federal, state and local income tax or other taxes, and the Members shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. ARTICLE 8 DISTRIBUTIONS 8.1 Net Cash Flow. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the gross receipts of the Company, over (b) the sum of all cash operating expenses paid by the Company for such period, including, but not by 9 way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees. 8.2 Distribution of Net Cash Flow. The Net Cash Flow for each month (other than Net Cash Flow arising in connection with the liquidation of the Company, which Net Cash Flow shall be distributed as provided in Section 10.3 hereof) shall be distributed monthly by the 20th day of each calendar month for Net Cash Flow through the end of the previous month, unless the Members otherwise agree in writing. All such distributions of Net Cash Flow shall be distributed to the Members in accordance with their Allocation Interests as of the close of the period with respect to which the Net Cash Flow is being distributed. 8.3 Property Distributions. If any property of the Company, other than cash, is distributed by the Company to a Member (in connection with the liquidation of the Company or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The difference, if any, of such fair market value over (or under) the value at which such property is carried on the books of the Company shall be credited or charged to the Capital Accounts of the Members in accordance with the ratio in which the Members share in the gain and loss of the Company pursuant to Section 6.1 hereof. The fair market value of the property distributed shall be agreed to by the Members; provided that, if the Members cannot so agree, the issue shall be submitted to arbitration as provided in Article 14 hereof. If any such property is distributed other than in exchange for a Membership Interest, such property shall be distributed in the same manner as if it were Net Cash Flow. ARTICLE 9 COMPANY MANAGEMENT 9.1 Managing Member. (a) Except as expressly provided in Section 9.2 and otherwise herein, management of the Company shall be vested in PNG as the Sole Member and Managing Member. The Sole Member and Managing Member may only be removed or replaced with the unanimous consent of the Members. Except for matters to be approved of, or consented to, by the Members under this Agreement, the Sole Member and Managing Member shall have full, exclusive, and complete discretion, power and authority, subject in all cases to the terms of this Agreement and the requirements of applicable law, to manage, control, administer, and operate the business and affairs of the Company for the purposes herein stated, and to make decisions affecting the business and affairs of the Company. All Members reserve fully all rights granted to the Members under this Agreement and to the extent of such rights, the power and authority of each Member shall be superior to the authority and power of the Sole Member and Managing Member. (b) Service Agreements; Compensation. The Company, through the Sole Member and Managing Member, may enter into a service agreement with PNG to provide 10 management and staff services required by the Company at no cost to the Company. The Sole Member and Managing Member shall not enter into or bind the Company to any other contract, agreement or obligation without the prior written consent of the Members. No Member shall be entitled to compensation for performing its obligations as a Member or acting as the Sole Member or Managing Member. (c) Acts by Members. Except for rights vested in the Members, neither Member shall take, or commit the Company to take, any action, either in its own name in respect of the Company or in the name of the Company, unless the Sole Member and Managing Member has approved the same, under the authority granted herein. (d) Management of Workforce. No Member shall have any right, power or obligation to exercise any control over the hiring of miners or over the workforce of the Company, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Company, and all such matters are delegated to the management employees of the Company. 9.2 Membership Committee, (a) The Members of the Company shall be represented on a committee (the "Membership Committee") initially comprised of one representative of PNG. Each representative shall be entitled to one vote on decisions or actions of the Membership Committee. (b) Approval Rights. Actions which require the unanimous approval of the Members will include: (i) Approval of the Capital and Operating Budgets; (ii) Liquidation and/or dissolution of the Company; (iii) Replacement or removal of the Sole Member and Managing Member; (iv) Admission of a new Member; (v) Any additional mandatory capital contribution; (vi) Expulsion of any Member; (vii) Merger or consolidation with another person; (viii) Authorization for any transaction, agreement or action unrelated to the Company's purpose as set forth in the Articles of Organization, that otherwise contravenes this Agreement; (ix) Any amendment to this Agreement. (c) Meetings of the Membership Committee. Meetings of the membership Committee shall be held at least quarterly unless the Membership Committee otherwise agrees. Meetings of the Membership Committee shall also be held upon call by any member. Each Member must be present to constitute a quorum and convene a meeting of the Membership Committee. Meetings of the membership committee may, if the Members consent, be held by 11 telephone conference in which each Member can hear all other Members, or in such other manner as shall be agreed to by the Members. (d) Rules of the Membership Committee. The Membership Committee is authorized to adopt rules concerning the conduct of the affairs of the Membership Committee and the Company. 9.3 Applicant Violator System. Each Member represents and warrants that such member, its officers, shareholders, members, subsidiaries, affiliates and any other entity that can be attributed to it under the "ownership and control" regulations issued by the office of Surface Mining (collectively, "Member Entities") are not currently permit blocked under the Surface Mining Control and Reclamation Act of 1977 ("SMCRA"). No Member will allow to exist any violation of SMCRA or any comparable state law at any operation of a member Entity that would cause any other Member or its Member Entities to be permit blocked. Any Member Entity which becomes permit blocked under SMCRA or any comparable state law shall provide written notice of such event to the other members within five (5) days and shall take any and all actions necessary for the removal of such permit block within twenty (20) days; provided, however, that if the permit block does not then or thereafter adversely affect the other members (by permit block or otherwise), the permit blocked entity may contest the permit block in good faith and by appropriate legal proceedings, provided further, however, that if the permit block does adversely affect the other members (by permit block or otherwise), the non-permit block Member(s) may (i) undertake to remove the condition causing the permit block, at the permit block Member's expense or (ii) purchase such permit block Member's interest in the Company at the then book value of such permit blocked Member's interest. ARTICLE 10 DISSOLUTION 10.1 Dissolution. The Company shall dissolve upon, but not before, the first to occur of the following: (a) The consent of the Members to dissolve the Company; or (b) The dissolution of the Company under the Act by virtue of an event which cannot be waived by the parties. The Company may only be dissolved in accordance with the foregoing and the Members waive dissolution of the Company on account of any event described in the Act which may be superceded by the terms of this Agreement. Dissolution of the Company shall be effective upon the date on which the event giving rise to the dissolution occurs, but the Company shall not terminate until the assets of the Company have been distributed as provided in Section 10.3. Prior to the liquidation and termination of the Company, the business of the Company, and the 12 obligations of the Members relative to the Company, shall continue to be governed by this Agreement. 10.2 Liquidation and Winding Up Upon Dissolution. If the Company is dissolved, the Company shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Company's affairs and to supervise its liquidation shall be exercised jointly by all Members (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Company. (c) Each Member shall pay to the Company all amounts owed by it to the Company. (d) The assets and property of the Company or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.2(c) hereof, shall be applied by the Liquidators in accordance with Section 10.3 hereof. 10.3 Distributions Upon Liquidation. Upon the dissolution of the Company, the assets of the Company shall be sold (or distributed in kind, at the option of the Liquidators) in an orderly fashion, and the proceeds thereof shall be distributed, on or before the later to occur of (i) the close of the Company's taxable year, or (ii) 90 days following the date of such dissolution, as follows: (a)First: To the payment and discharge of all of the Company's debts and liabilities, to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Company and to the establishment of a cash reserve which the Members determine to create for unmatured and/or contingent liabilities and obligations of the Company. (b)Second: To the payment and discharge of all of the Company's debts and liabilities to Members, pro-rata in accordance with their respective unpaid principal balances. (c)Third: To the Members in accordance with their Capital Accounts; provided, however, that if the Liquidators establish any reserves in accordance with the provisions of Section 10.3(a), then the distributions pursuant to this Section 10.3(c) (including distributions of such reserve) shall be pro rata in accordance with the balances of the Members' Capital Accounts. 13 No Member shall be required to contribute any property to the Company or any third party by reason of having a negative Capital Account. ARTICLE 11 ASSIGNMENT; OPTIONS 11.1 Assignment of Member's Interest. Except as provided below, no Member may withdraw, sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its Membership Interest in the Company without the unanimous prior written consent of all of the Members. Any attempted withdrawal, sale, assignment, transfer, pledge, grant, encumbrance or disposition not permitted by prior written agreement of all Members shall be null and void ab initio and of no force and effect. Each Member may collaterally assign to a financial institution granting credit to the Company or its Affiliates, any or all rights of such Member under this Agreement. ARTICLE 12 RELATIONSHIP WITH COMPANY 12.1 Promotion of Company. Each Member shall use reasonable efforts to promote the activities of the Company and to ensure its success. 12.2 Information. Subject to any applicable restriction of law, the Members shall be fully and currently informed of the activities of the Company. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Member to be so informed, the other Member shall use all reasonable efforts to obtain waivers thereof in favor of the Company and the Member so limited and, failing the obtaining of such waivers, the Members shall make such arrangements as shall be practicable to preserve to the Company the benefits of the contracts or projects to which such secrecy agreements or laws or regulations relate. Each Member shall not, except as required by law and except for disclosure to its officers, directors, employees, shareholders, partners, attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Company including, without limitation, the terms of this Agreement. ARTICLE 13 GOVERNING LAW 13.1 This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Delaware. 14 ARTICLE 14 ARBITRATION 14.1 Any claim or dispute between the Members which arises out of or relates to this Agreement shall be arbitrable. All such arbitrable matters shall arbitrated in accordance with the rules of the American Arbitration Association. The cost of such arbitration shall be borne equally by the Members. The pendency of any arbitration proceeding shall stay any right of a Member to take any action in regard to the other Member which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 15 NOTICES 15.1 Addresses. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by confirmed facsimile transmission or by a reputable overnight courier service such as Federal Express, to PNG: Peabody Natural Gas, LLC 701 Market Street, Suite 740 St. Louis, MO 63101 Attn: President or to such other address or to such other person as a Member shall have last designated by notice to the other Member. 15.2 Effective Date. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Member is obligated to respond, and upon mailing as required in Section 15.1 hereof for all other purposes. If a Member refuses to accept delivery of any notice sent in accordance with Section 15.1 hereof, such Member shall nevertheless be deemed to have received such notice for purposes of this Section 15.2 on the date such refusal first occurred. 15 ARTICLE 16 MISCELLANEOUS 16.1 Binding on Successors. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Member(s) and their successors and assigns. 16.2 Amendments. This Agreement shall not be amended or modified except with the unanimous consent of the Member(s) as evidenced by a written instrument executed by all Members. 16.3 Waiver and Consent. No consent or waiver, express or implied, by a Member to or of any breach or default by the other Member in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Member of the same or any other obligation of such Member hereunder. 16.4 Waiver of Dissolution under the Act. Any dissolution of the Company shall occur only as provided herein, and each Member hereby waives and renounces its rights, if any, under the Act to seek a court decree of dissolution, to seek the appointment of a liquidator of the Company, and to seek a partition of any Company property. 16.5 Relationship of the Members. The relationship between the Members shall be limited to the performance of the transactions contemplated by this Agreement and by the Articles, and in accordance with their terms. Nothing herein shall be construed to authorize a Member to act as general agent for any other Member. 16.6 Further Assurances. The Member(s) shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 16.7 Severability. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 16.8 Agreement in Counterparts. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 16.9 Entire Agreement. This Agreement and the Articles contain the entire agreement between the parties hereto relative to the Company. Exhibits are incorporated into this Agreement by reference. 16 16.10 No Third Party Beneficiary. Except as specifically set forth herein, this Agreement is made solely and specifically between and for the benefit of the parties hereto, and their respective permitted successors and assigns, and no other person will have any rights, interest, or claims hereunder or be entitled to any benefits under or on account of this Agreement as a third party beneficiary or otherwise. IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. PEABODY NATURAL GAS, LLC BY: /s/ Steven F. Schaab ----------------------------- TITLE: Vice President & Treasurer 17 EX-3.151 75 y86037exv3w151.txt CERTIFICATE OF FORMATION OF PORCUPINE TRANSPORT. EXHIBIT 3.151 CERTIFICATE OF FORMATION OF Porcupine Transportation, LLC 1. The name of the limited liability company is Porcupine Transportation, LLC 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Porcupine Transportation, LLC this 19th day of November, 1999. /s/ James C. Sevem -------------- James C. Sevem Assistant Secretary/ Authorized Person STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:30 AM 11/22/1999 991500353 - 3130477 EX-3.152 76 y86037exv3w152.txt LIMITED LIABILITY COMPANY AGREEMENT OF PORCUPINE EXHIBIT 3.152 OPERATING AGREEMENT PORCUPINE TRANSPORTATION, LLC THIS OPERATING AGREEMENT (the "Agreement") is made and entered into as of the 16th day of February, 2000 by PEABODY NATURAL GAS, LLC, a Delaware limited liability company with its principal offices at 701 Market Street, Suite 700, St. Louis, MO 63101 ("PNG"). PNG is hereinafter referred as the "Member" and any subsequently admitted members shall hereinafter collectively be referred to with PNG as the "Members". For purposes of this Agreement, the term "Member" shall include any party then acting in such capacity in accordance with the terms of this Agreement. RECITALS A. PNG desires to form a limited liability company under the Delaware Limited Liability Company Act ("Act") to be known as "Porcupine Transportation, LLC" (the "Company") for the purposes set out in this Agreement. B. PNG shall be the Sole Member and Managing Member of the Company. C. PNG desires to set out in this Agreement its rights, duties and liabilities with respect to such limited liability company. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, PNG agrees as follows: ARTICLE 1 FORMATION 1.1 Formation. The Member does hereby form the Company as a limited liability company under the Act for the purposes and term set out in this Agreement. To effect the formation of the Company, the Member has executed and duly recorded certificate of formation in the form attached hereto as Exhibit 1.1 (the "Articles"). PNG shall be the Sole Member and Managing Member of the Company. 1.2 Name. The Company will do business under the name "Porcupine Transportation, LLC". The Sole Member and Managing Member shall execute and file the Articles and such other certificates as shall be required under the Act and under the laws of each state in which the Company is required or desires to be qualified to do business. 1 1.3 Principal Office. The principal office of the Company shall initially be at 301 N. Memorial Dr., St. Louis, Missouri. The principal office may hereafter from time to time be moved to such other place in the United States of America as may be designated by the Sole Member and Managing Member, as hereinafter defined, with written notice to all Members. The books and records of the Company shall be maintained at the Company's principal place of business, or such other location in the United States of America as determined by the Sole Member and Managing Member with written notice to all Members. 1.4 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement for the Company or as required by the Act. 1.5 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company. ARTICLE 2 PURPOSES AND NON-COMPETITION 2.1 Purposes. The Company is formed to conduct reserve holdings and all other physical operations (other than office operations) solely to (i) for the exploration and development of natural gas reserves in the United States which the natural gas reserves contributed by the Members are located and logical extensions of those reserves as the Members unanimously agree and (ii) any other areas in which the Members unanimously agree to hold natural gas reserves (the areas referred to in (i) and (ii) above are hereinafter referred to as the "Project Area"). The purposes of the Company are limited to the following natural gas-related purposes: (a) The acquisition of natural gas reserves in the Project Area; (b) The development and conduct of natural gas exploration, processing and shipping operations relative to the acquired natural gas reserves, either directly with employees of the Company or through contractors; (c) The permitting and bonding (either directly or through one of its Members) of all natural gas exploration, processing and shipping operations on or relating to the acquired natural gas reserves and the completion of reclamation obligations relative to the natural gas exploration, processing or shipping operations conducted on or relating to the acquired natural gas reserves; (d) The purchasing, selling, brokering, processing and/or shipping of natural gas from whatever source in the Project Area; (e) The acquisition of existing businesses, operating solely in the Project Area, relating to the mining, processing, selling or shipping of natural gas; 2 (f) To employ personnel necessary for the conduct of the business of the Company; (g) The investment of the income earned by the Company prior to distribution to the Members; (h) The borrowing of money, the leasing of assets and/or the granting of liens and security interests in assets of the Company; and (i) All other activities necessary, appropriate, incidental or desirable in connection with the foregoing, or otherwise contemplated in this Agreement. The purposes of the Company shall not be extended, by implication or otherwise, beyond the purposes set forth in this Section 2.1 without the prior written approval of the Members. Without limiting the foregoing, the Company may not, without the prior written approval of all Members: (i) incur any indebtedness or liabilities, or make any guaranties of any kind or nature, binding upon the Company, or (iii) acquire any assets or properties of any kind or nature except the assets contributed to the Company by the Members in accordance with this Agreement. 2.2 Other Activities. PNG and all current and future Affiliates of PNG, may engage in, or possess an interest in, other business ventures of any nature and description whatsoever, independently or with others, whether or not competitive with those of the Company. (b) Each Member shall be liable for the acts of any of its Affiliates which are in violation of the terms of this Section 2.2, without regard to the legal relationship between such Member and such Affiliate. (c) For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership, limited liability company or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership, limited liability company or other entity. 2.3 Term. The duration of the Company is perpetual, or until liquidation in accordance with the terms of this Agreement or as required by the Act. 2.4 Property Ownership. All assets and property owned by the Company, whether real or personal, tangible or intangible, shall be held in the name of the Company unless otherwise determined by the Membership Committee. 3 ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 Initial Capital Contributions. (a) Contemporaneously with the execution of this Agreement PNG has contributed to the capital of the Company the assets listed on Exhibit 3.1 hereof, which is the agreed value of the initial capital contribution of PNG to the Company. (b) PNG shall initially have a 100% interest in the Company. 3.2 No Liability of Interest Holders. Except as otherwise specifically provided in the Act, or as may exist under separate existing written agreements as to a Member, no Member shall have any personal liability for the obligations of the Company. Further, no Member shall be obligated to contribute additional capital to the Company. 3.3 Interest on Capital Contributions. No Member shall be entitled to interest on any capital contributions made to the Company. 3.4 Withdrawal of Capital. No Member shall be entitled to withdraw any part of its capital contributions to the Company, or receive any distributions from the Company, except as provided in this Agreement. No Member shall be entitled to demand or receive any property from the Company other than cash, except as otherwise expressly provided for herein. 3.5 Capital Accounts. There shall be established on the books of the Company a capital account ("Capital Account") for each Member. It is the intention of the Members that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Member and thereafter shall be increased by (i) any cash or the fair market value of any property contributed by such Member (net of any liabilities assumed by the Company or to which the contributed property is subject) and (ii) the amount of all net income (whether or not exempt from tax) and gain allocated to such Member hereunder, and decreased by (i) the amount of all net losses allocated to such Member hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704-l(b)(2)(iv)(i)) and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Member or to which the distributed property is subject), distributed to such Member pursuant to this Agreement. If a Member transfers all or any part of such Member's interest (capital, profits and otherwise) in the Company ("Membership Interest") in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the interest transferred. 4 ARTICLE 4 ACCOUNTING 4.1 Books and Records. The Sole Member and Managing Member shall cause the Company to maintain full and accurate books and records at the Company's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the Company's business and affairs, including those required to be kept under the Act and those sufficient to record the allocations and distributions to the Members provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that adequate records concerning the maintenance of Capital Accounts in accordance with Treas. Reg. Section 1.704-l(b)(2)(iv) shall be simultaneously maintained by the Company. Such books and records shall be open to the inspection and examination of each Member by its duly authorized representatives at all reasonable times. 4.2 Fiscal Year. The fiscal year of the Company shall commence on April 1st and end on March 31st ("Fiscal Year"). 4.3 Reports (a) Within 45 days after the close of each Fiscal Year of the Company, the Company shall furnish to each Member a report of the business and operations of the Company during such Fiscal Year. Unless otherwise agreed to by the Members, such report shall contain financial statements prepared by the Company which are audited by certified public accountants employed by the Company. The certified public accountant for the Company shall be the same as retained by PNG. (b) Within 10 business days after the close of each calendar month, the Company shall furnish to each Member a report of the business and operations of the Company for such calendar month. Unless otherwise agreed to by the Members, such report shall contain unaudited financial statements prepared by the Company, be in such form as the Members may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Company for such calendar month and such other information as in the judgment of the Sole Member and Managing Member shall be reasonably necessary for the Members to be advised of the results of the Company's operations and its financial condition. 4.4 Tax Returns. The Sole Member and Managing Member shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be timely filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Company, the Company shall seek each year (if necessary) a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Company, the Company shall submit to 5 each Member drafts of the proposed returns as soon as possible, but in no event later than sixty days following the close of the Fiscal Year, to permit review and approval of such returns by each Member prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Company. 4.5 Member's Request for Additional Information. The Company shall also furnish to any Member such other reports of the Company's operations and conditions as may reasonably be requested by such Member. Any Member shall have the right at any time to visit the offices and operations of the Company and inspect and audit records of the Company. 4.6 Tax Matters Partner. PNG shall be the "Tax Matters Partner" (as defined in the Code) for the Company. The Tax Matters Partner shall have the authority granted a tax matters partner under the Code. The Tax Matters Partner shall not take any action binding another Member without first notifying, and receiving the concurrence of, such Member. All expenses of the Tax Matters Partner incurred in serving as Tax Matters Partner shall be Company expenses and shall be paid by the Company. The Company shall indemnify the Tax Matters Partner for, and hold the Tax Matters Partner harmless from, any and all judgments, fines, amounts paid in settlement and expenses (including attorneys' fees) reasonably incurred by the Tax Matters Partner in any civil, criminal or investigative proceeding in which the Tax Matters Partner is involved or threatened to be involved by reason of being the Tax Matters Partner, provided that the Tax Matters Partner acted in good faith, within what the Tax Matters Partner reasonably believed to be within the scope of the Tax Matters Partner's authority and for a purpose which the Tax Matters Partner reasonably believed to be in the best interests of the Company or the Members. The Tax Matters Partner shall not be indemnified under this provision against any liability to the Company or its Members to which the Tax Matters Partner would otherwise be subject by reason of gross negligence or willful misconduct. 4.7 Revaluation of Company Property. If there shall occur (i) an acquisition of a Membership Interest for more than a de minimis capital contribution, or (ii) a distribution (other than a de minimis distribution) to a Member in consideration for a Membership Interest, the Member committee may revalue the assets of the Company at their then fair market value and adjust the Capital Accounts of the Members in the same manner as provided in Section 8.3 in the case of a property distribution. If there is a reallocation pursuant to this Section 4.7, then net income and net loss shall thereafter be adjusted for allocations of depreciation (cost recovery) and gain or loss in accordance wit the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv)(f) and (g), and the Members' distributive shares of depreciation (cost recovery) and gain or loss computed in accordance with the principles of section 704(c) of the Code and the regulations promulgated thereunder using the method selected by the Membership Committee. 6 ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 Bank Accounts. All funds of the Company shall be deposited in its name into such checking or savings accounts, time certificates, short-term money market funds or other investment as shall be designated by the Managing Member. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the Managing Member. 5.2 Investment of Excess Funds. The Company may invest excess funds not required in the Company's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 Net Income and Net Loss. (a) Except as otherwise provided in this Agreement, the net income and net loss of the Company for each Fiscal Year shall be allocated 100% to PNG ("Allocation Interests"). (b) Notwithstanding anything herein to the contrary, if a Member has a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount which such Member is obligated to restore in accordance with Treas. Reg Section 1.704-1(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(1) and 1.704-2(i)(5))and unexpectedly receives an adjustment, allocation or distribution described in Treas. Reg. Section 1.704-1(b)(2)(ii)(d)(4), (5) or (6), then such Member will be allocated items of income and gain in an amount and manner sufficient to eliminate the deficit balance in such Member's Capital Account as quickly as possible. If there is an allocation to a Member pursuant to this Section 6.1 (b), then future allocations of net income pursuant to Section 6.1(a) shall be adjusted so that those Members who were allocated less income, or a greater amount of loss, by reason of the allocation made pursuant to this Section 6.1(b), shall be allocated additional net income in an equal amount. It is the intention of the parties that the provisions of this Section 6.1(b) constitute a "qualified income offset" within the meaning of Treas. Reg. Sections 1.704-1(b)(2)(ii)(d), and such provisions shall be so construed. (c) If there is a net decrease in the Company's Minimum Gain (within the meaning of Treas. Reg. Section 1.704-2(b)(2)) or Partner Nonrecourse Debt Minimum Gain (within the meaning of Treas. Reg Section 1.704-2(i)(3)) during any Fiscal Year, each Member shall be allocated, before any other allocations hereunder, items of income and gain for such Fiscal Year (and subsequent Fiscal Years, if necessary), in an amount equal to such Member's share (determined in accordance with Treas. Reg. Section 1.704-2(g) and 1.704-2(i)(5), as applicable) of the net decrease 7 in the Company's Minimum Gain or Partner Nonrecourse Debt Minimum Gain, as applicable, for such Fiscal Year; provided, however, that no such allocation shall be required if any of the exceptions set forth in Treas. Reg. Section 1.704-2(f) apply. It is the intention of the parties that this provision constitute a "minimum gain chargeback" within the meaning of Treas. Reg. Sections 1.704-2(f) and 1.704-2(i)(4), and this provision shall be so construed. (d) Notwithstanding anything herein to the contrary, the Company's partner nonrecourse deductions (within the meaning of Treas. Reg. Section 1.704-2(i)(2)) shall be allocated solely to the Member who has the economic risk of loss with respect to the partner nonrecourse liability related thereto in accordance with the provisions of Treas. Reg. Section 1.7.04-2(i)(1). (e) Notwithstanding the provisions of Section 6.1 (a), no net losses shall be allocated to a Member if such allocation would result in such Member having a deficit balance in such Member's Capital Account (excluding from such Member's deficit Capital Account any amount such Member is obligated to restore in accordance with Treas. Reg. Section 1.704- 1(b)(2)(ii)(c), as well as any amount such Member is treated as obligated to restore under Treas. Reg. Sections 1.704-2(g)(1) and 1.704-2(i)(5)). In such case, the net loss that would have been allocated to such Member shall be allocated to the other Members to whom such loss can be allocated without violation of the provisions of this Section 6.1(e) in proportion to their respective Allocation Interests among themselves. (f) Notwithstanding the provisions of Section 6.1 (a) hereof, to the extent losses are allocated to the Members by virtue of Section 6.1(e) hereof, the net income of the Company thereafter recognized shall be allocated to such Members (in proportion to the losses previously allocated to them pursuant to Section 6.1(e) hereof until such time as the net income of the Company allocated to them pursuant to this Section 6.1(f) equals the net losses allocated to them pursuant to Section 6.1(e) hereof. (g) For Federal state and local income tax purposes only, with respect to any assets contributed by a Member to the Company ("Contributed Assets") which have an agreed fair market value on the date of their contribution which differs from the Member's adjusted basis therefore as of the date of contribution, the allocation of depreciation and gain or loss with respect to such Contributed Assets shall be determined in accordance with the provisions of Section 704(c) of the Code and the regulations promulgated thereunder using the traditional method with curative allocations within the meaning of Treas. Reg. Section 1,704-3(c). For purposes of this Agreement, an asset shall be deemed a Contributed Asset if it has a basis determined, in whole or in part, by reference to the basis of a Contributed Asset (including an asset previously deemed to be a Contributed Asset pursuant to this sentence). Notwithstanding the foregoing, if the gain from the sale of any Contributed Asset is being reported on the installment method for income tax purposes, then the total amount of gain which is to be recognized by each of the Members in accordance with the above provision in all taxable years shall be computed and the amount of gain to be recognized by each of the Members in each year shall be in proportion to the total gain to be recognized by each of the Members in all taxable years. 8 6.2 Allocation of Excess Nonrecourse Liabilities. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Company (within the meaning of Treas. Reg. Section 1.752-3(a)(3)), if any, shall be allocated to each Member in accordance with their respective Allocation Interests. 6.3 Allocations in Event of Transfer. In the event of the transfer of a Member's Membership Interest (in accordance with and subject to the provisions of this Agreement) in the - Company at any time other than at the end of a Fiscal Year, or the admission of a new Member at any time other than the end of a Fiscal Year, or the making by the Members of disproportionate capital contributions, the periods before and after such transfer, admission or disproportionate capital contributions shall be treated as separate fiscal years, and the Company's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Members' respective Allocation Interests for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTIONS 7.1 Distributive Shares. For purposes of Subchapter K of the Code, the distributive shares of the Members of each item of Company taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Company allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Section 6.1, gain recognized by the Company which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Member (or the Member's successor in interest) to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 7.2 Elections. Any and all elections required or permitted to be made by the Company under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Sole Member and Managing Member. 7.3 Partnership Treatment. It is intended that the Company shall be treated as a partnership for purposes of Federal, state and local income tax or other taxes, and the Members shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. ARTICLE 8 DISTRIBUTIONS 8.1 Net Cash Flow. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the gross receipts of the Company, over (b) the sum of all cash operating expenses paid by the Company for such period, including, but not by 9 way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees. 8.2 Distribution of Net Cash Flow. The Net Cash Flow for each month (other than Net Cash Flow arising in connection with the liquidation of the Company, which Net Cash Flow shall be distributed as provided in Section 10.3 hereof) shall be distributed monthly by the 20th day of each calendar month for Net Cash Flow through the end of the previous month, unless the Members otherwise agree in writing. All such distributions of Net Cash Flow shall be distributed to the Members in accordance with their Allocation Interests as of the close of the period with respect to which the Net Cash Flow is being distributed. 8.3 Property Distributions. If any property of the Company, other than cash, is distributed by the Company to a Member (in connection with the liquidation of the Company or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The difference, if any, of such fair market value over (or under) the value at which such property is carried on the books of the Company shall be credited or charged to the Capital Accounts of the Members in accordance with the ratio in which the Members share in the gain and loss of the Company pursuant to Section 6.1 hereof. The fair market value of the property distributed shall be agreed to by the Members; provided that, if the Members cannot so agree, the issue shall be submitted to arbitration as provided in Article 14 hereof. If any such property is distributed other than in exchange for a Membership Interest, such property shall be distributed in the same manner as if it were Net Cash Flow. ARTICLE 9 COMPANY MANAGEMENT 9.1 Managing Member. (a) Except as expressly provided in Section 9.2 and otherwise herein, management of the Company shall be vested in PNG as the Sole Member and Managing Member. The Sole Member and Managing Member may only be removed or replaced with the unanimous consent of the Members. Except for matters to be approved of, or consented to, by the Members under this Agreement, the Sole Member and Managing Member shall have full, exclusive, and complete discretion, power and authority, subject in all cases to the terms of this Agreement and the requirements of applicable law, to manage, control, administer, and operate the business and affairs of the Company for the purposes herein stated, and to make decisions affecting the business and affairs of the Company. All Members reserve fully all rights granted to the Members under this Agreement and to the extent of such rights, the power and authority of each Member shall be superior to the authority and power of the Sole Member and Managing Member. (b) Service Agreements; Compensation. The Company, through the Sole Member and Managing Member, may enter into a service agreement with PNG to provide 10 management and staff services required by the Company at no cost to the Company. The Sole Member and Managing Member shall not enter into or bind the Company to any other contract, agreement or obligation without the prior written consent of the Members. No Member shall be entitled to compensation for performing its obligations as a Member or acting as the Sole Member or Managing Member. (c) Acts by Members. Except for rights vested in the Members, neither Member shall take, or commit the Company to take, any action, either in its own name in respect of the Company or in the name of the Company, unless the Sole Member and Managing Member has approved the same, under the authority granted herein. (d) Management of Workforce. No Member shall have any right, power or obligation to exercise any control over the hiring of miners or over the workforce of the Company, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Company, and all such matters are delegated to the management employees of the Company. 9.2 Membership Committee. (a) The Members of the Company shall be represented on a committee (the "Membership Committee") initially comprised of one representative of PNG. Each representative shall be entitled to one vote on decisions or actions of the Membership Committee. (b) Approval Rights. Actions which require the unanimous approval of the Members will include: (i) Approval of the Capital and Operating Budgets; (ii) Liquidation and/or dissolution of the Company; (iii) Replacement or removal of the Sole Member and Managing Member; (iv) Admission of a new Member; (v) Any additional mandatory capital contribution; (vi) Expulsion of any Member; (vii) Merger or consolidation with another person; (viii) Authorization for any transaction, agreement or action unrelated to the Company's purpose as set forth in the Articles of Organization, that otherwise contravenes this Agreement; (ix) Any amendment to this Agreement. (c) Meetings of the Membership Committee. Meetings of the membership Committee shall be held at least quarterly unless the Membership Committee otherwise agrees. Meetings of the Membership Committee shall also be held upon call by any member. Each Member must be present to constitute a quorum and convene a meeting of the Membership Committee. Meetings of the membership committee may, if the Members consent, be held by 11 telephone conference in which each Member can hear all other Members, or in such other manner as shall be agreed to by the Members. (d) Rules of the Membership Committee. The Membership Committee is authorized to adopt rules concerning the conduct of the affairs of the Membership Committee and the Company. 9.3 Applicant Violator System. Each Member represents and warrants that such member, its officers, shareholders, members, subsidiaries, affiliates and any other entity that can be attributed to it under the "ownership and control" regulations issued by the office of Surface Mining (collectively, "Member Entities") are not currently permit blocked under the Surface Mining Control and Reclamation Act of 1977 ("SMCRA"). No Member will allow to exist any violation of SMCRA or any comparable state law at any operation of a member Entity that would cause any other Member or its Member Entities to be permit blocked. Any Member Entity which becomes permit blocked under SMCRA or any comparable state law shall provide written notice of such event to the other members within five (5) days and shall take any and all actions necessary for the removal of such permit block within twenty (20) days; provided, however, that if the permit block does not then or thereafter adversely affect the other members (by permit block or otherwise), the permit blocked entity may contest the permit block in good faith and by appropriate legal proceedings, provided further, however, that if the permit block does adversely affect the other members (by permit block or otherwise), the non-permit block Member(s) may (i) undertake to remove the condition causing the permit block, at the permit block Member's expense or (ii) purchase such permit block Member's interest in the Company at the then book value of such permit blocked Member's interest. ARTICLE 10 DISSOLUTION 10.1 Dissolution. The Company shall dissolve upon, but not before, the first to occur of the following: (a) The consent of the Members to dissolve the Company; or (b) The dissolution of the Company under the Act by virtue of an event which cannot be waived by the parties. The Company may only be dissolved in accordance with the foregoing and the Members waive dissolution of the Company on account of any event described in the Act which may be superceded by the terms of this Agreement. Dissolution of the Company shall be effective upon the date on which the event giving rise to the dissolution occurs, but the Company shall not terminate until the assets of the Company have been distributed as provided in Section 10.3. Prior to the liquidation and termination of the Company, the business of the Company, and the 12 obligations of the Members relative to the Company, shall continue to be governed by this Agreement. 10.2 Liquidation and Winding Up Upon Dissolution. If the Company is dissolved, the Company shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Company's affairs and to supervise its liquidation shall be exercised jointly by all Members (the "Liquidators"). (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Company. (c) Each Member shall pay to the Company all amounts owed by it to the Company. (d) The assets and property of the Company or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.2(c) hereof, shall be applied by the Liquidators in accordance with Section 10.3 hereof. 10.3 Distributions Upon Liquidation. Upon the dissolution of the Company, the assets of the Company shall be sold (or distributed in kind, at the option of the Liquidators) in an orderly fashion, and the proceeds thereof shall be distributed, on or before the later to occur of (i) the close of the Company's taxable year, or (ii) 90 days following the date of such dissolution, as follows: (a)First: To the payment and discharge of all of the Company's debts and liabilities, to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Company and to the establishment of a cash reserve which the Members determine to create for unmatured and/or contingent liabilities and obligations of the Company. (b)Second: To the payment and discharge of all of the Company's debts and liabilities to Members, pro-rata in accordance with their respective unpaid principal balances. (c)Third: To the Members in accordance with their Capital Accounts; provided, however, that if the Liquidators establish any reserves in accordance with the provisions of Section 10.3(a), then the distributions pursuant to this Section 10.3(c) (including distributions of such reserve) shall be pro rata in accordance with the balances of the Members' Capital Accounts. 13 No Member shall be required to contribute any property to the Company or any third party by reason of having a negative Capital Account. ARTICLE 11 ASSIGNMENT; OPTIONS 11.1 Assignment of Member's Interest. Except as provided below, no Member may withdraw, sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its Membership Interest in the Company without the unanimous prior written consent of all of the Members. Any attempted withdrawal, sale, assignment, transfer, pledge, grant, encumbrance or disposition not permitted by prior written agreement of all Members shall be null and void ab initio and of no force and effect. Each Member may collaterally assign to a financial institution granting credit to the Company or its Affiliates, any or all rights of such Member under this Agreement. ARTICLE 12 RELATIONSHIP WITH COMPANY 12.1 Promotion of Company. Each Member shall use reasonable efforts to promote the activities of the Company and to ensure its success. 12.2 Information. Subject to any applicable restriction of law, the Members shall be fully and currently informed of the activities of the Company. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Member to be so informed, the other Member shall use all reasonable efforts to obtain waivers thereof in favor of the Company and the Member so limited and, failing the obtaining of such waivers, the Members shall make such arrangements as shall be practicable to preserve to the Company the benefits of the contracts or projects to which such secrecy agreements or laws or regulations relate. Each Member shall not, except as required by law and except for disclosure to its officers, directors, employees, shareholders, partners, attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Company including, without limitation, the terms of this Agreement. ARTICLE 13 GOVERNING LAW 13.1 This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Delaware. 14 ARTICLE 14 ARBITRATION 14.1 Any claim or dispute between the Members which arises out of or relates to this Agreement shall be arbitrable. All such arbitrable matters shall arbitrated in accordance with the rules of the American Arbitration Association. The cost of such arbitration shall be borne equally by the Members. The pendency of any arbitration proceeding shall stay any right of a Member to take any action in regard to the other Member which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. ARTICLE 15 NOTICES 15.1 Addresses. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by confirmed facsimile transmission or by a reputable overnight courier service such as Federal Express, to PNG: Peabody Natural Gas, LLC 701 Market Street, Suite 740 St. Louis, MO 63101 Attn: President or to such other address or to such other person as a Member shall have last designated by notice to the other Member. 15.2 Effective Date. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Member is obligated to respond, and upon mailing as required in Section 15.1 hereof for all other purposes. If a Member refuses to accept delivery of any notice sent in accordance with Section 15.1 hereof, such Member shall nevertheless be deemed to have received such notice for purposes of this Section 15.2 on the date such refusal first occurred. 15 ARTICLE 16 MISCELLANEOUS 16.1 Binding on Successors. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Member(s) and their successors and assigns. 16.2 Amendments. This Agreement shall not be amended or modified except with the unanimous consent of the Member(s) as evidenced by a written instrument executed by all Members. 16.3 Waiver and Consent. No consent or waiver, express or implied, by a Member to or of any breach or default by the other Member in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Member of the same or any other obligation of such Member hereunder. 16.4 Waiver of Dissolution under the Act. Any dissolution of the Company shall occur only as provided herein, and each Member hereby waives and renounces its rights, if any, under the Act to seek a court decree of dissolution, to seek the appointment of a liquidator of the Company, and to seek a partition of any Company property. 16.5 Relationship of the Members. The relationship between the Members shall be limited to the performance of the transactions contemplated by this Agreement and by the Articles, and in accordance with their terms. Nothing herein shall be construed to authorize a Member to act as general agent for any other Member. 16.6 Further Assurances. The Member(s) shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 16.7 Severability. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 16.8 Agreement in Counterparts. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 16.9 Entire Agreement. This Agreement and the Articles contain the entire agreement between the parties hereto relative to the Company. Exhibits are incorporated into this Agreement by reference. 16 16.10 No Third Party Beneficiary. Except as specifically set forth herein, this Agreement is made solely and specifically between and for the benefit of the parties hereto, and their respective permitted successors and assigns, and no other person will have any rights, interest, or claims hereunder or be entitled to any benefits under or on account of this Agreement as a third party beneficiary or otherwise. IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. PEABODY NATURAL GAS, LLC By: /s/ Steven F. Schaab ----------------------------- Title: Vice President & Treasurer 17 EX-3.153 77 y86037exv3w153.txt CERTIFICATE OF INCORPORATION OF POWDER RIVER COAL EXHIBIT 3.153 CERTIFICATE OF INCORPORATION OF POWDER RIVER COAL COMPANY FIRST: The name of the corporation is POWDER RIVER COAL COMPANY SECOND: Its registered office in the State of Delaware is located at 100 West Tenth Street, in the City of Wilmington, County of New Castle. The name and address of its registered agent is The Corporation Trust Company, 100 West Tenth Street, Wilmington, Delaware. THIRD: The nature of the business, or purposes to be conducted or promoted, are: A. To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. B. Without limiting the generality of the foregoing, to engage in the business of mining, extracting, recovering and removing coal; to construct, own and operate all necessary facilities; and to do all things necessary or convenient in connection therewith. C. To conduct its business in all or any of its branches in the state of Delaware and in any or all other states, territories or possessions of the United States of America and the District of Columbia, and in any or all foreign countries, to have one or more offices within or outside the State of Delaware and to enter into partnership, joint venture or similar arrangements to engage in any of the foregoing activities. FOURTH: The corporation shall have authority to issue 1,000 shares of common stock with a par value of $100.00 per share. The minimum capital with which the corporation will commence business is One Thousand Dollars ($1,000.00). FIFTH: The name and mailing address of the incorporator is as follows: Marvin O. Young 301 North Memorial Drive St. Louis, Missouri 63102 SIXTH: The private property of the stockholders shall not be subject to the payment of corporate debts to any extent whatever. SEVENTH: The corporation is to have perpetual existence. EIGHTH: The number of directors shall be fixed by the by-laws. NINTH: The power to make, alter and repeal by-laws of the corporation is conferred upon the board of directors. TENTH: The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. THE UNDERSIGNED, being the Incorporator hereinabove named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does make this certificate, hereby declaring and certifying that the facts herein stated are true, this 14th day of November, 1972. /s/ Marvin O. Young ------------------- Marvin O. Young STATE OF MISSOURI ) ) SS. CITY OF ST. LOUIS ) BE IT REMEMBERED, that on this 14th day of November, 1972, personally came before me, a Notary Public for the State of Missouri, Marvin O. Young, the party to the foregoing certificate of incorporation, known to be personally to be such, and acknowledged the said certificate to be his free act and deed and that the facts therein stated are true. GIVEN under my hand and seal of office the day and year aforesaid. /s/ Morgan E. Weir ------------------ [SEAL] Notary Public My Commission expires: July 27, 1975 - 2 - CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * * POWDER RIVER COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable an amendment to the Certificate of Incorporation of said corporation as follows: RESOLVED, That this Board of Directors considers the amendment of the Company's Certificate of Incorporation by the addition thereto after paragraph "TENTH" of a new paragraph numbered "ELEVENTH" and reading as set forth below to be advisable and in accordance with the desire of the Company's sole stockholder that the personal liability of the Company's directors be eliminated or limited except in certain specified Instance: ELEVENTH: A director of this corporation shall under no circumstances have any personal liability to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for those specific breaches and acts or omissions with respect to which the Delaware General Corporation Law expressly provides that this provision shall not eliminate or limit such personal liability of directors. SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said POWER RIVER COAL COMPANY has caused this certificate to be signed by F. L . Barkofske, its Vice President, and attested by J. J. Gazzoli, its Secretary, this 17th day of November, 1986. By: /s/ F. L. Barkofske [SEAL] ----------------------------------- F. L. Barkofske, Vice President By: /s/ J. J. Gazzoli ----------------------------- J. J. Gazzoli, Secretary CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION * * * * * POWDER RIVER COAL COMPANY, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable an amendment to the Certificate of Incorporation of said corporation as follows: RESOLVED, That the Certificate of Incorporation of the Company be amended by the addition thereto after paragraph "Fourth" of a new paragraph reading as follows: "That the presently authorized and issued two shares of capital stock of the Company be changed and split up on the basis of three hundred shares without a par value for each issued and outstanding share with a par value of $100 per share for a total of 600 shares to be issued and outstanding; and that the remaining authorized and unissued shares with a par value of $100 per share be changed into 400 shares without a par value." SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of sections 242 and 228 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said POWDER RIVER COAL COMPANY has caused this certificate to be signed by J. F. Lake, its President, and attested by T. L. O'Connor, it Secretary, this 17 day of October, 1987. [SEAL] By: /s/ J. F. Lake -------------------------- J. F. Lake, President ATTEST: By: /s/ T. L. O'Connor ------------------------- T. L. O'Connor, Secretary - 2 - STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:00 AM 01/03/1996 960002708 - 0786705 CERTIFICATE OF OWNERSHIP AND MERGER MERGING ROCHELLE COAL COMPANY INTO POWDER RIVER COAL COMPANY POWDER RIVER COAL COMPANY, is corporation organized and existing under and by virtue of the General Corporation Law of Delaware, DOES HEREBY CERTIFY: FIRST: That this corporation was incorporated on the 16th day of November, 1972, pursuant to the General Corporation Law of the State of Delaware. SECOND: That this corporation owns all of the outstanding shares of all classes of stock of Rochelle Coal Company, a corporation incorporated on the 9th day of May, 1983 pursuant to the General Corporation Law of the State of Delaware. THIRD: That this corporation, by the following resolutions of its Board of Directors, duly adopted by unanimous written consent of its members filed with the minutes of the Board on the 14th day of January, 1996, determined to and did merge into itself said Rochelle Coal Company. RESOLVED, that Powder River Coal Company merge, and it hereby does merge into itself said Rochelle Coal Company and assumes all its obligations; and FURTHER RESOLVED, that the merger shall become effective on Jan. 1, 1996. FURTHER RESOLVED, that the proper officer of this corporation he and he or she is hereby directed to make and execute a Certificate of Ownership and Merger setting forth a copy of the resolutions to merge said Rochelle Coal Company and assume its liabilities and obligations, and the date of adoption thereof, and to cause the same to be filed with the Secretary of State and to do all acts and things whatsoever, whether within or without the State of Delaware, which may be in anywise necessary of proper of effect said merger; and FOURTH: That this corporation survives the merger and may be served with process in the State of Delaware in my proceeding for enforcement of any obligation of Rochelle Coal Company as well as for enforcement of any obligation of the surviving corporation arising from the merger, including any suit or other proceeding to enforce the right of any stockholder as determined in appraisal proceedings pursuant to the provisions of Section 262 of Title 8 of the Delaware Code, and it does hereby irrevocably appoint the Secretary of State of Delaware as its agent to accept service of process in any such suit or other proceeding. The address to which a copy of such process shall be mailed by the Secretary of State of Delaware is Caller Box 3034, Gillette, Wyoming 82717-3034 until the surviving corporation shall have hereafter designated in writing to the said Secretary of State a different address for such purpose. Service of such process may be made by personally delivering to and leaving with the Secretary of State of Delaware duplicate copies of such process, one of which copies the Secretary of State of Delaware shall forthwith send by registered mail to Powder River Coal Company at the above address. FIFTH: Anything herein or elsewhere to the contrary notwithstanding, this merger may be amended or terminated and abandoned by the Board of Directors of Powder River Coal Company at any time prior to the date of filing the merger with the Secretary of State. IN WITNESS WHEREOF, said Powder River Coal Company has caused this Certificate to be signed by Peter B. Lilly, its Chairman of the Board of Directors, this 1st day of January, 1996. POWDER RIVER COAL COMPANY By: /s/ Peter B. Lilly ---------------------- Peter B. Lilly, Chairman of the Board of Directors 2 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 09:01 AM 01/03/1996 960002714 - 786705 CERTIFICATE OF MERGER OF TRINITY MINING COMPANY INTO POWDER RIVER COAL COMPANY The undersigned corporation organized and existing under and by virtue of the General Corporation Law of Delaware, DOES HEREBY CERTIFY: FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows:
NAME STATE OF INCORPORATION ---- ---------------------- POWDER RIVER COAL COMPANY DELAWARE TRINITY MINING COMPANY DELAWARE
SECOND: That an agreement of merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of Delaware. THIRD: That the name of the surviving corporation of the merger is Powder River Coal Company. FOURTH: That the Certificate of Incorporation of Powder River Coal Company, a Delaware corporation which will survive the merger, shall be the Certificate of Incorporation of the surviving corporation. FIFTH: That the executed Agreement of Merger is on file at the principal place of business of the surviving corporation, the address of which is Caller Box 3034, Gillette, Wyoming 82717-3034. SIXTH: That a copy of the Agreement of Merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation. SEVENTH That this Certificate of Merger shall be effective on January 1, 1996 Dated: January 1, 1996 POWDER RIVER COAL COMPANY By: /s/ Peter B. Lilly --------------------- Peter B. Lilly, Chairman of the Board of Directors STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 10:00 AM 10/28/1997 971365919 - 0786705 CERTIFICATE OF OWNERSHIP AND MERGER MERGING RAWHIDE COAL COMPANY INTO POWDER RIVER COAL COMPANY POWDER RIVER COAL COMPANY, a corporation organized and existing under the laws of Delaware. DOES HEREBY CERTIFY: FIRST: That this corporation was incorporated on the 16th day of November, 1972, pursuant to the General Corporation Law of the State of Delaware. SECOND: That this corporation owns all ten (10) shares of the outstanding shares of common stock of Rawhide Coal Company, a corporation incorporated on the 12th day of September, 1994, pursuant to the General Corporation Law of the State of Delaware, THIRD: That this corporation, by the following resolutions of their Board of Directors, duly adopted by unanimous written consent of its members, filed with the minutes of the Board on September 2, 1997. RESOLVED, that POWDER RIVER COAL COMPANY, a Delaware corporation merge, and does hereby merge into itself said RAWHIDE COAL COMPANY and assumes all its obligations; and FURTHER RESOLVED, that the merger shall be effective upon the date of filing with the Secretary of State of Delaware. FURTHER RESOLVED, that the proper officer of this Corporation be and he or she is hereby directed to make and execute a Certificate of Ownership and Merger setting forth a copy of the resolutions to merge said RAWHIDE COAL COMPANY, and assume its liabilities and obligations, and the date of adoption thereof, and to cause the same to be filed with the Secretary of State and to do all acts and things whatsoever, whether within or without the State of Delaware, which may be in anywise necessary or proper to effect said merger; and IN WITNESS WHEREOF, said POWDER RIVER COAL COMPANY has caused this Certificate to be signed by Thomas S. Hilton, its Vice President, this 5th day of September 1997. /s/ T. S. Hilton ---------------- By T. S. Hilton, Vice President (Title)
EX-3.155 78 y86037exv3w155.txt CERTIFICATE OF FOMATION OF PRAIRIE STATE GENERATIN EXHIBIT 3.155 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:30 AM 10/05/2001 010496903 - 3443150 CERTIFICATE OF FORMATION OF PRAIRIE STATE GENERATING COMPANY, LLC 1. The name of the limited liability company is PRAIRIE STATE GENERATING COMPANY, LLC 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. (Insert any other matters the members determine to include herein. For instance, this Certificate may be made effective on a date or time later than that of filing. If a later effective date is desirable, set forth as an additional item: "This Certificate of formation shall be effective on ___________.") IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Prairie State Generating Company, LLC this 5th day of October, 2001. /s/ JEFFERY L. KLINGER ----------------------- Jeffery L. Klinger Organizer EX-3.156 79 y86037exv3w156.txt LIMITED LIABILITY COMPANY OF PRAIRIE STATE EXHIBIT 3.156 LIMITED LIABILITY COMPANY AGREEMENT OF PRAIRIE STATE GENERATING COMPANY, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PRAIRIE STATE GENERATING COMPANY, LLC (the "LLC"), is dated as of November 14, 2001 and made by Peabody Energy Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on October 5, 2001; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on October 5, 2001. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Prairie State Generating Company, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Manager designated pursuant to the terms of this Agreement promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Manager determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Manager may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Manager may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to invest in, develop and/or operate various power generating facilities, coal mines and other energy-related concerns, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER AND MANAGER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor the Manager, nor any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, the Manager, or any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MANAGEMENT BY MANAGER Management of the LLC is vested in a Manager and not in the Member. The Manager shall be elected by the Member. The Manager may exercise all such powers of the LLC and do all such lawful acts and things as may be done by a manager of a limited liability company under the Act. 6.2 MANAGER'S TERM OF OFFICE The Manager shall remain in office until he or she resigns or is removed from the office by the Member. Jacob A. Williams shall be the initial Manager of the LLC. The Manager will devote such time and attention to the LLC as is appropriate to manage the affairs of the LLC to its best advantage. 6.3 IMPLEMENTATION OF ACTIONS OF MANAGER The decisions and actions of the Manager shall be carried out by the Manager or such other individuals granted authority to act on behalf of the Manager, pursuant to decisions made or resolutions adopted from time to time by the Manager. 7. INDEMNIFICATION OF MEMBER, MANAGER REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member, the Manager and each director, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or Manager or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and 4 was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or Manager or as a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 5 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Manager, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of 6 liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY ENERGY CORPORATION By: /s/ Jeffery L.Klinger ------------------------- Name: Jeffery L.Klinger Title: Vice President Legal & Asst. Secretary EX-3.159 80 y86037exv3w159.txt CERTIFICATE OF INCORPORATION OF RIVERS EDGE MINING EXHIBIT 3.159 STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 04:30 PM 11/29/1999 991508889 - 3132605 CERTIFICATE OF INCORPORATION OF PEABODY ENTERPRISES, INC. II * * * * * 1. The name of the corporation is Peabody Enterprises, Inc. II. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred (100) and the par value of each of such shares is Ten Dollars and No Cents ($10.00), amounting in the aggregate to One Thousand Dollars and No Cents ($1000.00). 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS M. M. Grabowski 1209 Orange St., Wilmington, DE 19801 L. J. Vitalo 1209 Orange St., Wilmington, DE 19801 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. -1- To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member of any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or(ii) adopting, amending or repealing any by-law of the corporation. 8. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 29th day of November, 1999. /s/ M. M. Grabowski ------------------- M. M. Grabowski /s/ L. J. Vitalo -------------------- L. J. Vitalo -2- CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION ***** Peabody Enterprises, Inc. II a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY. FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of Peabody Enterprises, Inc. II be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: The name of the corporation is Lem Branch Energy, Inc. SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the provisions of Section 242 and 228 of the General Corporation Law of the State of Delaware. STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 11:00 AM 09/07/2000 001451973 - 3132605 IN WITNESS WHEREOF, said Peabody Enterprises, Inc. II has caused this certificate to be signed by S. F. Schaab, its Vice President and Treasurer, this 6th day of September, 2000. PEABODY ENTERPRISES, INC. II By /s/ Steven F. Schaab ---------------------------- Vice President and Treasurer STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FIELD 11:00 AM 09/20/2000 001473808 - 3132605 CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION ***** Lem Branch Energy, Inc. a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware. DOES HEREBY CERTIFY: FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation: RESOLVED, that the Certificate of Incorporation of Lem Branch Energy, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: The name of the Corporation is Rivers Edge Mining, Inc. SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware. THIRD: That the aforesaid amendment was duly adopted in accordance with the provisions of Section 242 and 228 of the General Corporation Law of the State of Delaware. LEM BRANCH ENERGY, INC. By /s/ Steven F. Schaab ---------------------------- Vice President and Treasurer Steven F. Schaab EX-3.160 81 y86037exv3w160.txt BY-LAWS OF RIVERS EDGE MINGING, INC. EXHIBIT 3.160 PEABODY ENTERPRISES, INC. II BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders, commencing with the year 2000, the Annual Meeting, shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board 1 of directors, and transact such other business as may properly be brought before the meeting. Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held., The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. 2 Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a 3 different vote is required in which case such express provision shall govern and control the decision of such question. Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by 4 statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place all be specified in a notice given as hereinafter provided for special 5 meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members 6 of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. 7 Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the 8 United States mail. Notice to directors may also be given by facsimile telecommunication. Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. 9 Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 Interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-3.169 82 y86037exv3w169.txt CERTIFICATE OF FORMATION OF STAR LAKE ENERGY CO. STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:00 PM 08/25/2000 001433099 - 3280066 CERTIFICATE OF FORMATION OF PG INVESTMENTS EIGHT, L.L.C. The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified and referred to as the "Delaware Limited Liability Company Act"), hereby certifies that: FIRST: The name of the limited liability company (hereinafter the "limited liability company") is PG Investments Eight, L.L.C. SECOND: The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of PG Investments Eight, L.L.C. this 25th day of August, 2000. /S/ David F. Hannan ---------------------- David F. Hannan Authorized Person STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 01:30 PM 07/I8/2001 010346571 - 3280066 CERTIFICATE OF AMENDMENT OF PG INVESTMENTS EIGHT, L.L.C. 1 The name of the limited liability company is PG INVESTMENTS EIGHT, L.L.C. 2 The Certificate of Formation of the limited liability company is hereby amended as follows: Please amend Article 1 to read as follows: "1. NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be STAR LAKE ENERGY COMPANY, L.L.C." IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on this 18th day of July, 2001. /s/ Jeffery L. Klinger -------------------------- Jeffery L. Klinger Vice President & Secretary EX-3.170 83 y86037exv3w170.txt LIMITED LIABILITY COMPANY AGREEMENT OF STAR LAKE EXHIBIT 3.170 LIMITED LIABILITY COMPANY AGREEMENT OF PG INVESTMENTS EIGHT, L.L.C. THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PG INVESTMENTS EIGHT, L.L.C. (the "LLC"), is dated as of August 28, 2000, and made by Gold Fields Mining Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on August 25, 2000; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1. FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on August 25, 2000. 1.2. NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "PG Investments Eight, L.L.C.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as the Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3. PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as it deems appropriate. 1.4. REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1. PURPOSES The purposes of the LLC shall be (i) to hold, whether directly or indirectly through subsidiaries and other controlled entities, entities engaged in the restructuring of electric power contracts, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2. POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its powers or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS 5.1. CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2. NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3. MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4. DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 6. MANAGEMENT 6.1. MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business and affairs of the LLC shall be managed and controlled by the Member, and the Member shall have full, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the Member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1. INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2. EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(l)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3. OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4. NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5. COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution, or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6. OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 8. DISSOLUTION AND LIQUIDATION 8.1. EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2. LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (of any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provision for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3. WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provision therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. Gold Fields Mining Corporation By: /s/ James C. Sevem ------------------------------------------ Name: James C. Sevem Title: Vice President and Assistant Secretary EX-3.173 84 y86037exv3w173.txt PARTNERSHIP AGREEMENT OF SUGAR CAMP PROPERTIES EXHIBIT 3.173 PARTNERSHIP AGREEMENT AMONG BLACK BEAUTY EQUIPMENT COMPANY FRANKS ENERGY, LLC FOR SUGAR CAMP PROPERTIES PARTNERSHIP AGREEMENT THIS PARTNERSHIP AGREEMENT (this "Agreement") is effective as of the 20th day of December, 2000 by and among (i) BLACK BEAUTY EQUIPMENT COMPANY, an Indiana general partnership ("BBEC"), and (ii) FRANKS ENERGY, LLC, an Illinois limited liability company ("Franks") (BBEC and Franks are hereinafter collectively referred to as the "Partners" and each individually as a "Partner"). For purposes of this Agreement, the term "Partner" shall include any party then acting in such capacity in accordance with the terms of this Agreement. R E C I T A L S: A. BBEC and Franks desire to form a general partnership under the Indiana Uniform Partnership Act ("IUPA") known as "Sugar Camp Properties" (the "Partnership") for the limited purposes set out herein. B. BBEC and Franks desire to set out in this Agreement the ownership percentages of BBEC and Franks and the respective rights, duties and liabilities of the Partners with respect to the Partnership. NOW, THEREFORE, in consideration of the Recitals and the mutual covenants and undertakings set forth herein, BBEC and Franks agree as follows: 1 ARTICLE 1 FORMATION AND ADMISSION 1.l FORMATION. The Partners do hereby form a general partnership pursuant to the IUPA, known as Sugar Camp Properties, for the purposes and term set out in this Agreement. 1.2 PRINCIPAL OFFICE. The principal office of the Partnership shall initially be at 414 S. Fares Ave., Evansville, Indiana. The principal office may hereafter from time to time be moved to such other place as may be designated by the Partnership Committee (which committee is described in Section 9.1 hereof). The books and records of the Partnership shall be maintained at the Partnership's principal place of business. 1.3 TERM. The term of the Partnership shall continue until December 31,2100, unless sooner terminated as herein provided or pursuant to law. 1.4 PROPERTY OWNERSHIP. All assets and property owned by the Partnership, whether real or personal, tangible or intangible, shall be held in the name of the Partnership unless otherwise determined by the Partnership Committee. ARTICLE 2 PURPOSE The Partnership is formed to (i) acquire certain mineral and surface properties owned and/or leased by Dupech, Inc. and others located in Gallatin and Saline Counties in Illinois, (ii) lease, sublease, rent, sell, or otherwise dispose or make use of in any manner whatsoever any mineral or surface property acquired by the Partnership and (iii) take any actions related to any of the foregoing, including, without limitation, obtaining financing necessary to accomplish the foregoing, which financing may include the granting of liens and/or security interests in any or all 2 assets of the Partnership. The purposes of the Partnership shall not be extended, by implication or otherwise, beyond the purposes set forth in this Article 2 without the approval of the Partnership Committee. ARTICLE 3 CAPITAL CONTRIBUTIONS 3.1 CAPITAL CONTRIBUTIONS. (a) The Partners shall make initial cash capital contributions to the Partnership as follows: Franks $250.00 BBEC $750.00
(b) Upon completion of the contributions described in Section 3.1 (a) hereof, Franks shall own a 25% interest in the Partnership and BBEC shall own a 75% interest in the Partnership (the interests of Franks and BBEC in the Partnership shall be referred to herein as their "Percentage Interests") and the terms of this Agreement shall be construed consistent with the stated Percentage Interests of the Partners. 3.2 DEBT; ADDITIONAL CAPITAL CONTRIBUTIONS. (a) It is contemplated by the Partners that the Partnership shall borrow from whatever source funds sufficient to support the purposes set out in Article 2. As among the Partners, each Partner shall be responsible for its Percentage Interest of all Partnership indebtedness unless and to the extent the Partners otherwise agree in writing. No Partner shall be 3 obligated by this Agreement to obtain financing on behalf of the Partnership, should the Partnership be unable on its own to obtain such financing. (b) No Partner shall be required to make additional capital contributions to the Partnership. If any additional capital contributions to the Partnership are approved by the Partnership Committee, such contributions shall be in cash unless otherwise approved by the Partnership Committee. 3.3 INTEREST ON CAPITAL CONTRIBUTIONS. No Partner shall be entitled to interest on any capital contributions made to the Partnership. 3.4 WITHDRAWAL OF CAPITAL. No Partner shall be entitled to withdraw any part of its capital contributions to the Partnership, or receive any distributions from the Partnership, except as provided in this Agreement. No Partner shall be entitled to demand or receive any property from the Partnership other than cash, except as otherwise expressly provided for herein. 3.5 CAPITAL ACCOUNTS. There shall be established on the books of the Partnership a capital account ("Capital Account") for each Partner. It is the intention of the Partners that such Capital Account be maintained in accordance with the provisions of Treas. Reg. Section 1.704-l(b)(2)(iv), and this Agreement shall be so construed. Accordingly, such Capital Account shall initially be credited with the initial capital contribution of the Partner, and shall thereafter be increased by (i) any cash or the fair market value of any property contributed by such Partner (net of any liabilities assumed by the Partnership or to which the contributed property is subject), and (ii) the amount of all net income (whether or not exempt from tax) allocated to such Partner hereunder, and decreased by (i) the amount of all net losses allocated to such Partner hereunder (including expenditures described in section 705(a)(2)(B) of the Internal Revenue Code of 1986, as amended ("Code"), or treated as such an expenditure by reason of Treas. Reg. Section 1.704- l(b)(2)(iv)(i)), and (ii) the amount of cash, and the fair market value of property (net of any liabilities assumed by such Partner or to which the distributed property is subject) distributed to 4 such Partner. If a Partner transfers all or any portion of such Partner's interest in the Partnership in accordance with the terms of this Agreement, the Capital Account of the transferor shall become the Capital Account of the transferee to the extent of the Partnership interest transferred. ARTICLE 4 ACCOUNTING 4.1 BOOKS AND RECORDS. The Partnership Committee shall cause the Partnership to maintain full and accurate books and records at the Partnership's principal place of business, showing all receipts and expenditures, assets and liabilities, net income or loss, and all other records necessary for recording the partnership's business and affairs, including those sufficient to record the allocations and distributions to the Partners provided for in this Agreement. Such books and records shall be maintained in accordance with generally accepted accounting principles; provided that, adequate records concerning tax allocations shall be simultaneously maintained by the Partnership. Such books and records shall be open to the inspection and examination of each Partner by its duly authorized representatives at all reasonable times. 4.2 FISCAL YEAR. The fiscal year of the Partnership shall end on April 30 ("Fiscal Year"). 4.3 REPORTS. (a) Within 90 days after the close of each Fiscal Year of the Partnership, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership during such Fiscal Year. Unless otherwise agreed to by the Partnership Committee, such report shall contain financial statements prepared by the Partnership which are audited by the certified public accountants employed by the Partnership. Any financial statement submitted pursuant to this Section 4.3(a) shall be deemed correct, binding and conclusive upon the Partners unless 5 objection thereto is made by a Partner within 45 days after the statement is received by such Partner. (b) Within 10 business days after the close of each calendar month, the Partnership shall furnish to each Partner a report of the business and operations of the Partnership for such calendar month. Unless otherwise agreed to by the Partnership Committee, such report shall contain unaudited financial statements prepared by the Partnership, be in such form as the Partnership Committee may require and shall include a balance sheet as of the end of such calendar month, a statement of the net income or net loss of the Partnership for such calendar month and such other information as in the judgment of the Partnership Committee shall be reasonably necessary for the Partners to be advised of the results of the Partnership's operations and its financial condition. (c) Each Fiscal Year the Partnership Committee shall establish the date by which the Chief Executive Officer shall submit to the Partnership Committee an annual budget and a business plan for the next succeeding Fiscal Year of the Partnership as well as longer term business plans for the Partnership which are requested by the Partners. The date for submission established by the Partnership Committee shall accommodate the budgeting process of all Partners; provided that, the Partnership shall have at least 60 days advance notice from the Partners of the date for submission of the budget and business plans. All budgets and business plans required to be submitted by the Chief Executive Officer to the Partnership Committee pursuant to this Section 4.3(c)shall be approved, or modified and then approved, by the Partnership Committee, and the Chief Executive Officer shall thereafter conduct the business of the Partnership in accordance with the annual budget business plan and delegation of authority approved by the Partnership Committee, unless otherwise directed by the Partnership Committee. Any Partner may designate in the budget capital projects which must be specifically approved by the Partnership Committee prior to the commencement of expenditures for such project. 6 4.4 TAX RETURNS. The Partnership Committee shall cause all required federal, state and local partnership income, franchise, property and other tax returns, including information returns, to be filed with the appropriate office of the relevant taxing jurisdiction or agency. In order to accommodate the following provision regarding review of drafts of the Federal and state income tax returns of the Partnership, the Partnership shall seek each year a three month extension of the date on which such returns must be filed. With respect to the Federal and state income tax returns of the Partnership, the Partnership shall submit to each Partner, or, with the consent of each Partner, make available for review, drafts of the proposed returns, including the related work papers, books, records and any other documents used in the preparation of such returns, as soon as possible, but by no later than August 30 of each year, to permit review and approval of such returns by each Partner prior to filing. All expenses incurred in connection with such tax returns and information returns, as well as for the reports referred to in Section 4.3 hereof, shall be expenses of the Partnership. 4.5 PARTNER'S REQUEST FOR ADDITIONAL INFORMATION. The Chief Executive Officer shall also furnish to any Partner such other reports of the Partnership's operations and conditions as may reasonably be requested by any of the Partners. 4.6 TAX MATTERS PARTNER. Franks shall be the Tax Matters Partner for the Partnership as defined in Section 623l(a) of the Code. The Tax Matters Partner shall not take any action in such capacity without first notifying, and receiving the concurrence of, the other Partners. ARTICLE 5 BANK ACCOUNTS AND EXCESS FUNDS 5.1 BANK ACCOUNTS. All funds of the Partnership shall be deposited in its name into such checking or savings accounts, time certificates or short-term money market funds as shall be 7 designated by the Partnership Committee. Withdrawals therefrom shall be made upon such signature or signatures (or other authorization form) as determined by the partnership Committee. 5.2 INVESTMENT OF EXCESS FUNDS. The Partnership may invest excess funds not required in the Partnership's business, and not required to be distributed pursuant to the terms of this Agreement, in short-term United States Government obligations maturing within 1 year or in other securities approved by the Partnership Committee. ARTICLE 6 ALLOCATION OF NET INCOME AND LOSS 6.1 NET INCOME AND NET LOSS. (a) The net income and net loss of the Partnership for each Fiscal Year shall be allocated to the Partners in accordance with their respective Percentage Interests. (b) For Federal, state and local income tax purposes only, depreciation (cost recovery) and cost depletion deductions to which the Partnership is entitled with respect to the assets of the Partnership and gains and losses from sales or other dispositions of assets of the Partnership shall be determined based upon the provisions of section 704(c) of the Code with respect to that portion of assets which was contributed by a Partner. All such allocations shall be made in accordance with the "traditional method" (within the meaning of Treas. Reg. Section 1.704-3(b)). (c) For Federal, state and local income tax purposes only, percentage depletion shall be allocated pursuant to Section 6.1 (a) hereof. 8 6.2 ALLOCATION OF EXCESS NONRECOURSE LIABILITIES. For purposes of section 752 of the Code and the regulations thereunder, the excess nonrecourse liabilities of the Partnership, within the meaning of Treas. Reg Section 1.752-3(a)(3), if any, shall be allocated to each Partner in accordance with its respective Percentage Interest. 6.3 ALLOCATIONS IN EVENT OF TRANSFER. In the event of the transfer of a Partner's interest (in accordance with and subject to the provisions of this Agreement) in the Partnership at any time other than at the end of a Fiscal Year, or the admission of a new Partner at any time other than the end of a Fiscal Year, the periods before and after such transfer or admission shall be treated as separate fiscal years, and the Partnership's net income, net loss and credits for each of such deemed separate fiscal years shall be allocated in accordance with the Partners' respective percentage interests in the Partnership for each of such deemed separate fiscal years. ARTICLE 7 DISTRIBUTIVE SHARES AND FEDERAL INCOME TAX ELECTION 7.1 DISTRIBUTIVE SHARES. For purposes of Subchapter K of the Code, the distributive shares of the Partners of each item of Partnership taxable income, gains, losses, deductions or credits for any Fiscal Year shall be in the same proportions as their respective shares of the net income or loss of the Partnership allocated to them pursuant to Section 6.1 hereof. Notwithstanding the foregoing, to the extent not inconsistent with the allocation of gain provided for in Sections 6.1(a) and 6. l(b) hereof, gain recognized by the Partnership which represents ordinary income by reason of recapture of depreciation, cost recovery or depletion deductions for Federal income tax purposes shall be allocated to the Partner to whom such depreciation, cost recovery or depletion deduction to which such recapture relates was allocated. 9 7.2 ELECTIONS. Any and all elections required or permitted to be made by the Partnership under the Code, including the election provided for in section 754 of the Code, shall be made in accordance with the decisions of the Partnership Committee. 7.3 PARTNERSHIP TREATMENT. The Partnership shall be treated as a partnership for purposes of Federal, state and local income tax and other taxes, and the Partners shall not take any position or make any election, in a tax return or otherwise, inconsistent with such treatment. ARTICLE 8 DISTRIBUTIONS 8.1 NET CASH FLOW. For purposes of this Agreement, the term "Net Cash Flow" for any period shall mean the excess, if any, of (a) the sum of (i) the gross receipts (excluding loan proceeds) of the Partnership for such period plus (ii) any funds released by the Partnership Committee from previously established reserves referred to in (b)(v) of this Section 8.1 over (b) the sum of (i) all cash operating expenses paid by the Partnership for such period, including, but not by way of limitation, salaries, taxes, interest, insurance premiums, royalties, rentals, utilities and fees, (ii) all cash capital expenditures paid for such period for maintenance or replacement of existing Partnership operations, (iii) all amounts paid by the Partnership in such period on account of amortization of the principal of any debts or liabilities of the Partnership and (iv) reasonable reserves to maintain Partnership finances in compliance with financing covenants, as shall be determined from time to time by the Partnership Committee. Notwithstanding the foregoing, to the extent that any of the payments described in (b)(i), (ii) or (iii) above are paid from capital contributions, from loan proceeds or from previously established reserves, such payments shall not be taken into account in determining Net Cash Flow for such period. 8.2 DISTRIBUTION OF NET CASH FLOW. The Net Cash Flow for all Fiscal Years shall be distributed at such time or times as shall be determined by the Partnership Committee; provided that, unless otherwise agreed to by all Partners, the Net Cash Flow for each Fiscal Year to the 10 extent not previously distributed, shall be distributed within 90 days following the close of each Fiscal Year. It is the intention of the Partners that the Net Cash Flow be distributed quarterly if the Partnership Committee deems such quarterly distribution prudent. All such distributions of Net Cash Flow shall be distributed to the Partners in accordance with their respective Percentage Interests. 8.3 PROPERTY DISTRIBUTIONS. If any property of the Partnership, other than cash, is distributed by the Partnership to a Partner (in connection with the liquidation of the Partnership or otherwise), then the fair market value of such property shall be used for purposes of determining the amount of such distribution. The fair market value of the property distributed shall be agreed to by the Partners; provided that, if the Partners cannot so agree, the issue shall be submitted to arbitration as provided in Article 15 hereof. ARTICLE 9 PARTNERSHIP MANAGEMENT 9.1 PARTNERSHIP COMMITTEE. (a) The Partnership shall be managed by a committee (the "Partnership Committee") comprised of representatives of the Partners. The Partnership Committee shall have authority over all Partnership actions, including, but not limited to, the "Major Decisions" set forth on Exhibit "9.1" to this Agreement. (b) The regular members of the Partnership Committee shall consist of one representative (herein "Representatives") of each Partner. Each Partner shall designate in writing to the other Partners such Partner's Representative, and each Partner agrees to fill any vacancies within 15 days. Representatives may also be employees of the Partnership. By written notice, each Partner may designate up to three alternate Representatives to act in the absence of its regular Representative. The Representative shall serve for indefinite terms at the pleasure of the 11 appointing Partner and may be removed by such Partner at any time and for any reason. The Representative appointed by each Partner shall cast only one vote with respect to all such actions or decisions. Any action taken by the Partnership (through its officers or employees, including the Chief Executive Officer) in compliance with the direction or decision of the Partnership Committee shall be binding upon the Partnership and each Partner. (c) All Partnership Committee actions shall require the approval of all Partners acting through their appointed Representatives. An action of the Partnership Committee shall be by a resolution adopted at a Partnership Committee meeting or, without a meeting, by a written consent signed by at least one Representative of each Partner. The Secretary of the Partnership Committee and any Assistant Secretary may execute certificates setting forth actions taken by the Partnership Committee or which reflect delegation of authority by the Partnership Committee to employees of the Partnership. (d) Meetings of the Partnership Committee shall be held at least quarterly Meetings of the Partnership Committee shall also be held upon call by any member of the Partnership Committee. Unless waived by at least one Representative of each Partner, the calling of a meeting of the Partnership Committee shall require a minimum of three (3) days' notice. At least one Representative of each Partner must be present to constitute a quorum and convene a meeting of the Partnership Committee. Each Partner may invite to the meetings of the Partnership Committee such attorneys and advisors as such Partner deems appropriate. Meetings of the Partnership Committee may, if at the Representative of each Partner consents, be held by telephone conferences in which each participating Representative can hear all other participating Representatives, or in such other manner as shall be agreed to by the Representatives. Unless otherwise agreed by the Representative of each Partner, all meetings shall be held at the principal office of the Partnership. (e) The Partnership Committee is authorized to adopt rules concerning the conduct of the affairs of the Partnership Committee and the Partnership. 12 (f) The chair of the Partnership Committee shall be the Representative appointed by Franks. The Partnership Committee shall appoint a Secretary and one or more Assistant Secretaries to keep complete minutes of the proceedings and decisions of the Partnership Committee and take such other actions as may be authorized under this Agreement or by the Partnership Committee. (g) No Partner shall have any right, power or obligation to exercise any control over the hiring of miners or over the work force of the Partnership, including, but not limited to, any employment benefits or other terms and conditions of employment for the employees of the Partnership, and all such matters are delegated to the management employees of the Partnership. Franks and BBEC shall take no part in, and shall have no right, power or obligation with respect to, any matter relating to the hiring of employees of the Partnership. 9.2 CHIEF EXECUTIVE OFFICER. (a) The Partnership Committee shall select an individual to be the Chief Executive Officer for the Partnership (the "Chief Executive Officer"). The initial Chief Executive Officer shall be Thomas Franks. Upon the Chief Executive Officer's ceasing to so act for any reason, a replacement Chief Executive Officer shall be elected by the Partnership Committee. (b) Within the scope of authority delegated by the Partnership Committee to the Chief Executive Officer, day to day control and management of the business of the Partnership shall be vested in the Chief Executive Officer, provided that, the Chief Executive Officer shall be subject to control and direction at all times by the Partnership Committee. The Chief Executive Officer may not take any action on behalf of the Partnership if authority for such action is not delegated (either specifically or generally) to the Chief Executive Officer by the Partnership Committee. 13 (c) The Chief Executive Officer may be removed upon the decision of the Partnership Committee to remove the Chief Executive Officer, subject to any employment contract between the Partnership and the Chief Executive Officer. Further, unless otherwise agreed to by the Partnership Committee, the term of office of the Chief Executive Officer shall be at the pleasure of the Partnership Committee. Any extension or renewal of the term of office of any Chief Executive Officer shall require the approval of the Partnership Committee. The decision of the Partnership Committee not to renew or not to extend the term of any Chief Executive Officer shall not alter the Partnership's obligations under any employment contract approved by the Partnership Committee. The Chief Executive Officer may delegate responsibility and grant authority to other employees of the Partnership, subject to the limitations on the authority of the Chief Executive Officer set out herein and actions or directives from the Partnership Committee. 9.3 SERVICE AGREEMENTS; COMPENSATION. To the extent and for the period that it is not practicable or economic to include in the staff of the Partnership personnel capable of providing certain management and staff services required by the Partnership, the Partnership, through the Partnership Committee, may enter into appropriate service agreements with BBEC and/or Franks for such services. The Partnership Committee shall establish policies as to the use of BBEC's and Franks' services. Further, the Partnership, through the Partnership Committee, may contract with any Partner for the temporary assignment of one or more employees of any Partner to the Partnership. Such loaned employees shall work for the Partnership for the period of the temporary assignment by the Partner, but shall remain employees of the assigning Partner and shall be paid by the assigning Partner, although the Partnership shall reimburse to the assigning Partner the cost of such employee. Except with regard to service agreements and loaned employees described above, no Partner shall be entitled to compensation for services rendered to the Partnership. Representatives on the Partnership Committee shall receive no compensation for acting as Representatives on the Partnership Committee. The Partnership may, on terms approved by the Partnership Committee, enter into employment agreements with the Chief Executive Officer and other senior management of the Partnership. 14 9.4 RELATED PARTY TRANSACTIONS. The fact that one of the Partners is directly or indirectly interested in, or connected with, any person, firm or corporation employed by the Partnership to render or perform a service, or to or from whom the Partnership may purchase, sell or lease property, shall not prohibit the Chief Executive Officer from causing the Partnership to employ such person, firm or corporation, or from otherwise dealing with him or it, provided (i) it is on terms no less advantageous to the Partnership than are available from an unrelated third party and (ii) the Chief Executive Officer has received approval of each such transaction in advance from the Partnership Committee if the proposed transaction is material and is other than in the ordinary course of business. 9.5 ACTS BY PARTNERS. No Partner shall take, or commit the Partnership to take, any action, either in its own name in respect of the Partnership or in the name of the Partnership, unless the Partnership Committee has approved the same. ARTICLE 10 DISSOLUTION AND LIQUIDATION 10.1 CONTINUANCE. The Partnership shall continue until its expiration as provided in Section 1.4 hereof, or until it is earlier dissolved by law or by the mutual consent of the Partners in writing or in accordance with the provisions of this Article 10. 10.2 EVENTS CAUSING DISSOLUTION. The Partnership shall, as provided below, dissolve upon, but not before, the first to occur of the following: (a) Proceedings are commenced by or against any of the Partners for any relief under any bankruptcy or insolvency law, or any law relating to the relief of debtors, readjustment of indebtedness, reorganization, arrangement or extension and such proceedings 15 have not been dismissed, nullified or otherwise rendered ineffective within 60 days after such proceedings have commenced; or (b) A decree or order of a court having jurisdiction in the premises for the appointment of a receiver, liquidator, trustee or assignee in bankruptcy or insolvency of any of the Partners, or of a substantial part of its property, or for the winding-up or liquidation of its affairs, has been entered, and such decree or order has remained in force undischarged for a period of 60 days; or (c) Any Partner shall make a general assignment for the benefit of creditors; or (d) The sale, condemnation, taking by eminent domain or other disposition of all or substantially all of the assets of the Partnership and the sale and/or collection of any evidence of indebtedness received in connection therewith; or (e) The conclusion of the term of the Partnership under Section 1.4 hereof; or (f) The withdrawal by a Partner from the Partnership without the written consent of the other Partners; or (g) The breach by a Partner of any of the covenants contained herein, and, if such breach is remediable, such Partner fails to remedy the breach within 45 days after written notice from either of the other Partners to remedy such breach or, in the case of a dispute as to the existence or occurrence of such breach, within 45 days after a final determination (through arbitration or allowed judicial proceedings) that there has been a breach; or 16 (h) The transfer (directly, indirectly or by operation of law) of greater than a 50% equity interest in a Partner, except as specifically allowed under Section 11.2 hereof. 10.3 ELECTION FOLLOWING EVENT CAUSING DISSOLUTION. Unless required by applicable law, the occurrence of any event under Section 10.2 hereof, other than under Sections 10.2(d) and 10.2(e) hereof, shall not require the winding up of the Partnership if the Partners not initiating or causing the event to occur (the "Electing Partners") make the election provided for in Section 10.4 hereof. Such election to pursue an alternative to winding up of the Partnership must be made by the Electing Partners within 60 days of the Electing Partners' becoming actually aware of the occurrence of the event causing dissolution. If (i) such election is not made by written notice to the other Partner within the time required, (ii) the event under Section 10.2(d) hereof occurs, or (iii) the event under Section 10.2(e) hereof occurs, then the provisions of Section 10.5 hereof regarding liquidation and winding up of the affairs of the Partnership shall govern. 10.4 ALTERNATIVE TO LIQUIDATION. To avoid the winding up of the Partnership as provided in Section 10.3 hereof, the Electing Partners, if allowed by applicable law, may elect (for events other than events under Section 10.2(d) or 10.2(e) hereof) to have the Partnership continue as if such event had not occurred; provided that, any waiver shall not be deemed to require such a waiver in regard to any future or other event. In addition, any Partner may at any time invoke the Buy-Sell provisions of Article 16 of this Agreement. 10.5 LIQUIDATION AND WINDING UP UPON DISSOLUTION. If the Partnership is dissolved and if the Electing Partners do not make the election provided for in Section 10.4 hereof, the Partnership shall be wound up and liquidated in accordance with the requirements of law and the following provisions: (a) The right to wind up the Partnership's affairs and to supervise its liquidation shall be exercised jointly by all Partners (the "Liquidators"). 17 (b) Upon dissolution, the Liquidators shall ensure that an account is taken as soon as practicable of all property, assets and liabilities of the Partnership. (c) Each Partner shall pay to the Partnership all amounts owed by it to the Partnership, together with such Partner's share of contributions required by law and this Agreement to be made by the Partners for the payment of liabilities. (d) The assets and property of the Partnership or the proceeds of any sale thereof, together with contributions received pursuant to Section 10.5(c) hereof, shall be applied by the Liquidators in accordance with Section 10.6 hereof. 10.6 DISTRIBUTIONS UPON DISSOLUTION. Upon the dissolution of the Partnership, the properties of the Partnership to be sold shall be liquidated in an orderly fashion, and the proceeds thereof and any other property remaining shall be distributed in kind as soon as practical, as follows: First: To the payment and discharge of all of the Partnership's debts and liabilities (other than to the Partners), to the necessary expenses of liquidation, to a cash reserve for the completion of the reclamation obligations of the Partnership and to the establishment of a cash reserve which the Partnership Committee determines to create for unmatured and/or contingent liabilities and obligations of the Partnership. Second: To the payment and discharge of all of the Partnership's debts and liabilities to Partners, pro-rata in accordance with their respective unpaid principal balances. 18 Third: To the Partners, pro rata in accordance with their respective Capital Accounts on the date of distribution (after adjustment for all items of income and expense through that date). If, upon the liquidation of the Partnership, or upon the liquidation of the partnership interest of a Partner (in each case determined as provided in Treas. Reg. Section 1.704-1(b)(2)(ii)(g)), after crediting all income upon sale of the Partnership's assets which have been sold, and after making all allocations provided for herein, a Partner (the Partner whose partnership interest has been liquidated, if applicable) has a negative Capital Account, such Partner shall be obligated to contribute to the Partnership at or before the later to occur of (i) the close of the Partnership's taxable year, or (ii) 90 days following such liquidation, an amount equal to such negative Capital Account for distribution in accordance with the terms of this Agreement. ARTICLE 11 ASSIGNMENT AND TRANSFERS TO AFFILIATES 11.1 ASSIGNMENT OF PARTNER'S INTEREST. Except as provided in this Agreement, a Partner may not withdraw, nor sell, assign, transfer, pledge, grant a security interest in, encumber or otherwise dispose of, all or any part of its interest in the Partnership. Any Partner may grant a security interest in its right to receive distributions from the Partnership in connection with a financing by such Partner. Any attempted withdrawal or transfer not permitted by the terms of this Agreement shall be null and void ab initio and is of no force and effect. 11.2 TRANSFER TO AFFILIATES. With the prior written consent of the other Partners, a Partner ("Transferring Partner") may sell, assign, transfer or dispose of all, or a portion, of its interest in the Partnership to any of its Affiliates as defined below; provided that, the other Partners ("Non-Transferring Partners") shall not unreasonably withhold consent thereto if the Transferring Partner: (i) enters into a guarantee of the liabilities and obligations of its Affiliate (and in the case of Thoroughbred Peabody Holding Company, Inc. enters into a guaranty of such 19 Affiliates obligations as a Partner); (ii) indemnifies and holds harmless the Non-Transferring Partners, in form and substance satisfactory to the Non-Transferring Partners, against all costs and obligations of any nature whatsoever, including, without limitation, obligations under the Code and the Employee Retirement Income Security Act of 1974, as amended from time to time, such that the Non-Transferring Partners shall be in the same position as it would have been in if no such transfer had occurred, and (iii) satisfies the Non-Transferring Partners that such transfer will not result in a termination of the Partnership for Federal income tax purposes under Section 708(b) of the Code. Any Affiliate to which such right, title and interest shall be sold, assigned, transferred or disposed of shall execute a copy of this Agreement and such other documents as are necessary to assume all the duties, liabilities and obligations of the Transferring Partner concerning the Partnership. Thereupon, the Affiliate shall be a Partner in succession to the Transferring Partner, and the Transferring Partner shall cease to have any right, title or interest in, or duties, liabilities or obligations in respect of, the Partnership to the extent of any such transfer, except as provided above in this Section 11.2 or which may arise by operation of law. For purposes of this Agreement, the term "Affiliate" shall mean any individual, corporation, partnership or other entity which, directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, another individual, corporation, partnership or other entity. For purposes of this Agreement the interest of any Affiliate assignee(s) of a Partner shall be aggregated with such Partner and the original named Partner and all Affiliate assignees of such Partner shall be treated as a single Partner. ARTICLE 12 RELATIONSHIP WITH PARTNERSHIP 12.1 INFORMATION. Subject to any applicable restriction of law, all Partners shall be fully and currently informed of the activities of the Partnership. To the extent that there are any applicable laws or regulations which would have the effect of limiting the right of a Partner to be so informed, the other Partners shall use all reasonable efforts to obtain waivers thereof in favor of the Partnership and the Partner so limited and, failing the obtaining of such waivers, the Partners shall make such arrangements as shall be practicable to preserve to the Partnership the 20 benefits of the contracts or projects to which any secrecy agreements or laws or regulations relate. Each Partner shall not, except as required by law and except for disclosure to its attorneys, accountants, and Affiliates (who shall be bound by the confidentiality provisions of this Agreement), divulge to any person any confidential or proprietary information concerning the business of the Partnership. 12.2 GOOD FAITH OF PARTNERS AND AFFILIATES. Each of the Partners shall act in good faith with respect to the Partnership in any matter which involves the interests of any of its Affiliates. Without derogating from the obligations of a Partner and its Affiliates to the Partnership and the other Partners, a Partner shall not subordinate the interests of the Partnership to the separate interests of itself or its Affiliates. ARTICLE 13 SCOPE OF PARTNERSHIP 13.1 NATURE OF OBLIGATIONS AMONG PARTNERS. Except as otherwise provided in this Agreement, a Partner shall not act for, or assume any obligation or responsibility on behalf of, any other Partner or the Partnership. Each Partner hereby acknowledges, as among the Partners and the Partnership, a personal responsibility for its respective Percentage Interest of the liabilities and obligations of the Partnership incurred in accordance with the terms of this Agreement, except as otherwise expressly provided in this Agreement. In furtherance of the foregoing, if a Partner, pursuant to a final judgment of a court of applicable jurisdiction, pays any amount on behalf or for the account of the Partnership with respect to (i) any liability, obligation, undertaking, damage or claim for which the Partnership shall or may, pursuant to this Agreement or other contract or applicable law, be liable or responsible, or (ii) making good any loss or damage sustained by, or paying any duty, cost, claim or damage incurred by, the Partnership (such items referenced in clauses (i) and (ii) above called "Liabilities"), then the Partnership shall reimburse such Partner for the amount so paid by that Partner. If the Partnership fails fully to reimburse the paying Partner, 21 each of the other Partners (a "Reimbursing Partner") shall indemnify the paying Partner by paying to it an amount necessary to cause the Reimbursing Partner to have incurred its Percentage Interest of the excess of (x) the aggregate payments by the paying Partner as to such Liabilities over (y) the aggregate reimbursement, if any, which the paying Partner has received from the Partnership as to such payments. For purposes of this Article 13, all Liabilities arising as a result of the insufficiency of any reserve established in connection with the dissolution of the Partnership shall in each case be deemed to be Liabilities of the Partnership. 13.2 INDEMNIFICATION. (a) The Partnership shall indemnify, defend and hold harmless each Partner and its employees, officers, directors and agents (the "Other Indemnified Persons") from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by such Partner or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof, made or instituted in which such Partner of Other Indemnified Persons may be involved or be made a party by reason of such Partner's being a Partner, or by reason of any action alleged to have been taken or omitted by such Partner in such capacity, or by such Other Indemnified Persons acting on behalf of such Partner or the Partnership, if such Partner or Other Indemnified Person was acting in good faith and with reasonable care in what it reasonably believed to be its scope of authority set forth in this Agreement and in the best interests of the Partnership. (b) Nothing in this Section 13.2 shall be construed to require the Partnership to reimburse, defend indemnify or hold harmless any Partner or Other Indemnified Persons with respect to any loss, cost, liability or expense in any circumstance in which this Agreement requires a Partner to reimburse, defend, indemnify or hold harmless any other Partner or the Partnership. 22 (c) Each Partner shall indemnify and hold harmless the Partnership and each other Partner, and the Other Indemnified Persons, from and against all loss, cost, liability and expense which may be imposed upon or reasonably incurred by the Partnership, such other Partner, or Other Indemnified Persons, including reasonable attorneys' fees and disbursements and reasonable settlement payments, in connection with any claim, action, suit or proceeding or threat thereof arising out of any breach by such indemnifying Partner of its obligations and agreements under this Agreement. (d) Promptly after receipt by a person or entity indemnified under any provision of this Agreement (the "Indemnified Party") of notice of the commencement of any action against the Indemnified Party, such Indemnified Party shall give notice to the person or persons or entity or entities obligated to indemnify the Indemnified Party pursuant to the provisions of this Agreement (the "Indemnifying Party"). The Indemnifying Party shall be entitled to participate in the defense of the action and, to the extent that it may elect in its discretion by written notice to the Indemnified Party, to assume control of the defense and/or settlement of such action; provided, however, that (i) both the Indemnifying Party and the Indemnified Party must consent and agree to any settlement of any such action, except that it the Indemnifying Party has reached a bona fide settlement agreement with the plaintiff(s) in any such action and the Indemnified Party does not consent to such settlement agreement, such settlement agreement shall act as an absolute maximum limit on the indemnification obligation of the Indemnifying Party, and (ii) if the defendants in any such action include both the Indemnifying Party and the Indemnified Party and if the Indemnified Party shall have reasonably concluded that there are legal defenses available to it which are in conflict with those available to the Indemnifying Party, then the Indemnified Party shall have the right to select separate counsel to assert such legal defenses and otherwise to participate in the defense of such action on its own behalf, and the fees and disbursements of such separate counsel shall be included in the amount which the Indemnified Party is entitled to recover under the terms and subject to the conditions of this Agreement. 23 ARTICLE 14 GOVERNING LAW This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of Indiana. The Partners agree that if any litigation occurs between the Partners regarding the Partnership, such action shall be maintained only in the United States District Court for the Southern District of Indiana, subject to applicable jurisdictional limitations. If due to jurisdictional limitations, such action cannot be brought in the Southern District of Indiana, such action may be maintained in any other Federal district court in Indiana, or in an appropriate state court in Indiana. ARTICLE 15 ARBITRATION Any claim or dispute between the Partners which arises out of or relates to this Agreement shall be arbitrable; provided that no matter requiring the approval of the Partnership Committee shall be arbitrable. Further, any Partner may bring an action in law or in equity for an injunction against a violation of this Agreement pending resolution of the dispute by arbitration. All such arbitrable matters shall be governed solely by Exhibit "15" hereto. The pendency of any arbitration proceeding shall stay any right of a Partner to take any action in regard to the other Partners which is based upon a claim involved in the matter being arbitrated, but such stay shall not affect the obligations of the parties hereunder to continue with performance of this Agreement except to the extent of the matter being arbitrated. 24 ARTICLE 16 {RESERVED} ARTICLE 17 NOTICES 17.1 ADDRESSES. All notices, consents, elections, requests, reports, demands and other communications hereunder shall be in writing and shall be personally delivered or mailed by registered or certified, first-class mail, postage prepaid, or sent by attested facsimile transmission or by a reputable overnight courier service such as Federal Express, to BBEC: Black Beauty Equipment Company 414 South Fares Ave. Evansville, Indiana 47714 Attention: President to Franks: Franks Energy, LLC 29 W. Raymond P.O. Box 444 Harrisburg, Illinois 62946 Attention: President or to such other address or to such other person as a Partner shall have last designated by notice to the other Partners. 17.2 EFFECTIVE DATE. All notices, consents, elections, requests, reports and other documents authorized or required to be given pursuant to this Agreement shall be effective as of the date received by the recipient or addressee for purposes of calculating the time within which the other Partners are obligated to respond. If a Partner refuses to accept delivery of any notice 25 sent in accordance with Section 17.1 hereof, such Partner shall nevertheless be deemed to have received such notice for purposes of this Section 17.2 on the date such refusal first occurred. 26 ARTICLE 18 MISCELLANEOUS 18.1 BINDING ON SUCCESSORS. Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Partners and their successors and assigns. 18.2 AMENDMENTS. This Agreement shall not be amended or modified except by a written instrument executed by all Partners. 18.3 WAIVER AND CONSENT. No consent or waiver, express or implied, by a Partner to or of any breach or default by the other Partners in the performance of its obligations hereunder shall be deemed or construed to be a consent or waiver to or of any other breach or default in the performance by such other Partners of the same or any other obligation of such Partners hereunder. Failure by any Partner to complain of any act or failure to act of the other Partners or to declare any such other Partner in default, irrespective of how long such failure continues, shall not constitute a waiver by such Partner of its rights hereunder. 18.4 LIMITATION ON RIGHT TO PURCHASE PARTNERSHIP INTEREST. Notwithstanding anything in this Agreement to the contrary, the right of a Partner to purchase the Partnership Interest of the other Partners shall cease 20 years and 11 months after the death of the last survivor of the descendants living as of the date hereof of William J. Clinton, President of the United States of America. 18.5 WAIVER OF DISSOLUTION UNDER THE UNIFORM PARTNERSHIP ACT. Any dissolution of the Partnership shall occur only as provided in Article 10 hereof, and each Partner hereby waives and renounces its rights under the IUPA to seek a court decree of dissolution, to seek the appointment of a liquidator of the Partnership, and to seek a partition of any Partnership property. 27 18.6 RELATIONSHIP OF THE PARTNERS. Nothing herein shall be construed to authorize a Partner to act as general agent for the other Partners. 18.7 FURTHER ASSURANCES. The Partners shall execute and deliver such further instruments and do such further acts and things as may be required to carry out the intent and purpose of this Agreement. 18.8 SEVERABILITY. If any provision of this Agreement or the application thereof to any person or circumstance is invalid or unenforceable to any extent, the remainder of this Agreement and the application of such provisions to other persons or circumstances shall not be affected thereby and shall be enforced to the greatest extent permitted by law. 18.9 AGREEMENT IN COUNTERPARTS. This Agreement may be executed in as many counterparts as may be deemed necessary and convenient. Each counterpart when so executed shall be deemed an original, but all counterparts shall constitute one and the same instrument. 18.10 ENTIRE AGREEMENT. This Agreement contains the entire agreement between the parties hereto relative to the Partnership. Exhibits 9.1 and 15 are incorporated into this Agreement by reference. IN WITNESS WHEREOF, the parties hereto have duly caused the execution of this Agreement by their duly authorized officers, as of the day and year first above written. BLACK BEAUTY EQUIPMENT COMPANY BY: /s/ David S. Hermann -------------------------- TITLE: President 28 FRANKS ENERGY, LLC BY: /s/ Thomas W. Franks -------------------------- TITLE: President 29 EXHIBIT LIST 9.1 Major Decisions 15 Arbitration EXHIBIT "9.1" MAJOR DECISIONS 1. Any change in, addition to, or exclusion from, the purposes of the Partnership, or the setting up or substantial alteration or divestment of any major business activity or activities of the Partnership. 2. The approval of, and any material change in, the annual budget and business plan of the Partnership. 3. Any specific capital project or capital expenditure not covered by an approved budget and business plan, or any decision requiring the Partners to make additional capital contributions to the Partnership. 4. Any contract or other commitment which cannot be cancelled by the Partnership without penalty and requiring, or potentially requiring, the expenditure of more than $25,000 or having, or potentially having, a material impact upon the business of the Partnership, except contracts or other commitments in respect of which authority to commit the Partnership shall have been approved in an annual budget and business plan or is delegated to the Chief Executive Officer by general or specific action of the Partnership Committee. 5. Any contract or arrangement between the Partnership, on the one hand, and one Partner or an Affiliate of such Partner, on the other hand, if such arrangement is subject to Partnership Committee approval under Section 9.4 of the Agreement. 6. The commencement or settlement of litigation or the settlement of any claim or environmental proceeding involving or potentially involving $25,000 or more in value at issue plus costs. 7. The appointment of any person as Chief Executive Officer or the removal or dismissal of any person holding that office; or the establishment of salary and employee benefits for the Chief Executive Officer; or the approval of any contract of employment for the Chief Executive Officer. 8. The appointment of any person to, or the removal or dismissal of any person from, a senior managerial position with the Partnership; the designation of which positions constitute senior managerial positions; or the establishment of salaries and employee benefits for the holders of such positions. 9. Any borrowing by the Partnership, other than the incurrence of trade payables in the ordinary course of business, the imposition of any mortgage or other encumbrance on assets of the Partnership for any financing transaction, including any incurrence of a contingent liability with respect thereto and any lease commitment which is either noncancelable or only cancelable at a penalty; other than a loan by a Partner to the Partnership or the incurrence of liabilities approved in an annual budget and business plan. Also, any decision by the Partnership to pre-pay any long term indebtedness of the Partnership. 10. Any sale or other disposal of one or more capital assets of the Partnership having an aggregate value on the books of the partnership in excess of $100,000 in any one year. 11. Any matter relating to company, corporate or partnership titles, names or trade names, designations, descriptions, designs, emblems or insignia used or to be used by the Partnership. 12. Adoption or amendment of pension or other employee benefit plans. 13. Approval of all significant tax returns of the Partnership before filing. 14. The approval of any labor contract or the settlement of any significant work stoppage. 15. Questions of Business ethics. 16. Any merger, consolidation, dissolution, winding-up or any sale of all or a substantial portion of the assets of the Partnership, and the decision as to whether any of the Partnership assets are to be distributed to the Partner "in kind" in connection with any dissolution or winding-up of the business of the Partnership. 17. Acquisition by the Partnership of any interest in any corporation, partnership joint venture or other unincorporated association. 18. The determination whether the Partnership should join any industrial bargaining group or trade association having similar functions. EXHIBIT 15 ARBITRATION AGREEMENT I. MATTERS SUBJECT TO ARBITRATION Any claim or dispute between any of the Partners which arises out of or relates to that Partnership Agreement among BBEC and Franks dated Dec. 20, 2000 ("Partnership Agreement"), other than certain matters excluded under Article XV shall be arbitrable. The Partners hereby agree that, as to all arbitrable claims or disputes, these provisions provide the exclusive remedy(ies) and bar any court proceeding on the same question; provided that, any Partner may pursue any judicial remedy in any court having jurisdiction to compel arbitration or to enforce or appeal any decision, award, remedy or sanction of the arbitration panel ("Panel") pursuant to Article VIII, X or XI hereof, Unless prohibited by applicable law, the Panel shall decide whether a claim or dispute is arbitrable under the Agreement. II. CHOICE OF FORUM AND LAW A. Choice of Forum Unless otherwise agreed in writing by the Partners, the arbitration and all meetings and hearings relative thereto shall be held in Evansville, Indiana. B. Choice of Law All decisions, awards, orders, proceedings and procedures pursuant to this Agreement shall be governed, as a matter of contract, by Articles I through XVIII. Where such a proceeding or procedure is not addressed by this Agreement, the Federal Arbitration Act as presently in effect shall apply, as a matter of contract. To the extent not in conflict with either this Agreement or the Federal Arbitration Act, the law of the State of Indiana, including its substantive law, shall apply to such decisions, awards, orders, proceedings and procedures. III. ARBITRATORS A. Number and Method of Selection Three arbitrators shall comprise the Panel for any proceeding or procedure under this Agreement. The Partner invoking arbitration shall include in the notice thereof a list of the names, business addresses, and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that notice, each of the other Partners, in their respective answers thereto shall include, as provided in Article VI. A, the names, business addresses and affiliations of three neutral arbitrators acceptable to it. Upon receipt of that answer, the Partner invoking arbitration shall contact the other Partners, and they shall attempt to mutually select three neutral arbitrators. Upon request by any Partner, the Partners shall participate in interviewing each proposed arbitrator. If the Partners fail to agree on the selection of one or more arbitrators within 14 days from the date the Partner invoking the arbitration receives the other Partners' answers, then any Partner may refer the selection of those Panel members not so selected to a judge of the Federal District Court for the Southern District of Indiana, Evansville Division. When the three arbitrators are finally selected, they shall promptly notify each Partner of their respective mailing addresses and affiliations. B. Minimum Qualification The Panel shall consist of at least one arbitrator who, at the time of his/her selection, is an attorney currently licensed to actively practice in at least one state or is a retired federal or state judge. C. Selection of Chair The Panel shall be chaired by an attorney/judge who meets the minimum qualification in Article III.B. If more than one Panel member is such an attorney/judge, a majority of the Panel shall determine which attorney/judge shall chair the Panel. D. Vacancies If any Panel member is unable or unwilling to continue to serve at any time prior to the issuance of the Panel's decision and award, the remaining two Panel members shall mutually select a replacement. Upon their failure to make that selection within 7 days of such vacancy, any Partner may request a judge of the Federal District Court for the Southern District of Indiana, Evansville Division, to select that replacement. E. Compensation Whoever selects an arbitrator shall determine, at the time of selection, that arbitrator's compensation. The compensation of the arbitrators shall be borne equally by the Partners, unless otherwise apportioned by the Panel as provided in Article XL. F. Oath At the Panel's first meeting, and in any event before proceeding with the preliminary hearing described in Article VI.C, each arbitrator shall take the oath of office, which shall be in the form of the "Arbitrator's Oath" set forth in the American Arbitration Association's then "Notice of Appointment." G. Powers The Panel shall have the powers stated in this Agreement, as well as any power reasonably necessary to exercise or implement any such stated powers. All powers of the Panel shall be exercised by a majority of the Panel. H. No Liability to Any Partner The Partners hereby agree that no arbitrator shall be liable to any Partner for any act or omission in connection with any arbitration, proceeding or procedure conducted under, or any decision, award or order with respect to, this Agreement. IV. USE AND COMPENSATION OF CONSULTANTS Whenever the Panel desires, it may use one or more consultants to enable it to more clearly understand any technical, financial or scientific matters related to any claim or dispute at issue; provided that, the cost thereof shall not exceed an amount previously agreed to in writing by the Partners. In making its decision and award, the Panel may fully or partially use, or may disregard, any information or report prepared or developed by any such consultant. The cost of all consultants shall be borne equally by the Partners, unless otherwise awarded by the Panel as provided in Article XI. V. REPRESENTATION BY COUNSEL Any Partner, at its sole election, may be represented by counsel of its choice at any and all times during the arbitration. VI. PROCEDURES A. Commencement Any Partner may invoke arbitration by notifying the other Partners, within one year of the date the claim or dispute first arose. The date such notice is mailed shall be the effective date the arbitration is invoked for all purposes of this Agreement. In addition to listing its three proposed neutral arbitrators in that notice as required by Article III.A, the notice shall state with reasonable specificity each claim or dispute and the relief sought. Within 20 days of the receipt of the notice, each of the receiving Partners shall send its written answer thereto by certified mail, return receipt requested, to the other Partners. Each answer shall include the list of that answering Partner's three proposed neutral arbitrators and a reasonably specific statement of its view of each such claim or dispute, including all defenses, offsets, counterclaims, and any relief sought which arise out of or relate to each such claim or dispute. B. Closed Hearings All proceedings under this Agreement, including the preliminary and final hearings, shall be closed to the public, including, without limitation, the print and electronic media, unless otherwise agreed to in writing by the Partners. C. Preliminary Hearing 1. Setting the Hearing; Prehearing Statement Following the selection of the third member of the Panel and receipt of the other Partners' answers, the Panel shall set a date, time and place for a preliminary hearing and shall so notify the Partners in writing. Such notice shall be submitted to each Partner within 10 days of the date the third member of the Panel is selected. The preliminary hearing shall occur no sooner than 14 days and no later than 28 days from the date such notice is received by each Partner. Not later than 2 days prior to the commencement of the preliminary hearing, each Partner shall submit a copy of its proposed prehearing report to each Panel member and to the other Partner. Each prehearing statement shall identify: a. every claim or dispute to be arbitrated; b. every legal issue involved in the arbitration; c. every relevant fact and legal issue which can be stipulated; d. each witness that Partner intends to call at the final hearing, a summary of that testimony, and each document that Partner intends to offer into evidence at that hearing, but such matter shall be subject to revision as a result of any second preliminary hearing requested by a Partner and deemed warranted and scheduled by the Panel; and e. all discovery that Partner intends to undertake in accordance with Article VII. A Partner may amend its proposed prehearing report at the preliminary hearing. After the close of the last preliminary hearing, any change to a proposed prehearing report shall be within the Panel's discretion; provided that, no such change shall be permitted by the Panel less than 15 days prior to the commencement of the final hearing, or at any time without prior written notice to, and an opportunity to object by, the Partners. 2. Panel's Duties at Preliminary Hearing The Panel shall perform the following tasks, seriatim, at the preliminary hearing: a. require each Panel member, if not previously sworn, to take the oath of office; b. identify every claim or dispute to be arbitrated; c. identify every stipulated fact and issue of law; d. identify the discovery each Partner intends to undertake and establish a date for its completion in accordance with Article VII, which date shall not be less than 20 days nor more than 60 days from the date of the Panel's initial preliminary hearing report; e. determine the matters in Article VI.C.3 relative to the Partners' final hearing briefs; f. set the date, place, time and duration for the final hearing, which shall be consistent with Article IX.B and which date shall not be less than 30 days nor more than 60 days from the date discovery is required to be completed as provided in Article VI.C.2.d; g. establish an agenda for the final hearing; and h. issue its initial or final preliminary hearing report, as the case may be. Any objection to the Panel's actions on any of these tasks shall be raised by a Partner at the preliminary hearing, followed by notice to the Panel and the other Partner within 5 days after the conclusion of that hearing, failing which such Partner shall be conclusively deemed to have waived any objection thereto. If, on motion by a Partner, the Panel believes a second preliminary hearing is warranted, the Panel may schedule such a hearing so long as that hearing does not increase by more than 10 days what otherwise would have been the duration of the entire arbitration procedure under this Agreement had no second preliminary hearing ever been held. Within 15 days from the completion of the last preliminary hearing, the Panel shall send a written copy of the Panel's final preliminary hearing report to each Partner by certified mail, return receipt requested. This report shall contain the Panel's decisions with respect to tasks a through h in Article VI.C.2. The Panel may amend this report, but no such amendment shall occur less than 15 days prior to the commencement of the final hearing, or at the time without prior written notice to, and a reasonable opportunity to object by, each Partner. 3. The Partners' Final Hearing Briefs Each Partner shall submit to the Panel and to the other Partners its final hearing brief on or before the date set by the Panel in its final preliminary hearing report, which date shall be no later than 20 days prior to the commencement of the final hearing. In its final preliminary hearing report, the Panel shall determine what this brief shall address and shall establish a page limitation therefor, but, unless mooted by the second preliminary hearing, each brief shall: a. identify all witnesses, by name, address, title and affiliation, that Partner intends to call at the final hearing; b. contain a summary in reasonable detail of the nature of each such witness' testimony; and c. include by way of attachment a photocopy of each document that Partner intends to introduce at the final hearing. Any witness not so identified shall not be permitted to testify at the final hearing, and any photocopy of a document not so attached shall not be admitted into evidence at that hearing. Within 7 days of its receipt of each other Partner's final hearing brief, each Partner shall submit to the Panel and to the other Partner an amendment to its final hearing brief, which shall contain all objections that Partner has to the authenticity of any of the photocopied documents attached to the other Partners' final hearing briefs. Any such photocopied document not so objected to shall be deemed authenticated for purposes of the final hearing. VII. DISCOVERY AND SUBPOENAS If there are material facts in dispute, any Partner may pursue any method of discovery permitted by the Federal Rules of Civil Procedure, notwithstanding Rule 81(a)(3) thereof, provided that, in no event shall the duration of all discovery, including all discovery requests and responses, exceed the time established by the Panel pursuant to Article VI.C.2.d. Discovery costs may be awarded by the Panel as provided in Article XI. The Panel at any time may issue subpoenas for the attendance of witnesses and the production of books, records, documents and other evidence for any proceeding or procedure under this Agreement. The Panel may issue a discovery order to reasonably protect a Partner's competitive and confidential information. VIII. INTERLOCUTORY POWERS OF PANEL A. Decisions The Panel may decide any matter in advance of the final hearing, including, without limitation, any matter which may be dispositive of the claim or dispute being arbitrated. B. Hearings and Sanctions Notwithstanding anything in this Agreement to the contrary, if a Partner fails to fully and timely comply with this Agreement or with any reasonable order of the Panel, the Panel may hold a hearing on the default. The defaulting Partner shall be notified by the Panel of the date, time, location and nature of that hearing and of the sanctions the Panel may impose. Such notice shall be sent not less than 10 days prior to the commencement of the hearing. If the defaulting Partner fails to appear at that hearing, the Panel may conduct an ex parte hearing, then or later, which it deems desirable to remedy such default. Following any such ex parte hearing, the Panel shall notify each Partner in writing of its decision and award. Such award shall be consistent with Articles X and XI. IX. FINAL HEARING A. Final Prehearing Order Not later than 15 days prior to the commencement of the final hearing, the Panel shall submit a copy of its final prehearing order to each Partner. The final prehearing order shall: 1. resolve any matter not finalized in the Panel's final preliminary hearing report, as originally issued or amended; and 2. finalize each of the matters set forth in the Partners' final hearing briefs, as originally submitted or amended. B. Procedure The final hearing shall occur in one continuous session over a period not to exceed 5 days, with no recess in excess of 15 hours except for Saturdays, Sundays and Holidays. The Panel shall conduct the final hearing in accordance with its final prehearing order. A transcript and an electronic recording shall be made of all testimony and proceedings at the final hearing. The Panel shall arrange for a reporter to make such a transcript and recording. Except as provided in the last paragraph of Article VI.C.3, the Panel shall consider all evidence presented by a Partner which is relevant to any claim or dispute being arbitrated and which is not unduly repetitious of any previous evidence presented by that Partner. No other rules of evidence shall apply. The Panel chair shall administer the oath to each witness before the witness testifies. The Panel may require that each Partner submit a short opening and/or closing brief. At the close of all evidence, the Partners shall be given a reasonable period, but not to exceed 3 days, in which to make one final attempt to settle all claims and disputes being arbitrated before the Panel issues its decision and award as provided in Article X. Only evidence offered and admitted at the final hearing shall be considered by the Panel in reaching its decision and award. X. THE PANEL'S DECISION AND AWARD Not later than 14 days after the completion of the final hearing, the Panel shall submit to each Partner a copy of its written decision and award on each arbitrated claim and dispute. The decision and award shall be concise, and shall include findings of fact, conclusions of law, and a reasoned decision. It also shall include the remedies in Article XI which are awarded, including the time and method for payment of all awards. All members of the Panel shall sign the decision and award. However, if a Panel member dissents in whole or in part from the decision and award, that member shall so indicate by appropriate notation thereon or by a separate signed, written dissenting opinion attached thereto within that same 14-day period. The decision and award shall be final, and judgment may be entered thereon in any court having jurisdiction thereof. Where required by applicable law, the decision and award shall be acknowledged, and a copy of the oaths of each Panel member shall be attached thereto. XI. REMEDIES The Panel may grant, award, modify or vacate any remedy deemed appropriate, including, without limitation, specific performance, damages, costs and expenses of the arbitration proceeding, and pre- and post-decision and award interest. The Panel shall not award any punitive damages. The actual damages, the costs and expenses of the arbitration proceeding, and interest shall be separately identified in the Panel's decision and award. The Panel may apportion such damages, costs, expenses and interests between or among the Partners as it deems equitable. XII. COMMUNICATIONS BETWEEN THE PARTNERS AND THE PANEL No oral communications between a Partner and any Panel member shall occur unless the other Partner is present during that communication. Written communication between a Partner and any Panel member is permissible only if the other Partners and all other Panel members timely receive a copy of such written communication. XIII. NOTICES All notices and correspondence from any member of the Panel to a Partner, or from a Partner to the other Partners or to any member of the Panel, shall be in writing and shall be sent by certified mail, return receipt requested. If given to a Partner, such notice and correspondence shall be sent to the addressee's mailing address stated in Section 17.1 of the Partnership Agreement or to such address as otherwise designated. If given to a Panel member, it shall be sent to the mailing address provided by that member to the Partners as provided in Article III. A. Except for the one-year deadline for invoking arbitration in Article VI.A, and except as otherwise may be provided in this Agreement, all notices and correspondence shall be effective and deemed delivered when received by the addressee or any employee or agent thereof. XIV. COMPUTATION OF TIME LIMITS All time limits set forth in this Agreement include Saturdays, Sundays and Holidays, except where the last day falls on one of those days. In that event, such time limit shall be extended to include the next weekday immediately following that last day which is not a Saturday, Sunday or Holiday. XV. WAIVER If a Partner participates in any arbitration proceeding or procedure with actual or constructive knowledge that any provision or requirement of this Agreement has not been complied with, and fails to timely object thereto in writing to the Panel, that Partner shall be deemed to have waived the right to object to such noncompliance. XVI. APPEAL Any appeal of the Panel's decision and award to any court having jurisdiction thereof shall be governed exclusively by this Article XVI. The Panel's decision and award shall be modified only if; a. there was an evident material miscalculation of figures contained in the decision and award, or an evident material mistake in the description of any person, thing or property referred to therein; or b. the decision and award included a matter not submitted to the Panel, but such modification shall apply only to that matter; or c. the reason for the modification is to give full force and effect to the Panel's decision and award. XVI. SURVIVAL OF THE TERMS AND CONDITIONS The terms and conditions of this Agreement shall survive the termination or expiration of the Partnership Agreement to the extent necessary for their complete enforcement and for the full protection of the Partner in whose favor they run. XVII. SEVERABILITY If any portion of this Agreement is unenforceable for any reason, the remainder of this Agreement shall be severed from such portion, and, as severed, shall be binding on and enforceable against the Partners; provided that, if Article VII is unenforceable in whole or in substantial part, this Agreement shall automatically terminate and shall be unenforceable against the Partners.
EX-3.176 85 y86037exv3w176.txt CERTIFICATE OF FORMATION STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:00 PM 08/25/2000 001433101 - 3280067 CERTIFICATE OF FORMATION OF PG INVESTMENTS NINE, LLC. The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified and referred to as the "Delaware Limited Liability Company Act"), hereby certifies that: FIRST: The name of the limited liability company (hereinafter the "limited liability company") is PG Investments Nine, L.L.C. SECOND: The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of PG Investments Nine, L.L.C. this 25th day of August, 2000. /s/ David F. Hannan ---------------------- David F. Hannan Authorized Person CERTIFICATE OF AMENDMENT OF PG INVESTMENTS NINE. L.L.C. 1. The name of the limited liability company is PG INVESTMENTS NINE, LLC 2. The Certificate of Formation of the limited liability company is hereby amended as follows: CHANGE NAME TO THOROUGHBRED GENERATING COMPANY, LLC Note: (Use the following paragraph if this Certificate is to be effective at a date or time (which must be a date or time certain) later than filing) 3. This Certificate of Amendment shall be effective on NOVEMBER 30, 2000. 4. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of PG INVESTMENTS NINE, L.L.C.this 26TH day of NOVEMBER, 2000. By: /s/ James C. Sevem ----------------------------------- James C. Sevem, Assistant Secretary STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 03:30 PM 12/01/2000 001603253 - 3280067 EX-3.177 86 y86037exv3w177.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.177 LIMITED LIABILITY COMPANY AGREEMENT OF PG INVESTMENTS NINE, L.L.C. THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PG INVESTMENTS NINE, L.L.C. (the "LLC"), is dated as of August 28, 2000, and made by Gold Fields Mining Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on August 25, 2000; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1. FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on August 25, 2000. 1.2. NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "PG Investments Nine, L.L.C.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as the Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3. PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as it deems appropriate. 1.4. REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1. PURPOSES The purposes of the LLC shall be (i) to hold, whether directly or indirectly through subsidiaries and other controlled entities, entities engaged in the restructuring of electric power contracts, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2. POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its powers or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS 5.1. CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2. NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3. MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4. DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 6. MANAGEMENT 6.1. MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business and affairs of the LLC shall be managed and controlled by the Member, and the Member shall have full, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the Member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1. INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2. EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(l)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3. OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4. NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5. COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution, or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6. OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 8. DISSOLUTION AND LIQUIDATION 8.1. EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2. LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (of any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provision for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3. WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provision therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. Gold Fields Mining Corporation By: /s/ James C. Sevem ----------------------------------------- Name: James C. Sevem Title: Vice President and Assistant Secretary EX-3.178 87 y86037exv3w178.txt CERTIFICATE OF FORMATION OF THOROUGHBRRED MINING STATE OF DELAWARE SECRETARY OF STATE DIVISION OF CORPORATIONS FILED 02:30 PM 01/23/2002 020046031 - 3483717 CERTIFICATE OF FORMATION OF THOROUGHBRED MINING COMPANY, L.L.C. 1. The name of the limited liability company is: THOROUGHBRED MINING COMPANY, L.L.C. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Thoroughbred Mining Company, L.L.C. this 18th day of January, 2002. /s/ JEFFERY L. KLINGER JEFFERY L. KLINGER ORGANIZER EX-3.179 88 y86037exv3w179.txt LLC AGREEMENT OF THOROUGHBRED MINING COMPANY, LLC EXHIBIT 3.179 LIMITED LIABILITY COMPANY AGREEMENT OF THOROUGHBRED MINING COMPANY, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of THOROUGHBRED MINING COMPANY, LLC (the "LLC"), is dated as of January 23, 2002 and made by Peabody Energy Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on March 7, 2002; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on March 7, 2002. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Thoroughbred Mining Company, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to acquire, lease, sell or otherwise dispose of and/or hold coal, surface and other minerals, (ii) invest in, develop and/or operate various power generating facilities, coal mines, other energy related concerns and related transactions, (iii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purposes or otherwise related to the energy business; and (iv) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member, nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business affairs of the LLC shall be managed and controlled by the Member, and the Member shall have fully, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 4 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such 5 Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and 6 (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY ENERGY CORPORATION By: /s/ Steven F. Schaab ----------------------------- Name: Steven F. Schaab Title: Vice President & Treasurer 7 EX-3.180 89 y86037exv3w180.txt CERTIFICATE OF INCORPORATION OF YANKEETOWN DOCK EXHIBIT 3.180 STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CRAWFORD F. PARKER, Secretary of State To Whom These Presents Come, Greeting: Whereas, there have been presented to me at this office Articles of Incorporation in triplicate for YANKEETOWN DOCK CORPORATION showing capital stock as follows: 1,000 SHARES WITHOUT PAR VALUE Said Articles of Incorporation having been prepared and signed in accordance with "An Act concerning domestic and foreign corporations for profit, providing penalties for the violation hereof, and repealing all laws or parts of laws in conflict herewith," approved March 16, 1929, and Acts supplemental thereto. Whereas, upon due examination, I find that they conform to law: Now, therefore, I hereby certify that I have this day endorsed my approval upon the triplicate copies of Articles so presented, and, having received the fees required by law, in the sum of $11,50 have filed one copy of the Articles in this office and returned two copies bearing the endorsement of my approval to the incorporators, or their representatives. In Witness Whereof, I have hereunto set my hand and affixed the seal of the State of Indiana, at the city of Indianapolis, this 29th day of April, 1953. [SEAL] ___________________________________________ CRAWFORD F. PARKER, Secretary of State By ________________________________________ PAUL CYR, Deputy Corporate Form No. 1 (Mar 50)--Page One ARTICLES OF INCORPORATION Prescribed by the Secretary of State of Indiana For Use with Special Instructions No. 1 Use White Paper--Size 8x10 1/2 Inches Filing Requirements--Present 3 Executed Copies to Secretary of State Recording Requirements--Record 1 of such 3 Executed Copies, as Approved and Returned by Secretary of State, with Recorder of County where Principal Office is Located. ARTICLES OF INCORPORATION OF YANKEETOWN DOCK CORPORATION The undersigned incorporators, desiring to form a corporation (hereinafter referred to as the "Corporation") pursuant to the provisions of The Indiana General Corporation Act, as amended (hereinafter referred to as the "Act"), execute the following Articles of Incorporation. ARTICLE I Name The name of the Corporation is YANKEETOWN DOCK CORPORATION. ARTICLE II Purposes The purposes for which the Corporation is formed are: To carry on and conduct the general business of mining in all of its branches; to search for, prospect and explore for ores, metals, minerals and mineral substances and products of all kinds, (including but not limited to coal, oil, petroleum, gas, clay and stone); to carry on and conduct general mining operations with respect thereto for the recovery of any such ores, metals or mineral substances or products; to mine and recover the same; to carry on the business of milling, concentrating, treating, converting, preparing for market and otherwise producing and dealing in and with any such ores, metals, minerals and mineral substances 1 Page One-A and products, and the by-products and end-products thereof, of every kind and description and by whatsoever process the same can or may now or hereafter be produced; to buy, sell, exchange, lease, acquire and generally deal in and with mines, mineral rights, mineral properties and mining claims and licenses, and to conduct all business appertaining thereto; to carry on any such business or activities either as principal or agent; To construct, maintain and operate a dock or docks on the Ohio River near Yankeetown, Indiana with complete facilities for loading coal and other commodities into barges and with industrial or mine tracks or spurs connecting such dock or docks and loading facilities with mining areas or coal mines which are now or may be hereafter owned, operated or controlled by shareholders of the Corporation, together with all necessary engines, freight cars and other equipment, structures and transportation facilities, so as to provide for such mines by private contracts only with the Corporation means for delivering coal from such mines into barges at the said dock or docks and for hauling materials and supplies to and from the said mines; provided that the Corporation is not formed for the purpose of conducting, and shall not conduct, a railroad business; To acquire, own, hold, use, lease, mortgage, pledge, sell, convey or otherwise dispose of property, real and personal, tangible or intangible; and to exercise all of the other general powers provided for in Part II, Article 1, Sec. 3 of "The Indiana General Corporation Act", and, in connection with any business of the Corporation, to do and perform everything necessary, suitable, convenient or expedient in furtherance thereof or incidental thereto. 2 ARTICLE III Term of Existence The period during which the Corporation shall continue is perpetual. ARTICLE IV Principal Office and Resident Agent The post-office address of the principal office of the Corporation is 105 South Meridian Street, Indianapolis 4, Indiana; and the name and post-office address of its Resident Agent in charge of such office is James W. Morgan, 105 South Meridian Street, Indianapolis 4, Indiana. ARTICLE V Amount of Capital Stock The total number of shares into which the authorized capital stock of the Corporation is divided is 1,000 shares consisting of no shares with par value ________________per share, and 1,000 shares without par value. ARTICLE VI Terms of Capital Stock The shares are not to be divided into classes. All of the shares are common stock and have equal voting rights and powers. 3 ARTICLE VII Voting Rights of Capital Stock The shares are not to be divided into classes. All of the shares are common stock and have equal voting rights and powers. ARTICLE VIII Paid-in Capital The amount of paid-in capital, with which the Corporation is beginning business, is $1,000.00. ARTICLE IX Data Respecting Directors Section 1. Number. The maximum number of directors shall be seven; the exact number of directors may from time to time be specified by the by-laws at not less than three nor more than seven. Whenever the by-laws do not specify the number of directors, the number shall be seven. Section 2. Qualifications. Directors need not be shareholders of the Corporation. A majority of the Directors at any time shall be citizens of the United States. ARTICLE X Further Data Respecting Directors Section 1. Names and Post-Office Addresses. The names and post-office addresses of the first Board of Directors of the Corporation are as follows:
Name Number and Street or Building City Zone State - ---------------------- ----------------------------- ------------ ---- ------- Pierre F. Goodrich, 709 Electric Building, Indianapolis 4, Indiana James W. Morgan, 105 South Meridian St., Indianapolis 4, Indiana Albert M. Campbell, 709 Electric Building, Indianapolis 4, Indiana Harold D. Wright, 8 South Michigan Ave., Chicago 3, Illinois Robert K. Beacham, 105 South Meridian St., Indianapolis 4, Indiana Howard E. Lohmann, 105 South Meridian St., Indianapolis 4, Indiana Walter D. Waldschmidt, 105 South Meridian St., Indianapolis 4, Indiana
Section 2. Citizenship. All of such Directors are citizens of the United States. 4 Corporate Form No. 1 (Mar. 1950)--Page Four ARTICLE XI Data Respecting Incorporators Section 1. Names and Post-Office Addresses. The names and post-office addresses of the incorporators of the Corporation are as follows:
Name Number and Street or Building City Zone State - ---------------------- ----------------------------- ------------ ---- ------- James W. Morgan, 105 South Meridian Street, Indianapolis 4, Indiana Albert M. Campbell, 709 Electric Building, Indianapolis 4, Indiana Walter D. Waldschmidt, 105 South Meridian Street, Indianapolis 4, Indiana
Section 2. Age and Citizenship. All of such incorporators are of lawful age; and all of such incorporators are citizens of the United States. Section 3. Compliance with Provisions of Sections 15 and 16 of the Act. The undersigned incorporators hereby certify that the person or persons intending to form the Corporation first caused lists for subscriptions to the shares of the capital stock of the Corporation to be opened at such time and place as he or they determined; when such subscriptions had been obtained in an amount not less than $1,000, such person or persons, or a majority of them, called a meeting of such subscribers for the purpose of designating the incorporators and of electing the first Board of Directors; the incorporators so designated are those named in Section 1 of this Article; and the Directors so elected are those named in Section 1 of Article X. ARTICLE XII Provisions for Regulation of Business and Conduct of Affairs of Corporation 1. The affirmative vote of the holders of at least 80% of all of the shares of the capital stock of the Corporation then outstanding and entitled to vote (or such greater percentage as may be required by law), cast at a meeting of shareholders called for the purpose of considering and voting upon any of the following proposals, shall be required for the adoption or approval thereof, and unless any such proposal shall be so adopted or approved, the Corporation shall not be empowered to proceed with or take any action with respect to any such proposal: 5 Page Four-A (a) Any proposal to amend the articles of incorporation in any respect; (b) Any proposal to amend the by-laws of the Corporation as originally adopted by the shareholders; (c) Any proposal for the merger of the Corporation into any other corporation, or for the consolidation of the Corporation into a new corporation, or for the adoption by the shareholders of any proposed agreement of merger or consolidation; (d) Any proposal for the sale, lease, exchange, mortgage, pledge or other disposition of all or substantially all the fixed assets of the Corporation, for the purpose of terminating and winding up, or changing the nature of its business (such transactions being referred to in Sections 39, 40a, 41 and 73a of "The Indiana General Corporation Act" as a "Special Corporate Transaction"); Provided, however, that the foregoing sub-division (d) shall be deemed to apply only to such "Special Corporate Transaction" and not to any other sale, lease, exchange, mortgage, pledge or other disposition of any part of the fixed assets of the Corporation in the regular course of the business of the Corporation; and any other sale, lease, exchange, mortgage, pledge or other disposition of any part of the fixed assets of the Corporation, made in the course of the ordinary business of the Corporation, may be made when authorized by the Board of Directors of the Corporation; (e) Any proposal for the voluntary dissolution of the Corporation; (f) Any proposal for the reduction or redemption of the outstanding capital stock of the Corporation. 2. If the articles of incorporation shall be duly amended by the required vote of shareholders as hereinbefore provided, so as to increase the authorized number of shares of the capital stock of the Corporation, common or preferred, and any such additional shares shall thereupon be offered for sale or subscription, the holders of record of all of the shares of stock of the Corporation then issued and outstanding shall have the prior and preemptive right 6 Page Four-B to purchase the same pro rata, for cash, at the price fixed and determined by the Board of Directors (or by the amended articles of incorporation authorizing such shares) before any such shares shall be offered for subscription or purchase by others than the holders of the then outstanding shares; provided only that the Board of Directors may fix the time within which such preemptive rights shall be exercised, not less than ten days after mailing to each shareholder of record on the effective date of the amendment of said articles of incorporation a notice that such preemptive rights are available and may be exercised. 3. The exclusive power to make, alter, amend or repeal the by-laws of the Corporation is hereby vested in the shareholders. 4. In all elections of directors, every shareholder shall have the right to multiply the number of shares he may be entitled to vote by the number of directors to be elected, and the product shall represent the number of votes he may cast at such election, and he may cast all such votes represented by such product for one candidate or distribute them among two or more candidates. 5. The Corporation may enter into contracts or transact business with one or more of its directors, or any corporation in which its directors are shareholders, directors or officers; such contract or transaction shall not be invalidated or affected by the fact that such director or directors have or may have interests therein which are or might be adverse to the interests of the Corporation, and no director having such interests adverse to the Corporation shall be liable to the Corporation or to any shareholder or creditor thereof or to any other person for any loss incurred by reason thereof, nor shall such director be accountable for any gains; provided that such contract or transaction at the time it was entered into shall have been reasonable and upon terms that were fair at the time, and that full disclosure of all of the relevant facts, including the interests of such director, shall have been made to the Board of Directors before any vote is taken on any such proposition. 6. Any meeting of the shareholders or directors of the Corporation, whether annual, regular or special, may be held either within or without the State of Indiana, and if held within the State of Indiana, need not be held at the principal office of the Corporation. 7 Page Four-C 7. Each director and officer shall be indemnified by the Corporation against expenses reasonably incurred by him (including but not limited to, counsel fees and settlements out of court in amounts approved by the Board of Directors, but not including any case where in the opinion of counsel for the Corporation the directors and officers affected are liable) in connection with any action, suit or proceeding to which he may be a party by reason of his being or having been a director or officer of the Corporation (whether or not he continues to be a director or officer at the time of incurring such expense), except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable or to have been derelict in the performance of his duty as such director or officer. The foregoing right of indemnification shall not be exclusive of other rights to which any director or officer may be entitled as a matter of law. 8 Corporate Form No.1(Mar. 1950)--Page Fire IN WITNESS WHEREOF, the undersigned, being all of the incorporators designated in Article XI, execute these Articles of Incorporation and certify to the truth of the facts herein stated, this 29th day of April 1953. /s/ James W. Morgan -------------------- (Written Signature) James W. Morgan --------------- (Printed Signature) /s/ Albert M. Campbell ---------------------- (Written Signature) Albert M. Campbell ------------------ (Printed Signature) /s/ Walter D. Waldschmidt ------------------------- (Written Signature) Walter D. Waldschmidt --------------------- (Printed Signature) STATE OF INDIANA COUNTY OF SS: I, the undersigned, a Notary Public duly commissioned to take acknowledgments and administer oaths in the State of Indiana, certify that James W. Morgan, Albert M. Campbell and Walter D. Waldschmidt being all of the incorporators referred to in Article XI of the foregoing Articles of Incorporation, personally appeared before me; acknowledged the execution thereof; and swore to the truth of the facts therein stated. WITNESS my hand and Notarial Seal this 29th day of April 1953 /s/ Garnet Melton ---------------------- (Written signature) Garnet Melton ---------------------- (Printed Signature) Notary Public My commission expires 7-14-56 9 Form No. 26 STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE Secretary of State CRAWFORD F. PARKER To Whom These Presents Come, Greeting: WHEREAS, Amended Articles of Incorporation of YANKEETOWN DOCK CORPORATION superseding and taking the place of the heretofore existing Articles of Incorporation, have been submitted to this office for filing, Said Amended Articles of Incorporation having been prepared and signed in accordance with "An Act concerning domestic and foreign corporations for profit, providing penalties for the violation hereof, and repealing all laws or parts of laws in conflict herewith," approved March 16, 1929, and Acts supplemental thereto. WHEREAS, upon due examination, I find that they conform to law: NOW, THEREFORE, I hereby certify that I have this day endorsed my approval upon the triplicate copies of Amended Articles so presented, and, having received the fees required by law, in the sum of $306.50 have filed one copy of the Amended Articles in this office. [SEAL] In Witness Whereof, I have hereunto set my band ana affixed the seal of the State of Indiana, at the city of Indianapolis, this 14th day of September, 1953 By /s/ Crawford F. Parker Secretary of State. ---------------------- By /s/ Paul Cyr Deputy ------------ Corporate Form No. 6 ( , 1950)--Page one AMENDED ARTICLES (Completely superseding existing Articles) Prescribed by the Secretary of State of Indiana For Use with Special Instructions No. 6 Use White Paper--Size 8 x 10 1/2 Inches Filling Requirements--Present 3 Executed Copies to Secretary of State Recording Requirements--Before Exercising any Authority under Amendment, Record 1 of such 3 Executed Copies, as Approved and Returned by Secretary of State, with Recorder of County where Principal Office is Located. AMENDED ARTICLES OF INCORPORATION OF YANKEETOWN DOCK CORPORATION The undersigned officers of YANKEETOWN DOCK CORPORATION (hereinafter referred to as the "Corporation"), existing pursuant to the provisions of The Indiana General Corporation Act, as amended (hereinafter referred to as the "Act"), desiring to give notice of corporate action effectuating certain amendments of its Articles of Incorporation by the adoption of new Amended Articles of Incorporation to supersede and take the place of its heretofore existing Articles of Incorporation, certify the following facts: SUBDIVISION A AMENDED ARTICLES 1. Text of the Amended Articles The exact text of the entire Articles of Incorporation of the Corporation, as amended (hereinafter referred to as the "Amended Articles"), now is as follows: ARTICLE I Name The name of the Corporation is YANKEETOWN DOCK CORPORATION. 12 Page One-A ARTICLE II Purposes The purposes for which the Corporation is formed are: To carry on and conduct the general business of mining in all of its branches; to search for, prospect and explore for ores, metals, minerals and mineral substances and products of all kinds, (including but not limited to coal, oil, petroleum, gas, clay and stone); to carry on and conduct general mining operations with respect thereto for the recovery of any such ores, metals or mineral substances or products; to mine and recover the same; to carry on the business of milling, concentrating, treating, converting, preparing for market and otherwise producing and dealing in and with any such ores, metals, minerals and mineral substances and products, and the by-products and end-products thereof, of every kind and description and by whatsoever process the same can or may now or hereafter be produced; to buy, sell, exchange, lease, acquire, and generally deal in and with mines, mineral rights, mineral properties and mining claims and licenses, and to conduct all business appertaining thereto; to carry on any such business or activities either as principal or agent; To construct, maintain and operate a dock or docks on the Ohio River near Yankeetown, Indiana with complete facilities for loading coal and other commodities into barges and with industrial or mine tracks or spurs connecting such dock or docks and loading facilities with mining areas or coal mines which are now or may be hereafter owned, operated or controlled by holders of the common stock of the Corporation (or by their successors or assigns, or successors to their interest, by operation of law, in said mining areas or coal mines), together with all necessary engines, freight cars and other equipment, structures and transportation facilities, so as to provide for such mines by private contracts only with the Corporation means for delivering coal from such mines into barges at the said dock or docks and for hauling materials and supplies to and from the said mines; provided that the Corporation is not formed for the purpose of conducting, and shall not conduct, a railroad business; To acquire, own, hold, use, lease, mortgage, pledge, sell, convey or otherwise dispose of property, real and 13 Page One-B personal, tangible or intangible; and to exercise all of the other general powers provided for in Part II, Article 1, Sec. 3 of "The Indiana General Corporation Act", and, in connection with any business of the Corporation, to do and perform everything necessary, suitable, convenient, or expedient in furtherance thereof or incidental thereto. ARTICLE III Term of Existence The period during which the Corporation shall continue is perpetual. ARTICLE IV Principal Office and Resident Agent The post-office address of the principal office of the Corporation is 105 South Meridian Street, Indianapolis 25 Indiana; and the name and post-office address of its Resident Agent in charge of such office is James W. Morgan, 105 South Meridian Street, Indianapolis Indianapolis 25 Indiana. ARTICLE V Amount of Capital Stock The total number of shares into which the authorized capital stock of the Corporation is divided is 31,000 shares consisting of 30,000 shares with the par Value of $100 per share, and 1,000 shares without par value. 14 Page One-C ARTICLE VI Terms of Capital Stock The total number of shares of authorized capital stock of the Corporation is divided into two classes, as follows: 30,000 shares are preferred stock with a par value of $100 a share, and 1,000 shares are common stock without par value. The relative rights, preferences, limitations and restrictions of each class of stock are as follows: The holders of shares of the preferred stock shall be entitled to receive, in each fiscal year, out of the "net earnings available for dividends" (as hereinafter defined) of the Corporation during the preceding fiscal year, when and as declared by the Board of Directors and before any dividend or other distribution shall be made to the holders of shares of the common stock, an annual dividend determined and computed as follows: The term "fiscal year" means the period commencing on the first day of July and terminating on the thirtieth day of June in each year (except that the first fiscal year shall be the period commencing upon the date of organization and terminating on June 30, 1954). The term "net earnings available for dividends" means the gross income of the Corporation after deducting all expenses of operations (including depreciation), as determined by accepted principles of accounting, less such sums, if any, as the Board of Directors, by the unanimous vote of all Directors then in office, shall determine, in their discretion, that it is advisable for the Corporation to retain and set apart in order to provide for working capital, or to meet contingencies, or to equalize dividends, or for such other purposes as the Directors shall deem to be conducive to the best interests of the Corporation. Within ninety days after the close of each fiscal year, the Directors shall determine the "net earnings available for dividends", as above defined, for the preceding fiscal year and shall declare the dividend payable therefrom to the holders of shares of the preferred stock. The said 15 Page One-D dividend shall be declared at the rate of Six Dollars ($6.00) a share and no more, if such net earnings for such fiscal year are sufficient to pay a dividend at such rate (sometimes hereinafter referred to as the "fixed rate"); or if such net earnings are not sufficient in any year to pay the dividend at the said fixed rate, then the dividend shall be declared at such rate as shall be equal to the "net earnings available for dividends" for such fiscal year, and shall be payable pro rata on all of the shares of preferred stock then outstanding. The said dividend, at the fixed rate or at a lesser rate as aforesaid, shall be payable to holders of the preferred stock of record as of the close of the said fiscal year, and shall be payable upon the date fixed by the Board of Directors, which date shall be not later than one hundred and twenty (120) days after the close of said fiscal year; provided, however, that the dividend payable upon shares of the preferred stock, as aforesaid, shall not be cumulative, so that if in any fiscal year less than the fixed rate shall have been paid (or if no such dividend shall have been paid), the holders of the preferred stock shall not be entitled to demand or receive in any future fiscal year, or from the net earnings in any fiscal year, any further dividend or payment representing the difference between the fixed rate and the amount actually paid as a dividend in any fiscal year. If any shares of the preferred stock are issued within any fiscal year, then the first dividend payable upon such shares shall be such proportion of the annual dividend, determined and computed as aforesaid, as the full number of months since the date of issuance of such shares shall bear to the number of months in the said fiscal year. In case of liquidation or dissolution of the Corporation, either voluntary or involuntary, or otherwise upon any distribution of the capital assets of the Corporation, the holders of shares of the preferred stock shall be entitled to receive One Hundred ($100) Dollars a share, and no more, before any distribution or payment shall be made upon, or to the holders of, shares of the common stock; and after such payment to the holders of shares of the preferred stock, they shall be entitled to no further share in the assets of the Corporation, but any balance of such assets shall be distributed exclusively among the holders of shares of the common stock. 16 Page One-E The holders of shares of the preferred stock shall have no voting power, either for the election of directors or upon any proposal that may be submitted to the vote of shareholders, except as otherwise specifically provided for in The Indiana General Corporation Act, the exclusive voting power, except as aforesaid, being vested exclusively in the holders of shares of the common stock. The Corporation reserves and shall have the right at any time and from time to time, to redeem, and call for redemption, all or any part of the shares of preferred stock then outstanding, upon payment to the holders of the shares of preferred stock called for redemption of the sum of One Hundred ($100) Dollars a share (hereinafter referred to as the "redemption price"), upon giving to the holders of the shares of the preferred stock so called for redemption, written notice, (mailed to such holders of shares of preferred stock, addressed to them at their addresses as they shall appear upon the stock register of the Corporation) of its intention to redeem the shares designated in such notice, at the time and place therein designated; and advising the holders of the said shares of the preferred stock to present the certificate therefor, duly endorsed, and surrender the same to the Corporation, at the time and place so designated, as against payment of the redemption price. If less than all of the shares of the preferred stock shall be called for redemption at any time, such shares of preferred stock shall be called and redeemed pro rata among all of the holders of shares of the preferred stock. The said redemption price of One Hundred ($100) Dollars a share shall be paid upon presentation of and surrender to the Corporation of the certificates representing the shares of the preferred stock so called for redemption, properly endorsed. Shares of preferred stock which have been redeemed shall not be re-issued. If any shares of the preferred stock which have been called for redemption are not so presented and surrendered at the time and place fixed in said notice, the holders thereof shall not be entitled to receive any dividends thereafter declared upon, or payable to the holders of, shares of the preferred stock, nor shall they have any further rights as holders of the said shares of the preferred stock, except the right to receive the said redemption price of One Hundred ($100) Dollars a share, without interest, upon presentation of and cancellation of the certificates for the shares called 17 Page One-F for redemption as aforesaid. The Corporation undertakes that so long as any shares of the preferred stock are outstanding it will apply in each fiscal year toward the redemption of shares of the preferred stock, at the said redemption price of One Hundred ($100) Dollars a share, the amount determined by the Board of Directors, in the manner hereinafter set forth, to be available for the purposes of redemption of shares of the preferred stock: Within ninety days after the close of each fiscal year the Board will determine the amount of the "net working capital" of the Corporation, meaning thereby the current assets of the Corporation less all liabilities of every kind and nature. If at any time the net working capital of the Corporation, determined and computed as aforesaid as at the close of the fiscal year shall exceed the sum of Two Hundred and Fifty Thousand ($250,000) Dollars then (except as hereinafter provided) the excess over the said sum of $250,000 shall be applied by the Corporation, within one hundred and twenty days after the close of the said fiscal year, toward the redemption of the number of shares of the preferred stock which the amount of such excess will suffice to redeem, at the redemption price of One Hundred ($100) Dollars a share; and thereupon the Corporation shall proceed to call for redemption and redeem such number of shares of the preferred stock, pro rata among all of the holders of shares of the preferred stock, in the manner hereinabove set forth, by giving notice of redemption to the holders of the shares of preferred stock so called for redemption, and by making payment of the redemption price upon presentation of and surrender to the Corporation of the certificates representing the shares of the preferred stock so called for redemption, properly endorsed; provided, however, that the Corporation reserves the right at any time to retain and set apart, from the funds which would otherwise be deemed to be available for the redemption of the preferred stock as aforesaid, and to reduce the amount otherwise available for such redemption by such sum or sums as the Board of Directors, by the unanimous vote of all directors then in office, shall determine in their discretion to be advisable to meet contingencies, to provide for capital expenditures, or for such other purposes as the directors shall deem to be conducive to the best interests of the Corporation. 18 Page One-G ARTICLES VII Voting Rights of Capital Stock The holders of shares of the preferred stock shall have no voting power, either for the election of directors or upon any proposal that may be submitted to the vote of shareholders, except as otherwise specifically provided for in The Indiana General Corporation Act, the exclusive voting power, except as aforesaid, being vested exclusively in the holders of shares of the common stock. In all elections of directors, every holder of the common stock shall have the right to multiply the number of shares he may be entitled to vote by the number of directors to be elected, and the product shall represent the number of votes he may cast at such election, and he may cast all such votes represented by such product for one candidate or distribute them among two or more candidates. ARTICLE VIII Paid-in Capital The amount of paid-in capital, with which the Corporation is beginning business, is $1,000.00. ARTICLE IX Data Respecting Directors Section 1. Number. The maximum number of directors shall be seven; the exact number of directors may from time to time be specified by the by-laws at not less than three nor more than seven. Whenever the by-laws do not specify the number of directors, the number shall be seven. Section 2. Qualifications Directors need not be shareholders of the Corporation. A majority of the Directors at any time shall be citizens of the United States. 19 Page One-H ARTICLE X Further Data Respecting Directors Section 1. Names and Post-Office Addresses. The names and post-office addresses of the first Board of Directors of the Corporation are as follows:
Name Number and Street or Building City Zone State - ------------------ ----------------------------- ----------- ---- -------- Pierre F. Goodrich, 709 Electric Building, Indianapolis 6, Indiana James W. Morgan, 105 South Meridian St., Indianapolis 25, Indiana Albert M. Campbell, 709 Electric Building, Indianapolis 6, Indiana Harold D. Wright, 8 South Michigan Ave., Chicago 3, Illinois Robert K. Beacham, 105 South Meridian St., Indianapolis 25, Indiana Howard E. Lohmann, 105 South Meridian St. Indianapolis 25, Indiana Walter D. Waldschmidt, 105 South Meridian St. Indianapolis 25, Indiana
Section 2. Citizenship. All of such Directors are citizens of the United States. ARTICLE XI Data Respecting Incorporators Section 1. Names and Post-Office Addresses. The names and post-office addresses of the incorporators of the Corporation are as follows:
Name Number and Street or Building City Zone State - ---------------------- ----------------------------- ------------ ---- ------- James W. Morgan, 105 South Meridian Street, Indianapolis, 25, Indiana Albert M. Campbell, 709 Electric Building, Indianapolis, 6, Indiana Walter D. Waldschmidt, 105 South Meridian Street, Indianapolis, 25, Indiana
Section 2. Age and Citizenship All of such incorporators are of lawful age; and all of such incorporators are citizens of the United States. 20 Page One-I Section 3. Compliance with Provisions of Sections 15 and 16 of the Act. The undersigned incorporators hereby certify that the person or persons intending to form the Corporation first caused lists for subscriptions to the shares of the capital stock of the Corporation to be opened at such time and place as he or they determined; when such subscriptions had been obtained in an amount not less than $1,000, such person or persons, or a majority of them, called a meeting of such subscribers for the purpose of designating the incorporators and of electing the first Board of Directors; the incorporators so designated are those named in Section 1 of this Article; and the Directors so elected are those named in Section 1 of Article X. ARTICLE XII Provisions for Regulation of Business and Conduct of Affairs of Corporation 1. The affirmative vote of the holders of at least eighty (80%) per cent of all of the shares of the common stock of the Corporation then outstanding and entitled to vote (or such greater percentage as may be required by law), cast at a meeting of the holders of shares of the common stock called for the purpose of considering and voting upon any of the following proposals, shall be required for the adoption or approval thereof, and unless any such proposal shall be so adopted or approved, the Corporation shall not be empowered to proceed with or take any action with respect to any such proposal: (a) Any proposal to amend the Articles of Incorporation in any way; (the term Articles of Incorporation means and includes Amended Articles of Incorporation) (b) Any proposal to amend the by-laws of the Corporation as originally adopted by the holders of shares of the common stock; (c) Any proposal for the merger of the Corporation into any other corporation, or for the consolidation of the Corporation into a new corporation, or for the adoption by the shareholders of any proposed agreement of merger or consolidation; 21 Page One-J (d) Any proposal for the sale, lease, exchange, mortgage, pledge or other disposition of all or substantially all the fixed assets of the Corporation, for the purpose of terminating and winding up, or changing the nature of its business (such transactions being referred to in Sections 39, 40a, 41 and 73a of "The Indiana General Corporation Act" as a "Special Corporate Transaction"); Provided, however, that the foregoing subdivision (d) shall be deemed to apply only to such "Special Corporate Transaction" and not to any other sale, lease, exchange, mortgage, pledge or other disposition of any part of the fixed assets of the Corporation in the regular course of the business of the Corporation; and any other sale, lease, exchange, mortgage, pledge or other disposition of any part of the fixed assets of the Corporation, made in the course of the ordinary business of the Corporation, may be made when authorized by the Board of Directors of the Corporation; (e) Any proposal for the voluntary dissolution of the Corporation; (f) Any proposal to reduce the number of shares of the outstanding common stock of the Corporation, or to redeem or cancel any shares of the outstanding common stock of the Corporation. 2. If the Articles of Incorporation shall be duly amended, by the affirmative vote of the holders of the required number of shares of the common stock as hereinbefore provided, so as to increase the authorized number of shares of the capital stock of the Corporation, common or preferred, and any such additional shares shall thereupon be offered for sale or subscription, the holders of record of all of the shares of common stock of the Corporation then issued and outstanding shall have the prior and preemptive right to purchase the same pro rata, for cash, at the price fixed and determined by the Board of Directors (or by the amended articles of incorporation authorizing such additional shares) before any such shares shall be authorized for subscription or purchase by others than the holders of the then outstanding shares of the common stock; provided only that the Board of Directors may fix a time within which such preemptive rights shall be exercised, not less than ten days after mailing to each holder of record of the common stock on the effective date of the amendment of said articles of incorporation a notice 22 Page One-K that such preemptive rights are available and may be exercised within the time specified in such notice. 3. The exclusive power to make, alter, amend or repeal the by-laws of the Corporation is hereby vested in the holders of shares of the common stock. 4. The Corporation may enter into contracts or transact business with one or more of its directors, or any corporation in which its directors are shareholders, directors or officers; such contract or transaction shall not be invalidated or affected by the fact that such director or directors have or may have interests therein which are or might be adverse to the interests of the Corporation, and no director having such interests adverse to the Corporation shall be liable to the Corporation or to any shareholder or creditor thereof or to any other person for any loss incurred by reason thereof, nor shall such director be accountable for any gains; provided that such contract or transaction at the time it was entered into shall have been reasonable and upon terms that were fair at the time, and that full disclosure of all of the relevant facts, including the interests of such director, shall have been made to the Board of Directors before any vote is taken on any such proposition. 5. Any meeting of the shareholders or directors of the Corporation, whether annual, regular or special, may be held either within or without the State of Indiana, and if held within the State of Indiana, need not be held at the principal office of the Corporation. 6. Each director and officer shall be indemnified by the Corporation against expenses reasonably incurred by him (including but not limited to, counsel fees and settlements out of court in amounts approved by the Board of Directors, but not including any case where in the opinion of counsel for the Corporation the directors and officers affected are liable) in connection with any action, suit or proceeding to which he may be a party by reason of his being or having been a director or officer of the Corporation (whether or not he continues to be a director or officer at the time of incurring such expense), except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable or to have been derelict in the performance of his duty as such director or officer. The foregoing right of indemnification shall not be exclusive of other rights to which any director or officer may be entitled as a matter of law. 23 Corporate Form No. ( Mar. 1950) -- Page Two 2. Effect of the Amended Articles The Amended Articles shall supersede and take the place of the heretofore existing Articles of Incorporation of the Corporation. SUBDIVISION B MANNER OF ADOPTION AND VOTE 1. Action by Directors The Board of Directors of the Corporation, at a meeting thereof, duly called, constituted and held on September 14, 1953, at which a quorum of such Board of Directors was present, duly adopted a resolution proposing to the Shareholders of the Corporation entitled to vote in respect of the Amended Articles that the provisions and terms of its entire Articles of Incorporation be amended so as to read as set forth in the Amended Articles, and that the Amended Articles should supersede and take the place of its heretofore existing Articles of Incorporation; and called a meeting of such Shareholders, to be held September 14, 1953, to adopt or reject the Amended Articles. All of such Shareholders waived notice of meeting and consented that it be held on such date. 2. Action by Shareholders The Shareholders of the Corporation entitled to vote in respect of the Amended Articles, at a meeting thereof, duly called, constituted and held on September 14, 1953, pursuant to waiver of notice and consent signed by all of the Shareholders, at which meeting all of the Shareholders entitled to vote were present in person or by proxy, adopted the Amended Articles by the affirmative votes of 10 shares. The number of shares entitled to vote in respect of the Amended Articles, the number of shares voted in favor of the adoption of the Amended Articles, and the number of shares voted against such adoption are as follows: 10 shares were entitled to vote in respect of the Amended Articles; 10 shares voted in favor of the adoption of the Amended Articles, and no shares voted against such adoption. 3. Compliance with Legal Requirements The manner of the adoption of the Amended Articles, and the vote by which they were adopted, constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation. SUBDIVISION C STATEMENT OF CHANGES MADE WITH RESPECT TO THE SHARES HERETOFORE AUTHORIZED 24 Page Two-A The Amendments increase the shares heretofore authorized from 1,000 shares of common stock without par value, by the addition of 30,000 shares of preferred stock with the par value of $100 a share. 25 Corporate Form No.( Mar. 1950)--Page Three IN WITNESS WHEREOF, the undersigned officers execute these Amended Articles of Incorporation of the Corporation and certify to the truth of the facts herein stated, this 14th day of September, 1953. /s/ J. W. Morgan --------------------- (Written Signature) J. W. Morgan --------------------- (Printed Signature) President of Yankeetown Dock Corporation --------------------------- (Name of Corporation) /s/ H. E. Lohmann -------------------- (Written Signature) H. E. Lohmann ------------------- (Printed Signature) Secretary of Yankeetown Dock Corporation --------------------------- (Name of Corporation) STATE OF INDIANA} COUNTY OF Marion} SS: I, the undersigned, a Notary Public duly commissioned to take acknowledgments and administer oaths in the State of Indiana, certify that_______________ J. W. Morgan, the_______ President, of H. E. Lohmann, the Asst. Secretary of Yankeetown Dock Corporation, the officers executing the foregoing Amended Articles of Incorporation, personally appeared before me; acknowledged the execution thereof; and swore to the truth of the facts therein stated. WITNESS my hand and Notarial Seal this 14th day of September, 1953. /s/ Louise Peavey ------------------- (Written Signature) Louise Peavey ------------------- (Printed Signature) Notary Public My commission expires June 29, 1957. __________________________________ 26 STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF AMENDMENT OF YANKEETOWN DOCK CORPORATION I, LARRY A. CONRAD, Secretary of the State of Indiana, hereby certify that Articles of Amendment for the above Corporation have been filed in the form prescribed by my office, prepared and signed in duplicate in accordance with "An Act concerning domestic and foreign corporations for profit, providing penalties for the violation hereof, and repealing all laws or parts of laws in conflict herewith," approved March 16, 1929, and Acts supplemental thereto. THE AMENDMENT: THE EXACT TEXT OF ARTICLE VI IS AMENDED. NOW, THEREFORE, upon due examination, I find that the Articles of Amendment conform to law, and have endorsed my approval upon the duplicate copies of such Articles; that all fees have been paid as required by law; that one copy of such Articles has been filed in my office; and that the remaining copy of such Articles bearing the endorsement of my approval and filing has been returned by me to the Corporation. In Witness Whereof, I have hereunto set my hand and affixed the seal of the State of Indiana, at the City of Indianapolis, this 27th day of June, 1975. [SEAL] ____________________________________________ LARRY A. CONRAD, Secretary of State By _________________________________________ Deputy Corporate Form No. 102 (Jan. 1971)--Page One ARTICLES OF AMENDMENT (Amending Individual Articles Only) Prescribed by Larry A. Conrad, Secretary of State of Indiana Use Size 8 1/2 x 11 White Paper for Inserts Filing Requirements -- Present 2 Executed Copies to Secretary of State, Room 155, State House Indianapolis 46204 Recording Requirements--Not required. However, if the name of the Corporation is changed by these Articles, a certified Certificates of Amendment must be filed with the County Recorder of every County where the Corporation owns real property in Indiana. ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION OF YANKEETOWN DOCK CORPORATION The undersigned officers of Yankeetown Dock Corporation (hereinafter referred to as the "Corporation") existing pursuant to the provisions of the Indiana General Corporation Act, as amended (hereinafter referred to as the "Act"), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts: ARTICLE I TEXT OF THE AMENDMENT The exact text of Article(s) VI of the Articles of Incorporation of the Corporation, as amended (hereinafter referred to as the "Amendments"), now is as follows: See four pages attached, numbered One-C One-D One-E One-F Page One-C ARTICLE VI Terms of Capital Stock The total number of shares of authorized capital stock of the Corporation is divided into two classes, as follows: 30,000 shares are preferred stock with a par value of $100 a share, and 1,000 shares are common stock without par value. The relative rights, preferences, limitations and restrictions of each class of stock are as follows: The holders of shares of the preferred stock shall be entitled to receive, in each fiscal year, out of the "net earnings available for dividends" (as hereinafter defined) of the Corporation during the preceding fiscal year, when and as declared by the Board of Directors and before any dividend or other distribution shall be made to the holders of shares of the common stock, an annual dividend determined and computed as follows: The term "fiscal year" means the period commencing on the first day of January and terminating on the thirty-first day of December in each year. The term "net earnings available for dividends" means the gross income of the Corporation after deducting all expenses of operations (including depreciation), as determined by accepted principles of accounting, less such sums, if any, as the Board of Directors by the unanimous vote of all Directors then in office, shall determine, in their discretion, that it is advisable for the Corporation to retain and set apart in order to provide for working capital, or to meet contingencies, or to equalize dividends, or for such other purposes as the Directors shall deem to be conducive to the best interests of the Corporation. Within ninety days after the close of each fiscal year, the Directors shall determine the "net earnings available for dividends", as above defined, for the preceding fiscal year and shall declare the dividend payable therefrom to the holders of shares of the preferred stock. The said Page One-D dividend shall be declared at the rate of Six Dollars ($6.00) a share and no more, if such net earnings for such fiscal year are sufficient to pay a dividend at such rate (sometimes hereinafter referred to as the "fixed rate"); or if such net earnings are not sufficient in any year to pay the dividend at the said fixed rate, then the dividend shall be declared at such rate as shall be equal to the "net earnings available for dividends" for such fiscal year, and shall be payable pro rata on all of the shares of preferred stock then outstanding. The said dividend, at the fixed rate or at a lesser rate as aforesaid, shall be payable to holders of the preferred stock of record as of the close of the said fiscal year, and shall be payable upon the date fixed by the Board of Directors, which date shall be not later than one hundred and twenty (120) days after the close of said fiscal year; provided, however, that the dividend payable upon shares of the preferred stock, as aforesaid, shall not be cumulative, so that if in any fiscal year less than the fixed rate shall have been paid (or if no such dividend shall have been paid), the holders of the preferred stock shall not be entitled to demand or receive in any future fiscal year, or from the net earnings in any fiscal year, any further dividend or payment representing the difference between the fixed rate and the amount actually paid as a dividend in any fiscal year. If any shares of the preferred stock are issued within any fiscal year, then the first dividend payable upon such shares shall be such proportion of the annual dividend, determined and computed as aforesaid, as the full number of months since the date of issuance of such shares shall bear to the number of months in the said fiscal year. In case of liquidation or dissolution of the Corporation, either voluntary or involuntary, or otherwise upon any distribution of the capital assets of the Corporation, the holders of shares of the preferred stock shall be entitled to receive One Hundred ($100) Dollars a share, and no more, before any distribution or payment shall be made upon or to the holders of, shares of the common stock; and after such payment to the holders of shares of the preferred stock, they shall be entitled to no further share in the assets of the Corporation, but any balance of such assets shall be distributed exclusively among the holders of shares of the common stock. Page One-E The holders of shares of the preferred stock shall have no voting power, either for the election of directors or upon any proposal that may be submitted to the vote of shareholders, except as otherwise specifically provided for in The Indiana General Corporation Act, the exclusive voting power, except as aforesaid, being vested exclusively in the holders of shares of the common stock. The Corporation reserves and shall have the right at any time and from time to time, to redeem, and call for redemption, all or any part of the shares of preferred stock then outstanding, upon payment to the holders of the shares of preferred stock called for redemption of the sum of One Hundred ($100) Dollars a share (hereinafter referred to as the "redemption price"), upon giving to the holders of the shares of the preferred stock so called for redemption, written notice, (mailed to such holders of shares of preferred stock, addressed to them at their addresses as they shall appear upon the stock register of the Corporation) of its intention to redeem the shares designated in such notice, at the time and place therein designated; and advising the holders of the said shares of the preferred stock to present the certificate therefor, duly endorsed, and surrender the same to the Corporation, at the time and place so designated, as against payment of the redemption price. If less than all of the shares of the preferred stock shall be called for redemption at any time, such shares of preferred stock shall be called and redeemed pro rata among all of the holders of shares of the preferred stock. The said redemption price of One Hundred ($100) Dollars a share shall be paid upon presentation of and surrender to the Corporation of the certificates representing the shares of the preferred stock so called for redemption, properly endorsed. Shares of preferred stock which have been redeemed shall not be re-issued. If any shares of the preferred stock which have been called for redemption are not so presented and surrendered at the time and place fixed in said notice, the holders thereof shall not be entitled to receive any dividends thereafter declared upon, or payable to the holders of, shares of the preferred stock, nor shall they have any further rights as holders of the said shares of the preferred stock, except the right to receive the said redemption price of One Hundred ($100) Dollars a share, without interest, upon presentation of and cancellation of the certificates for the shares called Page One-F for redemption as aforesaid. The Corporation undertakes that so long as any shares of the preferred stock are outstanding it will apply in each fiscal year toward the redemption of shares of the preferred stock, at the said redemption price of One Hundred ($100) Dollars a share, the amount determined by the Board of Directors, in the manner hereinafter set forth, to be available for the purposes of redemption of shares of the preferred stock: Within ninety days after the close of each fiscal year the Board will determine the amount of the "net working capital" of the Corporation, meaning thereby the current assets of the Corporation less all liabilities of every kind and nature. If at any time the net working capital of the Corporation, determined and computed as aforesaid as at the close of the fiscal year shall exceed the sum of Two Hundred and Fifty Thousand ($250,000) Dollars then (except as hereinafter provided) the excess over the said sum of $250,000 shall be applied by the Corporation, within one hundred and twenty days after the close of the said fiscal year, toward the redemption of the number of shares of the preferred stock which the amount of such excess will suffice to redeem, at the redemption price of One Hundred ($100) Dollars a share; and thereupon the Corporation shall proceed to call for redemption and redeem such number of shares of the preferred stock, pro rata among all of the holders of shares of the preferred stock, in the manner hereinabove set forth, by giving notice of redemption to the holders of the shares of preferred stock so called for redemption, and by making payment of the redemption price upon presentation of and surrender to the Corporation of the certificates representing the shares of the preferred stock so called for redemption, properly endorsed; provided, however, that the Corporation reserves the right at any time to retain and set apart, from the funds which would otherwise be deemed to be available for the redemption of the preferred stock as aforesaid, and to reduce the amount otherwise available for such redemption by such sum or sums as the Board of Directors, by the unanimous vote of all directors then in office, shall determine in their discretion to be advisable to meet contingencies, to provide for capital expenditures, or for such other purposes as the directors shall deem to be conducive to the best interests of the Corporation. Corporate Form No. 102 (Jan. 1971)--Page Two Prescribed by Larry A. Conrad, Secretary of State of Indiana ARTICLE II MANNER OF ADOPTION AND VOTE Section 1. Action by Directors (select appropriate paragraph). (a) The Board of Directors of the Corporation, at a meeting thereof, duly called, constituted and held on______________________, 19 __________, at which a quorum of such Board of Directors was present, duly adopted a resolution proposing to the Shareholders of the Corporation entitled to vote in respect the Amendments that the provisions and terms of Article __________ of its Articles of Incorporation be amended so as to read as set forth in the Amendments; and called a meeting of such shareholders, to be held ___________________ , 19 ___ , to adopt or reject the Amendments, unless the same were so approved prior to such date by unanimous written consent. (b) By written consent executed on June 6, 1975, signed by all of the members of the Board of Directors of the Corporation, a resolution was adopted proposing to the Shareholders of the Corporation entitled to vote in respect of the Amendments, that the provisions and terms of Articles of its Articles of Incorporation be amended so as to read as set forth in the Amendments. Section 2. Action by Shareholders (select appropriate paragraph). (a) The Shareholders of the Corporation entitled to vote in respect of the Amendments, at a meeting thereof, duly called, constituted and held on _________________ , 19 __________ , at which ___________________________________ ________________________________________________________________________________ ________________________________________________________________________________ were present in person or by proxy, adopted the Amendments. The holders of the following classes of shares were entitled to vote as a class in respect of the Amendments: (1) (2) (3) Corporate Form No. 102 (Jan. 1971)--Page Three Prescribed by Larry A. Conrad, Secretary of State of Indiana The number of shares entitled to vote in respect of the Amendments, the number of shares voted in favor of the adoption of the Amendments, and the number of shares voted against such adoption are as follows:
Shares Entitled to Vote as a Class Total (as listed immediately above) ----- ---------------------------- (1) (2) (3) Shares entitled to vote: __________ __________ __________ __________ Shares voted in favor: __________ __________ __________ __________ Shares voted against: __________ __________ __________ __________
(b) By written consent executed on June 6, 1975, signed by the holders of 1,000 shares of the Corporation, being all of the shares of the Corporation entitled to vote in respect of the Amendments, the Shareholders adopted the Amendments. Section 3. Compliance with Legal Requirements. The manner of the adoption of the Amendments, and the vote by which they were adopted, constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation. ARTICLE III STATEMENT OF CHANGES MADE WITH RESPECT TO ANY INCREASE IN THE NUMBER OF SHARES HERETOFORE AUTHORIZED Aggregate Number of Shares Previously Authorized ___________ Increase ___________
Aggregate Number of Shares To Be Authorized After Effect of This Amendment ___________
(NO CHANGES MADE) Corporate Form No. 102 (Jan. 1971--Page Four Prescribed by Larry A. Conrad, Secretary of State of Indiana IN WITNESS WHEREOF, the undersigned officers execute these Articles of Amendment of the Articles of Incorporation of the Corporation, and certify to the truth of the facts herein stated, this 6th day of June, 1975. /s/ W. Hollie Hopper /s/ Richard A. Kalaher - ------------------------------- ------------------------------- (Written Signature) (Written Signature) W. Hollie Hopper Richard A. Kalaher - ------------------------------- ------------------------------- (Printed Signature) (Printed Signature) President of Secretary of Yankeetown Dock Corporation Yankeetown Dock Corporation - ------------------------------- ------------------------------- (Name of Corporation) (Name of Corporation) STATE OF INDIANA } SS: COUNTY OF Marion } I, the undersigned, a Notary Public duly commissioned to take acknowledgements and administer oaths in the State of Indiana, certify that W. Hollie Hopper, the _____________________ President, and , Richard A. Kalaher, the _____________________ Secretary of Yankeetown dock Corporation, the officers executing the foregoing Articles of Amendment of the Articles of Incorporation, personally appeared before me, acknowledged the execution thereof, and swore to the truth of the facts therein stated. Witness my hand and Notarial Seal this 13th day of June , 1975 /s/ Carolyn Mikesell --------------------------- (Written Signature) Carolyn Mikesell --------------------------- (Printed Signature) My Commission Expires: Notary Public May 3, 1978 This instrument was prepared by A. Lucius Hubbard, Attorney at Law, (Name) 105 South Meridian Street, Indianapolis, Indiana 46225 - -------------------------------------------------------------------------------- (Number and Street or Building) (City) (State) (Zip Code) [SEAL OF THE STATE OF INDIANA] In Witness Whereof, I have hereunto set my hand and affixed the seal of the state of Indiana, at the City of Indianapolis, this Eighteenth Day of March, 2003 /s/ Todd Rokita ------------------------------- TODD ROKITA, Secretary of State Page 2 of 2
EX-3.181 90 y86037exv3w181.txt BY-LAWS OF YANKEETOWN DOCK CORPORATION EXHIBIT 3.181 YANKEETOWN DOCK CORPORATION (Indiana) B Y - L A W S OFFICES 1. The principal office of the Corporation shall be located at Indianapolis in the State of Indiana. 2. The Corporation may also have offices at such other places, either within or without the State of Indiana, as the Board of Directors may from time to time appoint or the business of the Corporation may require. SEAL 3. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words "Corporate Seal". Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. SHAREHOLDERS' MEETINGS 4. Annual Meetings. The annual meeting of shareholders for the election of directors shall be held at the principal office of the Corporation, or at such other place, within or without the State of Indiana, as may be designated in the notice of meeting. Such annual meeting shall be held on the third Monday of September in each year unless that day be a legal holiday, in which case it shall be held on the next succeeding business day. If the election of directors is not held on the designated date, the Board of Directors shall cause the election to be held as soon thereafter as conveniently may be, at a special meeting of shareholders called for that purpose. Written notice of such annual meeting shall be given to each shareholder entitled to vote thereat, by mailing such notice to him, at least ten days prior to the meeting, addressed to such shareholder as his address shall appear on the stock books of the Corporation. 5. Special Meetings. Special meetings of shareholders may be held, for any purpose, at any time or place designated in the notice of meeting, whenever called by the president or vice-president, by the board of directors, by the secretary or by shareholders owning not less than one-quarter of the total number of shares of stock entitled to vote at such meeting. Written notice of such special meeting shall be given to each shareholder entitled to vote thereat, by mailing such notice to him, at least five days prior to the meeting, addressed to such shareholder as his address shall appear on the stock books of the Corporation. 6. The right to vote at any meeting of shareholders, in person or by proxy, and the quorum required thereat, shall be in accordance with, and all meetings in general shall be regulated by, the provisions and requirements of the Indiana General Corporation Act. DIRECTORS 7. The number of directors which shall constitute the whole board shall be seven. 8. The directors may hold their meetings and keep the books of the Corporation at any office of the Corporation, or at such other places as they may from time to time determine. 9. Regular meetings of the Board of Directors shall be held quarter-annually, in the months of January, April, July and October, upon the day and at the place designated in the notice of meeting, for the transaction of all business which may properly come before the meeting. Written notice of the time and place of holding such Regular Meeting shall be given to each director in the manner provided by Section 40 of these by-laws. 10. Special meetings of the Board of Directors may be held, for any purpose, which need not be designated in the notice of meeting, at any time or place designated in the notice of meeting, whenever called by the President or a Vice President, or by the Board of Directors or by the Secretary. Written notice of such Special Meeting shall be given to each director in the manner provided for by Section 40 of these by-laws. 11. If the office of any director becomes vacant by reason of death, resignation, increase in number of directors, disqualification, removal from office or otherwise, a majority of the remaining directors, though less than a quorum, shall choose a successor or successors, who shall hold office for the unexpired term with respect to which such vacancy occurred, or until the next election of directors, subject, however, to any provision which may be contained in any agreement between shareholders on the subject of filling any such vacancy. 12. The property and business of the Corporation shall be managed by its Board of Directors, who may exercise all such powers of the Corporation and do all such lawful acts and things as are not directed or required to be exercised or done by the shareholders, under any provision of the Indiana General Corporation Act or of the certificate of incorporation or the by-laws. 13. Directors shall not receive any salary, fee or other compensation for their services nor for attending meetings of the Board but shall be reimbursed for travelling expenses incurred in attending meetings of the Board. MEETINGS OF THE BOARD 14. The first meeting of each annually elected Board of Directors shall be held at such time and place, either within or without the State of Indiana, as shall be fixed by a notice of meeting given by the Secretary to each director in writing five days prior to the date of such meeting; or such meeting may be held at such time and place as shall be fixed by consent in writing of all of the directors. 15. Regular meetings of the Board may be held at such time and place, either within or without the State of Indiana as shall be determined by the board. The secretary shall give to each director five days' notice in writing or three days' notice by telegraph of the time and place of such meeting. 16. The secretary shall call a special meeting of the board whenever requested by the president or two directors, and shall give to each director five days' notice in writing or three days' notice by telegraph of the time and place of such meeting. 17. At all meetings of the board a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these by-laws. OFFICERS 18. The officers of the Corporation shall be elected by the directors and shall be a president, one or more vice-presidents, a secretary and a treasurer. The board of directors may also appoint such other officers and agents as may be deemed necessary. The president shall be chosen from among the directors. Other officers need not be directors. So far as permitted by law any two or more offices except the office of president may be filled by the same person. All officers shall hold office until their successors are chosen and qualify. 19. Any officer elected or appointed by the board of directors may be removed with or without cause at any time by the affirmative vote of a majority of the whole board of directors. 20. If any office becomes vacant for any reason, the vacancy may be filled by the board of directors. 21. Subject to these by-laws, each officer shall have in addition to the duties and power specifically set forth herein such powers and duties as are commonly incident to his office and such duties and powers as the board of directors shall from time to time designate. All officers shall perform their duties subject to the directions and under the supervision of the board of directors. The president may secure the fidelity of any and all officers by bond or otherwise. THE PRESIDENT 22. The president shall be the chief executive officer of the Corporation. He shall preside at all meetings of the directors and shareholders. He shall see that all orders and resolutions of the board are carried out; subject, however, to the right of the directors to delegate specific powers, except such as may be by statute exclusively conferred on the president, to any other officer or officers of the Corporation. 23. The president or any vice-president shall execute bonds, mortgages and other instruments requiring a seal, in the name of the Corporation, and when authorized by the board he or any vice-president may affix the seal to any instrument requiring the same, and the seal when so affixed shall be attested by the signature of either the secretary, the treasurer, or an assistant treasurer or an assistant secretary. He or any vice-president shall sign certificates of stocks. 24. The president shall be ex-officio a member of all standing committees. VICE-PRESIDENTS 25. In the absence or disability of the president, the vice-presidents in the order of their seniority shall perform the duties and exercise the powers of the president. They shall perform, such other duties as the board of directors or the president shall prescribe. THE SECRETARY 26. The secretary shall attend all meetings of the board and all meetings of the shareholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose. He shall give or cause to be given notice, of all meetings of the shareholders and all meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors. He shall keep in safe custody the seal of the Corporation, and when authorized by the board shall affix the same to any instrument requiring it, and when so affixed the seal shall be attested by his signature or by the signature of an assistant secretary. 27. In the absence or disability of the secretary, the assistant secretaries in order of their seniority shall perform the duties and exercise the powers of the secretary. They shall perform, such other duties as the board of directors or the president shall prescribe. THE TREASURER AND ASSISTANT TREASURER 28. The treasurer shall perform his duties and exercise his powers under direction and supervision of the president. 29. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the board of directors. 30. The treasurer shall disburse the funds of the Corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements. He shall keep and maintain the Corporation's books of account and shall render to the president and directors an account of all of his transactions as treasurer and of the financial condition of the Corporation and exhibit his books, records and accounts to the president or directors at any time. He shall perform such other duties as may be directed by the board of directors or by the president. 31. If required by the board of directors, the treasurer shall give the Corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board for the faithful performance of the duties of his office and for the restoration to the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation. 32. In the absence or disability of the treasurer, the assistant treasurers in the order of their seniority shall perform the duties and exercise the powers of the treasurer. They shall perform such other duties as the board of directors or the president shall prescribe. CERTIFICATES OF STOCK 33. The certificates of stock of the Corporation shall be numbered and shall be entered in the books of the Corporation as they are issued. They shall exhibit the holder's name and number of shares and shall be signed by the president or a vice-president and the secretary or an assistant secretary, or the treasurer or an assistant treasurer. TRANSFER OF STOCK 34. Upon surrender to the Corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. REGISTERED STOCKHOLDERS 35. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Indiana. LOST CERTIFICATE 36. The board of directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost or destroyed. CHECKS 37. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR 38. The fiscal year of the Corporation shall be the twelve month period ending on June 30th in each year, provided, that the first fiscal year shall be the period comencing on the date of incorporation and ending on June 30th, 1953. DIVIDENDS 39. Subject to the provisions, if any, of the Certificate of Incorporation, dividends upon the capital stock of the Corporation may be declared by the board of directors at any regular or special meeting, pursuant to law. NOTICES 40. Whenever under the provisions of these by-laws notice is required to be given to any director or shareholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, by depositing the same in the post office or letter box, in a postpaid sealed wrapper, addressed to such director or shareholder at such address as appears on the books of the Corporation, or, in default of other address, to such director or shareholder at the General Post Office in the City of Indianapolis, Indiana, and such notice shall be deemed to be given at the time when the same shall be thus mailed. 41. Any notice required to be given under these by-laws may be waived in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein. INDEMNIFICATION OF DIRECTORS AND OFFICERS 42. Each director and officer shall be indemnified by the Corporation against expenses reasonably incurred by him (including, but not limited to, counsel fees and settlements out of court in amounts approved by the board of directors, but not including any case where in the opinion of counsel for the Corporation the directors and officers affected are liable) in connection with any action, suit or proceeding to which he may be a party by reason of his being or having been a director or officer of the Corporation (whether or not he continues to be a director or officer at the time of incurring such expenses), except in relation to matters as to which he shall be adjudged in such action, suit or proceeding to be liable or to have been derelict in the performance of his duty as such director or officer. The foregoing right of indemnification shall not be exclusive of other rights to which any director or officer may be entitled as a matter of law. EXECUTIVE COMMITTEE 43. No executive committee shall be appointed. AMENDMENTS 44. These by-laws have been adopted by the shareholders. The board of directors shall have no power to alter, amend or repeal these by-laws or any provision thereof. As provided in the articles of incorporation, these by-laws may be altered, amended or repealed only by the affirmative vote of the holders of at least 80% of all of the shares of the capital stock of the corporation then outstanding and entitled to vote. EX-4.3 91 y86037exv4w3.txt FIRST SUPPLEMENTAL SENIOR NOTE INDENTURE EXHIBIT 4.3 FIRST SUPPLEMENTAL INDENTURE FIRST SUPPLEMENTAL INDENTURE (this "Supplemental Indenture"), dated as of May 7, 2003, by and among the entities listed on Schedule 1 attached hereto (the "Guaranteeing Subsidiaries"), each being a subsidiary of Peabody Energy Corporation (or its permitted successor), a Delaware corporation (the "Company"), the Company, the other Subsidiary Guarantors (as defined in the Indenture referred to herein) and US Bank National Association, as Trustee under the Indenture referred to below (the "Trustee"). WITNESSETH WHEREAS, the Company has heretofore executed and delivered to the Trustee an Indenture (the "Indenture"), dated as of March 21, 2003 providing for the issuance of an unlimited amount of 6-7/8% Notes due 2013 (the "Notes"); WHEREAS, the Indenture provides that under certain circumstances the Guaranteeing Subsidiaries shall execute and deliver to the Trustee a supplemental indenture pursuant to which the Guaranteeing Subsidiaries shall unconditionally guarantee all of the Company's Obligations under the Notes on the terms and conditions set forth herein (the "Subsidiary Guarantee"); and WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee is authorized to execute and deliver this Supplemental Indenture. NOW THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Guaranteeing Subsidiaries and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Notes as follows: 1. CAPITALIZED TERMS. Capitalized terms used herein without definition shall have the meanings assigned to them in the Indenture. 2. AGREEMENT TO GUARANTEE. The Guaranteeing Subsidiaries hereby agree as follows: (a) Along with all Subsidiary Guarantors named in the Indenture, to jointly and severally Guarantee to each Holder of a Note authenticated and delivered by the Trustee and to the Trustee and its successors and assigns, irrespective of the validity and enforceability of the Indenture, the Notes or the obligations of the Company hereunder or thereunder, that: (i) the principal of and interest on the Notes will be promptly paid in full when due, whether at maturity, by acceleration, redemption or otherwise, and interest on the overdue principal of and interest on the Notes, if any, if lawful, and all other obligations of the Company to the Holders or the Trustee hereunder or thereunder will be promptly paid in full or performed, all in accordance with the terms hereof and thereof; and (ii) in case of any extension of time of payment or renewal of any Notes or any of such other obligations, that same will be promptly paid in full when due or performed in accordance with the terms of the extension or renewal, whether at stated maturity, by acceleration or otherwise. Failing payment when due of any amount so guaranteed or any performance so guaranteed for whatever reason, the Subsidiary Guarantors shall be jointly and severally obligated to pay the same immediately. Each Subsidiary Giarantor agrees that this is a guarantee of payment and not a guarantee of collection. (b) The obligations hereunder shall be joint and several and unconditional, irrespective of the validity or enforceability of the Notes or the obligations of the Company under the Indenture, the absence of any action to enforce the same, any waiver or consent by any Holder of the Notes with respect to any provisions hereof or thereof, the recovery of any judgment against the Company, any action to enforce the same or any other circumstance which might otherwise constitute a legal or equitable discharge or defense of a Subsidiary Guarantor. (c) The following is hereby waived: diligence, presentment, demand of payment, filing of claims with a court in the event of insolvency or bankruptcy of the Company, any right to require a proceeding first against the Company, protest, notice and all demands whatsoever. (d) This Subsidiary Guarantee shall not be discharged except by complete performance of the obligations contained in the Notes and the Indenture. (e) If any Holder or the Trustee is required by any court or otherwise to return to the Company, the Subsidiary Guarantors, or any custodian, Trustee, liquidator or other similar official acting in relation to either the Company or the Subsidiary Guarantors, any amount paid by either to the Trustee or such Holder, this Subsidiary Guarantee, to the extent theretofore discharged, shall be reinstated in full force and effect. 2 (f) The Guaranteeing Subsidiaries shall not be entitled to any right of subrogation in relation to the Holders in respect of any obligations guaranteed hereby until payment in full of all obligations guaranteed hereby. (g) As between the Subsidiary Guarantors, on the one hand, and the Holders and the Trustee, on the other hand, (x) the maturity of the obligations guaranteed hereby may be accelerated as provided in Article 6 of the Indenture for the purposes of this Subsidiary Guarantee, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the obligations guaranteed hereby, and (y) in the event of any declaration of acceleration of such obligations as provided in Article 6 of the Indenture, such obligations (whether or not due and payable) shall forthwith become due and payable by the Subsidiary Guarantors for the purpose of this Subsidiary Guarantee. (h) The Subsidiary Guarantors shall have the right to seek contribution from any non-paying Subsidiary Guarantor so long as the exercise of such right does not impair the rights of the Holders under the Subsidiary Guarantee. (i) Pursuant to Section 10.04 of the Indenture, after giving effect to any maximum amount and any other contingent and fixed liabilities that are relevant under any applicable Bankruptcy or fraudulent conveyance laws, and after giving effect to any collections from, rights to receive contribution from or payments made by or on behalf of any other Subsidiary Guarantor in respect of the obligations of such other Subsidiary Guarantor under Article 10 of the Indenture shall result in the obligations of such Subsidiary Guarantor under Subsidiary Guarantee not constituting a fraudulent transfer or conveyance. 3. EXECUTION AND DELIVERY. Each of the Guaranteeing Subsidiaries agrees that the Subsidiary Guarantees shall remain in full force and effect notwithstanding any failure to endorse on each Note a notation of such Subsidiary Guarantee. 4. GUARANTEEING SUBSIDIARY MAY CONSOLIDATE, ETC. ON CERTAIN TERMS. (a) The Guaranteeing Subsidiaries may not consolidate with or merge with or into (whether or not such Senior Subordinated Note Guarantor is the surviving Person) another corporation, Person or entity whether or not affiliated with such Subsidiary Guarantor unless: 3 (i) subject to Section 10.04 of the Indenture, the Person formed by or surviving any such consolidation or merger (if other than a Subsidiary Guarantor or the Company) unconditionally assumes all the obligations of such Subsidiary Guarantor, pursuant to a supplemental Indenture in form and substance reasonably satisfactory to the Trustee, under the Notes, the Indenture and the Subsidiary Guarantee on the terms set forth herein or therein; and (ii) immediately after giving effect to such transaction, no Default or Event of Default exists. (b) In case of any such consolidation, merger, sale or conveyance and upon the assumption by the successor corporation, by supplemental Indenture, executed and delivered to the Trustee and satisfactory in form to the Trustee, of the Subsidiary Guarantee endorsed upon the Notes and the due and punctual performance of all of the covenants and conditions of the Indenture to be performed by the Subsidiary Guarantor, such successor corporation shall succeed to and be substituted for the Subsidiary Guarantor with the same effect as if it had been named herein as a Subsidiary Guarantor. Such successor corporation thereupon may cause to be signed any or all of the Subsidiary Guarantees to be endorsed upon all of the Notes issuable hereunder which theretofore shall not have been signed by the Company and delivered to the Trustee. All the Subsidiary Guarantees so issued shall in all respects have the same legal rank and benefit under the Indenture as the Subsidiary Guarantees theretofore and thereafter issued in accordance with the terms of the Indenture as though all of such Subsidiary Guarantees had been issued at the date of the execution hereof. (c) Except as set forth in Articles 4 and 5 of the Indenture, and notwithstanding clauses (a) and (b) above, nothing contained in the Indenture or in any of the Notes shall prevent any consolidation or merger of a Subsidiary Guarantor with or into the Company or another Subsidiary Guarantor, or shall prevent any sale or conveyance of the property of a Subsidiary Guarantor as an entirety or substantially as an entirety to the Company or another Subsidiary Guarantor. 5. RELEASES. (a) In the event of a sale or other disposition of all of the assets of any Subsidiary Guarantor, by way of merger, consolidation or otherwise, or a sale or other disposition of all to the capital stock of 4 any Subsidiary Guarantor, then such Subsidiary Guarantor (in the event of a sale or other disposition, by way of merger, consolidation or otherwise, of all of the capital stock of such Subsidiary Guarantor) or the corporation acquiring the property (in the event of a sale or other disposition of all or substantially all of the assets of such Subsidiary Guarantor) will be released and relieved of any obligations under its Subsidiary Guarantee; provided that the Net Proceeds of such sale or other disposition are applied in accordance with the applicable provisions of the Indenture, including without limitation Section 4.10 of the Indenture. Upon delivery by the Company to the Trustee of an Officer's Certificate and an Opinion of Counsel to the effect that such sale or other disposition was made by the Company in accordance with the provisions of the Indenture, including without limitation Section 4.10 of the Indenture, the Trustee shall execute any documents reasonably required in order to evidence the release of any Subsidiary Guarantor from its obligations under its Subsidiary Guarantee. (b) Any Subsidiary Guarantor not released from its obligations under its Subsidiary Guarantee shall remain liable for the full amount of principal of and interest on the Notes and for the other obligations of any Subsidiary Guarantor under the Indenture as provided in Article 10 of the Indenture. 6. NO RECOURSE AGAINST OTHERS. No past, present or future director, officer, employee, incorporator, stockholder or agent of the Guaranteeing Subsidiaries, as such, shall have any liability for any obligations of the Company or any of the Guaranteeing Subsidiaries under the Notes, any Subsidiary Guarantees, the Indenture or this Supplemental Indenture or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder of the Notes by accepting a Note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes. Such waiver may not be effective to waive liabilities under the federal securities laws and it is the view of the Commission that such a waiver is against public policy. 7. NEW YORK LAW TO GOVERN. THE LAW OF THE STATE OF NEW YORK SHALL GOVERN AND BE USED TO CONSTRUE THIS SUPPLEMENTAL INDENTURE. 8. COUNTERPARTS. The parties may sign any number of copies of this Supplemental Indenture. Each signed copy shall be an original, but all of them together represent the same agreement. 9. EFFECT OF HEADINGS. The Section headings herein are for convenience only and shall not affect the construction hereof. 5 10. THE TRUSTEE. The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which recitals are made solely by the Guaranteeing Subsidiaries and the Company. IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be executed by their respective officers thereunto duly authorized, as of the date first written above. PEABODY ENERGY CORPORATION US BANK NATIONAL ASSOCIATION ("COMPANY") ("TRUSTEE") By:__________________________________ By:_________________________________ Name:________________________________ Name:_______________________________ Title:_______________________________ Title:______________________________ EXISTING SUBSIDIARY GUARANTORS: AFFINITY MINING COMPANY ARID OPERATIONS INC. BEAVER DAM COAL COMPANY BIG RIDGE, INC. BIG SKY COAL COMPANY BLACK WALNUT COAL COMPANY BLUEGRASS COAL COMPANY CABALLO COAL COMPANY CHARLES COAL COMPANY CLEATON COAL COMPANY COAL PROPERTIES CORP. COLONY BAY COAL COMPANY COOK MOUNTAIN COAL COMPANY COTTONWOOD LAND COMPANY CYPRUS CREEK LAND COMPANY CYPRUS CREEK LAND RESOURCES, LLC EACC CAMPS, INC. EASTERN ASSOCIATED COAL CORP. EASTERN ROYALTY CORP. GALLO FINANCE COMPANY GOLD FIELDS CHILE, S.A. 6 GOLD FIELDS MINING CORPORATION GOLD FIELDS OPERATING CO. - ORTIZ GRAND EAGLE MINING, INC. HAYDEN GULCH TERMINAL, INC. HIGHLAND MINING COMPANY HILLSIDE MINING COMPANY INDEPENDENCE MATERIAL HANDLING COMPANY INTERIOR HOLDINGS CORP. JAMES RIVER COAL TERMINAL COMPANY JARRELL'S BRANCH COAL COMPANY JUNIPER COAL COMPANY KAYENTA MOBILE HOME PARK, INC. LOGAN FORK COAL COMPANY MARTINKA COAL COMPANY MIDCO SUPPLY AND EQUIPMENT CORPORATION MOUNTAIN VIEW COAL COMPANY MUSTANG ENERGY COMPANY, L.L.C. NORTH PAGE COAL CORP. OHIO COUNTY COAL COMPANY PATRIOT COAL COMPANY, L.P. PEABODY AMERICA, INC. PEABODY ARCHVEYOR, L.L.C. PEABODY COAL COMPANY PEABODY COALSALES COMPANY PEABODY COALTRADE, INC. PEABODY DEVELOPMENT COMPANY PEABODY DEVELOPMENT LAND HOLDINGS, LLC PEABODY ENERGY GENERATION HOLDING PEABODY ENERGY INVESTMENTS, INC. PEABODY ENERGY SOLUTIONS, INC. PEABODY HOLDING COMPANY, INC. PEABODY NATURAL GAS, LLC PEABODY NATURAL RESOURCES COMPANY PEABODY RECREATIONAL LANDS, L.L.C. PEABODY SOUTHWESTERN COAL COMPANY PEABODY TERMINALS, INC. PEABODY VENEZUELA COAL CORP. PEABODY-WATERSIDE DEVELOPMENT, L.L.C. PEABODY WESTERN COAL COMPANY PINE RIDGE COAL COMPANY POND CREEK LAND RESOURCES, LLC POND RIVER LAND COMPANY PORCUPINE PRODUCTION, LLC PORCUPINE TRANSPORTATION, LLC 7 POWDER RIVER COAL COMPANY PRAIRIE STATE GENERATING COMPANY, L.L.C. RIO ESCONDIDO COAL CORP. RIVERS EDGE MINING, INC. RIVERVIEW TERMINAL COMPANY SENECA COAL COMPANY SENTRY MINING COMPANY SNOWBERRY LAND COMPANY STAR LAKE ENERGY COMPANY, L.L.C. STERLING SMOKELESS COAL COMPANY THOROUGHBRED, L.L.C. THOROUGHBRED GENERATING COMPANY, LLC THOROUGHBRED MINING COMPANY, L.L.C. YANKEETOWN DOCK CORPORATION By:_________________________________________ Name: Steven F. Schaab Title: Vice President NEW GUARANTEEING SUBSIDIARIES: ARCLAR COMPANY, LLC By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer BLACK BEAUTY COAL COMPANY By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer BLACK BEAUTY EQUIPMENT COMPANY By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer 8 BLACK BEAUTY HOLDING COMPANY, LLC By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer BLACK BEAUTY MINING, INC. By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer BLACK BEAUTY RESOURCES, INC. By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer BLACK BEAUTY UNDERGROUND, INC. By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer EAGLE COAL COMPANY By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer EMPIRE MARINE, LLC By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer 9 FALCON COAL COMPANY By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer GIBCO MOTOR EXPRESS, LLC By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer HIGHWALL MINING SERVICES COMPANY By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer SUGAR CAMP PROPERTIES By:_________________________________________ Name: Steven F. Schaab Title: Vice President & Treasurer 10 SCHEDULE 1 NEW GUARANTEEING SUBSIDIARIES 1. Arclar Company, LLC, an Indiana limited liability company 2. Black Beauty Coal Company, an Indiana general partnership 3. Black Beauty Equipment Company, an Indiana general partnership 4. Black Beauty Holding Company, LLC, a Delaware limited liability company 5. Black Beauty Mining, Inc., an Indiana corporation 6. Black Beauty Resources, Inc., an Indiana corporation 7. Black Beauty Underground, Inc., an Indiana corporation 8. Eagle Coal Company, an Indiana general partnership 9. Empire Marine, LLC, an Indiana limited liability company 10. Falcon Coal Company, an Indiana general partnership 11. Gibco Motor Express, LLC, an Indiana limited liability company 12. Highwall Mining Services Company, a Delaware corporation 13. Sugar Camp Properties, an Indiana general partnership 11 EX-5 92 y86037exv5.txt OPINION OF SIMPSON THACHER & BARTLETT LLP EXHIBIT 5 SIMPSON THACHER & BARTLETT LLP 425 LEXINGTON AVENUE NEW YORK, N.Y. 10017-3954 (212) 455-2000 June 17, 2003 Peabody Energy Corporation 710 Market Street St. Louis, Missouri 63101-1826 Ladies and Gentlemen: We have acted as counsel to Peabody Energy Corporation, a Delaware corporation (the "Company"), and to the Delaware subsidiaries of the Company named on Schedule I attached hereto (each, a "Delaware Guarantor" and collectively, the "Delaware Guarantors") and to the non-Delaware subsidiaries of the Company named on Schedule II attached hereto (each, a "Non-Delaware Guarantor" and collectively, the "Non-Delaware Guarantors," together with the Delaware Guarantors, the "Guarantors"), in connection with the Registration Statement on Form S-4 (the "Registration Statement") filed by the Company and the Guarantors with the Securities and Exchange Commission (the "Commission") under the Securities Act of 1933, as amended, relating to the issuance by the Company of $650,000,000 aggregate principal amount of 6 7/8% Senior Notes Due 2013 (the "Exchange Notes") and the issuance by the Guarantors of guarantees (the "Guarantees"), with respect to the Exchange Notes. The Exchange Notes and the Guarantees will be issued under an indenture dated as of March 21, 2003 (the "Indenture") among the Company, certain of the Guarantors and US Bank National Association, as trustee (the "Trustee"), as supplemented by a first supplemental indenture dated as of May 7, 2003 (the "Supplemental Indenture") among the Company, the Guarantors and the Trustee. The Exchange Notes will be offered by the Company in exchange for $650,000,000 aggregate principal amount of its outstanding 6 7/8% Senior Notes Due 2013. We have examined the Registration Statement, the Indenture, which has been filed with the Commission as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, and the Supplemental Indenture, which has been filed as an exhibit to the Registration Statement. We also have examined the originals, or duplicates or certified or conformed copies, of such records, agreements, instruments and other documents and have made such other and further investigations as we have deemed relevant and necessary in connection with the opinions expressed herein. As to questions of fact material to this opinion, we have relied upon certificates of public officials and of officers and representatives of the Company and the Guarantors. In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the due incorporation of the Non-Delaware Guarantors, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies, and the authenticity of the originals of such latter documents. We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee. We have assumed further that (a) the Non-Delaware Guarantors have duly authorized, executed and delivered the 2 Indenture, (b) execution, delivery and performance by the Non-Delaware Guarantors of the Indenture, the Exchange Notes and the Guarantees do not and will not violate the laws of the respective jurisdictions of organization of the Non-Delaware Guarantors or any other applicable laws (excepting the laws of the State of New York and the Federal laws of the United States) and (c) each of the Non-Delaware Guarantors is validly existing under the laws of their respective jurisdiction of organization. Based upon the foregoing, and subject to the qualifications and limitations stated herein, we are of the opinion that: 1. When the Exchange Notes have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange, the Exchange Notes will constitute valid and legally binding obligations of the Company enforceable against the Company in accordance with their terms. 2. When (a) the Exchange Notes have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange and (b) the Guarantees have been duly endorsed on the Exchange Notes, the Guarantees will constitute valid and legally binding obligations of the Guarantors enforceable against the Guarantors in accordance with their terms. Our opinions set forth above are subject to the effects of (1) bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights generally, (2) general equitable principles (whether considered in a proceeding in equity or at law) and (3) an implied covenant of good faith and fair dealing. We are members of the Bar of the State of New York and we do not express any opinion herein concerning any law other than the law of the State of New York, the Federal law of the United States, the Delaware General Corporation Law and the Delaware Revised Uniform Limited Partnership Act. 3 We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption "Legal Matters" in the Prospectus included in the Registration Statement. Very truly yours, /s/ SIMPSON THACHER & BARTLETT LLP ----------------------------------- SIMPSON THACHER & BARTLETT LLP 4 SCHEDULE I Arid Operations Inc. Beaver Dam Coal Company Big Sky Coal Company Black Beauty Holding Company, LLC Black Walnut Coal Company Bluegrass Coal Company Caballo Coal Company Charles Coal Company Cleaton Coal Company Coal Properties Corp. Colony Bay Coal Company Cook Mountain Coal Company Cottonwood Land Company Cyprus Creek Land Company Cyprus Creek Land Resources, LLC Eastern Royalty Corp. Gallo Finance Company Gold Fields Chile, S.A. Gold Fields Mining Corporation Gold Fields Operating Co.-Ortiz Hayden Gulch Terminal, Inc Highland Mining Company Highwall Mining Services Company Independence Material Handling Company Interior Holdings Corp. James River Coal Terminal Company Jarrell's Branch Coal Company Juniper Coal Company Kayenta Mobile Home Park, Inc. Logan Fork Coal Company Martinka Coal Company Mountain View Coal Company Mustang Energy Company, L.L.C. Patriot Coal Company, L.P. Peabody America, Inc. Peabody Archveyor, L.L.C. Peabody COALSALES Company Peabody COALTRADE, Inc. Peabody Coal Company Peabody Development Company Peabody Development Land Holdings, L.L.C. Peabody Energy Generation Holding Company Peabody Energy Investments, Inc. Peabody Energy Solutions, Inc. Peabody Natural Gas, LLC Peabody Natural Resources Company Peabody Recreational Lands, L.L.C. Peabody Southwestern Coal Company Peabody Terminals, Inc. Peabody Venezuela Coal Corp. Peabody-Waterside Development, L.L.C. Peabody Western Coal Company Pine Ridge Coal Company Pond Creek Land Resources, LLC Pond River Land Company Porcupine Production, LLC Porcupine Transportation, LLC Powder River Coal Company Prairie State Generating Company, LLC Rio Escondido Coal Corp. Rivers Edge Mining, Inc. Riverview Terminal Company Seneca Coal Company Sentry Mining Company Snowberry Land Company Star Lake Energy Company, L.L.C. Thoroughbred, L.L.C. Thoroughbred Generating Company, LLC Thoroughbred Mining Company, L.L.C. SCHEDULE II Affinity Mining Company Arclar Company, LLC Big Ridge, Inc. Black Beauty Coal Company Black Beauty Equipment Company Black Beauty Mining, Inc. Black Beauty Resources, Inc. Black Beauty Underground, Inc. Colony Bay Coal Company EACC Camps, Inc. Eagle Coal Company Eastern Associated Coal Corp. Empire Marine, LLC Falcon Coal Company GIBCO Motor Express, LLC Grand Eagle Mining, Inc. Hillside Mining Company Midco Supply and Equipment Corporation North Page Coal Corp. Ohio County Coal Company Peabody Holding Company, Inc. Sterling Smokeless Coal Company Sugar Camp Properties Yankeetown Dock Corporation EX-10.2 93 y86037exv10w2.txt AMENDED AND RESTATED GUARANTEE & COLLATERAL AGRMT EXECUTION COPY EXHIBIT 10.2 AMENDED AND RESTATED GUARANTEE AND COLLATERAL AGREEMENT made by PEABODY ENERGY CORPORATION, and certain of its Subsidiaries in favor of FLEET NATIONAL BANK, as Administrative Agent Dated as of March 21, 2003 TABLE OF CONTENTS
Page ---- Section 1. DEFINED TERMS................................................................................... 2 1.1 Definitions..................................................................................... 2 1.2 Other Definitional Provisions................................................................... 9 Section 2. GUARANTEE....................................................................................... 9 2.1 Guarantee....................................................................................... 9 2.2 Right of Contribution........................................................................... 10 2.3 No Subrogation.................................................................................. 10 2.4 Amendments, etc. with Respect to the Borrower Obligations....................................... 10 2.5 Guarantee Absolute and Unconditional............................................................ 11 2.6 Reinstatement................................................................................... 11 2.7 Payments........................................................................................ 12 Section 3. GRANT OF SECURITY INTEREST...................................................................... 12 Section 4. REPRESENTATIONS AND WARRANTIES.................................................................. 13 4.1 Representations in Credit Agreement............................................................. 13 4.2 Title; No Other Liens........................................................................... 13 4.3 Perfected First Priority Liens.................................................................. 14 4.4 Name; Jurisdiction of Organization, Etc......................................................... 14 4.5 Inventory and Equipment......................................................................... 14 4.6 Farm Products................................................................................... 14 4.7 Investment Property............................................................................. 14 4.8 Receivables..................................................................................... 15 4.9 Contracts....................................................................................... 15 4.10 Intellectual Property........................................................................... 16 4.11 Letter of Credit Rights......................................................................... 16 4.12 Commercial Tort Claims.......................................................................... 16 Section 5. COVENANTS....................................................................................... 16 5.1 Covenants in Credit Agreement................................................................... 16 5.2 Delivery and Control............................................................................ 16 5.3 Maintenance of Insurance........................................................................ 17 5.4 Payment of Obligations.......................................................................... 17 5.5 Maintenance of Perfected Security Interest; Further Documentation............................... 17 5.6 Jurisdiction of Organization, etc............................................................... 17 5.7 Notices......................................................................................... 18 5.8 Pledged Securities.............................................................................. 18 5.9 Receivables..................................................................................... 19 5.10 Contracts....................................................................................... 19
i Section 6. REMEDIAL PROVISIONS............................................................................. 20 6.1 Certain Matters Relating to Receivables......................................................... 20 6.2 Communications with Obligors; Grantors Remain Liable............................................ 21 6.3 Pledged Securities.............................................................................. 21 6.4 Proceeds to be Turned Over To Administrative Agent.............................................. 22 6.5 Application of Proceeds......................................................................... 23 6.6 Code and Other Remedies......................................................................... 23 6.7 Registration Rights............................................................................. 24 6.8 Deficiency...................................................................................... 25 Section 7. THE ADMINISTRATIVE AGENT........................................................................ 25 7.1 Administrative Agent's Appointment as Attorney-in-Fact, etc..................................... 25 7.2 Duty of Administrative Agent.................................................................... 27 7.3 Execution of Financing Statements............................................................... 27 7.4 Authority of Administrative Agent............................................................... 28 Section 8. MISCELLANEOUS................................................................................... 28 8.1 Amendments in Writing........................................................................... 28 8.2 Notices......................................................................................... 28 8.3 No Waiver by Course of Conduct; Cumulative Remedies............................................. 28 8.4 Enforcement Expenses; Indemnification........................................................... 28 8.5 Successors and Assigns.......................................................................... 29 8.6 Set-Off......................................................................................... 29 8.7 Counterparts.................................................................................... 29 8.8 Severability.................................................................................... 29 8.9 Section Headings................................................................................ 30 8.10 Integration..................................................................................... 30 8.11 GOVERNING LAW................................................................................... 30 8.12 Submission To Jurisdiction; Waivers............................................................. 30 8.13 Acknowledgements................................................................................ 31 8.14 WAIVER OF JURY TRIAL............................................................................ 31 8.15 Additional Grantors............................................................................. 31 8.16 Releases........................................................................................ 31 8.17 Conflict........................................................................................ 32
ii Schedule 1 Notice Addresses of Peabody Entities Schedule 2 Description of Pledged Investment Property Schedule 3 Filings and Other Actions Required to Perfect Security Interests Schedule 4 Location of Jurisdiction of Organization and Chief Executive Office Schedule 5 Location of Inventory and Equipment Schedule 6 Copyrights, Patents, Trademarks and Licenses Schedule 7 Contracts Schedule 8 Letter of Credit Rights Exhibit A Form of Acknowledgement and Consent Annex 1 Form of Assumption Agreement iii AMENDED AND RESTATED GUARANTEE AND COLLATERAL AGREEMENT AMENDED AND RESTATED GUARANTEE AND COLLATERAL AGREEMENT, dated as of March 21, 2003, made by each of the signatories hereto other than Black Beauty Coal Company (together with any other entity (including Black Beauty Coal Company) that may become a Grantor as provided in Section 8.15, the "Grantors"), Black Beauty Coal Company (solely as a Guarantor as of the date hereof) and each entity that may become a Guarantor (as defined below) as provided in Section 8.15, in favor of Fleet National Bank, as administrative agent (in such capacity, the "Administrative Agent") for (i) the banks and other financial institutions (the "Lenders") from time to time parties to the Second Amended and Restated Credit Agreement, dated as of the date hereof (as amended, supplemented, restated or otherwise modified from time to time, the "Credit Agreement"), among Peabody Energy Corporation, a Delaware corporation (the "Borrower"), the Lenders, Wachovia Bank, National Association and Lehman Commercial Paper Inc., each as syndication agent (in such capacity, the "Syndication Agents"), Morgan Stanley Senior Funding, Inc. and U.S. Bank National Association, each as documentation agent (in such capacity, the "Documentation Agents"), Fleet Securities, Inc., Wachovia Securities, Inc. and Lehman Brothers Inc., each as arranger (in such capacity, the "Arrangers", together with the Documentation Agents, the Syndication Agents and the Administrative Agent, the "Agents") and the Administrative Agent and (ii) the other Secured Parties (as defined below). W I T N E S S E T H: WHEREAS, pursuant to the Credit Agreement, the Lenders have severally agreed to make extensions of credit to the Borrower upon the terms and subject to the conditions set forth therein; WHEREAS, the Borrower is a member of an affiliated group of companies that includes each other Peabody Entity (as defined below); WHEREAS, the proceeds of the extensions of credit under the Credit Agreement will be used in part to enable the Borrower to make valuable transfers to one or more of the other Grantors and/or Guarantors in connection with the operation of their respective businesses; WHEREAS, the Peabody Entities are engaged in related businesses, and each Guarantor will derive substantial direct and indirect benefit from the making of the extensions of credit under the Credit Agreement; WHEREAS, it is a condition precedent to (i) the obligation of the Original Lenders to amend and restate the First Restated Credit Agreement and (ii) the obligation of the Lenders to make their respective extensions of credit to the Borrower under the Credit Agreement that the Grantors shall have executed and delivered this Agreement to the Administrative Agent for the ratable benefit of the Secured Parties; and WHEREAS, this Agreement is made in amendment, restatement, modification and continuation of, but not in extinguishment of, the obligations of the Borrower and its Subsidiaries under the Guarantee and Collateral Agreement dated as of May 14, 1998 (the "Original Guarantee and Collateral Agreement") among the Borrower, certain of its Subsidiaries and the Administrative Agent. NOW, THEREFORE, in consideration of the premises and to induce the Agents and the Original Lenders to amend and restate the First Restated Credit Agreement, to induce the Lenders to enter into the Credit Agreement and to induce the Lenders to make their respective extensions of credit to the Borrower thereunder, each Peabody Entity hereby agrees with the Administrative Agent, for the ratable benefit of the Secured Parties, as follows: SECTION 1. DEFINED TERMS 1.1 Definitions. Unless otherwise defined herein, terms defined in the Credit Agreement and used herein shall have the meanings given to them in the Credit Agreement, and the following terms which are defined in the Uniform Commercial Code in effect in the State of New York on the date hereof are used herein as so defined: Accounts, Account Debtor, Certificated Security, Chattel Paper, Commodity Account, Commodity Contract, Commodity Intermediary, Documents, Electronic Chattel Paper, Entitlement Order, Equipment, Farm Products, Financial Asset, Fixtures, Goods, Instruments, Inventory, Letter of Credit Rights, Money, Payment Intangibles, Securities Account, Securities Intermediary, Security, Security Entitlement, Supporting Obligations, Tangible Chattel Paper and Uncertificated Security. The following terms shall have the following meanings: "Agreement": this Amended and Restated Guarantee and Collateral Agreement, as the same may be amended, supplemented, restated or otherwise modified from time to time. "Borrower Obligations": the collective reference to the unpaid principal of and interest on the Loans and L/C Obligations and all other obligations and liabilities of the Borrower (including, without limitation, (i) interest accruing at the then applicable rate provided in the Credit Agreement after the maturity of the Loans and L/C Obligations and interest accruing at the then applicable rate provided in the Credit Agreement after the filing of any petition in bankruptcy, or the commencement of any insolvency, reorganization or like proceeding, relating to the Borrower, whether or not a claim for post-filing or post-petition interest is allowed in such proceeding and (ii) any exposure of any Lender under any lockbox arrangement, controlled disbursement arrangement, checking accounts or other similar arrangements (collectively, "Cash Management Agreements") with or on behalf of the Borrower and/or its Subsidiaries) to the Agents or any Lender (or, in the case of any Specified Hedge Agreement referred to below, any Affiliate of any Lender), whether direct or indirect, absolute or contingent, due or to become due, or now existing or hereafter incurred, which may arise under, out of, or in connection with, the Credit Agreement, this Agreement, the other Credit Documents, any Letter of Credit or any Specified Hedge Agreement entered into by the Borrower with any Lender (or any Affiliate of any Lender) or any Cash Management Agreement entered 2 into by the Borrower or any Subsidiary of the Borrower with any Lender or any other document made, delivered or given in connection therewith, in each case whether on account of principal, interest, reimbursement obligations, fees, indemnities, costs, expenses or otherwise (including, without limitation, all fees and disbursements of counsel to the Administrative Agent and counsel to the other Agents or the Lenders that are required to be paid by the Borrower pursuant to the terms of any of the foregoing agreements). "Collateral": as defined in Section 3. "Collateral Account": (i) any collateral account established by the Administrative Agent as provided in Section 6.1 or 6.4 or (ii) any cash collateral account established as provided in Sections 2.6 or 8 of the Credit Agreement. "Contracts": the contracts and agreements listed on Schedule 7 as the same may be amended, supplemented, replaced or otherwise modified from time to time, including, without limitation, (i) all rights of any Grantor to receive moneys due and to become due to it thereunder or in connection therewith, (ii) all rights of any Grantor to receive proceeds of any insurance, indemnity, warranty or guaranty with respect thereto, (iii) all rights of any Grantor to damages arising thereunder and (iv) all rights of any Grantor to terminate, and to perform and compel performance of, such Contracts and to exercise all remedies thereunder. "Copyrights": (i) all copyrights arising under the laws of the United States or any political subdivision thereof, whether registered or unregistered and whether published or unpublished (including, without limitation, those listed on Schedule 6), all registrations and recordings thereof, and all applications in connection therewith, including, without limitation, all registrations, recordings and applications in the United States Copyright Office, and (ii) the right to obtain all renewals thereof. "Copyright Licenses": any written agreement naming any Grantor as licensor or licensee granting any right under any Copyright, including, without limitation, the grant of rights to manufacture, distribute, exploit and sell materials derived from any Copyright. "Deposit Account": all "deposit accounts" as defined in Article 9 of the New York UCC, together with all funds held therein and all certificates or instruments representing any of the foregoing. "Excluded Foreign Subsidiary": any Foreign Subsidiary in respect of which either (i) the pledge of all of the Capital Stock of such Subsidiary as Collateral or (ii) the guaranteeing by such Subsidiary of the Obligations, would, in the good faith judgment of the Borrower, result in material adverse tax consequences to the Borrower; provided, however, that a Foreign Subsidiary that is treated as a pass-through entity for United States federal income tax purposes shall not be an Excluded Foreign Subsidiary while so treated. 3 "Excluded Foreign Subsidiary Voting Stock": the voting Capital Stock of any Excluded Foreign Subsidiary. "Foreign Subsidiary": any Subsidiary organized under the laws of any jurisdiction outside the United States of America. "General Intangibles": all "general intangibles" as such term is defined in Section 9-102(a)(42) of the Uniform Commercial Code in effect in the State of New York on the date hereof and, in any event, including, without limitation, with respect to any Grantor, all rights of such Grantor to receive any tax refunds, all Hedge Agreements and all contracts, leases, agreements, instruments and indentures and all licenses, permits, concessions, franchises and authorizations issued by Governmental Authorities in any form, and portions thereof, to which such Grantor is a party or under which such Grantor has any right, title or interest or to which such Grantor or any property of such Grantor is subject, as the same may from time to time be amended, supplemented, replaced or otherwise modified, including, without limitation, (i) all rights of such Grantor to receive moneys due and to become due to it thereunder or in connection therewith, (ii) all rights of such Grantor to receive proceeds of any insurance, indemnity, warranty or guaranty with respect thereto, (iii) all rights of such Grantor to damages arising thereunder, and (iv) all rights of such Grantor to terminate and to perform, compel performance and to exercise all remedies thereunder, in each case to the extent the grant by such Grantor of a security interest pursuant to this Agreement in its right, title and interest in such contract, agreement, instrument or indenture is not prohibited by such contract, agreement, instrument or indenture without the consent of any other party thereto, would not give any other party to such contract, agreement, instrument or indenture the right to "reopen" certain provisions thereof or to terminate its obligations thereunder, or is permitted with consent if all necessary consents to such grant of a security interest have been obtained from the other parties thereto (it being understood that the foregoing shall not be deemed to obligate the Borrower to obtain such consents); provided that the foregoing limitation shall not apply to the extent that the applicable provision of such contract, agreement, instrument or indenture would be ineffective pursuant to Sections 9-406, 9-407 or 9-408 of the New York UCC. "Grantor Obligations": with respect to any Grantor, the collective reference to (i) the Borrower Obligations and (ii) all obligations and liabilities of such Grantor which may arise under or in connection with this Agreement or any other Credit Document to which such Grantor is a party, in each case whether on account of guarantee obligations, reimbursement obligations, fees, indemnities, costs, expenses or otherwise (including, without limitation, all fees and disbursements of counsel to the Administrative Agent and counsel to the other Agents and the Lenders that are required to be paid by such Grantor pursuant to the terms of this Agreement or any other Credit Document). "Guarantor": each Grantor (other than the Borrower), Black Beauty Coal Company and each other entity that becomes a Guarantor hereunder pursuant to Section 8.15. 4 "Guarantor Obligations": with respect to any Guarantor, the collective reference to (i) the Borrower Obligations and (ii) all obligations and liabilities of such Guarantor which may arise under or in connection with this Agreement or any other Credit Document to which such Guarantor is a party, in each case whether on account of guarantee obligations, reimbursement obligations, fees, indemnities, costs, expenses or otherwise (including, without limitation, all fees and disbursements of counsel to the Administrative Agent and counsel to other Agents and the Lenders that are required to be paid by such Guarantor pursuant to the terms of this Agreement or any other Credit Document). "Intellectual Property": the collective reference to all rights, priorities and privileges relating to intellectual property arising under United States laws, including, without limitation, the Copyrights, the Copyright Licenses, the Patents, the Patent Licenses, the Trademarks, the Trademark Licenses, the Trade Secrets and the Trade Secret Licenses, and all rights to sue at law or in equity for any infringement or other impairment thereof, including the right to receive all proceeds and damages therefrom. "Intercompany Note": any promissory note evidencing loans made by any Grantor to the Borrower or any of its Subsidiaries. "Investment Property": the collective reference to (i) all "investment property" as such term is defined in Section 9-102(a)(49) of the Uniform Commercial Code in effect in the State of New York on the date hereof including, without limitation, all Certificated Securities and Uncertificated Securities, all Security Entitlements, all Securities Accounts, all Commodity Contracts and all Commodity Accounts (other than any Excluded Foreign Subsidiary Voting Stock excluded from the definition of "Pledged Stock"), (ii) security entitlements, in the case of any United States Treasury book-entry securities, as defined in 31 C.F.R. section 357.2, or, in the case of any United States federal agency book-entry securities, as defined in the corresponding United States federal regulations governing such book-entry securities, and (iii) whether or not constituting "investment property" as so defined, all Pledged Notes, all Pledged Stock, all Pledged Security Entitlements and all Pledged Commodity Contracts. "Issuers": the collective reference to each issuer of a Pledged Security (which shall include, without limitation, each presently existing or hereinafter acquired or created Subsidiary of the Borrower (other than any Excluded Foreign Subsidiary)). "New York UCC": the Uniform Commercial Code as from time to time in effect in the State of New York. "Obligations": (i) in the case of the Borrower, the Borrower Obligations, (ii) in the case of each Guarantor, its Guarantor Obligations and (iii) in the case of each Grantor, its Grantor Obligations. "Patents": (i) all letters patent of the United States or any political subdivision thereof, all reissues and extensions thereof and all goodwill associated therewith, including, without limitation, any of the foregoing referred to on Schedule 6, (ii) all 5 applications for letters patent and design letters patent of the United States and all divisions, continuations and continuations-in-part thereof, including, without limitation, any of the foregoing referred to on Schedule 6, and (iii) all rights to obtain any reissues or extensions of the foregoing. "Patent License": all agreements, whether written or oral, providing for the grant by or to any Grantor of any right to manufacture, use or sell any invention covered in whole or in part by a Patent, including, without limitation, any of the foregoing referred to on Schedule 6. "Peabody Entity": the Borrower and each Guarantor. "Pledged Alternative Equity Interests" shall mean all interests of any Grantor in participation or other interests in any equity or profits of any business entity and the certificates, if any, representing such interests and all dividends, distributions, cash, warrants, rights, options, instruments, securities and other property or proceeds from time to time received, receivable or otherwise distributed in respect of or in exchange for any or all of such interests and any other warrant, right or option to acquire any of the foregoing; provided, however, that Pledged Alternative Equity Interests shall not include any Pledged Stock, Pledged Partnership Interests, Pledged LLC Interests and Pledged Trust Interests. "Pledged Commodity Contracts": all commodity contracts listed on Schedule 2 and all other commodity contracts to which any Grantor is party from time to time. "Pledged Debt Securities": all debt securities now owned or hereafter acquired by any Grantor, including, without limitation, the debt securities listed on Schedule 2, together with any other certificates, options, rights or security entitlements of any nature whatsoever in respect of the debt securities of any Person that may be issued or granted to, or held by, any Grantor while this Agreement is in effect. "Pledged Equity Interests" shall mean all Pledged Stock, Pledged LLC Interests, Pledged Partnership Interests, Pledged Trust Interests and Pledged Alternative Equity Interests. "Pledged LLC Interests" shall mean all interests of any Grantor now owned or hereafter acquired in any limited liability company including, without limitation, all limited liability company interests listed on Schedule 2 hereto under the heading "Pledged LLC Interests" and the certificates, if any, representing such limited liability company interests and any interest of such Grantor on the books and records of such limited liability company and all dividends, distributions, cash, warrants, rights, options, instruments, securities and other property or proceeds from time to time received, receivable or otherwise distributed in respect of or in exchange for any or all of such limited liability company interests and any other warrant, right or option to acquire any of the foregoing. "Pledged Notes": all promissory notes listed on Schedule 2, all Intercompany Notes at any time issued to any Grantor and all other promissory notes issued to or held 6 by any Grantor (other than promissory notes issued in connection with extensions of trade credit by any Grantor in the ordinary course of business). "Pledged Partnership Interests" shall mean all interests of any Grantor now owned or hereafter acquired in any general partnership, limited partnership, limited liability partnership or other partnership including, without limitation, all partnership interests listed on Schedule 2 hereto under the heading "Pledged Partnership Interests" and the certificates, if any, representing such partnership interests and any interest of such Grantor on the books and records of such partnership and all dividends, distributions, cash, warrants, rights, options, instruments, securities and other property or proceeds from time to time received, receivable or otherwise distributed in respect of or in exchange for any or all of such partnership interests and any other warrant, right or option to acquire any of the foregoing. "Pledged Securities": the collective reference to the Pledged Debt Securities, the Pledged Notes and the Pledged Equity Interests. "Pledged Stock" shall mean all shares of capital stock now owned or hereafter acquired by such Grantor, including, without limitation, all shares of capital stock described on Schedule 2 hereto under the heading "Pledged Stock", and the certificates, if any, representing such shares and any interest of such Grantor in the entries on the books of the issuer of such shares and all dividends, distributions, cash, warrants, rights, options, instruments, securities and other property or proceeds from time to time received, receivable or otherwise distributed in respect of or in exchange for any or all of such shares and any other warrant, right or option to acquire any of the foregoing; provided, however, that in no event shall more than 65% of the total outstanding Excluded Foreign Subsidiary Voting Stock of any Excluded Foreign Subsidiary be required to be pledged hereunder. "Pledged Security Entitlements": all security entitlements of any Grantor. "Pledged Trust Interests" shall mean all interests of any Grantor now owned or hereafter acquired (other than the master limited partnership interests in Perm Virginia Resource Partners, L.P. owned by Peabody Natural Resources Company) in a Delaware business trust or other trust including, without limitation, all trust interests listed on Schedule 2 hereto under the heading "Pledged Trust Interests" and the certificates, if any, representing such trust interests and any interest of such Grantor on the books and records of such trust or on the books and records of any securities intermediary pertaining to such interest and all dividends, distributions, cash, warrants, rights, options, instruments, securities and other property or proceeds from time to time received, receivable or otherwise distributed in respect of or in exchange for any or all of such trust interests and any other warrant, right or option to acquire any of the foregoing. "Proceeds": all "proceeds" as such term is defined in Section 9-102(a)(64) of the New York UCC in effect on the date hereof and, in any event, shall include, without limitation, all dividends or other income from the Pledged Securities, collections thereon or distributions or payments with respect thereto. 7 "Receivable": all Accounts and any other right to payment for goods or other property sold, leased, licensed or otherwise disposed of or for services rendered, whether or not such right is evidenced by an Instrument or Chattel Paper or classified as a Payment Intangible and whether or not it has been earned by performance; provided, however, that the term "Receivable" shall not include any Account or other right to payment on and after the time it is transferred pursuant to the Existing Securitization or any other securitization transaction permitted by the Credit Agreement. References herein to Receivables shall include any Supporting Obligation or collateral securing such Receivable. "Secured Parties": collectively, the Agents, the Lenders and, with respect to any Specified Hedge Agreement, any affiliate of any Lender party thereto (or any Person that was a Lender or an affiliate thereof when such Specified Hedge Agreement was entered into) that has agreed to be bound by the provisions of Section 7.2 hereof as if it were a party hereto and by the provisions of Section 9 of the Credit Agreement as if it were a Lender party thereto. "Securities Act": the Securities Act of 1933, as amended. "Trademarks": (i) all trademarks, trade names, corporate names, company names, business names, fictitious business names, trade styles, service marks, logos and other source or business identifiers, and all goodwill associated therewith, now existing or hereafter adopted or acquired, all registrations and recordings thereof, and all applications in connection therewith, whether in the United States Patent and Trademark Office or in any similar office or agency of the United States or any State thereof, or otherwise, and all common-law rights related thereto, including, without limitation, any of the foregoing referred to on Schedule 6, and (ii) the right to obtain all renewals thereof. "Trademark License": any agreement, whether written or oral, providing for the grant by or to any Grantor of any right to use any Trademark, including, without limitation, any of the foregoing referred to on Schedule 6. "Trade Secrets": (i) all trade secrets and all confidential and proprietary information, including know-how, manufacturing and production processes and techniques, inventions, research and development information, technical data, financial, marketing and business data, pricing and cost information, business and marketing plans, and customer and supplier lists and information, including, without limitation, any of the foregoing referred to in Schedule 6, (ii) the right to sue or otherwise recover for any and all past, present and future infringements and misappropriations thereof, (iii) all income, royalties, damages and other payments now and hereafter due and/or payable with respect thereto (including, without limitation, payments arising out of the sale, lease, license, assignment or other disposition thereof, and damages and payments for past, present or future infringements thereof), and (iv) all other rights of any kind whatsoever of any Grantor accruing thereunder or pertaining thereto. 8 "Trade Secret License": any agreement, whether written or oral, providing for the grant by or to any Grantor of any right to use any Trade Secret, including, without limitation, any of the foregoing referred to in Schedule 6. 1.2 Other Definitional Provisions, (a) The words "hereof," "herein", "hereto" and "hereunder" and words of similar import when used in this Agreement shall refer to this Agreement as a whole and not to any particular provision of this Agreement, and Section and Schedule references are to this Agreement unless otherwise specified. (b) The meanings given to terms defined herein shall be equally applicable to both the singular and plural forms of such terms. (c) Where the context requires, terms relating to the Collateral or any part thereof, when used in relation to a Grantor, shall refer to such Grantor's Collateral or the relevant part thereof. SECTION 2. GUARANTEE 2.1 Guarantee. (a) Each of the Guarantors hereby, jointly and severally, unconditionally and irrevocably, guarantees to the Administrative Agent, for the ratable benefit of the Secured Parties and their respective successors, indorsees, transferees and assigns, the prompt and complete payment and performance by the Borrower when due (whether at the stated maturity, by acceleration or otherwise) of the Borrower Obligations. (b) Anything herein or in any other Credit Document to the contrary notwithstanding, the maximum liability of each Guarantor hereunder and under the other Credit Documents shall in no event exceed the amount which can be guaranteed by such Guarantor under applicable federal and state laws relating to the insolvency of debtors (after giving effect to the right of contribution established in Section 2.2). (c) Each Guarantor agrees that the Borrower Obligations may at any time and from time to time exceed the amount of the liability of such Guarantor hereunder without impairing the guarantee contained in this Section 2 or affecting the rights and remedies of the Secured Parties hereunder. (d) The guarantee contained in this Section 2 shall remain in full force and effect until all the Borrower Obligations and the obligations of each Guarantor under the guarantee contained in this Section 2 shall have been satisfied by payment in full, no Letter of Credit shall be outstanding and the Commitments shall be terminated, notwithstanding that from time to time during the term of the Credit Agreement the Borrower may be free from any Borrower Obligations. (e) No indefeasible payment made by the Borrower, any of the Guarantors, any other guarantor or any other Person or received or collected by any Secured Party from the Borrower, any of the Guarantors, any other guarantor or any other Person by virtue of any action or proceeding or any set-off or appropriation or application at any time or from time to time in reduction of or in payment of the Borrower Obligations shall be deemed to release the liability of any Guarantor hereunder which shall, notwithstanding any such payment (other than any 9 payment made by such Guarantor in respect of the Borrower Obligations or any payment received or collected from such Guarantor in respect of the Borrower Obligations), remain liable for the Borrower Obligations up to the maximum liability of such Guarantor hereunder until the Borrower Obligations are paid in full, no Letter of Credit shall be outstanding and the Commitments are terminated. 2.2 Right of Contribution. Each Guarantor hereby agrees that to the extent that a Guarantor shall have paid more than its proportionate share of any payment made hereunder, such Guarantor shall be entitled to seek and receive contribution from and against any other Guarantor hereunder which has not paid its proportionate share of such payment. Each Guarantor's right of contribution shall be subject to the terms and conditions of Section 2.3. The provisions of this Section 2.2 shall in no respect limit the obligations and liabilities of any Guarantor to the Secured Parties, and each Guarantor shall remain jointly and severally liable to the Secured Parties for the full amount guaranteed by such Guarantor hereunder. 2.3 No Subrogation. Notwithstanding any payment made by any Guarantor hereunder or any set-off or application of funds of any Guarantor by any Secured Party, no Guarantor shall be entitled to be subrogated to any of the rights of any Secured Party against the Borrower or any other Guarantor or any collateral security or guarantee or right of offset held by any Secured Party for the payment of the Borrower Obligations, nor shall any Guarantor seek or be entitled to seek any contribution or reimbursement from the Borrower or any other Guarantor in respect of payments made by such Guarantor hereunder, until all amounts owing to the Secured Parties by the Borrower on account of the Borrower Obligations are paid in full, no Letter of Credit shall be outstanding and the Commitments are terminated. If any amount shall be paid to any Guarantor on account of such subrogation rights at any time when all of the Borrower Obligations shall not have been paid in full, such amount shall be held by such Guarantor in trust for the Secured Parties, segregated from other funds of such Guarantor, and shall, forthwith upon receipt by such Guarantor, be turned over to the Administrative Agent in the exact form received by such Guarantor (duly indorsed by such Guarantor to the Administrative Agent, if required), to be applied against the Borrower Obligations, whether matured or unmatured, in such order as the Administrative Agent may determine. 2.4 Amendments, etc. with Respect to the Borrower Obligations. Each Guarantor shall remain obligated hereunder notwithstanding that, without any reservation of rights against any Guarantor and without notice to or further assent by any Guarantor, any demand for payment of any of the Borrower Obligations made by any Secured Party may be rescinded by such Secured Party and any of the Borrower Obligations continued, and the Borrower Obligations, or the liability of any other Person upon or for any part thereof, or any collateral security or guarantee therefor or right of offset with respect thereto, may, from time to time, in whole or in part, be renewed, extended, amended, modified, accelerated, compromised, waived, surrendered or released by any Secured Party, and the Credit Agreement and the other Credit Documents and any other documents executed and delivered in connection therewith may be amended, modified, supplemented or terminated, in whole or in part, as the Administrative Agent (or the Required Lenders or all Lenders, as the case may be) may deem advisable from time to time, and any collateral security, guarantee or right of offset at any time held by any Secured Party for the payment of the Borrower Obligations may be sold, exchanged, waived, surrendered or released. No Secured Party shall have any obligation to protect, secure, perfect or insure any Lien at any 10 time held by it as security for the Borrower Obligations or for the guarantee contained in this Section 2 or any property subject thereto. 2.5 Guarantee Absolute and Unconditional. Each Guarantor waives any and all notice of the creation, renewal, extension or accrual of any of the Borrower Obligations and notice of or proof of reliance by any Secured Party upon the guarantee contained in this Section 2 or acceptance of the guarantee contained in this Section 2; the Borrower Obligations, and any of them, shall conclusively be deemed to have been created, contracted or incurred, or renewed, extended, amended or waived, in reliance upon the guarantee contained in this Section 2; and all dealings between the Borrower and any of the Guarantors, on the one hand, and the Secured Parties, on the other hand, likewise shall be conclusively presumed to have been had or consummated in reliance upon the guarantee contained in this Section 2. Each Guarantor waives diligence, presentment, protest, demand for payment and notice of default or nonpayment to or upon the Borrower or any of the Guarantors with respect to the Borrower Obligations. Each Guarantor understands and agrees that the guarantee contained in this Section 2 shall be construed as a continuing, absolute and unconditional guarantee of payment and performance without regard to (a) the validity or enforceability of the Credit Agreement or any other Credit Document, any of the Borrower Obligations or any other collateral security therefor or guarantee or right of offset with respect thereto at any time or from time to time held by any Secured Party, (b) any defense, set-off or counterclaim (other than a defense of payment or performance) which may at any time be available to or be asserted by the Borrower or any other Person against any Secured Party, or (c) any other circumstance whatsoever (with or without notice to or knowledge of the Borrower or such Guarantor) which constitutes, or might be construed to constitute, an equitable or legal discharge of the Borrower for the Borrower Obligations, or of such Guarantor under the guarantee contained in this Section 2, in bankruptcy or in any other instance. When making any demand hereunder or otherwise pursuing its rights and remedies hereunder against any Guarantor, any Secured Party may, but shall be under no obligation to, make a similar demand on or otherwise pursue such rights and remedies as it may have against the Borrower, any other Guarantor or any other Person or against any collateral security or guarantee for the Borrower Obligations or any right of offset with respect thereto, and any failure by the Administrative Agent or any other Secured Party to make any such demand, to pursue such other rights or remedies or to collect any payments from the Borrower, any other Guarantor or any other Person or to realize upon any such collateral security or guarantee or to exercise any such right of offset, or any release of the Borrower, any other Guarantor or any other Person or any such collateral security, guarantee or right of offset, shall not relieve any Guarantor of any obligation or liability hereunder, and shall not impair or affect the rights and remedies, whether express, implied or available as a matter of law, of the Secured Parties against any Guarantor. For the purposes hereof "demand" shall include the commencement and continuance of any legal proceedings. 2.6 Reinstatement. The guarantee contained in this Section 2 shall continue to be effective, or be reinstated, as the case may be, if at any time payment, or any part thereof, of any of the Borrower Obligations is rescinded or must otherwise be restored or returned by any Secured Party upon the insolvency, bankruptcy, dissolution, liquidation or reorganization of the Borrower or any Guarantor, or upon or as a result of the appointment of a receiver, intervenor or conservator of, or trustee or similar officer for, the Borrower or any Guarantor or any substantial part of its property, or otherwise, all as though such payments had not been made. 11 2.7 Payments. Each Guarantor hereby guarantees that payments hereunder will be paid to the Administrative Agent without set-off or counterclaim in Dollars in immediately available funds at the office of the Administrative Agent located at 100 Federal Street, Boston, Massachusetts 02110, or such other office as may be notified to the Guarantors by the Administrative Agent from time to time. SECTION 3. GRANT OF SECURITY INTEREST Each Grantor hereby assigns and transfers to the Administrative Agent, and hereby grants to the Administrative Agent, for the ratable benefit of the Secured Parties, a security interest in all of the personal property of such Grantor, including, without limitation, the following property, in each case, wherever located and now owned or at any time hereafter acquired by such Grantor or in which such Grantor now has or at any time in the future may acquire any right, title or interest (collectively, the "Collateral"), as collateral security for the prompt and complete payment and performance when due (whether at the stated maturity, by acceleration or otherwise) of such Grantor's Obligations: (i) all Accounts; (ii) all Chattel Paper; (iii) all Contracts; (iv) all Deposit Accounts; (v) all Documents; (vi) all Equipment; (vii) all Fixtures; (viii) all General Intangibles; (ix) all Instruments; (x) all Intellectual Property; (xi) all Inventory (including, without limitation, coal); (xii) all Investment Property; (xiii) all Letter of Credit Rights; (xiv) all Receivables; (xv) all Goods not otherwise described above; (xvi) any Collateral Account; 12 (xvii) all books, records, ledger cards, files, correspondence, customer lists, blueprints, technical specifications, manuals, computer software, computer printouts, tapes, disks and other electronic storage media and related data processing software and similar items that at any time evidence or contain information relating to any of the Collateral or are otherwise necessary or helpful in the collection thereof or realization thereupon; and (xviii) to the extent not otherwise included, all other property of the Grantor and all Proceeds and products, accessions, rents and profits of any and all of the foregoing and all collateral security, Supporting Obligations and guarantees given by any Person with respect to any of the foregoing. Notwithstanding the foregoing, this Agreement shall not constitute an assignment of or grant of a security interest in any Contract, Pledged Security, General Intangible, Copyright License, Patent License, Trademark License or Trade Secret License, or the instruments giving or governing the same, to the extent that, and only so long as, such Contract, Pledged Security, General Intangible, Copyright License, Patent License, Trademark License or Trade Secret License, or the instruments or agreements giving or governing the same, would prohibit such assignment or grant of a security interest or would, upon such assignment, grant, attempted assignment or attempted grant, give any other party to such Contract, Pledged Security, General Intangible, Copyright License, Patent License, Trademark License or Trade Secret License, or the instruments or agreements giving the same, the right to "reopen" any provision thereof or terminate its obligations thereunder (unless, in either case, all necessary consents to such assignment or grant have been obtained from the other parties thereto); provided that the foregoing limitation shall not apply to the extent that the applicable provision of such Contract, Pledged Security, General Intangible, Copyright License, Patent License or Trademark License, instrument or agreement would be ineffective pursuant to Sections 9-406, 9-407 or 9-408 of the New York UCC. SECTION 4. REPRESENTATIONS AND WARRANTIES To induce the Administrative Agent and the Lenders to enter into the Credit Agreement and to induce the Lenders to make their respective extensions of credit to the Borrower thereunder, each Grantor (and with respect to Section 4.1, each Guarantor) hereby represents and warrants to each Secured Party that: 4.1 Representations in Credit Agreement. The representations and warranties set forth in Section 4 of the Credit Agreement as they relate to such Guarantor or to the other Credit Documents to which such Guarantor is a party, each of which is hereby incorporated herein by reference, are true and correct, and the Secured Parties shall be entitled to rely on each of them as if they were fully set forth herein, provided that each reference in each such representation and warranty to the Borrower's knowledge shall, for the purposes of this Section 4.1, be deemed to be a reference to such Guarantor's knowledge. 4.2 Title; No Other Liens. Except for the security interest granted to the Administrative Agent for the ratable benefit of the Secured Parties pursuant to this Agreement and the other Liens permitted to exist on the Collateral by the Credit Agreement, each Grantor 13 owns each item of the Collateral free and clear of any and all Liens or claims of others. No financing statement or other public notice with respect to all or any part of the Collateral is on file or of record in any public office, except such as have been filed in favor of the Administrative Agent, for the ratable benefit of the Secured Parties, pursuant to this Agreement or as are permitted by the Credit Agreement. 4.3 Perfected First Priority Liens. The security interests granted pursuant to this Agreement upon completion of the filings and other actions specified on Schedule 3 (which, in the case of all filings and other documents referred to on said Schedule, have been delivered to the Administrative Agent in completed and duly executed form) will constitute valid perfected security interests in all of the Collateral in which a security interest may be perfected by filing or the taking of such actions set forth on Schedule 3 in favor of the Administrative Agent, for the ratable benefit of the Secured Parties, as collateral security for such Grantor's Obligations, enforceable in accordance with the terms hereof against all creditors of such Grantor and any Persons purporting to purchase any Collateral from such Grantor and are prior to all other Liens on the Collateral in existence on the date hereof except for unrecorded Liens and other Liens permitted by the Credit Agreement which have priority over the Liens on the Collateral by operation of law and Liens set forth on Schedule 7.3(f) to the Credit Agreement. 4.4 Name: Jurisdiction of Organization, Etc.. On the date hereof, such Grantor's exact legal name (as indicated on the public record of such Grantor's jurisdiction of formation or organization), jurisdiction of organization, organizational identification number, if any, and the location of such Grantor's chief executive office or sole place of business are specified on Schedule 4. Each Grantor is organized solely under the law of the jurisdiction so specified and has not filed any certificates of domestication, transfer or continuance in any other jurisdiction. Except as otherwise indicated on Schedule 4, the jurisdiction of each such Grantor's organization or formation is required to maintain a public record showing the Grantor to have been organized or formed. Except as specified on Schedule 4, no Grantor has changed its name, jurisdiction of organization, chief executive office or sole place of business or its corporate structure in any way (e.g. by merger, consolidation, change in corporate form or otherwise) within the past five (5) years. 4.5 Inventory and Equipment. On the date such Grantor became a party to this Agreement, the Inventory and the Equipment of such Grantor (other than mobile goods) are kept at the locations listed on Schedule 5. 4.6 Farm Products. None of the Collateral constitutes, or is the Proceeds of, Farm Products. 4.7 Investment Property. (a) As of the date hereof, Schedule 2 hereto sets forth under the headings "Pledged Stock," "Pledged LLC Interests," "Pledged Partnership Interests" and "Pledged Trust Interests," respectively, all of the Pledged Stock, Pledged LLC Interests, Pledged Partnership Interests and Pledged Trust Interests owned by any Grantor and such Pledged Equity Interests constitute the percentage of issued and outstanding shares of stock, percentage of membership interests, percentage of partnership interests or percentage of beneficial interest of the respective issuers thereof indicated on such Schedule. As of the date hereof, Schedule 2 hereto sets forth under the heading "Pledged Debt Securities" or "Pledged 14 Notes" all of the Pledged Debt Securities and Pledged Notes owned by any Grantor and each of such Pledged Notes issued by the Borrower or a Subsidiary of the Borrower has been duly authorized, authenticated or issued, and delivered and is the legal, valid and binding obligation of the issuer thereof enforceable in accordance with its terms and is not in default and constitutes all of the issued and outstanding inter-company indebtedness evidenced by an instrument or certificated security of the respective issuers thereof owing to such Grantor. Schedule 2 hereto sets forth under the headings "Securities Accounts," "Commodities Accounts," and "Deposit Accounts" respectively, all of the Securities Accounts, Commodities Accounts and Deposit Accounts in which each Grantor has an interest. Each Grantor is the sole entitlement holder or customer of each such account, and such Grantor has not consented to, and is not otherwise aware of, any Person (other than the Administrative Agent pursuant hereto) having "control" (within the meanings of Sections 8-106, 9-106 and 9-104 of the New York UCC) over, or any other interest in, any such Securities Account, Commodity Account or Deposit Account or any securities, commodities or other property credited thereto. (b) The shares of Pledged Stock pledged by such Grantor hereunder constitute all of the issued and outstanding shares of all classes of the Capital Stock of each Issuer owned by such Grantor or, in the case of Excluded Foreign Subsidiary Voting Stock, if less, 65% of the outstanding Excluded Foreign Subsidiary Voting Stock of each relevant Issuer. (c) All the shares of the Pledged Equity Interests have been duly and validly issued and are fully paid and nonassessable. (d) Such Grantor is the record and beneficial owner of, and has good and marketable title to, the Investment Property and Deposit Accounts pledged by it hereunder, free of any and all Liens or options in favor of, or claims of, any other Person, except Permitted Liens and there are no outstanding warrants, options or other rights to purchase, or shareholder, voting trust or similar agreements outstanding with respect to, or property that is convertible into, or that requires the issuance or sale of, any Pledged Equity Interests. 4.8 Receivables. Except for (i) the Tennessee Valley Authority, (ii) federal tax refunds and (iii) Receivables which are not in the aggregate material to the Borrower and its Restricted Subsidiaries taken as a whole, none of the obligors on any Receivables is a Governmental Authority. 4.9 Contracts. (a) Each Contract (and each other contract, agreement, instrument and indenture included in the Collateral (the "Additional Contracts")) is in full force and effect and constitutes a valid and legally enforceable obligation of the parties thereto, subject to the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors' rights generally, general equitable principles (whether considered in a proceeding in equity or at law) and an implied covenant of good faith and fair dealing. (b) No consent or authorization of, filing with or other act by or in respect of any Governmental Authority is required in connection with the execution, delivery, performance, 15 validity or enforceability of any of the Contracts or Additional Contracts by any party thereto other than those which have been duly obtained, made or performed, are in full force and effect and do not subject the scope of any such Contract to any material adverse limitation, either specific or general in nature. (c) Neither such Grantor nor (to the best of such Grantor's knowledge) any of the other parties to the Contracts or Additional Contracts is in default in the performance or observance of any of the terms thereof in any manner that, in the aggregate, could reasonably be expected to have a Material Adverse Effect. (d) The right, title and interest of such Grantor in, to and under the Contracts and the Additional Contracts are not subject to any defenses, offsets, counterclaims or claims that, in the aggregate, could reasonably be expected to have a Material Adverse Effect. (e) Such Grantor has delivered to the Administrative Agent a complete and correct copy of each Contract and Additional Contract, including all amendments, supplements and other modifications thereto. 4.10 Intellectual Property. Neither the Borrower nor any Grantor owns any Intellectual Property which is, in the aggregate, material to the Borrower and its Restricted Subsidiaries, taken as a whole. 4.11 Letter of Credit Rights. As of the date hereof, to the knowledge of the Borrower, other than letters of credit that constitute Supporting Obligations, no Grantor is a beneficiary or assignee under any letter of credit other than the letters of credit described on Schedule 8 hereto. 4.12 Commercial Tort Claims. As of the date hereof, no Grantor has any commercial tort claims in an amount reasonably estimated to exceed $10,000,000. SECTION 5. COVENANTS Each Grantor (and with respect to Sections 5.1 and 5.3, each Guarantor) covenants and agrees with the Secured Parties that, from and after the date of this Agreement until the Obligations shall have been paid in full, no Letter of Credit shall be outstanding and the Commitments shall have terminated: 5.1 Covenants in Credit Agreement. Such Guarantor shall take, or shall refrain from taking, as the case may be, each action that is necessary to be taken or not taken, as the case may be, so that no Default or Event of Default is caused by the failure to take such action or to refrain from taking such action by such Guarantor or any of its Subsidiaries. 5.2 Delivery and Control. (a) If any of the Collateral is or shall become evidenced or represented by any Instrument, Certificated Security, Negotiable Document or Tangible Chattel Paper evidencing an amount in excess of $5,000,000, such Instrument (other than checks received in the ordinary course of business), Certificated Security, Negotiable Documents or Tangible Chattel Paper shall 16 be immediately delivered to the Administrative Agent, duly endorsed in a manner satisfactory to the Administrative Agent, to be held as Collateral pursuant to this Agreement. (b) If any of the Collateral is or shall become evidenced or represented by an Uncertificated Security, such Grantor shall cause the Issuer thereof either (i) to register the Administrative Agent as the registered owner of such Uncertificated Security, upon original issue or registration of transfer or (ii) to agree in writing with such Grantor and the Administrative Agent that such Issuer will comply with instructions with respect to such Uncertificated Security originated by the Administrative Agent without further consent of such Grantor, such agreement to be in form and substance reasonably satisfactory to the Administrative Agent. 5.3 Maintenance of Insurance. Such Guarantor will maintain insurance in accordance with subsection 6.5 of the Credit Agreement. 5.4 Payment of Obligations. Such Grantor will pay and discharge or otherwise satisfy at or before maturity or before they become delinquent, as the case may be, all material taxes, assessments and governmental charges or levies imposed upon the Collateral or in respect of income or profits therefrom, as well as all claims of any kind (including, without limitation, claims for labor, materials and supplies) against or with respect to the Collateral, except that no such charge need be paid if the amount or validity thereof is currently being contested in good faith by appropriate proceedings, reserves in conformity with GAAP with respect thereto have been provided on the books of such Grantor and such proceedings could not reasonably be expected to result in the sale, forfeiture or loss of any material portion of the Collateral or any interest therein. 5.5 Maintenance of Perfected Security Interest: Further Documentation. (a) Such Grantor shall maintain the security interest created by this Agreement as a perfected security interest having at least the priority described in Section 4.3 and shall defend such security interest against the claims and demands of all Persons whomsoever. (b) Such Grantor will furnish to the Administrative Agent and the Secured Parties from time to time statements and schedules further identifying and describing the Collateral and such other reports in connection with the Collateral as the Administrative Agent may reasonably request, all in reasonable detail. (c) At any time and from time to time, upon the written request of the Administrative Agent, and at the sole expense of such Grantor, such Grantor will promptly and duly authorize, execute and deliver, and have recorded, such further instruments and documents and take such further actions as the Administrative Agent may reasonably request for the purpose of obtaining or preserving the full benefits of this Agreement and of the rights and powers herein granted, including, without limitation, the filing of any financing or continuation statements under the Uniform Commercial Code (or other similar laws) in effect in any jurisdiction with respect to the security interests created hereby. 5.6 Jurisdiction of Organization, etc. Such Grantor will not, except upon 30 days' prior written notice to the Administrative Agent and delivery to the Administrative Agent of duly 17 authorized and, where required, executed copies of all additional financing statements and other documents reasonably requested by the Administrative Agent to maintain the validity, perfection and priority of the security interests provided for herein, change its legal name, identity or structure to such an extent that any financing statement filed by the Administrative Agent in connection with this Agreement would become misleading. 5.7 Notices. Such Grantor will advise the Administrative Agent and the Lenders promptly, in reasonable detail, of: (a) any Lien (other than security interests created hereby or Liens permitted under the Credit Agreement) on any of the Collateral which would adversely affect the ability of the Administrative Agent to realize on the Collateral or otherwise exercise any of its remedies hereunder; and (b) the occurrence of any other event which could reasonably be expected to have a material adverse effect on the aggregate value of the Collateral or on the security interests created hereby. 5.8 Pledged Securities. (a) If such Grantor shall become entitled to receive or shall receive any stock or other ownership certificate (including, without limitation, any certificate representing a stock dividend or a distribution in connection with any reclassification, increase or reduction of capital or any certificate issued in connection with any reorganization), option or rights in respect of the Capital Stock or other Pledged Equity Interest of any Issuer (subject to the provisions of subsection 6.10(b) of the Credit Agreement), whether in addition to, in substitution of, as a conversion of, or in exchange for, any of the Pledged Equity Interest, or otherwise in respect thereof, such Grantor shall accept the same as the agent of the Secured Parties, hold the same in trust for the Secured Parties and deliver the same forthwith to the Administrative Agent in the exact form received, duly indorsed by such Grantor to the Administrative Agent, if required, together with an undated stock power covering such certificate duly executed in blank by such Grantor and with, if the Administrative Agent so requests, signature guaranteed, to be held by the Administrative Agent, subject to the terms hereof, as additional collateral security for the Obligations. Any sums paid upon or in respect of the Pledged Securities upon the liquidation or dissolution of any Issuer shall be paid over to the Administrative Agent to be held by it hereunder as additional collateral security for the Obligations, and in case any distribution of capital shall be made on or in respect of the Pledged Securities or any property shall be distributed upon or with respect to the Pledged Securities pursuant to the recapitalization or reclassification of the capital of any Issuer or pursuant to the reorganization thereof, the property so distributed shall, unless otherwise subject to a perfected security interest in favor of the Administrative Agent, be delivered to the Administrative Agent to be held by it hereunder as additional collateral security for the Obligations. Except as provided in the Credit Agreement, if any sums of money or property so paid or distributed in respect of the Pledged Securities shall be received by such Grantor, such Grantor shall, until such money or property is paid or delivered to the Administrative Agent, hold such money or property in trust for the Secured Parties, segregated from other funds of such Grantor, as additional collateral security for the Obligations. (b) Except as provided in the Credit Agreement, without the prior written consent of the Administrative Agent, such Grantor will not (i) vote to enable, or take any other 18 action to permit, any Issuer to issue any stock or other equity securities of any nature or to issue any other securities convertible into or granting the right to purchase or exchange for any stock or other equity securities of any nature of any Issuer, (ii) sell, assign, transfer, exchange, or otherwise dispose of, or grant any option with respect to, any of the Investment Property or Proceeds thereof or any interest therein (except, in each case, pursuant to a transaction expressly permitted by the Credit Agreement), (iii) create, incur or permit to exist any Lien or option in favor of, or any claim of any Person with respect to, any of the Investment Property or Proceeds thereof, or any interest therein, except for the security interests created by this Agreement or non-consensual Liens permitted under subsection 7.3 of the Credit Agreement, (iv) enter into any agreement or undertaking restricting the right or ability of such Grantor or the Administrative Agent to sell, assign or transfer any of the Investment Property or Proceeds thereof or any interest therein or (v) without the prior written consent of the Administrative Agent, cause or permit any Issuer of any Pledged Partnership Interests or Pledged LLC Interests which are not securities (for purposes of the New York UCC) on the date hereof to elect or otherwise take any action to cause such Pledged Partnership Interests or Pledged LLC Interests to be treated as securities for purposes of the New York UCC; provided, however, that notwithstanding the foregoing, if any issuer of any Pledged Partnership Interests or Pledged LLC Interests takes any such action in violation of the foregoing in this clause (v), such Grantor shall promptly notify the Administrative Agent in writing of any such election or action and, in such event, shall take all steps necessary or advisable to establish the Administrative Agent's "control" thereof. (c) In the case of each Grantor which is an Issuer, such Issuer agrees that (i) it will be bound by the terms of this Agreement relating to the Pledged Securities issued by it and will comply with such terms insofar as such terms are applicable to it, (ii) it will notify the Administrative Agent promptly in writing of the occurrence of any of the events described in Section 5.8(a) with respect to the Pledged Securities issued by it and (iii) the terms of Sections 6.3(c) and 6.7 shall apply to it, mutatis mutandis, with respect to all actions that may be required of it pursuant to Section 6.3(c) or 6.7 with respect to the Pledged Securities issued by it. In addition, each Grantor which is either an Issuer or an owner of any Pledged Security hereby consents to the grant by each other Grantor of the security interest hereunder in favor of the Administrative Agent and to the transfer of any Pledged Security to the Administrative Agent or its nominee following an Event of Default and to the substitution of the Administrative Agent or its nominee as a partner, member or shareholder of the Issuer of the related Pledged Security. 5.9 Receivables. (a) Other than in the ordinary course of business consistent with its past practices, such Grantor shall not (i) grant any extension of the time of payment of any Receivable, (ii) compromise or settle any Receivable for less than the full amount thereof, (iii) release, wholly or partially, any Person liable for the payment of any Receivable, (iv) allow any credit or discount whatsoever on any Receivable or (v) amend, supplement or modify any Receivable in any manner that could adversely affect the value thereof. (b) Such Grantor will deliver to the Administrative Agent a copy of each material demand, notice or document received by it that questions or calls into doubt the validity or enforceability of more than 5% of the aggregate amount of the then outstanding Receivables. 5.10 Contracts. In the case of each Grantor: 19 (a) Such Grantor will maintain its Coal Supply Agreements in compliance with the requirements of subsection 6.16 of the Credit Agreement. With respect to Contracts or Additional Contracts that are not Coal Supply Agreements, such Grantor will perform and comply in all material respects with all its obligations under such Contracts and Additional Contracts. (b) With respect to Contracts or Additional Contracts that are not Coal Supply Agreements, such Grantor will not amend, modify, terminate or waive any provision of any such material Contract or Additional Contract in any manner which could reasonably be expected to materially adversely affect the value of such material Contract or Additional Contract as Collateral. (c) With respect to Contracts or Additional Contracts that are not Coal Supply Agreements, such Grantor will exercise promptly and diligently each and every material right which it may have under each such Contract or Additional Contract (other than any right of termination). (d) Such Grantor will deliver to the Administrative Agent a copy of each material demand, notice or document received by it relating in any way to any Contract or Additional Contract that questions the validity or enforceability of such Contract or Additional Contract. Such Grantor will notify the Administrative Agent immediately upon learning of any default by any party (including, without limitation, the Grantor) under any Contract or Additional Contract. SECTION 6. REMEDIAL PROVISIONS 6.1 Certain Matters Relating to Receivables. (a) Following the occurrence and during the continuance of an Event of Default, the Administrative Agent shall have the right to make test verifications of the Receivables in any manner and through any medium that it reasonably considers advisable, and each Grantor shall furnish all such assistance and information as the Administrative Agent may require in connection with such test verifications. At any time and from time to time following the occurrence and during the continuance of an Event of Default, upon the Administrative Agent's reasonable request and at the expense of the relevant Grantor, such Grantor shall cause independent public accountants or others reasonably satisfactory to the Administrative Agent to furnish to the Administrative Agent reports showing reconciliations, aging and test verifications of, and trial balances for, the Receivables. (b) The Administrative Agent hereby authorizes each Grantor to collect such Grantor's Receivables, subject to the Administrative Agent's direction and control, and each Grantor hereby agrees to continue to collect all amounts due or to become due to such Grantor under the Receivables and any Supporting Obligation and diligently exercise each material right it may have under any Receivable and any Supporting Obligation, in each case, at its own expense; provided, however, that the Administrative Agent may curtail or terminate said authority at any time after the occurrence and during the continuance of an Event of Default. If required by the Administrative Agent at any time after the occurrence and during the continuance of an Event of Default, any payments of Receivables, when collected by any Grantor, (i) shall be forthwith (and, in any event, within two Business Days) deposited by such Grantor in the exact 20 form received, duly indorsed by such Grantor to the Administrative Agent if required, in a Collateral Account maintained under the sole dominion and control of the Administrative Agent, subject to withdrawal by the Administrative Agent for the account of the Secured Parties only as provided in Section 6.5, and (ii) until so turned over, shall be held by such Grantor in trust for the Secured Parties, segregated from other funds of such Grantor. Each such deposit of Proceeds of Receivables shall be accompanied by a report identifying in reasonable detail the nature and source of the payments included in the deposit. (c) At the Administrative Agent's reasonable request at any time after the occurrence and during the continuance of an Event of Default, each Grantor shall deliver to the Administrative Agent all original and other documents evidencing, and relating to, the agreements and transactions which gave rise to the Receivables, including, without limitation, all original orders, invoices and shipping receipts. 6.2 Communications with Obligors; Grantors Remain Liable. (a) The Administrative Agent in its own name or in the name of others may at any time after the occurrence and during the continuance of an Event of Default and after giving notice to the relevant Grantor, communicate with obligors under the Receivables and parties to the Contracts and Additional Contracts to verify with them to the Administrative Agent's satisfaction the existence, amount and terms of any Receivables or Contracts. (b) Upon the request of the Administrative Agent at any time after the occurrence and during the continuance of an Event of Default, each Grantor shall notify obligors on the Receivables and parties to the Contracts and Additional Contracts that the Receivables and the Contracts and Additional Contracts have been assigned to the Administrative Agent for the ratable benefit of the Lenders and that payments in respect thereof shall be made directly to the Administrative Agent. (c) Anything herein to the contrary notwithstanding, each Grantor shall remain liable under each of the Receivables, Contracts and Additional Contracts to observe and perform all the conditions and obligations to be observed and performed by it thereunder, all in accordance with the terms of any agreement giving rise thereto. Neither the Administrative Agent nor any Secured Party shall have any obligation or liability under any Receivable (or any agreement giving rise thereto), Contract or Additional Contract by reason of or arising out of this Agreement or the receipt by the Administrative Agent or any Secured Party of any payment relating thereto, nor shall the Administrative Agent or any Secured Party be obligated in any manner to perform any of the obligations of any Grantor under or pursuant to any Receivable (or any agreement giving rise thereto), Contract or Additional Contract to make any payment, to make any inquiry as to the nature or the sufficiency of any payment received by it or as to the sufficiency of any performance by any party thereunder, to present or file any claim, to take any action to enforce any performance or to collect the payment of any amounts which may have been assigned to it or to which it may be entitled at any time or times. 6.3 Pledged Securities. (a) Unless an Event of Default shall have occurred and be continuing and the Administrative Agent shall have given notice to the relevant Grantor of the Administrative Agent's intent to exercise its corresponding rights pursuant to Section 6.3(b), each Grantor shall be permitted to receive all cash dividends paid in respect of the Pledged 21 Equity Interests and all payments made in respect of the Pledged Notes, in each case paid in the normal course of business of the relevant Issuer and consistent with past practice, to the extent permitted in the Credit Agreement, and to exercise all voting and corporate rights with respect to the Pledged Securities; provided, however, that no vote shall be cast or corporate or other ownership right exercised or other action taken which, in the Administrative Agent's reasonable judgment, would materially impair the Collateral or which would result in any violation of any provision of the Credit Agreement, this Agreement or any other Credit Document. (b) If an Event of Default shall occur and be continuing and the Administrative Agent shall give notice of its intent to exercise such rights to the relevant Grantor or Grantors, (i) the Administrative Agent shall have the right to receive any and all cash dividends, payments or other Proceeds paid in respect of the Pledged Securities and make application thereof to the Obligations in such order as the Administrative Agent may determine, and (ii) any or all of the Pledged Securities may be registered in the name of the Administrative Agent or its nominee, and the Administrative Agent or its nominee may thereafter exercise (x) all voting, corporate and other rights pertaining to such Pledged Securities at any meeting of shareholders of the relevant Issuer or Issuers or otherwise and (y) any and all rights of conversion, exchange and subscription and any other rights, privileges or options pertaining to such Pledged Securities as if it were the absolute owner thereof (including, without limitation, the right to exchange at its discretion any and all of the Pledged Securities upon the merger, consolidation, reorganization, recapitalization or other fundamental change in the corporate structure of any Issuer, or upon the exercise by any Grantor or the Administrative Agent of any right, privilege or option pertaining to such Pledged Securities, and in connection therewith, the right to deposit and deliver any and all of the Pledged Securities with any committee, depositary, transfer agent, registrar or other designated agency upon such terms and conditions as the Administrative Agent may determine), all without liability except to account for property actually received by it, but the Administrative Agent shall have no duty to any Grantor to exercise any such right, privilege or option and shall not be responsible for any failure to do so or delay in so doing. (c) Each Grantor hereby authorizes and instructs each Issuer of any Pledged Securities pledged by such Grantor hereunder to (i) comply with any instruction received by it from the Administrative Agent in writing that (x) states that an Event of Default has occurred and is continuing and (y) is otherwise in accordance with the terms of this Agreement, without any other or further instructions from such Grantor, and each Grantor agrees that each Issuer shall be fully protected in so complying, and (ii) unless otherwise expressly permitted hereby, pay any dividends or other payments with respect to the Pledged Securities directly to the Administrative Agent. 6.4 Proceeds to be Turned Over To Administrative Agent. In addition to the rights of the Secured Parties specified in Section 6.1 with respect to payments of Receivables, if an Event of Default shall occur and be continuing, all Proceeds received by any Grantor consisting of cash and checks shall be held by such Grantor in trust for the Secured Parties, segregated from other funds of such Grantor, and shall, forthwith upon receipt by such Grantor, be turned over to the Administrative Agent in the exact form received by such Grantor (duly indorsed by such Grantor to the Administrative Agent, if required). All Proceeds received by the Administrative Agent hereunder shall be held by the Administrative Agent in a Collateral Account maintained under its 22 sole dominion and control. All Proceeds while held by the Administrative Agent in a Collateral Account (or by such Grantor in trust for the Secured Parties) shall continue to be held as collateral security for all the Obligations and shall not constitute payment thereof until applied as provided in Section 6.5. 6.5 Application of Proceeds. At such intervals as may be agreed upon by the Borrower and the Administrative Agent, or, if an Event of Default shall have occurred and be continuing, at any time at the Administrative Agent's election, the Administrative Agent may apply all or any part of Proceeds held in any Collateral Account in payment of the Obligations in such order as required by the Credit Agreement, and any part of such funds which are not required as collateral security for the Obligations shall be paid over from time to time by the Administrative Agent to the Borrower or to whomsoever may be lawfully entitled to receive the same. Any balance of such Proceeds remaining after the Obligations shall have been paid in full, no Letters of Credit shall be outstanding and the Commitments shall have terminated shall be paid over to the Borrower or to whomsoever may be lawfully entitled to receive the same. 6.6 Code and Other Remedies. If an Event of Default shall occur and be continuing, the Administrative Agent, on behalf of the Secured Parties, may exercise, in addition to all other rights and remedies granted to them in this Agreement and in any other instrument or agreement securing, evidencing or relating to the Obligations, all rights and remedies of a secured party under the New York UCC (whether or not the New York UCC applies to the affected Collateral) or its rights under any other applicable law or in equity. Without limiting the generality of the foregoing, the Administrative Agent, without demand of performance or other demand, presentment, protest, advertisement or notice of any kind (except any notice required by law referred to below) to or upon any Grantor or any other Person (all and each of which demands, defenses, advertisements and notices are hereby waived), may in such circumstances forthwith collect, receive, appropriate and realize upon the Collateral, or any part thereof, and/or may forthwith sell, lease, license, assign, give option or options to purchase, or otherwise dispose of and deliver the Collateral or any part thereof (or contract to do any of the foregoing), in one or more parcels at public or private sale or sales, at any exchange, broker's board or office of the Administrative Agent or any Secured Party or elsewhere upon such terms and conditions as it may deem advisable and at such prices as it may deem best, for cash or on credit or for future delivery without assumption of any credit risk. The Administrative Agent or any Secured Party shall have the right upon any such public sale or sales, and, to the extent permitted by law, upon any such private sale or sales, to purchase the whole or any part of the Collateral so sold, free of any right or equity of redemption in any Grantor, which right or equity is hereby waived and released. Each purchaser at any such sale shall hold the property sold absolutely free from any claim or right on the part of any Grantor, and each Grantor hereby waives (to the extent permitted by applicable law) all rights of redemption, stay and/or appraisal which it now has or may at any time in the future have under any rule of law or statute now existing or hereafter enacted. The Administrative Agent shall not be obligated to make any sale of Collateral regardless of notice of sale having been given. The Administrative Agent may adjourn any public or private sale from time to time by announcement at the time and place fixed therefor, and such sale may, without further notice, be made at the time and place to which it was so adjourned. The Administrative Agent may sell the Collateral without giving any warranties as to the Collateral. The Administrative Agent may specifically disclaim or modify any warranties of title or the like. This procedure will not be considered to adversely effect the commercial 23 reasonableness of any sale of the Collateral. Each Grantor agrees that it would not be commercially unreasonable for the Administrative Agent to dispose of the Collateral or any portion thereof by using Internet sites that provide for the auction of assets of the types included in the Collateral or that have the reasonable capability of doing so, or that match buyers and sellers of assets. Each Grantor further agrees, at the Administrative Agent's request, to assemble the Collateral and make it available to the Administrative Agent at places which the Administrative Agent shall reasonably select, whether at such Grantor's premises or elsewhere. The Administrative Agent shall apply the net proceeds of any action taken by it pursuant to this Section 6.6, after deducting all reasonable costs and expenses of every kind incurred in connection therewith or incidental to the care or safekeeping of any of the Collateral or in any way relating to the Collateral or the rights of the Secured Parties hereunder, including, without limitation, reasonable attorneys' fees and disbursements, to the payment in whole or in part of the Obligations, in such order as the Administrative Agent may elect, and only after such application and after the payment by the Administrative Agent of any other amount required by any provision of law, including, without limitation, Section 9-615(a)(l) of the New York UCC, need the Administrative Agent account for the surplus, if any, to any Grantor. To the extent permitted by applicable law, each Grantor waives all claims, damages and demands it may acquire against any Secured Party arising out of the exercise by them of any rights hereunder. If any notice of a proposed sale or other disposition of Collateral shall be required by law, such notice shall be deemed reasonable and proper if given at least 15 days before such sale or other disposition. 6.7 Registration Rights. (a) If the Administrative Agent shall determine to exercise its right to sell any or all of the Pledged Equity Interests which are issued by a Subsidiary of the Borrower pursuant to Section 6.6, and if in the opinion of the Administrative Agent it is necessary or advisable to have such Pledged Equity Interests, or that portion thereof to be sold, registered under the provisions of the Securities Act, the relevant Grantor will cause the Issuer thereof to (i) execute and deliver, and cause the directors and officers of such Issuer to execute and deliver, all such instruments and documents, and do or cause to be done all such other acts as may be, in the opinion of the Administrative Agent, necessary or advisable to register such Pledged Equity Interests, or that portion thereof to be sold, under the provisions of the Securities Act, (ii) use its commercially reasonable efforts to cause the registration statement relating thereto to become effective and to remain effective for a period of one year from the date of the first public offering of such Pledged Equity Interests, or that portion thereof to be sold, and (iii) make all amendments thereto and/or to the related prospectus which, in the opinion of the Administrative Agent, are necessary or advisable, all in conformity with the requirements of the Securities Act and the rules and regulations of the Securities and Exchange Commission applicable thereto. Each Grantor agrees to cause such Issuer to comply with the provisions of the securities or "Blue Sky" laws of any and all jurisdictions which the Administrative Agent shall designate and to make available to its security holders, as soon as practicable, an earnings statement (which need not be audited) which will satisfy the provisions of Section 11(a) of the Securities Act. (b) Each Grantor recognizes that the Administrative Agent may be unable to effect a public sale of any or all such Pledged Equity Interests, by reason of certain prohibitions contained in the Securities Act and applicable state securities laws or otherwise, and may be compelled to resort to one or more private sales thereof to a restricted group of purchasers which 24 will be obliged to agree, among other things, to acquire such securities for their own account for investment and not with a view to the distribution or resale thereof. Each Grantor acknowledges and agrees that any such private sale may result in prices and other terms less favorable than if such sale were a public sale and, notwithstanding such circumstances, agrees that any such private sale shall be deemed to have been made in a commercially reasonable manner. The Administrative Agent shall be under no obligation to delay a sale of any of such Pledged Equity Interests for the period of time necessary to permit the Issuer thereof to register such securities for public sale under the Securities Act, or under applicable state securities laws, even if such Issuer would agree to do so. (c) Each Grantor agrees to use its commercially reasonable efforts to do or cause to be done all such other acts as may be necessary to make such sale or sales of all or any portion of such Pledged Equity Interests pursuant to this Section 6.7 valid and binding and in compliance with any and all other applicable Requirements of Law. Each Grantor further agrees that a breach of any of the covenants contained in this Section 6.7 will cause irreparable injury to the Secured Parties, that the Secured Parties have no adequate remedy at law in respect of such breach and, as a consequence, that each and every covenant contained in this Section 6.7 shall be specifically enforceable against such Grantor, and such Grantor hereby waives and agrees not to assert any defenses against an action for specific performance of such covenants except for a defense that no Event of Default has occurred under the Credit Agreement. 6.8 Deficiency. Each Grantor shall remain liable for any deficiency if the proceeds of any sale or other disposition of the Collateral are insufficient to pay its Obligations and the fees and disbursements of any attorneys employed by the Administrative Agent or any Secured Party to collect such deficiency. SECTION 7. THE ADMINISTRATIVE AGENT 7.1 Administrative Agent's Appointment as Attorney-in-Fact, etc. (a) Each Grantor hereby irrevocably constitutes and appoints the Administrative Agent and any officer or agent thereof, with full power of substitution, as its true and lawful attorney-in-fact with full irrevocable power and authority in the place and stead of such Grantor and in the name of such Grantor or in its own name, for the purpose of carrying out the terms of this Agreement, to take any and all appropriate action and to execute any and all documents and instruments which may be necessary or desirable to accomplish the purposes of this Agreement, and, without limiting the generality of the foregoing, each Grantor hereby gives the Administrative Agent the power and right, on behalf of such Grantor, without assent by such Grantor, to do any or all of the following: (i) upon the occurrence and during the continuance of an Event of Default and after notice to the applicable Grantor, in the name of such Grantor or its own name, or otherwise, take possession of and indorse and collect any checks, drafts, notes, acceptances or other instruments for the payment of moneys due under any Receivable or any Contract or Additional Contract included in the Collateral or with respect to any other Collateral and file any claim or take any other action or proceeding in any court of law or equity or otherwise deemed appropriate by the Administrative Agent for the 25 purpose of collecting any and all such moneys due under any Receivable or any Contract or Additional Contract or with respect to any other Collateral whenever payable; (ii) in the case of any Intellectual Property included in the Collateral, execute and deliver, and have recorded, any and all agreements, instruments, documents and papers as the Administrative Agent may reasonably request to evidence the Administrative Agent's and the Secured Parties' security interest in such Intellectual Property and the goodwill and general intangibles of such Grantor relating thereto or represented thereby; (iii) pay or discharge taxes and Liens levied or placed on or threatened against the Collateral, effect any repairs or any insurance called for by the terms of this Agreement and pay all or any part of the premiums therefor and the costs thereof; (iv) execute, in connection with any sale provided for in Section 6.6 or 6.7, any indorsements, assignments or other instruments of conveyance or transfer with respect to the Collateral; and (v) upon the occurrence and during the continuance of an Event of Default and after notice to the applicable Grantor (1) direct any party liable for any payment under any of the Collateral to make payment of any and all moneys due or to become due thereunder directly to the Administrative Agent or as the Administrative Agent shall direct; (2) ask or demand for, collect, and receive payment of and receipt for, any and all moneys, claims and other amounts due or to become due at any time in respect of or arising out of any Collateral; (3) sign and indorse any invoices, freight or express bills, bills of lading, storage or warehouse receipts, drafts against debtors, assignments, verifications, notices and other documents in connection with any of the Collateral; (4) commence and prosecute any suits, actions or proceedings at law or in equity in any court of competent jurisdiction to collect the Collateral or any portion thereof and to enforce any other right in respect of any Collateral; (5) defend any suit, action or proceeding brought against such Grantor with respect to any Collateral; (6) settle, compromise or adjust any such suit, action or proceeding and, in connection therewith, give such discharges or releases as the Administrative Agent may reasonably deem appropriate; (7) assign any Copyright, Patent or Trademark (along with the goodwill of the business to which any such Copyright, Patent or Trademark pertains), throughout the world for such term or terms, on such conditions, and in such manner, as the Administrative Agent shall in its sole discretion determine; and (8) generally, sell, transfer, pledge and make any agreement with respect to or otherwise deal with any of the Collateral as fully and completely as though the Administrative Agent were the absolute owner thereof for all purposes, and do, at the Administrative Agent's option and such Grantor's expense, at any time, or from time to time, all acts and things which the Administrative Agent deems necessary to protect, preserve or realize upon the Collateral and the Administrative Agent's and the Secured Parties' security interests therein and to effect the intent of this Agreement, all as fully and effectively as such Grantor might do. 26 (b) If any Grantor fails to perform or comply with any of its agreements contained herein, the Administrative Agent, at its option, but without any obligation so to do, may perform or comply, or otherwise cause performance or compliance, with such agreement. (c) The expenses of the Administrative Agent incurred in connection with actions undertaken as provided in this Section 7.1, together with interest thereon at a rate per annum equal to the rate per annum at which interest would then be payable on past due Base Rate Loans under the Credit Agreement, from the date of payment by the Administrative Agent to the date reimbursed by the relevant Grantor, shall be payable by such Grantor to the Administrative Agent on demand. (d) Each Grantor hereby ratifies all that said attorneys shall lawfully do or cause to be done by virtue hereof. All powers, authorizations and agencies contained in this Agreement are coupled with an interest and are irrevocable until this Agreement is terminated and the security interests created hereby are released. 7.2 Duty of Administrative Agent. The Administrative Agent's sole duty with respect to the custody, safekeeping and physical preservation of the Collateral in its possession, under Section 9-207 of the New York UCC or otherwise, shall be to deal with it in the same manner as the Administrative Agent deals with similar property for its own account. Neither any Secured Party nor any of their respective officers, directors, employees or agents shall be liable for failure to demand, collect or realize upon any of the Collateral or for any delay in doing so or shall be under any obligation to sell or otherwise dispose of any Collateral upon the request of any Grantor or any other Person or to take any other action whatsoever with regard to the Collateral or any part thereof. The powers conferred on the Secured Parties hereunder are solely to protect the Secured Parties' interests in the Collateral and shall not impose any duty upon any Secured Party to exercise any such powers. The Secured Parties shall be accountable only for amounts that they actually receive as a result of the exercise of such powers, and neither they nor any of their officers, directors, employees or agents shall be responsible to any Grantor for any act or failure to act hereunder, except for their own gross negligence or willful misconduct. 7.3 Execution of Financing Statements. Pursuant to Section 9-509(b) of the New York UCC and any other applicable law, each Grantor authorizes the Administrative Agent to file or record financing or continuation statements (including, without limitation, fixture filings) and amendments thereto and other filing or recording documents or instruments with respect to the Collateral without the signature of such Grantor (but with subsequent notice to such Grantor) in such form and in such offices as the Administrative Agent reasonably determines appropriate to perfect or maintain the perfection of the security interests of the Administrative Agent under this Agreement. Each Grantor agrees that such financing statements may describe the collateral in the same manner as described in the Security Documents or as "all assets" or "all personal property" of the undersigned, whether now owned or hereafter existing or acquired by the undersigned or such other description as the Administrative Agent, in its sole judgment, determines is necessary or advisable. A photographic or other reproduction of this Agreement shall be sufficient as a financing statement or other filing or recording document or instrument for filing or recording in any jurisdiction. 27 7.4 Authority of Administrative Agent. Each Grantor acknowledges that the rights and responsibilities of the Administrative Agent under this Agreement with respect to any action taken by the Administrative Agent or the exercise or non-exercise by the Administrative Agent of any option, voting right, request, judgment or other right or remedy provided for herein or resulting or arising out of this Agreement shall, as between the Administrative Agent and the other Secured Parties, be governed by the Credit Agreement and by such other agreements with respect thereto as may exist from time to time among them, but, as between the Administrative Agent and the Grantors, the Administrative Agent shall be conclusively presumed to be acting as agent for the Secured Parties with full and valid authority so to act or refrain from acting, and no Grantor shall be under any obligation, or entitlement, to make any inquiry respecting such authority. SECTION 8. MISCELLANEOUS 8.1 Amendments in Writing. None of the terms or provisions of this Agreement may be waived, amended, supplemented or otherwise modified except in accordance with subsection 10.1 of the Credit Agreement. 8.2 Notices. All notices, requests and demands to or upon the Agents or any Peabody Entity hereunder shall be effected in the manner provided for in subsection 10.2 of the Credit Agreement; provided that any such notice, request or demand to or upon any Guarantor shall be addressed to such Guarantor at its notice address set forth on Schedule 1. 8.3 No Waiver by Course of Conduct; Cumulative Remedies. None of the Secured Parties shall by any act (except by a written instrument pursuant to Section 8.1), delay, indulgence, omission or otherwise be deemed to have waived any right or remedy hereunder or to have acquiesced in any Default or Event of Default. No failure to exercise, nor any delay in exercising, on the part of any Secured Party, any right, power or privilege hereunder shall operate as a waiver thereof. No single or partial exercise of any right, power or privilege hereunder shall preclude any other or further exercise thereof or the exercise of any other right, power or privilege. A waiver by any Secured Party of any right or remedy hereunder on any one occasion shall not be construed as a bar to any right or remedy which such Secured Party would otherwise have on any future occasion. The rights and remedies herein provided are cumulative, may be exercised singly or concurrently and are not exclusive of any other rights or remedies provided by law. 8.4 Enforcement Expenses; Indemnification. (a) Each Guarantor agrees to pay or reimburse each Secured Party for all its costs and expenses incurred in collecting against such Guarantor under the guarantee contained in Section 2 or otherwise enforcing or preserving any rights under this Agreement and the other Credit Documents to which such Guarantor is a party, including, without limitation, the fees and disbursements of counsel to each Secured Party and of counsel to the Administrative Agent and the other Agents. (b) Each Grantor agrees to pay, and to save the Secured Parties harmless from, any and all liabilities with respect to, or resulting from any delay in paying, any and all stamp, excise, sales or other taxes which may be payable or determined to be payable with 28 respect to any of the Collateral or in connection with any of the transactions contemplated by this Agreement. (c) Each Peabody Entity agrees to pay, and to save the Secured Parties harmless from, any and all liabilities, obligations, losses, damages, penalties, actions, judgments, suits, costs, expenses or disbursements of any kind or nature whatsoever with respect to the execution, delivery, enforcement, performance and administration of this Agreement to the extent the Borrower would be required to do so pursuant to subsection 10.5 of the Credit Agreement. (d) The agreements in this Section 8.4 shall survive repayment of the Obligations and all other amounts payable under the Credit Agreement and the other Credit Documents. 8.5 Successors and Assigns. This Agreement shall be binding upon the successors and assigns of each Peabody Entity and shall inure to the benefit of the Secured Parties and their successors and assigns; provided that no Peabody Entity may assign, transfer or delegate any of its rights or obligations under this Agreement without the prior written consent of the Administrative Agent and the Syndication Agents. 8.6 Set-Off. Each Peabody Entity hereby irrevocably authorizes each Secured Party at any time and from time to time pursuant to subsection 10.7(b) of the Credit Agreement, without notice to such Peabody Entity or any other Peabody Entity, any such notice being expressly waived by each Peabody Entity, to set-off and appropriate and apply any and all deposits (general or special, time or demand, provisional or final), in any currency, and any other credits, indebtedness or claims, in any currency, in each case whether direct or indirect, absolute or contingent, matured or unmatured, at any time held or owing by such Secured Party to or for the credit or the account of such Peabody Entity, or any part thereof in such amounts as such Secured Party may elect, against and on account of the Obligations and liabilities of such Peabody Entity to such Secured Party hereunder then due and owing and claims of every nature and description of such Secured Party against such Peabody Entity then due and owing, in any currency, whether arising hereunder, under the Credit Agreement, any other Credit Document or otherwise, as such Secured Party may elect, whether or not such Secured Party has made any demand for payment and although such Obligations, liabilities and claims may be contingent or unmatured. Each Secured Party shall notify such Peabody Entity promptly of any such set-off and the application made by such Secured Party of the proceeds thereof, provided that the failure to give such notice shall not affect the validity of such set-off and application. The rights of the each Secured Party under this Section 8.6 are in addition to other rights and remedies (including, without limitation, other rights of set-off) which such Secured Party may have. 8.7 Counterparts. This Agreement may be executed by one or more of the parties to this Agreement on any number of separate counterparts (including by telecopy), and all of said counterparts taken together shall be deemed to constitute one and the same instrument. 8.8 Severability. Any provision of this Agreement which is prohibited or unenforceable in any jurisdiction with respect to any of the Peabody Entities shall, as to such jurisdiction and such Peabody Entity, be ineffective to the extent of such prohibition or 29 unenforceability without invalidating the remaining provisions hereof with respect to such Peabody Entity or any of the other Peabody Entities, and any such prohibition or unenforceability in any jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction or with respect to any of the other Peabody Entities in any jurisdiction. 8.9 Section Headings. The Section headings used in this Agreement are for convenience of reference only and are not to affect the construction hereof or be taken into consideration in the interpretation hereof. 8.10 Integration. This Agreement and the other Credit Documents represent the agreement of the Peabody Entities and the Secured Parties with respect to the subject matter hereof and thereof, and there are no promises, undertakings, representations or warranties by any Secured Party relative to subject matter hereof and thereof not expressly set forth or referred to herein or in the other Credit Documents. 8.11 GOVERNING LAW. THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK. 8.12 Submission To Jurisdiction; Waivers. Each Peabody Entity hereby irrevocably and unconditionally: (a) submits for itself and its property in any legal action or proceeding relating to this Agreement and the other Credit Documents to which it is a party, or for recognition and enforcement of any judgment in respect thereof, to the non-exclusive general jurisdiction of the Courts of the State of New York, the courts of the United States of America for the Southern District of New York, and appellate courts from any thereof; (b) consents that any such action or proceeding may be brought in such courts and waives any objection that it may now or hereafter have to the venue of any such action or proceeding in any such court or that such action or proceeding was brought in an inconvenient court and agrees not to plead or claim the same; (c) agrees that service of process in any such action or proceeding may be effected by mailing a copy thereof by registered or certified mail (or any substantially similar form of mail), postage prepaid, to such Peabody Entity at its address referred to in Section 8.2 or at such other address of which the Administrative Agent shall have been notified pursuant thereto; (d) agrees that nothing herein shall affect the right to effect service of process in any other manner permitted by law or shall limit the right to sue in any other jurisdiction; and (e) waives, to the maximum extent not prohibited by law, any right it may have to claim or recover in any legal action or proceeding referred to in this Section any special, exemplary, punitive or consequential damages. 30 8.13 Acknowledgements. Each Peabody Entity hereby acknowledges that: (a) it has been advised by counsel in the negotiation, execution and delivery of this Agreement and the other Credit Documents to which it is a party; (b) None of the Secured Parties has any fiduciary relationship with or duty to any Peabody Entity arising out of or in connection with this Agreement or any of the other Credit Documents, and the relationship between the Peabody Entities, on the one hand, and the Secured Parties, on the other hand, in connection herewith or therewith is solely that of debtor and creditor; and (c) no joint venture is created hereby or by the other Credit Documents or otherwise exists by virtue of the transactions contemplated hereby among the Secured Parties or among the Peabody Entities and the Secured Parties. 8.14 WAIVER OF JURY TRIAL. EACH PEABODY ENTITY AND, BY ACCEPTANCE OF THE BENEFITS HEREOF, EACH OF THE SECURED PARTIES HEREBY IRREVOCABLY AND UNCONDITIONALLY WAIVES TRIAL BY JURY IN ANY LEGAL ACTION OR PROCEEDING RELATING TO THIS AGREEMENT OR ANY OTHER CREDIT DOCUMENT AND FOR ANY COUNTERCLAIM THEREIN. 8.15 Additional Grantors. Each Subsidiary of the Borrower that elects to become a party to this Agreement or is required to become a party to this Agreement pursuant to subsection 6.10 of the Credit Agreement shall become a Grantor or Guarantor, as the case may be, for all purposes of this Agreement upon execution and delivery by such Subsidiary of an Assumption Agreement in the form of Annex 1 hereto. 8.16 Releases. (a) At such time as the Loans, the L/C Obligations and the other Obligations shall have been paid in full, the Commitments have been terminated and no Letters of Credit shall be outstanding, the Collateral shall be released from the Liens created hereby, and this Agreement and all obligations (other than those expressly stated to survive such termination) of the Administrative Agent and each Grantor hereunder shall terminate, all without delivery of any instrument or performance of any act by any party, and all rights to the Collateral shall revert to the Grantors and the Administrative Agent shall deliver to such Grantor any Collateral held by the Administrative Agent hereunder, and execute and deliver to such Grantor such documents as such Grantor shall reasonably request to evidence such termination. (b) If any of the Collateral shall be sold, transferred or otherwise disposed of by any Grantor in a transaction permitted by the Credit Agreement (including, without limitation, the designation of a Credit Party as an Unrestricted Subsidiary as permitted thereunder), then the Administrative Agent, at the request and sole expense of such Grantor, shall execute and deliver to such Grantor all releases or other documents reasonably necessary for the release of the Liens created hereby on such Collateral. At the request and sole expense of the Borrower, a Guarantor shall be released from its obligations hereunder in the event that all the Capital Stock of such Guarantor shall be sold, transferred or otherwise disposed of in a transaction permitted by the Credit Agreement (including, without limitation, the designation of such Guarantor as an Unrestricted Subsidiary as permitted thereunder). 31 (c) If at any time the Capital Stock of any Unrestricted Subsidiary pledged hereunder is to be pledged instead as security for the obligations of any such Unrestricted Subsidiary under any Non-Recourse Debt, the Administrative Agent, at the request and sole expense of the applicable Grantor, shall execute and deliver to such Grantor all releases and other documents reasonably necessary for the release of the Liens created hereby on such Collateral and shall deliver the certificates (if any) representing such Capital Stock to the applicable Grantor. (d) Each Grantor acknowledges that it is not authorized to file any financing statement or amendment or termination statement with respect to any financing statement originally filed in connection herewith without the prior written consent of the Administrative Agent, subject to such Grantor's rights under Section 9-509(d)(2) of the New York UCC. 8.17 Conflict. In the event there is a conflict between the terms of this Agreement and the Credit Agreement, the Credit Agreement shall control. [SIGNATURE PAGES FOLLOW] 32 IN WITNESS WHEREOF, each of the undersigned has caused this Guarantee and Collateral Agreement to be duly executed and delivered as of the date first above written. PEABODY ENERGY CORPORATION, a Delaware corporation By: /s/ STEVEN F. SCHAAB ----------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT AND TREASURER (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] SUBSIDIARIES AFFINITY MINING COMPANY, a West Virginia corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT ARID OPERATIONS INC., a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT BEAVER DAM COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT BIG RIDGE, INC., a Illinois corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT BIG SKY COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] BLACK BEAUTY COAL COMPANY an Indiana general partnership By: Thoroughbred, L.L.C., a Delaware limited liability company, its Partner By: /s/ STEVEN F. SCHAAB ------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT BLACK WALNUT COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT BLUEGRASS COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT CABALLO COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT CHARLES COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] CLEATON COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT COAL PROPERTIES CORP., a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT COLONY BAY COAL COMPANY, a West Virginia general partnership By: Charles Coal Company, a Delaware corporation, its General Partner By: /s/ STEVEN F. SCHAAB ------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT COOK MOUNTAIN COAL COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT COTTONWOOD LAND COMPANY, a Delaware corporation By: /s/ STEVEN F. SCHAAB ---------------------------------- Name: STEVEN F. SCHAAB Title: VICE PRESIDENT (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] CYPRUS CREEK LAND COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President CYPRUS CREEK LAND RESOURCES, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer EACC CAMPS, INC., a West Virginia corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President EASTERN ASSOCIATED COAL CORP., a West Virginia corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President EASTERN ROYALTY CORP., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] GALLO FINANCE COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President GOLD FIELDS CHILE, S.A., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President GOLD FIELDS MINING CORPORATION, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President GOLD FIELDS OPERATING COMPANY - ORTIZ, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President GRAND EAGLE MINING, INC., a Kentucky corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] HAYDEN GULCH TERMINAL, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President HIGHLAND MINING COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President HILLSIDE MINING COMPANY, a West Virginia corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President INDEPENDENCE MATERIAL HANDLING COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President INTERIOR HOLDINGS CORP., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] JAMES RIVER COAL TERMINAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President JARRELL'S BRANCH COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President JUNIPER COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President KAYENTA MOBILE HOME PARK, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President LOGAN FORK COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] MARTINKA COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President MIDCO SUPPLY AND EQUIPMENT CORPORATION, an Illinois corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President MOUNTAIN VIEW COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President MUSTANG ENERGY COMPANY, L.L.C., a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer NORTH PAGE COAL CORP., a West Virginia corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] OHIO COUNTY COAL COMPANY, a Kentucky corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PATRIOT COAL COMPANY, L.P., a Delaware limited partnership By: Bluegrass Coal Company, a Delaware corporation, its Partner By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer By: Sentry Mining Company, a Delaware corporation, its Partner By: /s/ Steven F. Schaab ----------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer PEABODY AMERICA, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY ARCHVEYOR, L.L.C., a Delaware limited liability company By: Gold Fields Mining Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] PEABODY COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY COALSALES COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY COALTRADE, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY DEVELOPMENT COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] PEABODY DEVELOPMENT LAND HOLDINGS, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer By: Peabody Holding Company, Inc., a New York corporation, its Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer PEABODY ENERGY GENERATION HOLDING COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY ENERGY INVESTMENTS, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] PEABODY ENERGY SOLUTIONS, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY HOLDING COMPANY, INC., a New York corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY NATURAL GAS, LLC, a Delaware limited liability company By: Peabody Holding Company, Inc., a New York corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer PEABODY NATURAL RESOURCES COMPANY, a Delaware partnership By: Gold Fields Mining Corporation, a Delaware corporation, its Partner By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer By: Peabody America, Inc., a Delaware corporation, its Partner By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] PEABODY RECREATIONAL LANDS, L.L.C., a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer PEABODY SOUTHWESTERN COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY TERMINALS, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY VENEZUELA COAL CORP., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY-WATERSIDE DEVELOPMENT, L.L.C., a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] PEABODY WESTERN COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PINE RIDGE COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President POND CREEK LAND RESOURCES, LLC, a Delaware limited liability company By: Peabody Coal Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer POND RIVER LAND COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] PORCUPINE PRODUCTION, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer PORCUPINE TRANSPORTATION, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer POWDER RIVER COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President PRAIRIE STATE GENERATING COMPANY, LLC, a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] RIO ESCONDIDO COAL CORP., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President RIVERS EDGE MINING, INC., a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President RIVERVIEW TERMINAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President SENECA COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President SENTRY MINING COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] SNOWBERRY LAND COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President STAR LAKE ENERGY COMPANY, L.L.C., a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer STERLING SMOKELESS COAL COMPANY, a West Virginia corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President THOROUGHBRED, L.L.C., a Delaware limited liability company By: Peabody Holding Company, Inc., a New York corporation, its Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer By: Peabody Development Company, a Delaware corporation, its Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] THOROUGHBRED GENERATING COMPANY, LLC, a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer THOROUGHBRED MINING COMPANY, L.L.C., a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer YANKEETOWN DOCK CORPORATION, an Indiana corporation By: /s/ Steven F. Schaab ------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] Accepted on behalf of the Secured Parties as of the date first above written FLEET NATIONAL BANK, as Administrative Agent By: /s/ Christopher C. Holmgren -------------------------------------- Name: Christopher C. Holmgren Title: Managing Director [Peabody Energy-Amended and Restated Guarantee and Collateral Agreement] SCHEDULE 1 NOTICE ADDRESSES OF PEABODY ENTITIES COMPANY NOTICE ADDRESSES Affinity Mining Company 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Arid Operations Inc. 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301 Beaver Dam Coal Company 701 Market Street, Suite 725 St. Louis, MO 63101 Big Ridge, Inc. 701 Market Street St. Louis, MO 63101 Big Sky Coal Company P.O. Box 97 Colstrip, MT 59323 Black Walnut Coal Company 701 Market Street St. Louis, MO 63101 Bluegrass Coal Company 701 Market Street, Suite 710 St. Louis, MO 63101-1826 Caballo Coal Company 12433 North Highway 59 Gillette, WY 82716 Charles Coal Company 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Cleaton Coal Company 701 Market Street Suite 703 St. Louis, MO 63101 Coal Properties Corp. 202 Laidley Tower Charleston, WV 25324 Colony Bay Coal Company 202 Laidley Tower P.O. Box 1233 Charlestown, WV 25324 Cook Mountain Coal Company 202 Laidley Tower Charleston, WV 25324 2 COMPANY NOTICE ADDRESSES Cottonwood Land Company 301 N. Memorial Drive, Suite 334 St. Louis, MO 63102 Cyprus Creek Land Company 701 Market Street, Suite 772 St. Louis, MO 63101 Cyprus Creek Land Resources, LLC 701 Market Street, Suite 775 St. Louis, MO 63101 EACC Camps, Inc. 202 Laidley Tower Charleston, WV 25324 Eastern Associated Coal Corp. 202 Laidley Tower Charleston, WV 25324 Eastern Royalty Corp. 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Gallo Finance Company 701 Market Street, Suite 713 St. Louis, MO 63101 Gold Fields Chile, S.A. 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301 Gold Fields Mining Corporation 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301 Gold Fields Operating Co. - Ortiz 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301 Grand Eagle Mining, Inc. 19070 Highway 1078 South Henderson, KY 42420 Hayden Gulch Terminal, Inc. P.O. Box 882323 Steamboat Springs, CO 80488 Highland Mining Company 701 Market Street, Suite 724 St. Louis, MO 63101-1826 3 COMPANY NOTICE ADDRESSES Hillside Mining Company 202 Laidley Tower Charleston, WV 25324 Independence Material 701 Market Street, Suite 840 Handling Company St. Louis, MO 63101 Interior Holdings Corp. 701 Market Street, Suite 730 St. Louis, MO 63101-1826 James River Coal Terminal Company 701 Market Street, Suite 702 St. Louis, MO 63101-1826 Jarrell's Branch Coal Company 701 Market Street, Suite 774 St. Louis, MO 63101 Juniper Coal Company 701 Market Street, Suite 716 St. Louis, MO 63101 Kayenta Mobile Home Park, Inc. P.O. Box 605 Kayenta, AZ 86033 Logan Fork Coal Company 701 Market Street, Suite 773 St. Louis, MO 63101 Martinka Coal Company 202 Laidley Tower, P.O. Box 815 Charleston, WV 25324-0004 Midco Supply and Equipment P.O. Box 14542 Corporation St. Louis, MO 63178 Mountain View Coal Company 202 Laidley Tower Charleston, WV 25334-0004 Mustang Energy Company, L.L.C. 701 Market Street, Suite 953 St. Louis, MO 63101 North Page Coal Corp. 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Ohio County Coal Company 19070 Highway 1078 South Henderson, KY 42420 4 COMPANY NOTICE ADDRESSES Patriot Coal Company, L.P. 19070 Highway 1078 South Henderson, KY 42420 Peabody America, Inc. 701 Market Street, Suite 720 St. Louis, MO 63101-1826 Peabody Archveyor, L.L.C. 701 Market Street, Suite 751 St. Louis, MO 63101 Peabody Coal Company 701 Market Street, Suite 765 St. Louis, MO 63101 Peabody COALSALES Company 701 Market Street, Suite 830 St. Louis, MO 63101-1826 Peabody COALTRADE, Inc. 701 Market Street, Suite 835 St. Louis, MO 63101 Peabody Development Company 301 North Memorial Drive Suite 300 St. Louis, MO 63102 Peabody Development Land 701 Market Street, Suite 700 Holdings, LLC St. Louis, MO 63101 Peabody Energy Corporation 701 Market Street, Suite 760 St. Louis, MO 63101 Peabody Energy Generation Holding 701 Market Street, Suite 930 Company St. Louis, MO 63101 Peabody Energy Investments, Inc. 701 Market Street, Suite 717 St. Louis, MO 63101 Peabody Energy Solutions, Inc. 701 Market Street, Suite 845 St. Louis, MO 63101 Peabody Holding Company, Inc. 701 Market Street, Suite 700 St. Louis, MO 63101 Peabody Natural Gas, LLC 701 Market Street, Suite 740 St. Louis, MO 63101 5 COMPANY NOTICE ADDRESSES ------- ---------------- Peabody Natural Resources Company 701 Market Street, Suite 718 St. Louis, MO 63101 Peabody Recreational Lands, L.L.C. 701 Market Street, Suite 920 St. Louis, MO 63101 Peabody Southwestern Coal Company 701 Market Street, Suite 718 St. Louis, MO 63101-1826 Peabody Terminals, Inc. 701 Market Street, Suite 712 St. Louis, MO 63101-1826 Peabody Venezuela Coal Corp. 701 Market Street, Suite 715 St. Louis, MO 63101-1826 Peabody-Waterside Development, L.L.C. 701 Market Street, Suite 921 St. Louis, MO 63101 Peabody Western Coal Company P.O. Box 605 Kayenta, AZ 86033 Pine Ridge Coal Company 202 Laidley Tower Charleston, WV 25324 Pond Creek Land Resources, LLC 701 Market Street, Suite 776 St. Louis, MO 63101 Pond River Land Company 701 Market Street, Suite 771 St. Louis, MO 63101 Porcupine Production, LLC 701 Market Street St. Louis, MO 63101 Porcupine Transportation, LLC 701 Market Street St. Louis, MO 63101 Powder River Coal Company 12433 North Highway 59 Gillette, WY 82716 Prairie State Generating Company LLC 701 Market Street, Suite 781 St. Louis, MO 63101 Rio Escondido Coal Corp. P.O. Box 66746 St. Louis, MO 63166 6 COMPANY NOTICE ADDRESSES ------- ---------------- Rivers Edge Mining, Inc. 701 Market Street, Suite 910 St. Louis, MO 63101 Riverview Terminal Company 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301 Seneca Coal Company Drawer D Hayden, CO 81639 Sentry Mining Company 701 Market Street, Suite 701 St. Louis, MO 63101-1826 Snowberry Land Company 301 N. Memorial Drive, Suite 333 St. Louis, MO 63102 Star Lake Energy Company, L.L.C. 701 Market Street St. Louis, MO 63101 Sterling Smokeless Coal Company 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Thoroughbred, L.L.C. 701 Market Street, Suite 815 St. Louis, MO 63101-1826 Thoroughbred Generating Company, LLC 701 Market Street, Suite 780 St. Louis, MO 63101 Thoroughbred Mining Company, L.L.C. 701 Market Street, Suite 721 St. Louis, MO 63101 Yankeetown Dock Corporation P.O. Box 159 Newburgh, IN 47629-0159 SCHEDULE 2 DESCRIPTION OF PLEDGED SECURITIES PLEDGED STOCK (DOMESTIC ISSUERS)
- -------------------------------------------------------------------------------------------------------------------------------- ISSUER'S JURISDICTION STOCK UNDER NY UCC NUMBER OF PERCENTAGE OF CERTIFICATE GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES NUMBER - -------------------------------------------------------------------------------------------------------------------------------- EACC Affinity Mining WV common stock, par value 3,000 100% 2 Company ("AMC") $1.00 per share - -------------------------------------------------------------------------------------------------------------------------------- GFMC Arid Operations Inc. DE common stock, par value 100 100% 2 ("AOI") $100.00 per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Beaver Dam Coal DE common stock, par value 10,015 100% 394 Company $100.00 per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Big Ridge, Inc. IL common stock, no par value 47,715 100% 1 - -------------------------------------------------------------------------------------------------------------------------------- PCC Big Sky Coal DE common stock, par value 10 100% 1 Company ("BSCC") $10.00 per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Black Walnut Coal DE common stock, par value 10 100% 1 Company $10.00 per share - -------------------------------------------------------------------------------------------------------------------------------- IHC Bluegrass Coal DE common stock, par value 10 100% 1 Company ("BCC") $10.00 per share - -------------------------------------------------------------------------------------------------------------------------------- PRCC Caballo Coal DE common stock, par value 10 100% 1 Company ("CCC") $100.00 per share - --------------------------------------------------------------------------------------------------------------------------------
2
- ------------------------------------------------------------------------------------------------------------------------------------ ISSUER'S JURISDICTION STOCK UNDER NY UCC NUMBER OF PERCENTAGE OF CERTIFICATE GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES NUMBER - ------------------------------------------------------------------------------------------------------------------------------------ EACC Charles Coal Company DE common stock, par value 100 100% 3 ("CCCO") $1.00 - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Cleaton Coal DE Common stock, par value 10 100% 2 Company $10.00 - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Coal Properties Corp. DE common stock, par value $1.00 100 100% 2 ("CPC") per share ------------------------------------------------------------------------ preferred stock, par value 59,852 100% 3 $10.00 per share - ------------------------------------------------------------------------------------------------------------------------------------ CPC Cook Mountain Coal DE common stock, par value $10.00 10 100% 1 Company ("CMCC") per share - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Cottonwood Land DE common stock, par value 10 100% 1 Company ("CLC") $100.00 per share - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Cyprus Creek Land DE common stock, par value $10.00 10 100% 2 Company per share - ------------------------------------------------------------------------------------------------------------------------------------ EACC EACC Camps, Inc. WV (non-profit corporation) - ------------------------------------------------------------------------------------------------------------------------------------ CPC Eastern Associated Coal wv common stock, par value $1.00 3,000 100% 2 Corp. ("EACC") per share - ------------------------------------------------------------------------------------------------------------------------------------ CPC Eastern Royalty Corp. DE common stock, par value $1.00 100 100% 3 ("ERC") per share - ------------------------------------------------------------------------------------------------------------------------------------ GFMC Gallo Finance DE common stock, par value $10.00 10 100% 2 Company per share - ------------------------------------------------------------------------------------------------------------------------------------
3
- -------------------------------------------------------------------------------------------------------------------------------- ISSUER'S JURISDICTION UNDER NY UCC NUMBER OF GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES - -------------------------------------------------------------------------------------------------------------------------------- GFMC Gold Fields Chile, DE common stock, no par value 20 S.A. ("GFC") - -------------------------------------------------------------------------------------------------------------------------------- Peabody Energy Corporation Gold Fields Mining DE common stock, par value $5.00 100 ("PEC") Corporation ("GFMC") per share - -------------------------------------------------------------------------------------------------------------------------------- GFMC Gold Fields Operating DE common stock, par value $1.00 100 Co.-Ortiz ("GFOC") per share - -------------------------------------------------------------------------------------------------------------------------------- BCC Grand Eagle Mining, KY common stock, par value $1.00 100 Inc. ("GEMI") per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Hayden Gulch Terminal, DE common stock, par value $10.00 10 Inc. ("HGTI") per share - -------------------------------------------------------------------------------------------------------------------------------- IHC Highland Mining Company DE common stock, par value $10.00 10 per share - -------------------------------------------------------------------------------------------------------------------------------- CPC Hillside Mining Company WV common stock, par value $10.00 10 per share - -------------------------------------------------------------------------------------------------------------------------------- IHC Independence Material Handling DE common stock, par value $10.00 100 Company ("IMHC") per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Interior Holdings Corp. DE common stock, par value 10 ("IHC") $100.00 per share - -------------------------------------------------------------------------------------------------------------------------------- PTI James River Coal Terminal DE common stock, no par value 10 Company ("JRCTC") - --------------------------------------------------------------------------------------------------------------------------------
- -------------------------------------------------------- STOCK PERCENTAGE OF CERTIFICATE GRANTOR SHARES NUMBER - -------------------------------------------------------- GFMC 100% 2 - -------------------------------------------------------- Peabody Energy Corporation 100% 4 ("PEC") - -------------------------------------------------------- GFMC 100% 1 - -------------------------------------------------------- BCC 100% 4 - -------------------------------------------------------- PHCI 100% 3 - -------------------------------------------------------- IHC 100% 1 - -------------------------------------------------------- CPC 100% 2 - -------------------------------------------------------- IHC 100% 1 - -------------------------------------------------------- PHCI 100% 1 - -------------------------------------------------------- PTI 100% 3 - --------------------------------------------------------
4
- -------------------------------------------------------------------------------------------------------------------------------- ISSUER'S JURISDICTION UNDER NY UCC NUMBER OF PERCENTAGE OF GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES - -------------------------------------------------------------------------------------------------------------------------------- CPC Jarrell's Branch Coal Company DE common stock, par value $10.00 10 100% per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Juniper Coal Company ("JCC") DE common stock, par value $10.00 100 100% per share - -------------------------------------------------------------------------------------------------------------------------------- PWCC Kayenta Mobile Home Park, Inc. DE common stock, par value $10.00 10 100% ("KMHPI") per share - -------------------------------------------------------------------------------------------------------------------------------- CPC Logan Fork Coal Company DE common stock, par value $10.00 10 100% per share - -------------------------------------------------------------------------------------------------------------------------------- CPC Martinka Coal Company ("MMCC") DE common stock, par value $10.00 10 100% per share - -------------------------------------------------------------------------------------------------------------------------------- PHCI Midco Supply and Equipment IL common stock, no par value 100 100% Corporation ("MSEC") - -------------------------------------------------------------------------------------------------------------------------------- CPC Mountain View Coal Company DE common stock, par value $1.00 100 100% ("MVCC") per share - -------------------------------------------------------------------------------------------------------------------------------- CPC North Page Coal Corp. ("NPCC") WV common stock, par value $1.00 20,000 100% per share - -------------------------------------------------------------------------------------------------------------------------------- BCC Ohio County Coal Company KY common stock, par value 50 100% ("OCCC") $100.00 per share - -------------------------------------------------------------------------------------------------------------------------------- GFMC Peabody America, Inc. ("PAI") DE common stock, par value $1.00 10 100% per share - --------------------------------------------------------------------------------------------------------------------------------
- ------------------------ STOCK CERTIFICATE GRANTOR NUMBER - ------------------------ CPC 1 - ------------------------ PHCI 1 - ------------------------ PWCC 2 - ------------------------ CPC 1 - ------------------------ CPC 1 - ------------------------ PHCI 6 - ------------------------ CPC 4 - ------------------------ CPC 2 - ------------------------ BCC 5 - ------------------------ GFMC 2 - ------------------------
5
- --------------------------------------------------------------------------------------------------------------------------- ISSUER'S JURISDICTION UNDER NY UCC NUMBER OF GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES - --------------------------------------------------------------------------------------------------------------------------- IHC Peabody Coal Company DE common stock, par value $10.00 154,000 ("PCC") per share - --------------------------------------------------------------------------------------------------------------------------- PHCI Peabody COALSALES Company DE common stock, par value $10.00 510 ("PCCO") per share - --------------------------------------------------------------------------------------------------------------------------- PCCO Peabody COALTRADE, Inc. DE common stock, par value $10.00 100 ("PCI") per share - --------------------------------------------------------------------------------------------------------------------------- PHCI Peabody Development Company DE common stock, par value $10.00 10 ("PDC") per share - --------------------------------------------------------------------------------------------------------------------------- PEC Peabody Energy Generation DE common stock, par value $10.00 10 Holding Company per share - --------------------------------------------------------------------------------------------------------------------------- Thoroughbred Generating Peabody Energy DE common stock, par value $10.00 10 Company, LLC Investments, Inc. per share - --------------------------------------------------------------------------------------------------------------------------- PCCO Peabody Energy DE common stock, par value $10.00 100 Solutions, Inc. per share ("PESI") - --------------------------------------------------------------------------------------------------------------------------- PEC Peabody Holding Company, NY common stock, par value $1.00 203,840 Inc. ("PHCI") per share - --------------------------------------------------------------------------------------------------------------------------- Peabody Natural Peabody Southwestern Coal DE common stock, par value $10.00 10 Resources Company Company per share - ---------------------------------------------------------------------------------------------------------------------------
- -------------------------------------------------------------- STOCK PERCENTAGE OF CERTIFICATE GRANTOR SHARES NUMBER - -------------------------------------------------------------- IHC 100% 6 - -------------------------------------------------------------- PHCI 100% 1 (for 10 shares) 2 (for 500 shares) - -------------------------------------------------------------- PCCO 100% 3 - -------------------------------------------------------------- PHCI 100% 9 - -------------------------------------------------------------- PEC 100% 1 - -------------------------------------------------------------- Thoroughbred Generating 100% 1 Company, LLC - -------------------------------------------------------------- PCCO 100% 1 - -------------------------------------------------------------- PEC 100% 80 - -------------------------------------------------------------- Peabody Natural 100% 1 Resources Company - --------------------------------------------------------------
6
- ------------------------------------------------------------------------------------------------------------------------------ ISSUER'S JURISDICTION UNDER NY UCC NUMBER OF PERCENTAGE OF GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES - ------------------------------------------------------------------------------------------------------------------------------ PHCI Peabody Terminals, Inc. DE common stock, par value $1.00 1,000 100% ("PTI") per share - ------------------------------------------------------------------------------------------------------------------------------ PHCI Peabody Venezuela Coal Corp. DE common stock, par value $10.00 10 100% ("PVCC") per share - ------------------------------------------------------------------------------------------------------------------------------ PCC Peabody Western Coal Company DE common stock, par value $10.00 10 100% ("PWCC") per share - ------------------------------------------------------------------------------------------------------------------------------ CPC Pine Ridge Coal Company DE common stock, par value $10.00 10 100% ("PRCCO") per share - ------------------------------------------------------------------------------------------------------------------------------ PHCI Pond River Land Company DE common stock, par value $10.00 10 100% per share - ------------------------------------------------------------------------------------------------------------------------------ PHCI Powder River Coal Company DE common stock, par value 768 100% ("PRCC") $100.00 per share - ------------------------------------------------------------------------------------------------------------------------------ PHCI Rio Escondido Coal Corp. DE common stock, par value $10.00 100 100% ("RECC") per share - ------------------------------------------------------------------------------------------------------------------------------ PHCI Rivers Edge Mining, Inc. DE common stock, par value $10.00 10 100% per share - ------------------------------------------------------------------------------------------------------------------------------ GFMC Riverview Terminal Company DE common stock, par value $1.00 5,100 100% per share - ------------------------------------------------------------------------------------------------------------------------------ PCC Seneca Coal Company ("SCC") DE common stock, par value $10.00 10 100% per share - ------------------------------------------------------------------------------------------------------------------------------
- --------------------------- STOCK CERTIFICATE GRANTOR NUMBER - --------------------------- PHCI 2 - --------------------------- PHCI 1 - --------------------------- PCC 1 - --------------------------- CPC 2 - --------------------------- PHCI 2 - --------------------------- PHCI 5 (for 662 shares) 6 (for 106 shares) - --------------------------- PHCI 1 - --------------------------- PHCI 1 - --------------------------- GFMC 1 - --------------------------- PCC 1 - ---------------------------
7
- ------------------------------------------------------------------------------------------------------------------------------------ ISSUER'S JURISDICTION STOCK UNDER NY UCC NUMBER OF PERCENTAGE OF CERTIFICATE GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES NUMBER - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Sentry Mining Company DE common stock, par value 10 100% 1 ("SMC") $10.00 per share - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Snowberry Land Company DE common stock, par value 10 100% 2 ("SLC") $100.00 - ------------------------------------------------------------------------------------------------------------------------------------ EACC Sterling Smokeless Coal WV common stock, par value 3,925 100% 2 Company ("SSCC") $100.00 per share - ------------------------------------------------------------------------------------------------------------------------------------ PCC Yankeetown Dock IN common stock, no par value 1,000 100% 6 (for 400 Corporation shares) 12 (for 600 shares) - ------------------------------------------------------------------------------------------------------------------------------------
- ------------------------------------------------------------------------------------------------------- Issuance No. Holder Stock Shares - ------------------------------------------------------------------------------------------------------- 01/29/03 046 BlackRock First Capital Corp. Sino Swearingen Aircraft Corp. 160 - ------------------------------------------------------------------------------------------------------- 11/01/00 007 BlackRock First Capital Corp. Sino Swaringen Aircraft Corp. 27,110 - ------------------------------------------------------------------------------------------------------- 12/09/02 0024 Eastern Coal WHX Corporation 24 - ------------------------------------------------------------------------------------------------------- 07/02/84 28C Peabody Holding Co., Inc. Laclede's Landing Redevelopment Corporation 10,000 - ------------------------------------------------------------------------------------------------------- 05/23/96 2 Gold Fields Mining Corp. Peabody America, Inc. 10 - ------------------------------------------------------------------------------------------------------- 02/14/02 25966 Beaver Dam Coal Company Mirant Corporation 3.352 - -------------------------------------------------------------------------------------------------------
8 PLEDGED STOCK (FOREIGN ISSUERS)
- ------------------------------------------------------------------------------------------------------------------------------------ ISSUER'S JURISDICTION STOCK UNDER NY UCC NUMBER OF PERCENTAGE OF CERTIFICATE GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES NUMBER - ------------------------------------------------------------------------------------------------------------------------------------ PVCC Carbones Peabody de Venezuela 3,456 shares of common 2,246 65% 1 Venezuela, C.A. stock issued, par value 1,000 Bolivars - ------------------------------------------------------------------------------------------------------------------------------------ PHCI NRGenerating Holdings Netherlands 400 shares of 260 65% not certificated (No. 17) B.V. uncertificated common stock issued, par value NLG 100 - ------------------------------------------------------------------------------------------------------------------------------------ PHCI NRGenerating Holdings Netherlands 400 shares of 260 65% not certificated (No. 9) B.V. uncertificated common stock issued, par value NLG 100 - ------------------------------------------------------------------------------------------------------------------------------------ PCI Peabody COALTRADE Australia 12 ordinary shares 7 58% 3 Australia Pty Limited issued, par value AUS$ 1.00 - ------------------------------------------------------------------------------------------------------------------------------------ PEC Peabody Energy Australia 100 ordinary shares [65] [65%] [to be issued](1) Australia Pty Limited issued - ------------------------------------------------------------------------------------------------------------------------------------ PHCI Peabody Minerals Pty Australia 2 ordinary shares issued [1] [50%] [to be issued] Limited - ------------------------------------------------------------------------------------------------------------------------------------
- -------------------------- (1) L&W currently holds stock certificate No. 1, issued by Peabody Energy Australia Pty Limited to Peabody Energy Corporation, for 8 shares. 9 PLEDGED STOCK (JOINT VENTURES)
- ------------------------------------------------------------------------------------------------------------------------------ ISSUER'S JURISDICTION STOCK UNDER NY UCC NUMBER OF PERCENTAGE OF CERTIFICATE GRANTOR ISSUER SECTION 9-305(a)(2) CLASS OF STOCK SHARES SHARES NUMBER - ------------------------------------------------------------------------------------------------------------------------------ PCC Tecumseh Coal IN 1,000 shares of common 500 50% 6 Corporation ("TCC") stock, no par value - ------------------------------------------------------------------------------------------------------------------------------
PLEDGED PARTNERSHIP INTERESTS:
- ------------------------------------------------------------------------------------------------------------------------------------ TYPE OF PARTNERSHIP PERCENTAGE OF OUTSTANDING PARTNERSHIP GRANTOR ISSUER INTEREST CERTIFICATED (Y/N) INTERESTS OF THE PARTNERSHIP - ------------------------------------------------------------------------------------------------------------------------------------ Thoroughbred, L.L.C. Black Beauty Coal Company general partnership N 81 2/3% interest - ------------------------------------------------------------------------------------------------------------------------------------ Charles Coal Company Colony Bay Coal Company general partnership N 1% interest - ------------------------------------------------------------------------------------------------------------------------------------ Eastern Associated Coal Colony Bay Coal Company general partnership N 99% Corp. interest - ------------------------------------------------------------------------------------------------------------------------------------ Bluegrass Coal Company Patriot Coal Company, limited partnership N 49% L.P. interest - ------------------------------------------------------------------------------------------------------------------------------------ Sentry Mining Company Patriot Coal Company, limited partnership N 51% L.P. interest - ------------------------------------------------------------------------------------------------------------------------------------
10
- ------------------------------------------------------------------------------------------------------------------------------------ TYPE OF PARTNERSHIP PERCENTAGE OF OUTSTANDING PARTNERSHIP GRANTOR ISSUER INTEREST CERTIFICATED (Y/N) INTERESTS OF THE PARTNERSHIP - ------------------------------------------------------------------------------------------------------------------------------------ Gold Fields Mining Peabody Natural Resources general partnership N 97% Corporation Company interest - ------------------------------------------------------------------------------------------------------------------------------------ Peabody America, Inc. Peabody Natural Resources general partnership N 3% Company interest - ------------------------------------------------------------------------------------------------------------------------------------
PLEDGED LIMITED LIABILITY COMPANY INTERESTS;
- ------------------------------------------------------------------------------------------------------------ NUMBER OF PLEDGED PERCENTAGE OF OUTSTANDING LLC GRANTOR ISSUER CERTIFICATED (Y/N) UNITS INTERESTS OF THE ISSUER - ------------------------------------------------------------------------------------------------------------ PDC Cyprus Creek Land N 100% 100% Resources, LLC - ------------------------------------------------------------------------------------------------------------ PEC Mustang Energy N 100% 100% Company, L.L.C. - ------------------------------------------------------------------------------------------------------------ GFMC Peabody Archveyor, L.L.C. N 100% 100% - ------------------------------------------------------------------------------------------------------------ PDC Peabody Development Land N 100% 99% Holdings, LLC - ------------------------------------------------------------------------------------------------------------ PHCI Peabody Development Land N 100% 1% Holdings, LLC - ------------------------------------------------------------------------------------------------------------
11
- ------------------------------------------------------------------------------------------------------------------------------ NUMBER OF PLEDGED PERCENTAGE OF OUTSTANDING LLC INTERESTS OF THE GRANTOR ISSUER CERTIFICATED (Y/N) UNITS ISSUER - ------------------------------------------------------------------------------------------------------------------------------ PHCI Peabody Natural Gas, N 100% 100% LLC - ------------------------------------------------------------------------------------------------------------------------------ PDC Peabody Recreational N 100% 100% Lands, L.L.C. - ------------------------------------------------------------------------------------------------------------------------------ PDC Peabody-Waterside N 100% 100% Development, L.L.C. - ------------------------------------------------------------------------------------------------------------------------------ PCC Pond Creek Land N 100% 100% Resources, LLC - ------------------------------------------------------------------------------------------------------------------------------ PDC Porcupine Production, N 100% 100% LLC - ------------------------------------------------------------------------------------------------------------------------------ PDC Porcupine N 100% 100% Transportation, LLC - ------------------------------------------------------------------------------------------------------------------------------ PEC Prairie State N 100% 100% Generating Company, LLC - ------------------------------------------------------------------------------------------------------------------------------ PEC Star Lake Energy N 100% 100% Company, L.L.C. - ------------------------------------------------------------------------------------------------------------------------------ PHCI Thoroughbred, L.L.C. N 100% 72% - ------------------------------------------------------------------------------------------------------------------------------ PDC Thoroughbred, L.L.C. N 100% 28% - ------------------------------------------------------------------------------------------------------------------------------
12
- --------------------------------------------------------------------------------------------------------------------------------- NUMBER OF PLEDGED PERCENTAGE OF OUTSTANDING LLC INTERESTS OF THE GRANTOR ISSUER CERTIFICATED (Y/N) UNITS ISSUER - --------------------------------------------------------------------------------------------------------------------------------- PEC THOROUGHBRED N 100% 100% GENERATING COMPANY, LLC - --------------------------------------------------------------------------------------------------------------------------------- PEC THOROUGHBRED MINING N 100% 100% COMPANY, L.L.C. - ---------------------------------------------------------------------------------------------------------------------------------
PLEDGED NOTES; SEE ANNEX A, ATTACHED HERETO.
- -------------------------------------------------------------------------------- GRANTOR ISSUER PAYEE PRINCIPAL AMOUNT - -------------------------------------------------------------------------------- - --------------------------------------------------------------------------------
PLEDGED DEBT SECURITIES: NONE. PLEDGED COMMODITY CONTRACTS: NONE. PLEDGED TRUST INTERESTS: NONE. DEPOSIT ACCOUNTS AND SECURITIES ACCOUNTS: SEE ANNEX B, ATTACHED HERETO.
- ------------------------------------------------------------------------------ GRANTOR NAME OF DEPOSITARY BANK ACCOUNT NUMBER ACCOUNT NAME - ------------------------------------------------------------------------------ - ------------------------------------------------------------------------------
ANNEX A I. INTEREST BEARING INTERCOMPANY PROMISSORY NOTES
- ------------------------------------------------------------------------------------------------------ Date of Note Borrower Lender Amount - ------------------------------------------------------------------------------------------------------ Sept 30, 1998 Gallo Finance PNRC $ 27,500,000.00 - ------------------------------------------------------------------------------------------------------ Replacement Note Gold Fields Mining Peabody Energy $ 570,000,000.00 03/19/03 to 08/10/99 Corp Corporation - ------------------------------------------------------------------------------------------------------ June 30, 1998 Peabody Energy Gallo Finance $ 230,000,000.00 Corporation - ------------------------------------------------------------------------------------------------------ March 01, 2001 PHCI PCT Australia O/S Interco Balance - ------------------------------------------------------------------------------------------------------ March 31, 1999 Peabody Holding Co PNRC $ 107,000,000.00 - ------------------------------------------------------------------------------------------------------ Replacement note Coal Properties PHCI O/S Interco Balance 03/19/03 to 10/28/92 - ------------------------------------------------------------------------------------------------------ Sept 30, 1994 PHCI PRCC $ 325,000,000.00 - ------------------------------------------------------------------------------------------------------ Replacement note PHCI Caballo Coal Co O/S Interco Balance 03/19/03 to 03/31/98 - ------------------------------------------------------------------------------------------------------ May 1, 1999 PHCI PNRC O/S Interco Balance - ------------------------------------------------------------------------------------------------------ Replacement note PWCC Big Sky Coal Co O/S Balance $15 million 03/19/03 to Mar 31, 1998 - ------------------------------------------------------------------------------------------------------ March 31, 1999 Thoroughbred LLC PHCI $ 150,733,766.15 - ------------------------------------------------------------------------------------------------------ March 21, 2003 Black Beauty Coal Co Peabody Energy O/S InterCo Balance Corporation - ------------------------------------------------------------------------------------------------------ March 21, 2003 Arclar Company LLC Peabody Energy O/S Interco Balance Corporation - ------------------------------------------------------------------------------------------------------
II. OTHER PROMISSORY NOTES
- ---------------------------------------------------------------------------------------------------- Date of Note Borrower Lender Amount - ---------------------------------------------------------------------------------------------------- Jan 24, 2001 White Mountain Mining EACC $2,000,000.00 - ---------------------------------------------------------------------------------------------------- April 10, 2001 Asset Holdings, LLC Cook Mountain Coal Co. $9,112,521.00 - ----------------------------------------------------------------------------------------------------
III. PROMISSORY NOTES: PEABODY ENERGY CORPORATION TO ORIGINATORS PURSUANT TO SALE AGREEMENT (AR SECURITIZATION)
- ---------------------------------------------------------------------------------- Date of Note Borrower Lender - ---------------------------------------------------------------------------------- February 20, 2002 Peabody Energy Eastern Associated Coal Corp. Corporation - ---------------------------------------------------------------------------------- February 20, 2002 Peabody Energy Powder River Coal Company Corporation - ----------------------------------------------------------------------------------
A-l - ----------------------------------------------------------------------------- February 20, 2002 Peabody Energy Corporation Peabody COALTRADE, Inc. - ----------------------------------------------------------------------------- February 20, 2002 Peabody Energy Corporation Big Sky Coal Company - ----------------------------------------------------------------------------- February 20, 2002 Peabody Energy Corporation Caballo Coal Company - ----------------------------------------------------------------------------- February 20, 2002 Peabody Energy Corporation Peabody COALSALES Company - ----------------------------------------------------------------------------- February 20, 2002 Peabody Energy Corporation Peabody Coal Company - ----------------------------------------------------------------------------- February 20, 2002 Peabody Energy Corporation Peabody Western Coal Company - -----------------------------------------------------------------------------
IV. INTERCOMPANY NON-INTEREST BEARING PROMISSORY NOTES (IN FAVOR OF EITHER PARTY)
- ------------------------------------------------------------------------------------------------------ Date of Note Party I Party II - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Interior Holding Corp. - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Peabody Development Company - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Peabody Holding Company, Inc - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Peabody Energy Corporation - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Peabody Natural Gas LLC - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Gold Fields Mining Corporation - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Powder River Coal Company - ------------------------------------------------------------------------------------------------------ 09/09/00 Rivers Edge Mining, Inc. Coal Properties Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Coal Properties Corp. - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Energy Corporation Peabody Natural Gas, LLC - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Gold Fields Mining Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Peabody Development Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Peabody Holding Company, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 03/16/00 P & L Receivables Company LLC Peabody Energy Corporation - ------------------------------------------------------------------------------------------------------
A-2 - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Energy Corporation Powder River Coal Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Holding Company, Inc. Gold Fields Mining Corporation - ------------------------------------------------------------------------------------------------------ 06/09/98 Powder River Coal Company Coal Properties Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Powder River Coal Company Peabody Development Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Powder River Coal Company Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Powder River Coal Company Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Coal Properties Corp. Peabody Holding Company, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Coal Properties Corp. Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Holding Company, Inc. Peabody Development Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Holding Company, Inc. Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Holding Company, Inc. Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Development Company Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody COALSALES Company Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Gold Fields Mining Corporation Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Gold Fields Mining Corporation Powder River Coal Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Interior Holdings Corp. Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Powder River Coal Company - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Peabody Holding Company, Inc. - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Coal Properties Corp. Peabody Development Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Coal Properties Corp. Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Coal Properties Corp. Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Development Company Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Development Company Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody COALSALES Company Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Gold Fields Mining Corporation Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Gold Fields Mining Corporation Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Gold Fields Mining Corporation Peabody Development Company - ------------------------------------------------------------------------------------------------------ 11/22/99 Gold Fields Mining Corporation Peabody Natural Gas, LLC - ------------------------------------------------------------------------------------------------------ 06/09/98 Gold Fields Mining Corporation Coal Properties Corp. - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Peabody Terminals, Inc. - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Coal Properties Corp. - ------------------------------------------------------------------------------------------------------
A-3 - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Peabody Development Company - ------------------------------------------------------------------------------------------------------ 11/22/99 Peabody Natural Gas, LLC Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Powder River Coal Company Peabody Holding Company, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Powder River Coal Company Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 06/09/98 Peabody Holding Company, Inc. Interior Holdings Corp. - ------------------------------------------------------------------------------------------------------ 03/16/00 P & L Receivables Company LLC Peabody Holding Company, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Lee Ranch Coal Company Peabody Holding Company, Inc. - ------------------------------------------------------------------------------------------------------ 06/09/98 Lee Ranch Coal Company Gold Fields Mining Corporation - ------------------------------------------------------------------------------------------------------ 06/09/98 Lee Ranch Coal Company Peabody COALSALES Company - ------------------------------------------------------------------------------------------------------ 06/09/98 Lee Ranch Coal Company Peabody Natural Resources Co. - ------------------------------------------------------------------------------------------------------ 06/09/98 Lee Ranch Coal Company Peabody Energy Corporation - ------------------------------------------------------------------------------------------------------
A-4 ANNEX B PEABODY ENERGY: BANK ACCOUNTS PER COMPANY
CO# ACCOUNT NAME PURPOSE BANK ACCOUNT # - ------------------------------------------------------------------------------------------------------- 698 Arid Operations General Wells Fargo Bank 0768046724 849 Big Ridge. Inc AP Bank One 643623259 Payroll Bank One 643623234 732 Big Sky Coal Company AP Bank One 0927376 General Bank One 1045640 Payroll Bank One 0927155 Working Fund Forsyth State Bank 5291015761 748 Bluegrass Coal Company AP Bank One 0927252 Payroll Bank One 0945311 Receipts PNC Bank 1008971404 751 Eastern Associated Coal AP Bank One 0927287 General Bank One 1045632 Payroll Bank One 0927201 751 Eastern Associated Coal (Bald Knob) Working Fund First Century Bank 485 751 Eastern Associated Coal (EACC Conservancy Grp) Working Fund Boone County Bank 100001767 751 Eastern Associated Coal (Federal) Working Fund One Valley Bank 1000301
March 17, 2003 Page 1 of 6
CO# ACCOUNT NAME PURPOSE BANK ACCOUNT # - ------------------------------------------------------------------------------------------------------- 751 Eastern Associated Coal (Hart Hat Coal) Escrow One Valley Bank 3516883453 751 Eastern Associated Coal (Rocklick) Working Fund First Century Bank 4000323 751 Eastern Associated Coal (Wells) Working Fund Boone National Bank 260012203 692 Gallo Finance Company General Bank One 1000439 699 Gold Fields Chile, S.A. General Banco Bice 040237484900 696 Gold Fields Mining Company AP Bank One 0927457 Payroll Bank One 0927465 Receipts PNC Bank 1008971447 695 Gold Fields Mining Corporation General Bank One 5163722 General Wells Fargo 8230133878 729 Highland Mining Company AP Bank One 0940643 Payroll Bank One 0940650 Working Fund Bank One 1049980 938 Independence Material Handling General Bank One 1009414
March 17, 2003 Page 2 of 6
CO# ACCOUNT NAME PURPOSE BANK ACCOUNT # - -------------------------------------------------------------------------------------------------------------------- 700 Lee Ranch Coal Company AP Bank One 0927228 Medical Bank One 0926246 Payroll Bank One 0927236 Working Fund Grants State Bank 023372 Receipts PNC Bank 1008971439 743 Patriot Coal Company, L.P. Working Fund Ohio Valley National Bank 6039129 589 Peabody America, Inc. General Bank One 1000421 727 Peabody Coal Company Working Fund 1st Kentucky Bank 90002127 AP Bank One 0927430 General Bank One 1045590 Payroll Bank One 0927147 Workers Comp (KY) Bank One 0927368 727 Peabody Coal Company(Camps Business Unit) Working Fund Old National Bank 17439523 975 Peabody CoalSales Co. SL AP Bank One 0927279 General Bank One 1045616 Payroll Bank One 0927120 976 Peabody CoalSales CO. WV General Bank One 1045624
March 17, 2003 Page 3 of 6
CO# ACCOUNT NAME PURPOSE BANK ACCOUNT # - ----------------------------------------------------------------------------------------------------------------------------- 980 Peabody CoalTrade AP Bank One 0927414 General Bank One 1059492 Working Fund United National Bank 043158690 983 Peabody CoalTrade Australia General Bank One 1070515 General National Australia Bank Limited 532146641 970 Peabody Development Company AP Bank One 0927406 Land Agent Bank One 1043041 Land Agent Converse National Bank 1025188 Working Fund Ohio Valley National Bank 7014206 Receipts PNC Bank 1008971295 999 Peabody Energy Australia Pty. Ltd General National Australia Bank Limited 537028433 690 Peabody Energy Corporation * Investment AG Edwards 260372246 AP Bank One 0945204 General Bank One 5153964 General Fleet National Bank 9429129844 * Investment Merrill Lynch 3337457 Concentration PNC Bank 1014305539 * Investment PNC Bank 1014305539WCM
*SECURITIES ACCOUNTS March 17,2003 Page 4 of 6
CO# ACCOUNT NAME PURPOSE BANK ACCOUNT # - -------------------------------------------------------------------------------------------------------------- 810 Peabody Holding Company AP Bank One 0927341 Payroll Bank One 0927295 Working Fund Firstar Bank 4346847686 Lockbox PNC Bank 1008971375 Working Fund United National Bank 042875090 972 Peabody Natural Gas, LLC AP Bank One 0942433 Working Fund Bank One 1061480 Lockbox PNC Bank 1011569694 691 Peabody Natural Resources General Bank One 1000413 973 Peabody Recreational Lands, LLC Working Fund Bank One 10-49444 987 Peabody Terminals, Inc General Bank One 1079847 722 Peabody Western Coal Co. AP Bank One 0927384 General Bank One 1045665 Payroll Bank One 0927325 722 Peabody Western Coal Co. (Arizona Complex) Working Fund Wells Fargo Bank 4159523356 728 Pina Ridge Coal Company Escrow One Valley Bank 2000777248 Working Fund Whitesville State Bank 0106286
March 17, 2003 Page 5 of 6
CO# ACCOUNT NAME PURPOSE BANK ACCOUNT # - ----------------------------------------------------------------------------------------------------- 746 Powder River Coal Company AP Bank One 0927392 General Bank One 1045608 Payroll Bank One 0927198 Working Fund First Interstate Bank 45003787 816 Rivers Edge Mining, Inc. AP Bank One 0944652 Payroll Bank One 0944660 Working Fund Boone County Bank 100005792 734 Seneca Coal Company AP Bank One 0927244 Payroll Bank One 0927163 Working Fund First Nat'l Bk of the Rockies 005371
March 17, 2003 Page 6 of 6 Schedule 3 FILINGS AND OTHER ACTIONS REQUIRED TO PERFECT SECURITY INTERESTS UNIFORM COMMERCIAL CODE FILINGS (INCLUDING FIXTURE FILINGS) Uniform Commercial Code Filings made under the Original Guarantee and Collateral Agreement and Uniform Commercial Code Filings indicated on Schedule 4.17 to the Credit Agreement. PATENT AND TRADEMARK FILINGS Second Notice of Successor Administrative Agent filed in the Patent and Trademark Office ACTIONS WITH RESPECT TO INVESTMENT PROPERTY Possession by the Administrative Agent of Pledged Stock and Pledged Notes. SCHEDULE 4 LOCATION OF JURISDICTION OF ORGANIZATION AND CHIEF EXECUTIVE OFFICE
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICER - ------- --------------- ------------------ ----------------------- Affinity Mining Company West Virginia N/A 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Arid Operations Inc. Delaware 2286827 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301 Beaver Dam Coal Delaware 0051912 701 Market Street, Suite Company 725 St.Louis, MO 63101 Big Ridge, Inc. Illinois 52632455 617 East Church Street Harrisburg, IL 62946 Big Sky Coal Company Delaware 2275343 P.O. Box 97 Colstrip, MT 59323 Black Walnut Coal Delaware 3608784 701 Market Street Company St. Louis, MO 63101 Bluegrass Coal Company Delaware 2194776 701 Market Street, Suite 710 St. Louis, MO 63101- 1826 Caballo Coal Company Delaware 2434159 1013 Boxelder Caller Box 3037 Gillette, WY 82718 Charles Coal Company Delaware 0890191 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Cleaton Coal Company(1) Delaware 3132602 701 Market Street Suite 703
- ---------------------------------- (1) Formerly Peabody Enterprises I (11/99). 2
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE - ------- ------------ ------------------ ---------------------- St. Louis, MO 63101 Coal Properties Corp. Delaware 0892175 202 Laidley Tower Charleston, WV 25324 Colony Bay Coal West Virginia N/A 202 Laidley Tower Company P.O. Box 1233 Charlestown, WV 25324 Cook Mountain Coal Delaware 2382790 202 Laidley Tower Company Charleston, WV 25324 Cottonwood Land Delaware 2532896 301 N. Memorial Drive, Company Suite 334 St. Louis, MO 63102 Cyprus Creek Land Delaware 3464943 701 Market Street, Suite Company 772 St. Louis, MO 63101 Cyprus Creek Land Delaware 3499598 701 Market Street, Suite Resources, LLC 775 St. Louis, MO 63101 EACC Camps, Inc. West Virginia N/A 202 Laidley Tower Charleston, WV 25324 Eastern Associated Coal West Virginia N/A 202 Laidley Tower Corp. Charleston, WV 25324 Eastern Royalty Corp. Delaware 0891106 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Gallo Finance Company Delaware 2910170 701 Market Street, Suite 713 St. Louis, MO 63101 Gold Fields Chile, S.A. Delaware 0881562 14062 Denver West Parkway Suite 110 Golden, CO 80401-3301
3
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE - ------- ------------ ------------------ ---------------------- Gold Fields Mining Delaware 0205409 14062 Denver West Corporation Parkway Suite 110 Golden, CO 80401-3301 Gold Fields Operating Co. Delaware 0850162 14062 Denver West - -Ortiz Parkway Suite 110 Golden, CO 80401-3301 Grand Eagle Mining, Inc.(2) Kentucky 0322906 19070 Highway 1078 South Henderson, KY 42420 Hayden Gulch Terminal, Delaware 2308288 P.O. Box 882323 Inc. Steamboat Springs, CO 80488 Highland Mining Delaware 3039050 701 Market Street, Suite Company 724 St. Louis, MO 63101- 1826 Hillside Mining West Virginia N/A 202 Laidley Tower Company (3) Charleston, WV 25324 independence Material Delaware 2630732 701 Market Street, Suite Handling Company 840 St. Louis, MO 63101 Interior Holdings Corp. Delaware 2457594 701 Market Street, Suite 730 St. Louis, MO 63101- 1826 James River Coal Delaware 2029836 701 Market Street, Suite Terminal Company 702 St. Louis, MO 63101-
- ---------------------------------- (2) Patriot Coal Company, L.P. owned until 05/01; stock distributed to Bluegrass Coal Company (05/01). (3) Formerly Blackrock First Capital (10/00). 4
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE - ------- ------------ ------------------ ---------------------- 1826 Jarrell's Branch Coal Delaware 3464952 701 Market Street, Suite Company 774 St. Louis, MO 63101 Juniper Coal Company Delaware 2608316 701 Market Street, Suite 716 St. Louis, MO 63101 Kayenta Mobile Home Delaware 2428872 P.O. Box 605 Park, Inc. Kayenta, AZ 86033 Logan Fork Coal Delaware 3464948 701 Market Street, Suite Company 773 St. Louis, MO 63101 Martinka Coal Company Delaware 2296711 202 Laidley Tower, P.O. Box 815 Charleston, WV 25324- 0004 Midco Supply and Illinois 39182149 P.O. Box 14542 Equipment Corporation St. Louis, MO 63178 Mountain View Coal Delaware 2038466 202 Laidley Tower Company Charleston, WV 25334- 0004 Mustang Energy Delaware 3280065 701 Market Street, Suite Company, L.L.C.(4) 953 St. Louis, MO 63101 North Page Coal Corp. West Virginia N/A 202 Laidley Tower, P.O. Box 1233 Charleston, WV 25324 Ohio County Coal Kentucky 0266492 19070 Highway 1078 Company(5) South
- ---------------------------------- (4) Formerly PG Investments Seven, L.L.C. (07/20/01). (5) Patriot Coal Company, L.P. owned until 05/01; stock distributed to Bluegrass Coal Company (05/01). 5
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE - ------- ------------ ------------------ ---------------------- Henderson, KY 42420 Patriot Coal Company, Delaware 2395067 19070 Highway 1078 L.P. South Henderson, KY 42420 Peabody America, Inc. Delaware 2313002 701 Market Street, Suite 720 St. Louis, MO 63101- 1826 Peabody Archveyor, Delaware 3280072 701 Market Street, Suite L.L.C.(6) 751 St. Louis, MO 63101 Peabody Coal Company Delaware 0654720 701 Market Street, Suite 765 St. Louis, MO 63101 Peabody COALSALES Delaware 2299706 701 Market Street, Suite Company 830 St. Louis, MO 63101- 1826 Peabody COALTRADE, Delaware 2370740 701 Market Street, Suite Inc. 835 St. Louis, MO 63101 Peabody Development Delaware 0941815 301 North Memorial Company Drive Suite 300 St. Louis, MO 63102 Peabody Development Delaware 3130470 701 Market Street, Suite Land Holdings, LLC 700 St. Louis, MO 63101 Peabody Energy Delaware 2864939 701 Market Street, Suite Corporation(7) 760
- ---------------------------------- (6) Formerly PG Investments Ten, L.L.C. (10/00). (7) Formerly P&L Coal Holdings Corporation (04/10/01). 6
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE ------- ------------ ------------------ ---------------------- St. Louis, MO 63101 Peabody Energy Delaware 3464956 701 Market Street, Suite Generation Holding 930 Company St. Louis, MO 63101 Peabody Energy Delaware 3477608 701 Market Street, Suite Investments, Inc.(8) 717 St. Louis, MO 63101 Peabody Energy Delaware 2646429 701 Market Street, Suite Solutions, Inc. 845 St. Louis, MO 63101 Peabody Holding New York N/A 701 Market Street, Suite Company, Inc. 700 St. Louis, MO 63101 Peabody Natural Gas, Delaware 3130473 701 Market Street, Suite LLC 740 St. Louis, MO 63101 Peabody Natural Delaware 3282772 701 Market Street, Suite Resources Company 718 St. Louis, MO 63101 Peabody Recreational Delaware 3246282 701 Market Street, Suite Lands, L.L.C.(9) 920 St. Louis, MO 63101 Peabody Southwestern Delaware 3062901 701 Market Street, Suite Coal Company 718 St. Louis, MO 63101- 1826 Peabody Terminals, Inc. Delaware 0935080 701 Market Street, Suite 712 St. Louis, MO 63101- 1826
- --------------------- (8) Formerly Thoroughbred Mining Company (01/21/02). (9) Formerly Williams Fork Mountain Ranch, L.L.C. (06/00). 7
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE ------- ------------ ------------------ ---------------------- Peabody Venezuela Coal Delaware 2296642 701 Market Street, Suite Corp. 715 St. Louis, MO 63101- 1826 Peabody-Waterside Delaware 3590141 701 Market Street, Suite Development, L.L.C. 921 St. Louis, MO 63101 Peabody Western Coal Delaware 2366532 P.O. Box 605 Company Kayenta, AZ 86033 Pine Ridge Coal Delaware 2438332 202 Laidley Tower Company Charleston, WV 25324 Pond Creek Land Delaware 3499599 701 Market Street, Suite Resources, LLC 776 St. Louis, MO 63101 Pond River Land Delaware 3464941 701 Market Street, Suite Company(10) 771 St. Louis, MO 63101 Porcupine Production, Delaware 3130476 701 Market Street Suite LLC 700 St. Louis, MO 63101 Porcupine Transportation, Delaware 3130477 701 Market Street, Suite LLC 700 St. Louis, MO 63101 Powder River Coal Delaware 0786705 1013 East Boxelder Company Gillette, WY 82718 Prairie State Generating Delaware 3443150 701 Market Street, Suite Company LLC 781 St. Louis, MO 63101 Rio Escondido Coal Corp. Delaware 2329401 P.O. Box 66746 St. Louis, MO 63166
- -------------------------- (10) Formerly held by Peabody Development Company; stock distributed to PHCI (03/06/02). 8
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE ------- ------------ ------------------ ---------------------- Rivers Edge Mining, Delaware 3132605 701 Market Street, Suite Inc.(11) 910 St. Louis, MO 63101 Riverview Terminal Delaware 0836889 14062 Denver West Company(12) Parkway Suite 110 Golden, CO 80401-3301 Seneca Coal Company Delaware 2366529 Drawer D Hayden, CO 81639 Sentry Mining Company Delaware 2194777 701 Market Street, Suite 701 St. Louis, MO 63101- 1826 Snowberry Land Delaware 2534641 301 N. Memorial Drive, Company Suite 333 St. Louis, MO 63102 Star Lake Energy Delaware 3280066 701 Market Street Company, L.L.C.(13) 6th Floor-Suite 951 St. Louis, MO 63101 Sterling Smokeless Coal West Virginia N/A 202 Laidley Tower, P.O. Company Box 1233 Charleston, WV 25324 Thoroughbred, L.L.C. Delaware 2426941 701 Market Street, Suite 815 St. Louis, MO 63101- 1826 Thoroughbred Generating Delaware 3280067 701 Market Street, Suite Company, LLC(14) 780
- ---------------------------- (11) Formerly Peabody Enterprises II until 09/06/00, then Lem Branch Energy, Inc. from 09/07/00 to 09/20/00. (12) Formerly Darius Gold Mine, Inc. (04/01). (13) Formerly PG Investments Eight, L.L.C. (07/20/01). (14) Formerly PG Investments Nine, L.L.C. (08/00). 9
JURISDICTION OF ORGANIZATIONAL COMPANY ORGANIZATION IDENTIFICATION NO. CHIEF EXECUTIVE OFFICE ------- ------------ ------------------ ---------------------- St. Louis, MO 63101 Thoroughbred Mining Delaware 3483717 701 Market Street, Suite Company, L.L.C. 721 St. Louis, MO 63101 Yankeetown Dock Indiana 193090A031 P.O. Box 159 Corporation(15) Newburgh, IN 47629- 0159
- ----------------------------- (15) Peabody Coal Company purchased 60% of outstanding shares from Amax Coal Company to take full control (100%) (08/27/01). SCHEDULE 5 LOCATIONS OF EQUIPMENT AND INVENTORY Name of Facility and Mailing Address North Antelope Mine 341A Antelope Road Wright, WY 82732 Rochelle Mine 339B Antelope Road Wright, WY 82732 Caballo Mine 2298 Bishop Road Gillette, WY 82718 Rawhide Mine 12433 North Hwy. 59 Gillette, WY 82716 Black Mesa Mine Highway 160 North Kayenta, AZ 86033 Kayenta Mine P.O. Box 605 Highway 160 North Kayenta, AZ 86033 Big Sky Mine P.O. Box 97 Colstrip, MT 59323 Seneca Mine 36600 Routt County Rd. 27 Hayden, CO 81639 Big Mountain No. 16 Mine 50 School House Road Seth, WV 25181 Federal #2 Mine Rt. 1, Box 144 Fairview, WV 26570 2 Hernshaw 14P P.O. Box 29 Wharton, WV 25028 Colony Bay P.O. Box 150 Wharton, WV 25208 Winifrede 13 P.O. Box 29 Wharton, WV 25208 Winifrede 14 P.O. Box 29 Wharton, WV 25208 Winifrede 15 P.O. Box 29 Wharton, WV 25208 Campbells Creek 10 P.O. Box 29 Wharton, WV 25208 Campbells Creek 11B P.O. Box 29 Wharton, WV 25208 Rivers Edge P.O. Box 2588 Charleston, WV 25339 Williams Mountain 50 School House Road Seth, WV 25181 Harris #1 Mine HCR Box 40 Twilight, WV 25204 Lightfoot No. 2 Mine Rt. 85 Wharton, WV 25208 Gibraltar P&L P.O. Box 510 Central City, KY 42330 3 Patriot Mine 19060 Highway 1078 South Henderson, KY 42420 Big Run Mine 1550 Grove Street Centertown, KY 42328 Freedom Mine 19050 Highway 1078 South Henderson, KY 42420 Lee Ranch Mine P.O. Box 757 Grants, NM 87020 Highland Mine P.O. Box 569 Morganfield, KY 42437 Headquarters 701 Market Street St. Louis, Missouri 63101 301 N. Memorial Drive St. Louis, Missouri 63102 Charleston Office Laidley Tower Charleston, WV 25301 Henderson Office 1970 Barrett Court P.O. Box 1990 Henderson, KY 42419 Midwest Business Unit 1100 State Rt. 175 South P.O. Box 148 Graham, KY 42344 Peabody Recreational Lands 9801 Risden School Road Marissa, IL 62257 4 Williams Fork Mountain Ranch County Road 53 Hayden, CO 81639 Gillette Office 12433 North Highway 59 Gilette, WY 82716 Wharton Central Storage P.O. Box 210 Wharton, WV 25208 Gold Fields Office 14062 Denver West Parkway Golden, CO 80401 SCHEDULE 6 INTELLECTUAL PROPERTY PATENTS UNITED STATES-
PATENT TITLE NUMBER OWNER - ------------------------------------------------------------------------------- NOISE-SUPPRESSING AIR INTAKE 4,736,816 Peabody Coal Company FOR VENTILATION FANS - ------------------------------------------------------------------------------- BRAKE SYSTEM 4,821,873 Peabody Coal Company - ------------------------------------------------------------------------------- CONVEYOR BELT CLEANER AND 4,925,008 Peabody Coal Company METHOD FOR CLEANING A CONVEYOR BELT - ------------------------------------------------------------------------------- SWITCHING AND TESTING SYSTEM 4,841,159 Peabody Coal Company - ------------------------------------------------------------------------------- SWITCHING AND TESTING SYSTEM 4,876,514 Peabody Coal Company - ------------------------------------------------------------------------------- STRETCHER FOR USE IN MINES 5,134,738 Peabody Coal Company - ------------------------------------------------------------------------------- DC POWER CONTROL SYSTEM 4,612,595 Peabody Coal Company - ------------------------------------------------------------------------------- METHOD OF AND APPARATUS 5,003,236 Peabody Coal Company FOR MOVING ELECTRICALLY POWERED MINING EQUIPMENT - ------------------------------------------------------------------------------- DRILL PIPE HANDLING APPARATUS 4,897,009 Peabody Coal Company - ------------------------------------------------------------------------------- VIBRATING DEEP RIPPER 4,850,434 Peabody Coal Company - ------------------------------------------------------------------------------- LOCK FOR TROLLEY CONNECTOR 5,097,103 Peabody Coal Company - ------------------------------------------------------------------------------- TOOL FOR INSTALLING CUTTING 5,071,183 Peabody Coal Company BLADES ON GRADERS - ------------------------------------------------------------------------------- MINE VENTILATION TUBING 5,217,406 Peabody Coal Company SYSTEM AND METHOD OF INSTALLATION - ------------------------------------------------------------------------------- CONVEYOR BELT LIFT 5,680,925 Eastern Associated Coal APPARATUS Corporation - -------------------------------------------------------------------------------
TRADEMARKS MARK: SENECA United States 1,303,393 Peabody Coal Company - ----------------------------------------------------------------------------
SCHEDULE 7 - CONTRACTS Page 1 of 3
- ----------------------------------------------------------------------------------------------------- EFFECTIVE DATE BUYER SELLER - ----------------------------------------------------------------------------------------------------- 07/01/01 Aco Minas Gerais S.A., COSIPA Overseas Peabody COALTRADE, Inc. Ltd. and Usinas Siderurgicas de Minas Gerais S.A. - ----------------------------------------------------------------------------------------------------- 07/2/02 AEP Energy Services, Inc. St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 01/01/94 A. E. Staley Sagamore Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/97 A. E. Staley South Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------- 07/01/92 Ag Processing, Inc. Powder River Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/99 Alabama Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/99 Alabama Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/02 Alliant Energy Corporate Services, Inc., Caballo Coal Company agent for IES Utilities Inc., Wisconsin Power and Light Company and Interstate Power Company - ----------------------------------------------------------------------------------------------------- 01/01/02 Alliant Energy Corporate Services, Inc., Caballo Coal Company agent for IES Utilities Inc., Wisconsin Power and Light Company and Interstate Power Company - ----------------------------------------------------------------------------------------------------- 01/01/02 Alliant Energy Corporate Services, Inc., Powder River Coal Company agent for IES Utilities Inc., Wisconsin Power and Light Company and Interstate Power Company - ----------------------------------------------------------------------------------------------------- 12/19/01 Ameren Energy Fuels & Services St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 01/01/02 Ameren Hutsonville Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/00 Ameren Services Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------- 07/13/01 American Electric Power Service St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 07/24/01 American Electric Power Service St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 11/01/01 Archer Daniels Midland Company Caballo Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/01 Arizona Electric Power Cooperative Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------- 10/01/00 Arizona Public Service Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------- 11/02/01 Atlantic City Electric Company St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 01/15/03 Board of Public Utilities of Springfield, Powder River Coal Company Missouri - ----------------------------------------------------------------------------------------------------- 12/01/99 Colorado Springs Utilities Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------- 01/01/01 Constellation Power Source Generation, Inc. Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------- 01/26/00 Dayton Power & Light Co. St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 12/18/00 Detroit Edison Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------- 01/01/02 Detroit Edison Company Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------- 9/29/00 Detroit Edison Company St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 04/01/02 Dofasco, Inc. Peabody COALTRADE, Inc. - ----------------------------------------------------------------------------------------------------- 08/24/01 Dynegy Marketing and Trade St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------- 11/01/01 Eastman Kodak Company Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------- 12/10/02 Entergy Arkansas, Inc. Caballo Coal Company - -----------------------------------------------------------------------------------------------------
SCHEDULE 7 - CONTRACTS Page 2 of 3 01/01/02 Fremont Department of Utilities Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 8/24/01 Fremont Department of Utilities St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------------- 06/01/00 Global Stone Chemstone Corporation Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 07/31/01 Grand River Dam Authority Caballo Coal Company - ----------------------------------------------------------------------------------------------------------- 07/01/94 Gulf Power Company Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 11/01/02 Indiana Masonic Home Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------------- 04/05/93 Indiana-Kentucky Electric Corporation Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 05/22/02 Industrial Quimica Del Nalon S. A. St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------------- 12/27/99 Kansas City Power and Light Company Caballo Coal Company - ----------------------------------------------------------------------------------------------------------- 08/01/02 Lee Alan Bryant Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 Louisville Gas & Electric Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------------- 12/01/98 MidAmerican Energy Company - Master Caballo Coal Company and Powder Agreement River Coal Company - ----------------------------------------------------------------------------------------------------------- 10/08/01 Midwest Generation LLC Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 05/07/01 Mirant Americas Energy Marketing, LP Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 05/26/76 MOHAVE PROJECT Peabody Western Coal Company - Southern California Edison Company - Salt River Agricultural Improvement and Power District - Nevada Power Company - Department of Water and Power of the City of Los Angeles - ----------------------------------------------------------------------------------------------------------- 05/26/76 NAVAJO PROJECT Peabody Western Coal Company - Salt River Agricultural Improvement and Power District - Arizona Public Service Company - Tucson Gas and Electric Company - Nevada Power Company - Department of Water and Power of the City of Los Angeles - ----------------------------------------------------------------------------------------------------------- 06/01/00 Northern States Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 09/04/01 Northern States Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 10/18/02 Northern States Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 NRG Power Marketing Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 12/15/02 NRG Power Marketing Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 07/01/92 Ohio Power Company Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 Ohio Power Company Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 Ontario Power Generation, Inc. Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 06/21/02 Ontario Power Generation, Inc. St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------------- 03/03/03 Ontario Power Generation, Inc. St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------------- 01/01/02 Orion Power Midwest, L.P. Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 P. H. Glatfelter Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 01/01/01 PC Kentucky Synfuels #3 LLC Peabody Coal Company - -----------------------------------------------------------------------------------------------------------
SCHEDULE 7 - CONTRACTS Page 3 of 3 10/01/01 PC Kentucky Synfuels #3 LLC Peabody Coal Company - ----------------------------------------------------------------------------------------------------------- 11/21/99 Peabody COALSALES Company Caballo Coal Company and Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 07/01/02 Purdue Stoker Black Beauty Coal Company - ----------------------------------------------------------------------------------------------------------- 01/01/03 Reliant Energy Mid-Atlantic Power Holdings, LLC Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 Salt River Project Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 12/31/99 Stora Enso North America Corp. (formerly Powder River Coal Company Consolidated Papers, Inc.) - ----------------------------------------------------------------------------------------------------------- 01/01/01 Tampa Electric Company Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 10/31/02 The Empire District Electric Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 01/01/02 Trigen Syracuse Energy Corporation Peabody COALSALES Company - ----------------------------------------------------------------------------------------------------------- 1/2/03 TUCO Inc. St. Louis COALTRADE - ----------------------------------------------------------------------------------------------------------- 10/15/83 Western Fuels Association, Inc. Lee Ranch Coal Company - ----------------------------------------------------------------------------------------------------------- 09/27/02 Wisconsin Electric Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 09/27/02 Wisconsin Electric Power Company Powder River Coal Company - ----------------------------------------------------------------------------------------------------------- 11/15/02 Zinc Corporation of America St. Louis COALTRADE - -----------------------------------------------------------------------------------------------------------
Schedule 8 LETTER OF CREDIT RIGHTS None. ACKNOWLEDGEMENT AND CONSENT The undersigned hereby acknowledges receipt of a copy of the Amended and Restated Guarantee and Collateral Agreement dated as of March______, 2003 (the "Agreement"), made by the Peabody Entities parties thereto for the benefit of Fleet National Bank, as Administrative Agent. The undersigned agrees for the benefit of the Secured Parties as follows: (a) The undersigned will be bound by the terms of the Agreement and will comply with such terms insofar as such terms are applicable to the undersigned. (b) The undersigned will notify the Administrative Agent promptly in writing of the occurrence of any of the events described in Section 5.8(a) of the Agreement. (c) The terms of Sections 6.3 and 6.7 of the Agreement shall apply to it, mutatis mutandis, with respect to all actions that may be required of it pursuant to Section 6.3 or 6.7 of the Agreement. [NAME OF ISSUER] By Title Address for Notices: Fax: Annex 1 to Guarantee and Collateral Agreement ASSUMPTION AGREEMENT, dated as of___________________, 20__, made by __________________________, a________________[corporation] (the ["Additional Grantor"] ["Additional Guarantor"]), in favor of Fleet National Bank, as administrative agent (in such capacity, the "Administrative Agent") for the other Agents and the banks and other financial institutions (the "Lenders") parties to the Credit Agreement referred to below. All capitalized terms not defined herein shall have the meaning ascribed to them in such Credit Agreement. W I T N E S S E T H: WHEREAS, Peabody Energy Corporation, a Delaware corporation (the "Borrower"), the Lenders, Wachovia Bank, National Association and Lehman Commercial Paper Inc., each as Syndication Agent, Morgan Stanley Senior Funding, Inc. and [_______________], each as Documentation Agent, Fleet Securities Inc., Wachovia Securities, Inc. and Lehman Brothers Inc., each as Arranger, and the Administrative Agent have entered into a Second Amended and Restated Credit Agreement, dated as of March [____], 2003, (as amended, supplemented, restated or otherwise modified from time to time, the "Credit Agreement"); WHEREAS, in connection with the Credit Agreement, the Borrower and certain of its Subsidiaries (other than the Additional [Grantor][Guarantor]) have entered into the Amended and Restated Guarantee and Collateral Agreement, dated as of March [_____], 2003 (as amended, supplemented, restated or otherwise modified from time to time, the "Guarantee and Collateral Agreement") in favor of the Administrative Agent for the benefit of the Secured Parties; WHEREAS, [the Credit Agreement requires the Additional [Grantor][Guarantor]][the Additional Grantor has elected] to become a party to the Guarantee and Collateral Agreement; and WHEREAS, the Additional [Grantor][Guarantor] has agreed to execute and deliver this Assumption Agreement in order to become a party to the Guarantee and Collateral Agreement; NOW, THEREFORE, IT IS AGREED: 1. Guarantee and Collateral Agreement. By executing and delivering this Assumption Agreement, the Additional [Grantor][Guarantor], as provided in Section 8.15 of the Guarantee and Collateral Agreement, hereby becomes a party to the Guarantee and Collateral Agreement as a [Grantor][Guarantor] thereunder with the same force and effect as if originally named therein as a [Grantor][Guarantor] and, without limiting the generality of the foregoing, hereby expressly assumes all obligations and liabilities of a [Grantor][Guarantor] thereunder. The information set forth in Annex 1-A hereto is hereby added to the information set forth in Schedules___________________* to the Guarantee and Collateral Agreement. The Additional - ------------------------ * Refer to each Schedule which needs to be supplemented. [Grantor][Guarantor] hereby represents and warrants that each of the representations and warranties contained in Section 4 of the Guarantee and Collateral Agreement is true and correct on and as the date hereof (after giving effect to this Assumption Agreement) as if made on and as of such date. 2. GOVERNING LAW. THIS ASSUMPTION AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK. IN WITNESS WHEREOF, the undersigned has caused this Assumption Agreement to be duly executed and delivered as of the date first above written. [ADDITIONAL [GRANTOR][GUARANTOR]] By: ______________________________ Name: Title:
EX-10.3 94 y86037exv10w3.txt SUBORDINATION AGREEMENT EXHIBIT 10.3 EXECUTION COPY AMENDED AND RESTATED SUBORDINATION AGREEMENT This Amended and Restated Subordination Agreement (this "Agreement") is made as of March 21, 2003, by the following Persons (all of whom are herein collectively called "Credit Parties"): Peabody Energy Corporation, a Delaware corporation (the "Borrower"), all of the Borrower's wholly-owned direct and indirect domestic subsidiaries (other than Unrestricted Subsidiaries) (collectively, the "Subsidiaries"), and each other Subsidiary of the Borrower which at any time hereafter executes and delivers a counterpart of this Agreement to the Administrative Agent (as defined below); and AMENDS AND RESTATES IN FULL the Subordination Agreement made as of May 19, 1998 (the "Existing Subordination Agreement"), by the Borrower and certain of the Borrower's wholly-owned direct and indirect domestic subsidiaries (other than Unrestricted Subsidiaries). RECITALS: 1. Borrower has entered into the SECOND AMENDED AND RESTATED CREDIT AGREEMENT, dated as of March 21, 2003 (as amended, supplemented, restated or otherwise modified from time to time, the "Credit Agreement"), among Borrower, the several lenders from time to time parties hereto (the "Lenders"), Fleet Securities, Inc., Wachovia Securities, Inc. and Lehman Brothers Inc., each as arranger (in such capacity, the "Arrangers"), Wachovia Bank, National Association and Lehman Commercial Paper Inc., each as syndication agent (in such capacity, the "Syndication Agents"), Morgan Stanley Senior Funding, Inc. and U.S. Bank National Association, each as documentation agents (in such capacity, the "Documentation Agents") and Fleet National Bank, as administrative agent for the Agents and the Lenders (in such capacity, the "Administrative Agent", together with the Arrangers, the Syndication Agents and the Documentation Agents, the "Agents"), pursuant to which the Lenders have agreed to extend credit to the Borrower, subject to the terms and conditions expressed therein. 2. One of the terms of the Credit Agreement is that the Credit Parties shall subordinate all of their obligations to each other to all obligations of any Credit Party to any of the Agents and the Lenders. 3. The Borrower and the Subsidiaries are mutually dependent on each other in the conduct of their respective businesses under a holding company structure, and the Borrower's ability to obtain credit under the Credit Agreement will inure to the benefit of all of the Credit Parties. 4. This Agreement is made in amendment, restatement, modification and continuation of, but not in extinguishment of, the obligations of the Borrower and certain of its Subsidiaries under the Existing Subordination Agreement. NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, and in order to induce the Lenders to extend credit under the Credit Agreement, the Credit Parties hereby agree, with and for the benefit of the Agents and the Lenders, as follows: Section 1. Definitions. (a) Reference to Credit Agreement. Reference is hereby made to the Credit Agreement for the meaning of certain capitalized terms which are defined therein and which are used but not defined herein. (b) Specific Definitions. As used herein, the following additional terms have the following meanings: "Final Payment Date" means the earliest date after the date hereof on which all Senior Obligations have been paid in cash and satisfied in full and no Senior Creditor has any outstanding commitment (whether or not conditioned on the satisfaction of any condition precedent) to lend money or otherwise extend credit to any Credit Party. "Insolvency Proceeding" means, with respect to any Person, any voluntary or involuntary liquidation, dissolution, sale of all or substantially all assets, marshaling of assets or liabilities, receivership, conservatorship, assignment for the benefit of creditors, insolvency, bankruptcy, reorganization, arrangement or composition of such person or entity (whether or not pursuant to bankruptcy, insolvency or other similar laws) and any other proceeding under laws for the protection of debtors involving such Person or any of its assets. "Obligations" means, with respect to any creditor, all debts, liabilities and obligations (of any character whatsoever) which are owed to such creditor by any Credit Party, whether as principal, surety, endorser, guarantor, accommodation party or otherwise, whether now existing or hereafter incurred or arising, whether principal, interest, fees or expenses, whether direct, indirect, contingent, primary, secondary, joint and several, joint or several, or otherwise, and irrespective of the manner in which (or the Person or Persons in whose favor) such debts, liabilities, or other obligations were at their inception (or may hereafter be) created, or the manner in which such creditor may have acquired rights with respect thereto. "Senior Creditors" means each Agent and each Lender. "Senior Obligations" means all Obligations owed at any time and from time to time by any Credit Party to any Senior Creditor, including all Obligations arising under the Credit Agreement and the other Credit Documents and including any interest accruing after the commencement of any Insolvency Proceeding whether or not such interest is an allowed claim enforceable against such Credit Party in such Insolvency Proceeding. "Subordinated Obligations" means all Obligations owed at any time and from time to time by any Credit Party to any other Credit Party, including all Obligations arising out of any cash management activities and including any interest accruing after the commencement of any Insolvency Proceeding whether or not such interest is an allowed claim enforceable against such Credit Party in such Insolvency Proceeding. "Termination Date" means the 366th day following the Final Payment Date; provided, however, that this Agreement shall continue to be effective or be reinstated, as though such payment had not been made, if at any time any payment of any of the Senior Obligations is rescinded or must otherwise be returned by any Senior Creditor in connection with an Insolvency Proceeding involving any Credit Party. 2 (c) References and Headings. Unless the context otherwise requires or unless otherwise provided herein, references in this Agreement to a particular agreement, instrument or document (including references to promissory notes, loan agreements, guaranties and security documents) also refer to and include all renewals, extensions, amendments, modifications, supplements or restatements of any such agreement, instrument or document, provided that nothing contained in this subsection shall be construed to authorize any party hereto to execute or enter into any such renewal, extension, amendment, modification, supplement or restatement. The headings used herein are for purposes of convenience only and shall not be used in construing the provisions hereof. The words "this Agreement," "this instrument," "herein," "hereof," "hereby" and words of similar import refer to this Agreement as a whole and not to any particular subdivision unless expressly so limited. The word "or" is not exclusive. Words in the singular form shall be construed to include the plural and vice versa, unless the context otherwise requires. Section 2. Subordination of Obligations. Each Credit Party hereby, expressly and in all respects, subordinates and makes junior and inferior: (i) all Subordinated Obligations owed to it and the payment and enforcement of such Subordinated Obligations, to (ii) the Senior Obligations and the payment and enforcement of the Senior Obligations. Prior to the Termination Date, no Credit Party to whom Subordinated Obligations are owed shall accept, receive or collect (by set-off or other manner) any payment or distribution on account of, or ask for, demand or accelerate, directly or indirectly, any Subordinated Obligation, and no Credit Party owing any Subordinated Obligation shall make any such payment except as expressly provided below in this Section. Any Credit Party may make regularly-scheduled payments with respect to any Subordinated Obligation to any other Credit Party if no Default or Event of Default has occurred and is continuing and if such payment is otherwise permitted under the Credit Agreement. Section 3. No Obligations Which Cause Default. No Credit Party shall at any time incur any Subordinated Obligations to any other Credit Party if in so doing a Default or Event of Default would thereby occur. Section 4. Subordination of Liens. Any Liens at any time securing the Subordinated Obligations are hereby made, and will at all times prior to the Termination Date be, subject, subordinate, junior and inferior in all respects to all Liens securing the Senior Obligations; provided, that this Section shall not be construed as a consent by Senior Creditors to any Liens prohibited by the Credit Agreement or any other Credit Document. Section 5. Assets Wrongly Received. If any Credit Party receives any payment or distribution of any kind (whether in cash, securities or other property) in contravention of this Agreement, it shall hold such payment or distribution in trust for the Senior Creditors, shall segregate the same from all other cash or assets it holds, and shall immediately deliver the same to the Administrative Agent for the benefit of Senior Creditors in the form received by such Credit Party (together with any necessary endorsement) to be applied to or, at the Administrative Agent's option held as collateral for, the payment or prepayment of the Senior Obligations. 3 Section 6. Specific Performance. The Administrative Agent is hereby authorized to demand specific performance of this Agreement at any time when any Credit Party shall have failed to comply with any of the provisions of this Agreement. Each Credit Party hereby irrevocably waives any defense based upon the adequacy of a remedy at law which might be asserted as a bar to such remedy of specific performance and waives any requirement of the posting of any bond which might otherwise be required before such remedy of specific performance is granted. Section 7. No Acceleration or Institution of Collection Proceedings. Prior to the Termination Date, no Credit Party shall accelerate or collect or attempt to collect any part of the Subordinated Obligations--whether through the commencement or joinder of an action or proceeding (judicial or otherwise) or an Insolvency Proceeding, the enforcement of any rights against any property of another Credit Party (including any such enforcement by foreclosure, repossession or sequestration proceedings), or otherwise--except (a) when the Administrative Agent shall either request that Credit Parties join it in bringing any such proceeding or request that any Credit Party file claims in connection with any such proceeding, or (b) to receive regularly-scheduled payments as permitted under Section 2. Section 8. Insolvency Proceedings, Power of Attorney. (a) Upon any distribution of all or any of the assets of any Credit Party, upon the dissolution, winding up, liquidation or reorganization of any Credit Party (whether or not in any Insolvency Proceeding) or upon an assignment for the benefit of creditors or any other marshaling of the assets and liabilities of any Credit Party, then any payment or distribution of any kind (whether in cash, securities or other property) which otherwise would be payable or deliverable upon or with respect to the Subordinated Obligations owed by such Credit Party shall be paid and delivered directly to the Administrative Agent to be applied to or, at the Administrative Agent's option held as collateral for, the payment or prepayment of the Senior Obligations until the Senior Obligations are indefeasibly paid in full. (b) During the pendency of any Insolvency Proceeding with respect to any Credit Party, each Credit Party shall promptly execute, deliver and file any documents and instruments which the Administrative Agent may from time to time reasonably request in order to (i) file appropriate proofs of claim in respect of the Subordinated Obligations in such Insolvency Proceeding, (ii) instruct any receiver, trustee in bankruptcy, liquidating trustee, agent or other Person making any payment or distribution in such Insolvency Proceeding to make all payments which might otherwise be payable or deliverable in respect of the Subordinated Obligations directly to the Administrative Agent until the Senior Obligations are indefeasibly paid in full, and (iii) otherwise effect the purposes of this Agreement. (c) Cumulative of the foregoing, each Credit Party hereby irrevocably constitutes and appoints the Administrative Agent and any officer or agent thereof, with full power of substitution, as its true and lawful attorney-in-fact with full irrevocable power and authority in the place and stead of such Credit Party or in its own name, to take any and all appropriate action and to execute any and all documents and instruments which may be necessary or desirable to accomplish the purposes of this Agreement, and, without limiting the generality of the foregoing, to do the following until the Termination Date: (i) to file appropriate claims (whether by proofs of claim or otherwise) in any Insolvency Proceeding and to take such other actions in such Insolvency Proceeding as may be necessary or desirable to prevent the waiver or release of any claims for Subordinated Obligations or to enforce the terms of this Agreement. (ii) to prosecute and enforce such claims in such Insolvency Proceeding, to initiate and participate in other proceedings to enforce such Subordinated Obligations, and to collect and 4 receive any and all such cash or other assets which may be paid on account of Subordinated Obligations in such Insolvency Proceeding or in any other proceeding. (iii) to exercise any vote with respect to Subordinated Obligations which any Credit Party may have in any Insolvency Proceeding. The Administrative Agent shall, however, have no duty to any Credit Party to exercise any of the foregoing power and authority, and the Administrative Agent may do so or decline to do so in its sole and absolute discretion. Section 9. Assignment and Marking of Subordinated Obligations. Prior to the Termination Date, no Credit Party shall without the prior consent of the Administrative Agent: (a) transfer, assign, pledge, encumber or otherwise dispose of any right, claim or interest in all or any part of the Subordinated Obligations to any Person other than another Credit Party or the Administrative Agent, acting for the benefit of Senior Creditors; or (b) subordinate any of the Subordinated Obligations to any Obligations other than the Senior Obligations. Each Credit Party shall, in the case of any Subordinated Obligations (other than Indebtedness permitted under subsection 7.2(o) of the Credit Agreement) to which it is a party that are not evidenced by any instrument, upon the Administrative Agent's reasonable request cause such Subordinated Obligations to be evidenced by an appropriate instrument or instruments endorsed with such statement or legend. Section 10. Obligations Hereunder Not Affected. No action or inaction of any Senior Creditor or any other Person, and no change of law or circumstances, shall release or diminish the obligations, liabilities, agreements or duties of any Credit Party under this Agreement, affect this Agreement in any way, or afford any Person any recourse against any Senior Creditor. Without limiting the generality of the foregoing, none of the obligations, liabilities, agreements and duties of the Credit Parties under this Agreement shall be released, diminished, impaired, reduced or affected by the occurrence of any of the following at any time or from time to time, even if occurring without notice to or without the consent of any or all Credit Parties (any right of any of the Credit Parties to be so notified or to require such consent being hereby waived): (a) the release (by operation of law or otherwise) of any Credit Party from its duty to pay any of the Senior Obligations; (b) any invalidity, deficiency, illegality or unenforceability of any of the Senior Obligations or the documents and instruments evidencing, governing or securing the Senior Obligations, in whole or in part, or any defense or excuse for failure to perform on account of force majeure, act of God, casualty, impracticability or other defense or excuse with respect to the Senior Obligations whatsoever; (c) the taking or accepting by any Senior Creditor of any additional security for or subordination to any or all of the Senior Obligations; (d) any release, discharge, surrender, exchange, subordination, non-perfection, impairment, modification or stay of actions or lien enforcement proceedings against, or loss of any security at any time existing with respect to, the Senior Obligations; 5 (e) the modification or amendment of, or waiver of compliance with, any terms of the documents and instruments evidencing, governing or securing the Senior Obligations; (f) the insolvency, bankruptcy or disability of any Credit Party or the filing or commencement of any Insolvency Proceeding involving any Credit Party or other proceeding with respect thereto; (g) any increase or decrease in the amount of the Senior Obligations or in the time, manner or terms in accordance with which the Senior Obligations are to be paid, or any adjustment, indulgence, forbearance, waiver or compromise that may be granted or given with respect to the Senior Obligations; (h) any neglect, delay, omission, failure or refusal of any Senior Creditor to take or prosecute any action for the collection of the Senior Obligations or to foreclose or take or prosecute any action in connection with any instrument or agreement evidencing or securing all or part of the Senior Obligations; (i) any release of the proceeds of collateral which may come into the possession of any Senior Creditor or its Affiliates. (j) any judgment, order or decree by any court or governmental agency or authority that a payment or distribution by any Credit Party to any Senior Creditor upon the Senior Obligations is a preference or fraudulent transfer under applicable bankruptcy or similar laws for the protection of creditors or is for any other reason required to be refunded by such Senior Creditor or paid by such Senior Creditor to any other Person; (k) the release or discharge for any reason of any other Credit Party hereto from any of its obligations under this Agreement; (1) any modification of, or waiver of compliance with, any terms of this Agreement with respect to any party hereto; or (m) any neglect, delay, omission, failure or refusal of any Senior Creditor to take or prosecute any action against any Person in connection with this Agreement. Section 11. Waiver. Each Credit Party hereby waives promptness, diligence, notice of acceptance, notice of any Default or Event of Default, notice of acceleration of any Senior Obligations, and any other notice with respect to any of the Senior Obligations and this Agreement, and any requirement that Senior Creditors exhaust any other right or take any action against any Credit Party or any other Person or any collateral. Section 12. Subrogation. Notwithstanding subsection 2.3 of the Guarantee and Collateral Agreement, (a) No payment or distribution to any Credit Party pursuant to the provisions of this Agreement shall entitle any Credit Party to exercise any rights of subrogation in respect thereof prior to the Termination Date, and until such time no Credit Party shall have any right of subrogation to any Senior Creditor, or any right to receive contribution or reimbursement from any other Credit Party, on account of this Agreement or any other Credit Document. 6 (b) After the Termination Date, and provided that no payments received by Senior Creditors are voidable or must otherwise be returned, each Credit Party shall be subrogated to the rights of each Senior Creditor to receive distributions applicable to Senior Obligations to the extent that distributions otherwise payable to such Credit Party have been applied to the payment of Senior Obligations owing to such Senior Creditor. (c) Any distribution made pursuant to this Agreement to a Senior Creditor on account of Subordinated Obligations owing by one Credit Party to a second Credit Party, shall not, as between such Credit Parties, be considered a payment of such Subordinated Obligations. (d) If any Senior Creditor ever enforces any security interests or otherwise obtains any ownership interests in the stock of or partnership interests in any Credit Party (whether by foreclosure, in an Insolvency Proceeding, as part of a settlement, or otherwise), thereby causing such first Credit Party to cease to be owned by another Credit Party and to instead become owned by a Senior Creditor or by any other Person which is not a Credit Party, then all claims of any Credit Parties for Subordinated Obligations owed by such first Credit Party shall thereupon be deemed terminated and released, and no Credit Party shall at any time thereafter have any right of subrogation to any claims of any Senior Creditor against such first Credit Party or any right to receive contribution or reimbursement from such first Credit Party. Section 13. Representations and Warranties of the Credit Parties. Each Credit Party hereby represents and warrants to each Senior Creditor that: (a) Each Credit Party is duly organized, validly existing and in good standing under the laws of the state of its organization or formation. Each Credit Party has all requisite power and authority to execute, deliver and perform this Agreement. (b) The execution, delivery and performance by each Credit Party of this Agreement have been duly authorized by all necessary corporate action and do not and will not contravene its organizational documents. (c) The execution, delivery and performance by the Credit Parties of this Agreement do not and will not contravene any Requirement of Law or any Contractual Obligation binding on or affecting any Credit Party or any of its properties, and do not and will not result in or require the creation of any Lien upon or with respect to any of its properties. (d) No authorization or approval or other action by, and no notice to or filing with, any Governmental Authority or other regulatory body or third party, is required for the due execution, delivery and performance by any Credit Party of this Agreement. (e) This Agreement constitutes a legal, valid and binding obligation of each Credit Party, enforceable against each Credit Party in accordance with its terms, subject to the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium or other similar laws of general application relating to the enforcement of creditors' rights generally, general equitable principles and an implied covenant of good faith and fair dealing. 7 Section 14. No Oral Change. No amendment of any provision of this Agreement shall be effective unless it is in writing and signed by the Credit Parties and the Administrative Agent (with the consent of Senior Creditors to the extent required under Section 10.1 of the Credit Agreement). No waiver of any provision of this Agreement, and no consent to any departure by Credit Parties therefrom, shall be effective unless it is in writing and signed by the Administrative Agent (with the consent of Senior Creditors to the extent required under Section 10.1 of the Credit Agreement), and then such waiver or consent shall be effective only in the specific instance and for the specific purpose for which given. Section 15. GOVERNING LAW. THIS AGREEMENT AND THE RIGHTS AND OBLIGATIONS OF THE PARTIES HEREUNDER SHALL BE GOVERNED BY, AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK. Section 16. Severability. Any provision of this Agreement which is prohibited or unenforceable in any jurisdiction with respect to any of the Credit Parties shall, as to such jurisdiction and such Credit Party, be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof with respect to such Credit Party or any of the other Credit Parties, and any such prohibition or unenforceability in any jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction or with respect to any of the other Credit Parties in any jurisdiction. Section 17. Additional Documentation. Upon the Administrative Agent's reasonable request, each Credit Party will execute any further instruments and take all other action which, in the Administrative Agent's opinion, may be necessary or desirable to carry out more fully the purposes of this Agreement. Section 18. Notices. All notices provided for hereunder shall be in writing or by facsimile and, if to any Credit Party, addressed, delivered or transmitted to it at the address or facsimile number of the Borrower set forth in the Credit Agreement, and, if to the Administrative Agent, addressed, delivered or transmitted to it at the address or facsimile number of the Administrative Agent specified in the Credit Agreement, or as to any party at such other address as shall be designated by such party in a written notice to each other party complying as to delivery with the terms of this subsection. All such notices and other communications, if mailed and properly addressed with postage prepaid or if properly addressed and sent by prepaid courier service, shall be deemed given when (a) in the case of delivery by hand, when delivered, (b) in the case of delivery by mail, three days after being deposited in the mails, postage prepaid, or (c) in the case of delivery by facsimile transmission, when sent and receipt has been confirmed. Section 19. Successors and Assigns. No rights or obligations hereunder of any Credit Party may be assigned or delegated, but this Agreement and such obligations shall pass to and be fully binding upon the successors of each Credit Party. This Agreement shall apply to and inure to the benefit of each Senior Creditor, its successors, and its assigns which are permitted under the Credit Agreement. Section 20. Counterparts. This Agreement may be executed by one or more of the parties to this Agreement on any number of separate counterparts (including by facsimile transmission), and all of said counterparts taken together shall be deemed to constitute one and the same instrument. A set of the copies of this Agreement signed by all the parties shall be lodged with the Borrower and the Administrative Agent. 8 Section 21. Additional Grantors. Each Subsidiary of the Borrower that is required to become a party to this Agreement pursuant to subsection 6.10 of the Credit Agreement shall become a Credit Party for all purposes of this Agreement upon execution and delivery by such Subsidiary of an Assumption Agreement in the form of Annex 1 hereto. [THE REMAINDER OF THIS PAGE IS INTENTIONALLY LEFT BLANK] 9 IN WITNESS WHEREOF, this Subordination Agreement is executed as of the date first above written. BORROWER PEABODY ENERGY CORPORATION, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: V.P. Treasurer SUBSIDIARIES AFFINITY MINING COMPANY, a West Virginia corporation By: /s/ Steven F. Schaab ---------------------------- Name: Steven F. Schaab Title: Vice President ARID OPERATIONS INC., a Delaware corporation By: /s/ Steven F. Schaab ---------------------------- Name: Steven F. Schaab Title: Vice President BEAVER DAM COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab ---------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] BIG RIDGE, INC., a Illinois corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President BIG SKY COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President BLACK BEAUTY COAL COMPANY an Indiana general partnership By: Thoroughbred, L.L.C., a Delaware limited liability company, its Partner By: /s/ Steven F. Schaab ---------------------------- Name: Steven F. Schaab Title: Vice President BLACK WALNUT COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President BLUEGRASS COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] CABALLO COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President CHARLES COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President CLEATON COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President COAL PROPERTIES CORP., a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President COLONY BAY COAL COMPANY, a West Virginia general partnership By: Charles Coal Company, a Delaware corporation, its General Partner By: /s/ Steven F. Schaab ---------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] COOK MOUNTAIN COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President COTTONWOOD LAND COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President CYPRUS CREEK LAND COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President CYPRUS CREEK LAND RESOURCES, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab ---------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer EACC CAMPS, INC., a West Virginia corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] EASTERN ASSOCIATED COAL CORP., a West Virginia corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President EASTERN ROYALTY CORP., a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President GALLO FINANCE COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President GOLD FIELDS CHILE, S.A., a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President GOLD FIELDS MINING CORPORATION, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] GOLD FIELDS OPERATING COMPANY - ORTIZ, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President GRAND EAGLE MINING, INC., a Kentucky corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President HAYDEN GULCH TERMINAL, INC., a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President HIGHLAND MINING COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President HILLSIDE MINING COMPANY, a West Virginia corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] INDEPENDENCE MATERIAL HANDLING COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President INTERIOR HOLDINGS CORP., a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President JAMES RIVER COAL TERMINAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President JARRELL'S BRANCH COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President JUNIPER COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] KAYENTA MOBILE HOME PARK, INC., a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President LOGAN FORK COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President MARTINKA COAL COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer MIDCO SUPPLY AND EQUIPMENT CORPORATION, an Illinois corporation By: /s/ Walter L. Hawkins -------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer MOUNTAIN VIEW COAL COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] MUSTANG ENERGY COMPANY, L.L.C., a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer NORTH PAGE COAL CORP., a West Virginia corporation By: /s/ Walter L. Hawkins -------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer OHIO COUNTY COAL COMPANY, a Kentucky corporation By: /s/ Walter L. Hawkins -------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PATRIOT COAL COMPANY, L.P., a Delaware limited partnership By: Bluegrass Coal Company, a Delaware corporation, its Partner By: /s/ Walter L. Hawkins -------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer By: Sentry Mining Company, a Delaware corporation, its Partner By: /s/ Walter L. Hawkins -------------------------------- Name: __________________________ Title:__________________________ (signatures continue on next page) [Peabody Energy - Subordination Agreement] PEABODY AMERICA, INC., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY ARCHVEYOR, L.L.C., a Delaware limited liability company By: Gold Fields Mining Corporation, a Delaware corporation, its Sole Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY COAL COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY COALSALES COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] PEABODY COALTRADE, INC., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY DEVELOPMENT COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY DEVELOPMENT LAND HOLDINGS, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer By: Peabody Holding Company, Inc., a New York corporation, its Member By: /s/ Steven F. Schaab -------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer PEABODY ENERGY GENERATION HOLDING COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] PEABODY ENERGY INVESTMENTS, INC., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY ENERGY SOLUTIONS, INC., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY HOLDING COMPANY, INC., a New York corporation By: /s/ Steven F. Schaab -------------------------------------------------- Name: Steven F. Schaab Title: Vice President PEABODY NATURAL GAS, LLC, a Delaware limited liability company By: Peabody Holding Company, Inc., a New York corporation, its Sole Member By: /s/ Steven F. Schaab ---------------------------------------------- Name: Steven F. Schaab Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] PEABODY NATURAL RESOURCES COMPANY, a Delaware partnership By: Gold Fields Mining Corporation, a Delaware corporation, its Partner By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer By: Peabody America, Inc., a Delaware corporation, its Partner By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY RECREATIONAL LANDS, L.L.C., a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY SOUTHWESTERN COAL COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] PEABODY TERMINALS, INC., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY VENEZUELA COAL CORP., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY-WATERSIDE DEVELOPMENT, L.L.C., a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PEABODY WESTERN COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------------------------- Name: Steven F. Schaab Title: Vice President PINE RIDGE COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------------------------- Name: Steven F. Schaab Title: Vice President (signatures continue on next page) [Peabody Energy - Subordination Agreement] POND CREEK LAND RESOURCES, LLC, a Delaware limited liability company By: Peabody Coal Company, a Delaware corporation, its Sole Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer POND RIVER LAND COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PORCUPINE PRODUCTION, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer PORCUPINE TRANSPORTATION, LLC, a Delaware limited liability company By: Peabody Development Company, a Delaware corporation, its Sole Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] POWDER RIVER COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------------------------- Name: Steven F. Schaab Title: Vice President PRAIRIE STATE GENERATING COMPANY, LLC, a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab -------------------------------------------- Name: Steven F. Schaab Title: Vice President and Treasurer RIO ESCONDIDO COAL CORP., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer RIVERS EDGE MINING, INC., a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer RIVERVIEW TERMINAL COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] SENECA COAL COMPANY, a Delaware corporation By: /s/ Steven F. Schaab -------------------------------------------------- Name: Steven F. Schaab Title: Vice President SENTRY MINING COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer SNOWBERRY LAND COMPANY, a Delaware corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer STAR LAKE ENERGY COMPANY, L.L.C., a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab -------------------------------------------- Name: Steven F. Schaab Title: Vice President and Assistant Treasurer STERLING SMOKELESS COAL COMPANY, a West Virginia corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] THOROUGHBRED, L.L.C., a Delaware limited liability company By: Peabody Holding Company, Inc., a New York corporation, its Member By: /s/ Steven F. Schaab -------------------------------------------- Name: Steven F. Schaab Title: Vice President and Assistant Treasurer By: Peabody Development Company, Inc., a Delaware corporation, its Member By: /s/ Walter L. Hawkins -------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer THOROUGHBRED GENERATING COMPANY, LLC, a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab -------------------------------------------- Name: Steven F. Schaab Title: Vice President and Assistant Treasurer (signatures continue on next page) [Peabody Energy - Subordination Agreement] THOROUGHBRED MINING COMPANY, L.L.C., a Delaware limited liability company By: Peabody Energy Corporation, a Delaware corporation, its Sole Member By: /s/ Steven F. Schaab --------------------------------------------- Name: Steven F. Schaab Title: Vice President and Assistant Treasurer YANKEETOWN DOCK CORPORATION, an Indiana corporation By: /s/ Walter L. Hawkins -------------------------------------------------- Name: Walter L. Hawkins Title: Vice President and Assistant Treasurer [Peabody Energy - Subordination Agreement] Annex 1 to Subordination Agreement ASSUMPTION AGREEMENT, dated as of _________________________________, 20_, made by _______________________________, a_____________________ (the "Additional Credit Party"), in favor of Fleet National Bank, as administrative agent (in such capacity, the "Administrative Agent") for the other Agents and the banks and other financial institutions (the "Lenders") parties to the Credit Agreement referred to below. All capitalized terms not defined herein shall have the meaning ascribed to them in such Credit Agreement. WITNESSETH: WHEREAS, Peabody Energy Corporation, a Delaware corporation (the "Borrower"), the Lenders, Fleet Securities, Inc., Wachovia Securities, Inc. and Lehman Brothers Inc., each as arranger, Wachovia Bank, National Association and Lehman Commercial Paper Inc., each as syndication agent, Morgan Stanley Senior Funding, Inc. and U.S. Bank National Association, each as documentation agents and the Administrative Agent have entered into the Second Amended and Restated Credit Agreement, dated as of March 21, 2003 (as amended, supplemented or otherwise modified from time to time, the "Credit Agreement"); WHEREAS, in connection with the Credit Agreement, the Borrower and certain of its Subsidiaries (other than the Additional Credit Party) have entered into the Amended and Restated Subordination Agreement, dated as of March 21, 2003 (as amended, supplemented or otherwise modified from time to time, the "Subordination Agreement"); WHEREAS, the Credit Agreement requires the Additional Credit Party to become a party to the Subordination Agreement; and WHEREAS, the Additional Credit Party has agreed to execute and deliver this Assumption Agreement in order to become a party to the Subordination Agreement; NOW, THEREFORE, IT IS AGREED: 1. Subordination Agreement. By executing and delivering this Assumption Agreement, the Additional Credit Party, as provided in Section 21 of the Subordination Agreement, hereby becomes a party to the Subordination Agreement as a Credit Party thereunder with the same force and effect as if originally named therein as a Credit Party and, without limiting the generality of the foregoing, hereby expressly assumes all obligations and liabilities of a Credit Party thereunder. The Additional Credit Party hereby represents and warrants that each of the representations and warranties contained in Section 13 of the Subordination Agreement is true and correct on and as the date hereof (after giving effect to this Assumption Agreement) as if made on and as of such date. 2. Governing Law. THIS ASSUMPTION AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK. A-1 IN WITNESS WHEREOF, the undersigned has caused this Assumption Agreement to be duly executed and delivered as of the date first above written. [ADDITIONAL CREDIT PARTY] By: ______________________________ Name: Title: EX-11 95 y86037exv11.txt STATEMENT OF COMPUTATION OF PER SHARE EARNINGS . . . EXHIBIT 11 PEABODY ENERGY COMPUTATION OF EARNINGS PER SHARE (IN THOUSANDS, EXCEPT PER SHARE DATA)
May 20, Year Year 1998 to Ended Ended March 31, 1999 March 31, 2000 March 31, 2001 -------------- -------------- -------------- Income (Loss) from Continuing Operations $ (5,433) $ 118,570 $ 102,680 Income allocable to Class A/B shares (4,309) 94,572 81,861 Weighted average shares used in calculating basic earnings (loss) per share 26,823 27,586 27,525 Weighted average shares used in calculating diluted earnings (loss) per share 26,823 27,586 27,525 Basic and diluted earnings (loss) per Class A/B share from continuing operations $ (0.16) $ 3.43 $ 2.97
Nine Months Year Three Months Ended Ended Ended December 31, 2001 December 31, 2002 March 31, 2003 ----------------- ----------------- ------------------ Income (Loss) from Continuing Operations $ 19,287 $ 105,519 $ (937) Weighted average shares used in calculating basic earnings (loss) per share 48,746 52,166 52,414 Weighted average shares used in calculating diluted earnings (loss) per share 50,525 53,822 52,414 Basic earnings (loss) per share from continuing operations $ 0.40 $ 2.02 $ (0.02) Diluted earnings (loss) per share from continuing operations $ 0.38 $ 1.96 $ (0.02)
EX-12 96 y86037exv12.txt STATEMENT OF COMPUTATION OF RATIOS . . . EXHIBIT 12.1 PEABODY ENERGY COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES (IN THOUSANDS)
Predecessor Company ------------- April 1, 1998 May 20, 1998 Total Year to to Fiscal Ended May 19, 1998 March 31, 1999 1999(1) March 31, 2000 ------------ -------------- ------- -------------- Income (Loss) Before Income Taxes and Minority Interests $ 6,770 $ (534) $ 6,236 (7,398) Interest Expense 4,222 176,105 180,327 205,056 Interest Portion of Rental Expense 2,430 16,913 19,343 26,225 ---------- --------- --------- -------- Adjusted Earnings $ 13,422 $ 192,484 $ 205,906 223,883 ========== ========= ========= ======== Interest Expense $ 4,222 $ 176,105 $ 180,327 205,056 Interest Portion of Rental Expense 2,430 16,913 19,343 26,225 ---------- --------- --------- -------- Adjusted fixed charges $ 6,652 $ 193,018 $ 199,670 231,281 ========== ========= ========= ======== Ratio of Earnings to Fixed Charges 2.02x 1.00x 1.03x 0.97x ========== ========= ========= ========
Year Nine Months Year Quarter Ended Ended Ended Ended March 31, 2001 December 31, 2001 December 31, 2002 March 31, 2003 -------------- ----------------- ----------------- -------------- Income (Loss) Before Income Taxes and Minority Interests $ 152,894 $ 29,000 $ 78,804 $ (12,133) Interest Expense 197,686 88,686 102,458 26,152 Interest Portion of Rental Expense 44,303 37,294 53,958 12,095 ---------- ---------- --------- --------- Adjusted Earnings $ 394,883 $ 154,980 $ 235,220 $ 26,114 ========== ========== ========= ========= Interest Expense $ 197,686 $ 88,686 $ 102,458 $ 26,152 Interest Portion of Rental Expense 44,303 37,294 53,958 12,095 ---------- ---------- --------- --------- Adjusted fixed charges $ 241,989 $ 125,980 $ 156,416 $ 38,247 ========== ========== ========= ========= Ratio of Earnings to Fixed Charges 1.63x 1.23x 1.50x 0.68x ========== ========== ========= =========
- --------------------------- (1) For comparative purposes, we derived the "Total Fiscal 1999" column by adding the period from May 20, 1998 to March 31, 1999 with our predecessor company results for the period from April 1, 1998 to May 19, 1998. The effects of purchase accounting have not been reflected in the results of our predecessor company.
EX-21 97 y86037exv21.txt LIST OF SUBSIDIARIES OF THE REGISTRANT EXHIBIT 21 LIST OF SUBSIDIARIES OF PEABODY ENERGY CORPORATION Affinity Mining Company Arclar Company, LLC Arid Operations Inc. Baralaba Coal Pty. Ltd. Beaver Dam Coal Company Big Ridge, Inc. Big Sky Coal Company Black Beauty Coal Company Black Beauty Equipment Company Black Beauty Holding Company, LLC Black Beauty Mining, Inc. Black Beauty Resources, Inc. Black Beauty Underground, Inc. Black Walnut Coal Company Bluegrass Coal Company CL Hartford, L.L.C. CL Power Sales Three, L.L.C. CP Power Sales Sixteen, L.L.C. Caballo Coal Company Carbones Peabody de Venezuela, C.A. Charles Coal Company Cleaton Coal Company Coal Properties Corp. Colony Bay Coal Company Coal Reserve Holding Limited Liability Company No. 1 Coal Reserve Holding Limited Liability Company No. 2 Cook Mountain Coal Company Cottonwood Land Company Cyprus Creek Land Company Cyprus Creek Land Resources, LLC EACC Camps, Inc. Eagle Coal Company Eastern Associated Coal Corp. Eastern Royalty Corp. Empire Marine, LLC Falcon Coal Company Gallo Finance Company GIBCO Motor Express, Inc. GIBCO Motor Express, LLC Gold Fields Chile, S.A. Gold Fields Mining Corporation Gold Fields Operating Co. - Ortiz Grand Eagle Mining, Inc. Hayden Gulch Terminal, Inc. Highland Mining Company Highwall Mining Services Company Hillside Mining Company Independence Materials Handling Company Interior Holdings Corp. James River Coal Terminal Company Jarrell's Branch Coal Company Juniper Coal Company Kayenta Mobile Home Park, Inc. Kentucky United, LLC Lemon Grove Investments Pty. Ltd. Logan Fork Coal Company Martinka Coal Company Midco Supply and Equipment Corporation Mountain View Coal Company Mustang Energy Company, L.L.C. Newhall Funding Company New Whitwood Collieries Pty. Ltd. North Page Coal Corp. NRGenerating Holdings (No. 17) B.V. NRGenerating Holdings (No. 9) B.V. Ohio County Coal Company Patriot Coal Company, L.P. P&L Receivables Company LLC Peabody America, Inc. Peabody Archveyor, L.L.C. Peabody Baralaba Investments Pty Limited Peabody Coal Company Peabody COALSALES Company Peabody COALTRADE, Inc. Peabody Coaltrade Australia Pty Limited Peabody Development Company Peabody Development Land Holdings, LLC Peabody Energy Australia Pty Limited Peabody Energy Generation Holding Company Peabody Energy Investments, Inc. Peabody Energy Solutions, Inc. Peabody Fuels Pty. Ltd. Peabody Holding Company, Inc. Peabody (Kogan Creek) Pty. Ltd. Peabody Minerals Pty. Limited Peabody Natural Gas, LLC Peabody Natural Resources Company Peabody PowerTree Invetsments, LLC Peabody Recreational Lands, L.L.C. Peabody Surat Pty. Ltd. Peabody Southwestern Coal Company Peabody Terminals, Inc. Peabody Turkish Investments Limited Peabody Venezuela Coal Corp. Peabody-Waterside Development, L.L.C. Peabody Western Coal Company Peabody (Wilkie Creek) Pty. Ltd. PG Investments One, L.L.C. PG Investments Two, L.L.C. PG Investments Three, L.L.C. PG Investments Four, L.L.C. PG Investments Five, L.L.C. PG Investments Six, L.L.C. PG Power Sales One, L.L.C. PG Power Sales Two, L.L.C. PG Power Sales Three, L.L.C. PG Power Sales Four, L.L.C. PG Power Sales Five, L.L.C. PG Power Sales Six, L.L.C. PG Power Sales Seven, L.L.C. PG Power Sales Eight, L.L.C. PG Power Sales Nine, L.L.C. PG Power Sales Ten, L.L.C. PG Power Sales Eleven, L.L.C. PG Power Sales Twelve, L.L.C. Pine Ridge Coal Company Pond Creek Land Resources, LLC Pond River Land Company Porcupine Productions, LLC Porcupine Transportation, LLC Powder River Coal Company Prairie State Generating Company, LLC Rio Escondido Coal Corp. Rivers Edge Mining, Inc. Riverview Coal Terminal Pty. Ltd. Riverview Terminal Company Seneca Coal Company Sentry Mining Company Snowberry Land Company Star Lake Energy Company, L.L.C. Sterling Smokeless Coal Company Sugar Camp Properties Thoroughbred, L.L.C. Thoroughbred Generating Company, LLC Thoroughbred Mining Company, L.L.C. Tiaro Coal Pty. Ltd. United Minerals Company, LLC Yankeetown Dock Corporation EX-23.2 98 y86037exv23w2.txt CONSENT OF ERNST & YOUNG LLP EXHIBIT 23.2 CONSENT OF INDEPENDENT AUDITORS We consent to the reference to our firm under the captions "Experts" and "Summary Financial and Operating Data" in the Registration Statement (Form S-4 No. 333-XXXXX) and related Prospectus of Peabody Energy Corporation for the registration of $650,000,000 of 6 7/8% Series B Senior Notes due 2013 and to the inclusion and incorporation by reference therein of our report dated January 18, 2003, with respect to the consolidated financial statements and schedule of Peabody Energy Corporation included in its Annual Report (Form 10-K) for the year ended December 31, 2002, filed with the Securities and Exchange Commission. /s/ Ernst & Young LLP St. Louis, Missouri June 11, 2003 EX-23.3 99 y86037exv23w3.txt CONSENT OF MARSHALL MILLER & ASSOCIATES Exhibit 23.3 Consent of Marshall Miller & Associates We hereby consent to the use by Peabody Energy Corporation in connection with their Registration Statement on Form S-4 and any amendments thereto, of our report dated March 4, 2003, relating to certain coal reserve information. We also consent to the reference to Marshall Miller & Associates in the Prospectus contained in such Registration Statement. Marshall Miller & Associates By: /s/ K. SCOTT KEIM --------------------------- K. Scott Keim President -Energy & Mineral Resources Group EX-25 100 y86037exv25.txt STATEMENT OF ELIGIBILITY OF TRUSTEE EXHIBIT 25 ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 -------------------------- FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2) ------------------------------------------------------- U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 31-0841368 I.R.S. Employer Identification No. 180 East Fifth Street St. Paul, Minnesota 55101 - -------------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Philip G. Kane,Jr. U.S. Bank National Association 225 Asylum Street Hartford, CT 06103 860-241-6842 (Name, address and telephone number of agent for service) PEABODY ENERGY CORPORATION (Issuer with respect to the Securities) Delaware 13-4004153 - -------------------------------------------------------------------------------- (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 701 Market Street St. Louis, Missouri 63101-1826 - -------------------------------------------------------------------------------- Address of Principal Executive Offices) (Zip Code) 6 7/8% SENIOR NOTES DUE 2013 (TITLE OF THE INDENTURE SECURITIES) ================================================================================ FORM T-1 -------- ITEM 1. GENERAL INFORMATION. Furnish the following information as to the Trustee. a) Name and address of each examining or supervising authority to which it is subject. Comptroller of the Currency Washington, D.C. b) Whether it is authorized to exercise corporate trust powers. Yes ITEM 2. AFFILIATIONS WITH OBLIGOR. If the obligor is an affiliate of the Trustee, describe each such affiliation. None ITEMS 3-15 Items 3-15 are not applicable because to the best of the Trustee's knowledge, the obligor is not in default under any Indenture for which the Trustee acts as Trustee. ITEM 16. LIST OF EXHIBITS: List below all exhibits filed as a part of this statement of eligibility and qualification. 1. A copy of the Articles of Association of the Trustee.* 2. A copy of the certificate of authority of the Trustee to commence business.* 3. A copy of the certificate of authority of the Trustee to exercise corporate trust powers.* 4. A copy of the existing bylaws of the Trustee.* 5. A copy of each Indenture referred to in Item 4. Not applicable. 6. The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939, attached as Exhibit 6. 7. Report of Condition of the Trustee as of December 31, 2002, published pursuant to law or the requirements of its supervising or examining authority, attached as Exhibit 7. * Incorporated by reference to Registration Number 333-67188. 2 NOTE The answers to this statement insofar as such answers relate to what persons have been underwriters for any securities of the obligors within three years prior to the date of filing this statement, or what persons are owners of 10% or more of the voting securities of the obligors, or affiliates, are based upon information furnished to the Trustee by the obligors. While the Trustee has no reason to doubt the accuracy of any such information, it cannot accept any responsibility therefor. SIGNATURE Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the Trustee, U.S. BANK NATIONAL ASSOCIATION, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility and qualification to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Hartford, State of Connecticut on the 10th day of June, 2003. U.S. BANK NATIONAL ASSOCIATION By: /s/Philip G. Kane,Jr. -------------------------- Philip G. Kane,Jr. Vice President By: /s/ Elizabeth C. Hammer ------------------------------- Elizabeth C. Hammer Vice President 3 EXHIBIT 6 CONSENT In accordance with Section 321(b) of the Trust Indenture Act of 1939, the undersigned, U.S. BANK NATIONAL ASSOCIATION hereby consents that reports of examination of the undersigned by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor. Dated: June 10, 2003 U.S. BANK NATIONAL ASSOCIATION By: /s/Philip G. Kane, Jr. -------------------------- Philip G. Kane, Jr. Vice President By: By: /s/ Elizabeth C. Hammer ------------------------------ Elizabeth C. Hammer Vice President 4 EXHIBIT 7 U.S. BANK NATIONAL ASSOCIATION STATEMENT OF FINANCIAL CONDITION AS OF 12/31/2002 ($000'S)
12/31/2002 ---------- ASSETS Cash and Due From Depository Institutions $ 10,868,204 Federal Reserve Stock 0 Securities 28,139,801 Federal Funds 873,395 Loans & Lease Financing Receivables 116,078,132 Fixed Assets 1,389,233 Intangible Assets 9,218,064 Other Assets 9,482,963 ------------ TOTAL ASSETS $176,049,792 LIABILITIES Deposits $121,684,914 Fed Funds 5,858,510 Treasury Demand Notes 0 Trading Liabilities 402,464 Other Borrowed Money 17,397,658 Acceptances 148,979 Subordinated Notes and Debentures 5,696,532 Other Liabilities 5,200,399 ------------ TOTAL LIABILITIES $156,389,456 EQUITY Minority Interest in Subsidiaries $992,867 Common and Preferred Stock 18,200 Surplus 11,314,669 Undivided Profits 7,334,600 ------------ TOTAL EQUITY CAPITAL $ 19,660,336 TOTAL LIABILITIES AND EQUITY CAPITAL $176,049,792
- -------------------------------------------------------------------------------- To the best of the undersigned's determination, as of the date hereof, the above financial information is true and correct. U.S. BANK NATIONAL ASSOCIATION By: Philip G. Kane, Jr. Vice President Date: June 10, 2003 5
EX-99.1 101 y86037exv99w1.txt FORM OF LETTER OF TRANSMITTAL EXHIBIT 99.1 PEABODY ENERGY CORPORATION LETTER OF TRANSMITTAL OFFER TO EXCHANGE ITS 6 7/8% SENIOR NOTES DUE 2013 (REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED) FOR ANY AND ALL OF ITS OUTSTANDING 6 7/8% SENIOR NOTES DUE 2013 PURSUANT TO THE PROSPECTUS DATED JUNE , 2003 THE REGISTERED EXCHANGE OFFER AND WITHDRAWAL PERIOD WILL EXPIRE AT MIDNIGHT, NEW YORK CITY TIME, ON , 2003, UNLESS EXTENDED (THE "EXPIRATION DATE") The Exchange Agent (the "Exchange Agent") for the Exchange Offer is: US BANK NATIONAL ASSOCIATION By Mail or Overnight Delivery: By Facsimile: By Hand Delivery: U.S. Bank Trust Center (for Eligible Institutions only) U.S. Bank Trust Center 180 East Fifth Street (651) 244-1537 180 East Fifth Street St. Paul, MN 55101 Attention: Specialized Finance St. Paul, MN 55101 Attention: Specialized Finance Group Attention: Specialized Finance Group Confirm by Telephone: Group (800) 934-6802
DELIVERY OF THIS LETTER OF TRANSMITTAL TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION OF THIS LETTER OF TRANSMITTAL VIA FACSIMILE TO A NUMBER OTHER THAN AS SET FORTH ABOVE WILL NOT CONSTITUTE VALID DELIVERY. Capitalized terms used but not defined herein shall have the same meaning given them in the Prospectus (as defined below). This Letter of Transmittal is being furnished by Peabody Energy Corporation (the "Company") in connection with its offer to exchange its 6 7/8% Senior Notes due 2013 (the "Restricted Notes"), that were issued and sold in a transaction exempt from registration under the Securities Act of 1933, as amended (the "Act"), under an Indenture dated as of March 21, 2003 (the "Indenture") between the Company, the Subsidiary Guarantors (as defined therein) and US Bank National Association, as trustee (the "Trustee"), for a like amount of its newly issued 6 7/8% Senior Notes due 2013 (the "Exchange Notes") that have been registered under the Act. The Company has prepared and delivered to holders of the Restricted Notes a Prospectus dated June , 2003 (the "Prospectus"). The Prospectus, this Letter of Transmittal and the related materials together constitute the Company's offer (the "Exchange Offer"). For each Restricted Note accepted for exchange, the holder will receive an Exchange Note having a principal amount equal to that of the surrendered Restricted Note. The Exchange Notes will bear interest from the most recent date to which interest has been paid on the Restricted Notes, or if no interest has been paid, from September 15, 2003. Accordingly, registered holders of Exchange Notes on the relevant record date for the first interest payment date following completion of the exchange offer will receive interest accruing from the most recent date to which interest has been paid or, if no interest has been paid, from September 15, 2003. Restricted Notes accepted for exchange will cease to accrue interest from and after the date of completion of the Exchange Offer. Holders whose Restricted Notes are accepted for exchange will not receive any payment of interest on the Restricted Notes otherwise payable on any interest payment date the record date for which occurs after completion of the exchange offer. The exchange offer will expire at midnight, New York City time, on [ ], 2003 (the "Expiration Date") unless extended, in which case the term "Expiration Date" shall mean the last time and date to which the exchange offer is extended. This Letter of Transmittal is to be completed by a holder (a) if certificates representing Restricted Notes are to be physically delivered to the Exchange Agent herewith by the holder, (b) if tender of Restricted Notes is to be made by book-entry transfer to the Exchange Agent's account at The Depository Trust Company ("DTC") through the DTC Automated Tender Offer Program ("ATOP"), and an Agent's Message (as defined below) is not delivered as provided in the next paragraph, or (c) if tenders are to be made according to the guaranteed delivery procedures set forth in the prospectus under "The Exchange Offer -- Guaranteed Delivery Procedures." Holders of Restricted Notes who wish to tender but whose certificates are not immediately available, or who are unable to deliver their certificates (or confirmation of the book-entry transfer of their Restricted Notes into the Exchange Agent's account at DTC) and all other documents required hereby to the Exchange Agent before the Expiration Date, must tender their Restricted Notes according to the guaranteed delivery procedures set forth in "The Exchange Offer -- Guaranteed Delivery Procedures" in the Prospectus. See Instructions 1 and 4. Holders of Restricted Notes who are tendering by book-entry transfer to the Exchange Agent's account at DTC can execute their tender through ATOP. DTC participants that are accepting the exchange offer must transmit their acceptance to DTC, which will verify the acceptance and execute a book-entry delivery to the Exchange Agent's account at DTC. DTC will then send an Agent's Message (as defined below) to the Exchange Agent for its acceptance. Delivery of the Agent's Message by DTC will satisfy the terms of the exchange offer in lieu of execution and delivery of a Letter of Transmittal by the participant(s) identified in the Agent's Message. Accordingly, this Letter of Transmittal need not be completed by a holder tendering through ATOP. As used herein, the term "Agent's Message" means, with respect to any tendered Restricted Notes, a message transmitted by DTC to and received by the Exchange Agent and forming part of a book-entry confirmation, stating that DTC has received an express acknowledgment from each tendering participant to the effect that, with respect to those Restricted Notes, the participant has received and agrees to be bound by this Letter of Transmittal and that the Company may enforce this Letter of Transmittal against the participant. Delivery of documents to DTC does not constitute delivery to the Exchange Agent. THE METHOD OF DELIVERY OF THE BOOK-ENTRY CONFIRMATION OR CERTIFICATES, THIS LETTER OF TRANSMITTAL AND ALL OTHER REQUIRED DOCUMENTS IS AT THE OPTION AND SOLE RISK OF THE TENDERING HOLDER AND THE DELIVERY WILL BE DEEMED MADE ONLY WHEN ACTUALLY RECEIVED BY THE EXCHANGE AGENT. IF DELIVERY IS BY MAIL, WE RECOMMEND USING REGISTERED MAIL WITH RETURN RECEIPT REQUESTED, PROPERLY INSURED, OR OVERNIGHT DELIVERY SERVICE. IN ALL CASES, SUFFICIENT TIME SHOULD BE ALLOWED TO ENSURE DELIVERY PRIOR TO MIDNIGHT, NEW YORK CITY TIME, ON THE EXPIRATION DATE. 2 PLEASE READ THIS ENTIRE LETTER OF TRANSMITTAL CAREFULLY BEFORE COMPLETING ANY BOX BELOW. THE INSTRUCTIONS INCLUDED WITH THIS LETTER OF TRANSMITTAL MUST BE FOLLOWED. QUESTIONS AND REQUESTS FOR ASSISTANCE OR FOR ADDITIONAL COPIES OF THE PROSPECTUS AND LETTER OF TRANSMITTAL SHOULD BE DIRECTED TO THE EXCHANGE AGENT AT (800) 934-6802 OR AT ITS ADDRESS SET FORTH ABOVE. Holders who wish to tender their Restricted Notes must complete Box 1, Box 2 and Box 4 and must sign this Letter of Transmittal in Box 4. BOX 1 TENDER OF RESTRICTED NOTES [ ] CHECK HERE IF CERTIFICATES REPRESENTING THE TENDERED RESTRICTED NOTES ARE ENCLOSED WITH THIS LETTER OF TRANSMITTAL. [ ] CHECK HERE IF TENDERED RESTRICTED NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER TO THE ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH DTC AND COMPLETE THE FOLLOWING: Name of Tendering Institution: ------------------------------------------------- Account Number: ---------------------------------------------------------------- Transaction Code Number: ------------------------------------------------------- [ ] CHECK HERE AND ENCLOSE A PHOTOCOPY OF THE NOTICE OF GUARANTEED DELIVERY IF TENDERED RESTRICTED NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY SENT TO THE EXCHANGE AGENT PRIOR TO THE DATE HEREOF AND COMPLETE THE FOLLOWING: Name(s) of Registered Owner(s): ----------------------------------------------- Window Ticket Number (if any): ------------------------------------------------ Date of Execution of Notice of Guaranteed Delivery: --------------------------- Name of Eligible Institution which Guaranteed Delivery: ----------------------- [ ] CHECK HERE IF TENDERED BY BOOK-ENTRY TRANSFER AND NON-EXCHANGED RESTRICTED NOTES ARE TO BE RETURNED BY CREDITING THE DTC ACCOUNT NUMBER SET FORTH ABOVE. 3 List below the Restricted Notes being tendered herewith. If the space provided is inadequate, list the certificate numbers and principal amounts on a separately executed schedule and affix the schedule to this Letter of Transmittal. Tenders of Restricted Notes will be accepted only in principal amounts equal to $1,000 or integral multiples thereof. No alternative, conditional or contingent tenders will be accepted. BOX 2 DESCRIPTION OF RESTRICTED NOTES TENDERED All Tendering Holders of 6 7/8% Senior Notes Due 2013 Complete This Box: Description of 6 7/8% Senior Notes due 2013 Aggregate principal amount Name(s) and address(es) of registered holder(s) Certificate represented by Aggregate exactly as name(s) appear(s) on number(s) of principal principal amount Restricted Notes, or on a security position Restricted Notes* certificate(s) tendered** TOTAL: * DOES NOT need to be completed if Restricted Notes are tendered by book-entry transfer. ** Unless otherwise indicated, the holder will be deemed to have tendered the entire face amount of all Restricted Notes represented by tendered certificates. See Instruction 4.
If not already printed above, the name(s) and address(es) of the registered holder(s) should be printed exactly as they appear on the certificate(s) representing the Restricted Notes tendered hereby or, if tendered by a participant in DTC, exactly as such participant's name appears on a security position listing as the owner of those Restricted Notes. 4 BOX 3 SPECIAL ISSUANCE/DELIVERY INSTRUCTIONS (SEE INSTRUCTIONS 1 AND 2) - -------------------------------------------------------------------------------- Complete the information in the blanks Complete the following only if below this paragraph ONLY if (1) either (a) certificates for Exchange Notes or for the Exchange Notes issued in exchange for unexchanged Restricted Notes are to be sent Restricted Notes tendered hereby, or (b) to someone other that the person named above Restricted Notes in a principal amount not or to that person at an address other than tendered or not accepted for exchange, are that shown in Box 2 entitled "Description of to be issued or reissued in the name of Restricted Notes Tendered." someone other than the person(s) whose signature(s) appear(s) within this Letter of Transmittal or sent to an address different from that shown in Box 2 entitled "Description of Restricted Notes Tendered" within this Letter of Transmittal, or if (2) either (a) the Exchange Notes that are delivered by book-entry transfer, or (b) the Restricted Notes delivered by book-entry transfer that are not accepted for exchange, are to be returned by credit to an account maintained by DTC other than the account indicated in Box 1 above entitled "Tender of Restricted Notes." Issue Exchange Notes or return unexchanged Restricted Notes to: Name: Name: - -------------------------------------------- -------------------------------------------- Address: Address: - -------------------------------------------- -------------------------------------------- - -------------------------------------------- -------------------------------------------- (Include Zip Code) (Include Zip Code) - -------------------------------------------- -------------------------------------------- (Tax Identification or Social Security (Tax Identification or Social Security Number) Number) (See Substitute Form W-9 herein) [ ] Credit Exchange Notes or unexchanged Restricted Notes delivered by book-entry transfer to the DTC account set forth below: - -------------------------------------------- - -------------------------------------------- - --------------------------------------------
NOTE: SIGNATURES MUST BE PROVIDED BELOW. PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY. 5 Ladies and Gentlemen: The undersigned is a holder of 6 7/8% Senior Notes due 2013 (the "Restricted Notes") issued by Peabody Energy Corporation (the "Company") under an Indenture dated as of March 21, 2003 (the "Indenture") between the Company, the Subsidiary Guarantors (as defined therein) and US Bank National Association, as trustee (the "Trustee"). The undersigned acknowledges receipt of the Prospectus dated June , 2003 (the "Prospectus") and this Letter of Transmittal, which together constitute the Company's offer (the "Exchange Offer") to exchange an aggregate principal amount of up to $650,000,000 of its newly issued 6 7/8% Senior Notes due 2013 (the "Exchange Notes") that have been registered under the Securities Act of 1933, as amended (the "Act"), for a like amount of its Restricted Notes that were issued and sold in a transaction exempt from registration under the Act. The undersigned hereby tenders to the Company, upon the terms and subject to the conditions set forth in the Prospectus, and in accordance with this Letter of Transmittal, the principal amount of Restricted Notes indicated in Box 2 above entitled "Description of Restricted Notes Tendered" under the column heading "Aggregate principal amount tendered" (or, if nothing is indicated therein, with respect to the entire aggregate principal amount represented by the Restricted Notes described in that table). The undersigned acknowledges and agrees that Restricted Notes may not be tendered except in accordance with the procedures set forth in the Prospectus and this Letter of Transmittal. Subject to, and effective upon, the acceptance for exchange of the Restricted Notes tendered herewith in accordance with the terms and subject to the conditions of the Exchange Offer, the undersigned hereby exchanges, assigns and transfers to, or upon the order of, the Company, all right, title and interest in and to all of the Restricted Notes that are being tendered hereby and that are being accepted for exchange pursuant to the Exchange Offer. By executing this Letter of Transmittal, subject to and effective upon acceptance for exchange of the Restricted Notes tendered therewith, the undersigned hereby irrevocably constitutes and appoints the Exchange Agent the true and lawful agent and attorney-in-fact of the undersigned (with full knowledge that the Exchange Agent also acts as the agent of the Company) with respect to such Restricted Notes, with full powers of substitution and revocation (such powers of attorney being deemed to be an irrevocable power coupled with an interest), to (i) present such Restricted Notes and all evidences of transfer and authenticity to, or transfer ownership of such Restricted Notes on the account books maintained by DTC to, or upon the order of, the Company, (ii) present such Restricted Notes for transfer of ownership on the books of the Company and (iii) receive all benefits and otherwise exercise all rights of beneficial ownership of such Restricted Notes, all in accordance with the terms and conditions of the Exchange Offer. If the undersigned is not the registered holder of the Restricted Notes listed in Box 2 above labeled "Description of Restricted Notes Tendered" under the column heading "Aggregate principal amount tendered" or such registered holder's legal representative or attorney-in-fact, then in order to validly consent, the undersigned has obtained a properly completed irrevocable proxy that authorizes the undersigned (or the undersigned's legal representative or attorney-in-fact) to deliver a Letter of Transmittal in respect of such Restricted Notes on behalf of the registered holder thereof, and that proxy is being delivered with this Letter of Transmittal. THE UNDERSIGNED HEREBY REPRESENTS AND WARRANTS THAT THE UNDERSIGNED HAS FULL POWER AND AUTHORITY TO TENDER, EXCHANGE, ASSIGN AND TRANSFER THE RESTRICTED NOTES TENDERED HEREBY, AND THAT WHEN THOSE RESTRICTED NOTES ARE ACCEPTED FOR EXCHANGE BY THE COMPANY, THE COMPANY WILL ACQUIRE GOOD AND UNENCUMBERED TITLE THERETO, FREE AND CLEAR OF ALL LIENS, RESTRICTIONS, CHARGES AND ENCUMBRANCES, AND THOSE RESTRICTED NOTES WILL NOT BE SUBJECT TO ANY ADVERSE CLAIMS. THE UNDERSIGNED WILL, UPON REQUEST, EXECUTE AND DELIVER ANY ADDITIONAL DOCUMENTS DEEMED BY THE EXCHANGE AGENT OR THE COMPANY TO BE NECESSARY OR DESIRABLE TO COMPLETE THE EXCHANGE, ASSIGNMENT AND TRANSFER OF THE RESTRICTED NOTES TENDERED HEREBY. THE UNDERSIGNED HAS READ AND AGREES TO ALL OF THE TERMS OF THE EXCHANGE OFFER. The undersigned acknowledges and agrees that a tender of Restricted Notes pursuant to any of the procedures described in the Prospectus and in this Letter of Transmittal and an acceptance of such Restricted Notes by the Company will constitute a binding agreement between the undersigned and the Company upon the terms and subject to the conditions of the Exchange Offer. 6 The undersigned understands that the Exchange Offer will expire at midnight, New York City time, on [ ], 2003, unless extended by the Company in its sole discretion or earlier terminated (the "Expiration Date"). The name(s) and address(es) of the registered holder(s) of the Restricted Notes tendered hereby should be printed above, if they are not already set forth above, as they appear on the certificates representing such Restricted Notes. The certificate number(s) and the Restricted Notes that the undersigned wishes to tender should be indicated in the appropriate boxes above. No authority conferred or agreed to be conferred by this Letter of Transmittal shall be affected by, and all such authority shall survive, the death or incapacity of the undersigned, and any obligation of the undersigned hereunder shall be binding upon the heirs, executors, administrators, trustees in bankruptcy, personal and legal representatives, successors and assigns of the undersigned. This tender of Restricted Notes may be withdrawn at any time prior to the Expiration Date. See "The Exchange Offer -- Withdrawal of Tenders" in the Prospectus. The undersigned hereby represents and warrants that: (i) the undersigned is acquiring the Exchange Notes in the ordinary course of its business; (ii) the undersigned, if not a broker-dealer, is not engaged in, and does not intend to engage in, a distribution of the Exchange Notes; (iii) the undersigned has no arrangement or understanding with any person to participate in the distribution of the Exchange Notes; and (iv) neither the undersigned nor any other such person is an affiliate of the Company. By tendering Restricted Notes pursuant to the Exchange Offer and executing, or otherwise becoming bound by, this letter of transmittal, a holder of Restricted Notes that is a broker-dealer represents and agrees, consistent with certain interpretive letters issued by the staff of the Division of Corporation Finance of the Securities and Exchange Commission (the "Staff") to third parties, that (a) such Restricted Notes held by the broker- dealer are held only as a nominee or (b) such Restricted Notes were acquired by such broker-dealer for its own account as a result of market-making activities or other trading activities and it will deliver the Prospectus (as amended or supplemented from time to time) meeting the requirements of the Act in connection with any resale of such Exchange Notes (provided that, by so acknowledging and by delivering a Prospectus, such broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Act). The undersigned also acknowledges that this Exchange Offer is being made in reliance upon interpretations by the Staff, as set forth in no-action letters issued to third parties, that the Exchange Notes issued in exchange for Restricted Notes pursuant to the Exchange Offer may be offered for resale, resold and otherwise transferred by holders thereof (other than any holder that is an "affiliate" of the Company within the meaning of Rule 405 under the Act), without compliance with the registration and prospectus delivery provisions of the Act, provided that such Exchange Notes are acquired in the ordinary course of such holders' business and the holders have no arrangement with any person to participate in the distribution of the Exchange Notes. However, the Company has not obtained a no-action letter specifically for this Exchange Offer, and there can be no assurance that the Staff would make a similar determination with respect to the Exchange Offer as in other circumstances. If any holder is an affiliate of the Company, or is engaged in or intends to engage in or has any arrangement or understanding with respect to the distribution of the Exchange Notes to be acquired pursuant to the Exchange Offer, that holder (a) cannot rely on the applicable interpretations of the Staff and (b) must comply with the registration and prospectus delivery requirements of the Act in connection with any resale transaction. The Company has agreed that, subject to the provisions of the registration rights agreement among the Company, the Subsidiary Guarantors (as defined therein) and the Initial Purchasers (as defined therein) dated as of March 21, 2003 (the "Registration Rights Agreement"), the Prospectus, as it may be amended or supplemented from time to time, may be used by a participating broker-dealer (as defined below) in connection with resales of Exchange Notes received in exchange for Restricted Notes, where such Restricted Notes were acquired by such participating broker-dealer for its own account as a result of market-making activities or other trading activities, for a period ending one year after the Expiration Date (subject to extension under certain limited circumstances) or, if earlier, when all such Exchange Notes have been disposed of by such participating broker-dealer. In that regard, each broker dealer who acquired Restricted Notes for its own account as a result of market-making or other trading activities (a "participating broker-dealer"), by tendering such Restricted Notes and executing, or otherwise becoming bound by, this Letter of Transmittal, agrees that, upon receipt of notice from the Company of the occurrence of any event or the discovery of any fact which makes any statement contained in the Prospectus untrue in any material respect or which causes the Prospectus to omit to state a material fact necessary in order to make the statements contained therein, in light of the circumstances under which they were made, 7 not misleading or of the occurrence of certain other events specified in the Registration Rights Agreement, such participating broker-dealer will suspend the sale of Exchange Notes pursuant to the Prospectus until the Company has amended or supplemented the Prospectus to correct such misstatement or omission and has furnished copies of the amended or supplemented Prospectus to the participating broker-dealer or the Company has given notice that the sale of the Exchange Notes may be resumed, as the case may be. If the Company gives such notice to suspend the sale of the Exchange Notes, it shall extend the one year period referred to above during which participating broker-dealers are entitled to use the Prospectus in connection with the resale of Exchange Notes by the number of days during the period from and including the date of the giving of such notice to and including the date when participating broker-dealers shall have received copies of the supplemented or amended Prospectus necessary to permit resales of the Exchange Notes or to and including the date on which the Company has given notice that the sale of Exchange Notes may be resumed, as the case may be. Restricted Notes properly tendered and not withdrawn will be accepted as soon as practicable after the satisfaction or waiver of all conditions to the Exchange Offer. The undersigned understands that the Company will deliver the Exchange Notes as promptly as practicable following acceptance of the tendered Restricted Notes. The Exchange Offer is subject to a number of conditions, as more particularly set forth in the Prospectus. See "The Exchange Offer -- Certain Conditions to the Exchange Offer" in the Prospectus. The undersigned recognizes that as a result of these conditions the Company may not be required to accept any of the Restricted Notes tendered hereby. In that event, the Restricted Notes not accepted for exchange will be returned to the undersigned at the address shown in Box 2, "Description of Restricted Notes Tendered," unless otherwise indicated in Box 3, "Special Issuance/Delivery Instructions." If any tendered Restricted Notes are not exchanged pursuant to the Exchange Offer for any reason, or if certificates are submitted for more Restricted Notes than are tendered or accepted for exchange, certificates for such unaccepted or non-exchanged Restricted Notes will be returned (or, in the case of Restricted Notes tendered by book-entry transfer, such Restricted Notes will be credited to an account maintained at DTC), without expense to the tendering holder, promptly following the expiration or termination of the Exchange Offer. Unless otherwise indicated in Box 3, "Special Issuance/Delivery Instructions," the undersigned hereby request(s) that any Restricted Notes representing principal amounts not tendered or not accepted for exchange, and that the Exchange Notes with respect to Restricted Notes accepted for exchange, be issued in the name(s) of, and delivered to, the undersigned (and in the case of Restricted Notes tendered by book-entry transfer, by credit to the account of DTC indicated therein). In the event that Box 3, "Special Issuance/Delivery Instructions," is completed, the undersigned hereby request(s) that any Restricted Notes representing principal amounts not tendered or not accepted for exchange, and that the Exchange Notes with respect to Restricted Notes accepted for exchange, be issued in the name(s) of, and be delivered to, the person(s) at the address(es) therein indicated, or in the case of a book-entry delivery of Restricted Notes, please credit the account indicated therein maintained at DTC. The undersigned recognizes that the Company has no obligation pursuant to the "Special Issuance/Delivery Instructions" box to transfer any Restricted Notes from the names of the registered holder(s) thereof or to issue any Exchange Notes in the name(s) of anyone other than the name(s) of the registered holder(s) of the Restricted Notes in respect of which those Exchange Notes are issued, if the Company does not accept for exchange any of the principal amount of such Restricted Notes so tendered. The undersigned recognizes that the undersigned must comply with all of the terms and conditions of the Indenture as amended or supplemented from time to time in accordance with its terms to transfer Restricted Notes either not tendered for exchange or not accepted for exchange from the name of the registered holder(s). For purposes of the Exchange Offer, the undersigned understands that the Company will be deemed to have accepted for exchange validly tendered Restricted Notes (or defectively tendered Restricted Notes with respect to which the Company has waived the defect) if, as and when the Company gives oral (confirmed in writing) or written notice thereof to the Exchange Agent. The undersigned understands that the delivery and surrender of the Restricted Notes is not effective, and the risk of loss of the Restricted Notes does not pass to the Company, until receipt by the Exchange Agent of this Letter of Transmittal, or a facsimile hereof, properly completed and duly executed (or, in the case of a book-entry transfer, an Agent's Message, if applicable, in lieu of the Letter of Transmittal), together with all accompanying evidences of authority and any other required documents in a form satisfactory to the Company. All questions as to the form of all 8 documents and the validity (including time of receipt) and acceptance of tenders and withdrawals of Restricted Notes will be determined by the Company in its sole discretion, which determination shall be final and binding. The undersigned has completed the appropriate boxes and signed this Letter of Transmittal to indicate the action the undersigned desires to take with respect to the Exchange Offer. [ ] CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO. Name: ---------------------------------------- Address: ---------------------------------------- (Include Zip Code) - -------------------------------------------------- Phone Number: ---------------------------------------- Contact Person: ---------------------------------------- If the undersigned is not a broker-dealer, the undersigned represents that it is not engaged in, and does not intend to engage in, a distribution of Exchange Notes. If the undersigned is a broker-dealer that will receive Exchange Notes for its own account in exchange for securities that were acquired as a result of market-making activities or other trading activities, it acknowledges that it will deliver a prospectus in connection with any resale of such Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Act. ------------------------------------------------------ 9 BOX 4 PLEASE SIGN HERE (TO BE COMPLETED BY ALL TENDERING HOLDERS OF RESTRICTED NOTES REGARDLESS OF WHETHER RESTRICTED NOTES ARE BEING PHYSICALLY DELIVERED HEREWITH) By completing, executing and delivering this Letter of Transmittal, the undersigned hereby tenders the principal amount of the Restricted Notes listed in Box 2 above labeled "Description of Restricted Notes Tendered" under the column heading "Principal Amount Tendered" (or if nothing is indicated therein, with respect to the entire aggregate principal amount represented by the Restricted Notes described in that box). This Letter of Transmittal must be signed by the registered holder(s) exactly as the name(s) appear(s) on the certificate(s) representing Restricted Notes or, if tendered by a participant in DTC, exactly as such participant's name appears on a security position listing as the owner of those Restricted Notes. If signature is by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, please set forth the full title and see Instruction 2. SIGNATURE OF REGISTERED HOLDER(S) OR AUTHORIZED SIGNATORY (SEE GUARANTEE REQUIREMENT BELOW) Dated: -------------------------------------------------------------------------- Name(s): ------------------------------------------------------------------------ (Please Print) Capacity (Full Title): ---------------------------------------------------------- Area Code and Telephone No.: ---------------------------------------------------- Tax Identification or Social Security No.: -------------------------------------- MEDALLION SIGNATURE GUARANTEE (IF REQUIRED -- SEE INSTRUCTIONS 1 AND 2) Authorized Signature: ----------------------------------------------------------- Name of Firm: ------------------------------------------------------------------- (Place Seal Here) COMPLETE ACCOMPANYING SUBSTITUTE FORM W-9 10 INSTRUCTIONS FORMING PART OF THE TERMS AND CONDITIONS OF THE OFFER 1. Signature Guarantees. Signatures on this Letter of Transmittal must be guaranteed by a recognized participant in the Securities Exchange Agents Medallion Program or the Stock Exchange Medallion Program (a "Medallion Signature Guarantor") (generally, a member of a registered national securities exchange or the National Association of Securities Dealers, Inc., or a commercial bank or trust company having an office in the United States (each, an "Eligible Institution")), unless (a) the Restricted Notes tendered hereby are tendered by a registered holder (or by a participant in DTC whose name appears on a security position listing as the owner of the Restricted Notes) that has not completed Box 3 entitled "Special Issuance/Delivery Instructions" in this Letter of Transmittal or (b) the Restricted Notes are tendered for the account of an eligible institution. If the Restricted Notes are registered in the name of a person other than the signer of this Letter of Transmittal if Restricted Notes not accepted for exchange or not tendered are to be returned to a person other than the registered holder or if Exchange Notes are to be issued to someone other than the signatory of this Letter of Transmittal, then the signatures on this Letter of Transmittal accompanying the tendered Restricted Notes must be guaranteed by a Medallion Signature Guarantor as described above. See Instruction 2. 2. Signatures on Letter of Transmittal, Instruments of Transfer and Endorsements. If the registered holders of the Restricted Notes tendered hereby sign this Letter of Transmittal, the signatures must correspond with the name(s) as written on the face of the certificate(s) without alteration, enlargement or any change whatsoever. If this Letter of Transmittal is signed by a participant in DTC whose name is shown on a security position listing as the owner of the Restricted Notes tendered hereby, the signature must correspond with the name shown on the security position listing as the owner of the Restricted Notes. If any of the Restricted Notes tendered hereby are registered in the name of two or more holders, all registered holders must sign this Letter of Transmittal. If any of the Restricted Notes tendered hereby are registered in different names on several certificates, it will be necessary to complete, sign and submit as many separate Letters of Transmittal as there are different registrations of certificates. If this Letter of Transmittal or any Restricted Note or instrument of transfer is signed by a trustee, executor, administrator, guardian, attorney-in-fact, agent, officer of a corporation or other person acting in a fiduciary or representative capacity, such person should so indicate when signing, and proper evidence satisfactory to the Company of such person's authority to so act must be submitted. When this Letter of Transmittal is signed by the registered holder(s) of the Restricted Notes tendered hereby, no endorsements of the Restricted Notes or separate instruments of transfer are required unless payment is to be made, or Restricted Notes not tendered or exchanged are to be issued to a person other than the registered holders, in which case signatures on the Restricted Notes or instruments of transfer must be guaranteed by a Medallion Signature Guarantor. This Letter of Transmittal and Restricted Notes should be sent only to the Exchange Agent, and not to the Company or DTC. If this Letter of Transmittal is signed other than by the registered holder(s) of the Restricted Notes tendered hereby, such Restricted Notes must be endorsed or accompanied by appropriate instruments of transfer, and a duly completed proxy entitling the signer to tender those Restricted Notes on behalf of the registered holders, in any case signed exactly as the name or names of the registered holders appear on the Restricted Notes and signatures on those Restricted Notes or instruments of transfer and proxy are required and must be guaranteed by a Medallion Signature Guarantor, unless the signature is that of an eligible institution. 3. Transfer Taxes. Except as set forth in this Instruction 3, the Company will pay or cause to be paid any transfer taxes with respect to the transfer of Restricted Notes to it, or to its order, pursuant to the Exchange Offer. If Exchange Notes are to be issued or delivered to, or if Restricted Notes not tendered or exchanged are to be registered in the name of, any persons other than the registered owners, or if tendered Restricted Notes are registered in the name of any persons other than the persons signing this Letter of Transmittal, the amount of transfer taxes (whether imposed on the registered holder or such other person) payable on account of the transfer to such other person will be billed to the holder unless satisfactory evidence of the payment of such taxes or exemption therefrom is submitted. 4. Delivery of this Letter of Transmittal and Certificates; Guaranteed Delivery Procedures. This Letter of Transmittal is to be used if (a) certificates for Restricted Notes are to be physically delivered to the Exchange Agent herewith, (b) tenders are to be made according to the guaranteed delivery procedures or (c) tenders are to be made 11 pursuant to the procedures for delivery by book-entry transfer, all as set forth in the Prospectus. For holders whose Restricted Notes are being delivered by book-entry transfer, delivery of an Agent's Message by DTC will satisfy the terms of the Exchange Offer in lieu of execution and delivery of a Letter of Transmittal by the participant(s) identified in the Agent's Message. To validly tender Restricted Notes pursuant to the Exchange Offer, either (a) the Exchange Agent must receive a properly completed and duly executed copy of this Letter of Transmittal (or facsimile hereof) with any required signature guarantees, together with either a properly completed and duly executed Notice of Guaranteed Delivery or certificates for the Restricted Notes, or an Agent's Message, as the case may be, and any other documents required by this Letter of Transmittal, or (b) a holder of Restricted Notes must comply with the guaranteed delivery procedures set forth below. Holders of Restricted Notes who desire to tender them pursuant to the Exchange Offer and whose certificates representing the Restricted Notes are not lost but are not immediately available, or time will not permit all required documents to reach the Exchange Agent prior to midnight, New York City time, on the Expiration Date, or who cannot complete the procedure for book-entry transfer on a timely basis, may tender their Restricted Notes pursuant to the guaranteed delivery procedures set forth in the Prospectus under "The Exchange Offer -- Guaranteed Delivery Procedures." Pursuant to those procedures, (a) tender must be made by a firm that is a member of a registered national securities exchange or of the National Association of Securities Dealers, Inc. or by a commercial bank or trust company having an office or correspondent in the United States and, in each instance, that is a participant in the Securities Transfer Agent Medallion Program ("STAMP") or similar program (an "eligible institution"), (b) the Exchange Agent must have received from the eligible institution, prior to midnight, New York City time, on the Expiration Date, a properly completed and duly executed Notice of Guaranteed Delivery (by mail, hand delivery or facsimile transmission), and (c) the certificates for all physically delivered Restricted Notes in proper form for transfer or a book-entry confirmation, as the case may be, must be received by the Exchange Agent within three New York Stock Exchange trading days after the date of execution of the Notice of Guaranteed Delivery, all as provided in the Prospectus under the caption "The Exchange Offer -- Guaranteed Delivery Procedures." THE METHOD OF DELIVERY OF THIS LETTER OF TRANSMITTAL, THE CERTIFICATES FOR RESTRICTED NOTES AND OTHER REQUIRED DOCUMENTS IS AT THE ELECTION AND RISK OF THE TENDERING HOLDER. EXCEPT AS OTHERWISE PROVIDED HEREIN AND IN THE PROSPECTUS, DELIVERY WILL BE DEEMED MADE ONLY WHEN ACTUALLY RECEIVED BY THE EXCHANGE AGENT. IF DELIVERY IS BY MAIL, WE RECOMMEND THAT THE HOLDER USE PROPERLY INSURED, REGISTERED MAIL WITH RETURN RECEIPT REQUESTED, AND THAT THE MAILING BE MADE SUFFICIENTLY IN ADVANCE OF THE EXPIRATION DATE TO PERMIT DELIVERY TO THE EXCHANGE AGENT PRIOR TO MIDNIGHT, NEW YORK CITY TIME, ON THE EXPIRATION DATE. All questions as to the validity, form, eligibility (including time of receipt), acceptance, withdrawal and revocation of Restricted Notes tendered for exchange will be determined by the Company in its sole discretion, whose determination will be final and binding. The Company reserves the right to waive any defects or irregularities in the tender or conditions of the Exchange Offer as to any particular Restricted Notes. The interpretation of the Company of the terms and conditions of the Exchange Offer (including these Instructions) will be final and binding. Unless waived, any defects or irregularities in connection with tenders must be cured within the time determined by the Company. No alternative, conditional or contingent tenders will be accepted. Neither the Company, the Exchange Agent or any other person will be under any duty to give notice of any defects or irregularities in any tender or will incur any liability for failure to give any notice. Tenders of Restricted Notes will not be deemed to have been made until irregularities have been cured or waived. Any certificates constituting Restricted Notes received by the Exchange Agent that are not properly tendered or as to which irregularities have not been cured or waived will be returned by the Exchange Agent to the tendering holders, unless otherwise provided in this Letter of Transmittal, as soon as practicable following the Expiration Date. 5. Partial Tenders and Withdrawal Rights. Tenders of Restricted Notes will be accepted only in the principal amount of $1,000 and multiples thereof. If less than all the Restricted Notes evidenced by any certificate submitted are to be tendered, fill in the principal amount of Restricted Notes which are to be tendered in the box entitled "Aggregate principal amount tendered." In such case, new certificate(s) for the remainder of the Restricted Notes that were evidenced by your old certificate(s) will only be sent to the holder of the Restricted Notes, promptly after the Expiration 12 Date. All Restricted Notes represented by certificates delivered to the Exchange Agent will be deemed to have been tendered unless otherwise indicated. Restricted notes tendered pursuant to the Exchange Offer may be withdrawn, as provided below, at any time prior to midnight, New York City time, on the Expiration Date. For the withdrawal of a tender to be effective, a written, telegraphic or facsimile transmitted notice of withdrawal must be received by the Exchange Agent at the address or number set forth above prior to the Expiration Date. Any notice of withdrawal must (a) specify the name of the person who tendered the Restricted Notes, (b) identify the Restricted Notes to be withdrawn, (c) if certificates for Restricted Notes have been delivered to the exchange agent, specify the name in which the Restricted Notes are registered, if different from that of the withdrawing holder, (d) if certificates for Restricted Notes have been delivered or otherwise identified to the Exchange Agent, then, prior to the release of those certificates, submit the serial numbers of the particular certificates to be withdrawn, (e) if Restricted Notes have been tendered using the procedure for book-entry transfer described above, specify the name and number of the account at DTC to be credited with the withdrawn restricted notes and otherwise comply with the procedures of that facility, and (f) be signed in the same manner required by the Letter of Transmittal by which the Restricted Notes were tendered (including any required signature guarantees, endorsements and/or powers). All questions as to the validity, form and eligibility (including time of receipt) of notices of withdrawal will be determined by the Company, whose determination will be final and binding on all parties. The Restricted Notes so withdrawn, if any, will be deemed not to have been validly tendered for exchange for purposes of the Exchange Offer. Any Restricted Notes which have been tendered for exchange but which are withdrawn will be returned to the holder without cost to the holder as soon as practicable after withdrawal. Properly withdrawn Restricted Notes may be retendered on or prior to midnight, New York City time, on the Expiration Date by following the procedures for tender described in this Letter of Transmittal. Neither the Company, the Exchange Agent nor any other person will be under any duty to give notice of any defects or irregularities in any notice of withdrawal or will incur any liability for failure to give such a notice. 6. Substitute Form W-9. Each tendering holder (or other recipient of any Exchange Notes) is required to provide the Exchange Agent with a correct taxpayer identification number ("TIN"), generally the holder's Social Security or Federal Employer Identification Number, and with certain other information, on Substitute Form W-9, which is provided under "Important Tax Information" below, and to certify that the holder (or other person) is not subject to backup withholding. Failure to provide the information on the Substitute Form W-9 may subject the tendering holder (or other person) to a $50 penalty imposed by the Internal Revenue Service and 28% federal income tax backup withholding on any payment. The box in Part 3 of the Substitute Form W-9 may be checked if the tendering holder (or other person) has not been issued a TIN and has applied for a TIN or intends to apply for a TIN in the near future. If the box in Part 3 is checked and the Exchange Agent is not provided with a TIN by the time of payment, the Exchange Agent will withhold 30% on all reportable payments, if any, until a TIN is provided to the Exchange Agent. 7. Inadequate Space. If the space provided in the box captioned "Description of Restricted Notes Tendered" is inadequate, the certificate number(s) and/or the principal amount of Restricted Notes and any other required information should be listed on a separate signed schedule which is attached to this Letter of Transmittal. 8. Lost, Destroyed or Stolen Certificates. If any certificate(s) representing Restricted Notes have been lost, destroyed or stolen, the holder should promptly notify the Exchange Agent. The holder will then be instructed as to the steps that must be taken in order to replace the certificate(s). This Letter of Transmittal and related documents cannot be processed until the procedures for replacing lost, destroyed or stolen certificate(s) have been followed. 9. Requests for Assistance or Additional Copies. Any questions or requests for assistance or additional copies of the Prospectus or this Letter of Transmittal may be directed to the Exchange Agent at its telephone number set forth below. IMPORTANT: THIS LETTER OF TRANSMITTAL (OR FACSIMILE THEREOF), OF AN AGENT'S MESSAGE IN LIEU THEREOF, AND ALL OTHER REQUIRED DOCUMENTS MUST BE RECEIVED BY THE EXCHANGE AGENT ON OR PRIOR TO THE EXPIRATION DATE. 13 IMPORTANT TAX INFORMATION Under federal income tax law, a holder whose tendered Restricted Notes are accepted for payment is required to provide the Exchange Agent with the holder's current TIN on Substitute Form W-9 below, or, alternatively, to establish another basis for an exemption from backup withholding. If the holder is an individual, the TIN is his or her Social Security number. If the Exchange Agent is not provided with the correct TIN, the holder may be subject to a $50 penalty imposed by the Internal Revenue Service. In addition, any payment made to the holder or other payee with respect to Restricted Notes exchanged pursuant to the Exchange Offer or to Exchange Notes may be subject to a 28% back-up withholding tax. Certain holders (including, among others, all corporations and certain foreign individuals) are not subject to these backup withholding and reporting requirements. In order for a foreign individual to qualify as an exempt recipient, that holder must submit to the Exchange Agent a properly completed Internal Revenue Service Form W-8BEN or other appropriate Form W-8 (a "Form W-8"), signed under penalties of perjury, attesting to that individual's exempt status. A Form W-8 can be obtained from the Exchange Agent. See the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for additional instructions. If backup withholding applies, the Exchange Agent is required to withhold 28% of any payment made to the holder or other payee. Backup withholding is not an additional tax. Rather, the federal income tax liability of persons subject to backup withholding will be reduced by the amount of tax withheld. If withholding results in an overpayment of taxes, a refund may be obtained from the Internal Revenue Service. PURPOSE OF SUBSTITUTE FORM W-9 To prevent backup withholding on any payment made to a holder or other payee with respect to Restricted Notes exchanged pursuant to the Exchange Offer or to Exchange Notes, the holder is required to notify the Exchange Agent of the holder's current TIN (or the TIN of any other payee) by completing the form below, certifying that the TIN provided on Substitute Form W-9 is correct (or that the holder is awaiting a TIN), and that (i) the holder has not been notified by the Internal Revenue Service that the holder is subject to backup withholding as a result of failure to report all interest or dividends or (ii) the Internal Revenue Service has notified the holder that the holder is no longer subject to backup withholding. WHAT NUMBER TO GIVE THE EXCHANGE AGENT The holder is required to give the Exchange Agent the TIN (e.g. Social Security number or Federal Employer Identification Number) of the registered owner of the Restricted Notes. If the Restricted Notes are registered in more than one name or are not registered in the name of the actual owner, consult the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for additional guidance on which number to report. 14 - -------------------------------------------------------------------------------- BOX 9 PAYER'S NAME: PEABODY ENERGY CORPORATION - --------------------------------------------------------------------------------------- SUBSTITUTE ----------------------------------- FORM W-9 PART 1 -- PLEASE PROVIDE YOUR NAME AND TIN IN THE BOX Name AT RIGHT AND CERTIFY BY SIGNING AND DATING BELOW. Department of the Treasury ------------------------------------------------------ ----------------------------------- Internal Revenue Service Social Security Number OR Payer's Request for Taxpayer PART 2 Identification Number (TIN) ----------------------------------- Certification -- Under penalty of perjury, I certify Employer Identification Number that: ----------------------------------- PART 3 -- (1) The number shown on this form is my correct Tax- payer Identification Number (or I am waiting for a [ ] Awaiting TIN number to be issued to me), and (2) I am not subject to backup withholding because (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue Service (the "IRS") that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding, and (3) I am a U.S. person (including a U.S. resident alien). - ----------------------------------------------------------------------------------------------------------------------------
CERTIFICATE INSTRUCTIONS -- You must cross out item (2) above if you have been notified by the IRS Sign Here that you are currently subject to backup withholding because of under-reporting interest or dividends on your tax return. However, if after being notified by the IRS that you were subject to backup withholding you received another notification from the IRS that you are no longer subject to backup withholding, do not cross out such item (2). ---------------------------------------------------------- Sign Here The Internal Revenue Service does not require your consent to any provision of this document other than the certifications required to avoid backup withholding. SIGNATURE ---------------------------------------------------------- DATE ---------------------------------------------------------- - --------------------------------------------------------------------------------------------
NOTE: FAILURE TO COMPLETE AND RETURN THIS FORM MAY RESULT IN A $50 PENALTY IMPOSED BY THE INTERNAL REVENUE SERVICE AND BACKUP WITHHOLDING OF UP TO 28% OF ANY PAYMENTS MADE TO YOU PURSUANT TO THE OFFER. PLEASE REVIEW THE ENCLOSED GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9 FOR ADDITIONAL DETAILS. YOU MUST COMPLETE THE FOLLOWING CERTIFICATE IF YOU CHECKED THE BOX IN PART 3 OF THE SUBSTITUTE FORM W-9. CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER I certify under penalties of perjury that a taxpayer identification number has not been issued to me, and either (1) I have mailed or delivered an application to receive a taxpayer identification number to the appropriate Internal Revenue Service Center or Social Security Administration Office, or (2) I intend to mail or deliver an application in the near future. I understand that if I do not provide a taxpayer identification number by the time of payment of all reportable payments made to me will be withheld. Signature Date , 20 -------------------------------- ---------------------- -- 15 In order to tender, a holder should send or deliver a properly completed and signed Letter of Transmittal, certificates for the Restricted Notes and any other required documents to the Exchange Agent at the address set forth below or tender pursuant to DTC's Automated Tender Offer Program. The Exchange Agent for the Exchange Offer is: US BANK NATIONAL ASSOCIATION By Mail or Overnight Delivery: By Facsimile: By Hand Delivery: U.S. Bank Trust Center (for Eligible Institutions only) U.S. Bank Trust Center 180 East Fifth Street (651) 244-1537 180 East Fifth Street St. Paul, MN 55101 Attention: Specialized Finance Group St. Paul, MN 55101 Attention: Specialized Finance Group Attention: Specialized Finance Group Confirm by Telephone: (800) 934-6802
16 GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9 OF THE INTERNAL REVENUE SERVICE GUIDELINES FOR DETERMINING THE PROPER IDENTIFICATION NUMBER TO GIVE THE PAYER Social Security numbers have nine digits separated by two hyphens: i.e. 000-00-0000. Employer identification number have nine digits separated by only one hyphen: i.e. 00-0000000. The table below will help determine the number to give the payer. ------------------------------------------------------------------ GIVE THE SOCIAL SECURITY FOR THIS TYPE OF ACCOUNT: NUMBER OF: - --------------------------------------------------------------------- 1. Individual The individual 2. Two or more individuals (joint The actual owner of the account) account or, if the first individual on the account(1) 3. Custodian account of a minor The minor(2) (Uniform Gift to Minors Act) 4. a. The usual revocable savings The grantor-trustee(1) trust account (grantor is also trustee) b. So-called trust account that The actual owner(1) is not a legal or valid trust under state law - --------------------------------------------------------------------- GIVE THE SOCIAL SECURITY FOR THIS TYPE OF ACCOUNT: NUMBER OF: - --------------------------------------------------------------------- 5. Sole proprietorship account The owner(3) 6. A valid trust, estate or pension Legal entity (Do not furnish trust identifying number of the personal representative or trustee unless the legal entity itself is not designated in the account title.)(4) 7. Corporate The corporation 8. Association, club, religious, The organization charitable, educational or other tax-exempt organization 9. Partnership The partnership 10. A broker or registered nominee The broker or nominee 11. Account with the Department of The public entity Agriculture in the name of a public entity (such as a state or local government, school district, or prison) that receives agricultural program payments
------------------------------------------------------------------ (1) List first and circle the name of the person whose number you furnish. (2) Circle the minor's name and furnish the minor's social security number. (3) You must show your individual name, but you may also enter your business or "doing business as" name. You may use either your SSN or EIN. (4) List first and circle the name of the legal trust, estate, or pension trust. Note: If no name is circled when there is more than one name, the number will be considered to be that of the first name issued. Section references are to the Internal Revenue Code. PURPOSE OF FORM. -- A person who is required to file an information return with the IRS must get your correct TIN to report income paid to you, real estate transactions, mortgage interest you paid, the acquisition or abandonment of secured property, cancellation of debt, or contributions you made to an IRA. Use Form W-9 to give your correct TIN to the requester (the person requesting your TIN) and, when applicable, (1) to certify the TIN you are giving is correct (or you are waiting for a number to be issued), (2) to certify you are not subject to backup withholding, or (3) to claim exemption from backup withholding if you are an exempt payee. Giving your correct TIN and making the appropriate certifications will prevent certain payments from being subject to backup withholding. WHAT IS BACKUP WITHHOLDING? -- Persons making certain payments to you must withhold and pay to the IRS 28% of such payments under certain conditions. This is called "backup withholding." Payments that could be subject to backup withholding include interest, dividends, broker and barter exchange transactions, rents, royalties, nonemployee pay, and certain payments from fishing boat operators. Real estate transactions are not subject to backup withholding. If you give the requester your correct TIN, make the proper certifications, and report all your taxable interest and dividends on your tax return, your payments will not be subject to backup withholding. Payments you receive will be subject to backup withholding if: 1. You do not furnish your TIN to the requester; or 2. The IRS tells the requester that you furnished an incorrect TIN; or 3. The IRS tells you that you are subject to backup withholding because you did not report all your interest and dividends on your tax return (for reportable interest and dividends only); or 4. You do not certify to the requester that you are not subject to backup withholding under 3 above (for reportable interest and dividend accounts opened after 1983 only); or 5. You do not certify your TIN. See the Part III Instructions for exceptions. Certain payees and payments are exempt from backup withholding and information reporting. See the Part II Instructions and the separate Instructions for the Requester of Form W-9. HOW TO GET A TIN. -- If you do not have a TIN, apply for one immediately. To apply, get Form SS-5, Application for a Social Security Number Card (for individuals), from your local office of the Social Security Administration, or Form SS-4, Application for Employer Identification Number (for businesses and all other entities), from your local IRS office. If you do not have a TIN, write "Applied For" in the space for the TIN in Part I, sign and date the form, and give it to the requester. Generally, you will then have 60 days to get a TIN and give it to the requester. If the requester does not receive your TIN within 60 days, backup withholding, if applicable, will begin and continue until you furnish your TIN. NOTE: Writing "Applied For" on the form means that you have already applied for a TIN OR that you intend to apply for one soon. As soon as you receive your TIN, complete another Form W-9, include your TIN, sign and date the form, and give it to the requester. PENALTIES FAILURE TO FURNISH TIN. -- If you fail to furnish your correct TIN to a requester, you are subject to a penalty of $50 for each such failure unless your failure is due to reasonable cause and not to willful neglect. CIVIL PENALTY FOR FALSE INFORMATION WITH RESPECT TO WITHHOLDING. -- If you make a false statement with no reasonable basis that results in no backup withholding, you are subject to a $500 penalty. CRIMINAL PENALTY FOR FALSIFYING INFORMATION. -- Willfully falsifying certifications or affirmations may subject you to criminal penalties including fines and/or imprisonment. MISUSE OF TINS. -- If the requester discloses or uses TINs in violation of Federal law, the requester may be subject to civil and criminal penalties. SPECIFIC INSTRUCTIONS NAME. -- If you are an individual, you must generally enter the name shown on your social security card. However, if you have changed your last name, for instance, due to marriage, without informing the Social Security Administration of the name change, please enter your name, the last name shown on your social security card and your new last name. SOLE PROPRIETOR. -- You must enter your individual name. (Enter either your SSN or EIN in Part I). You may also enter your business name or "doing business as" name on the business name line. Enter your name as shown on your social security card and business name as it was used to apply for your EIN on Form SS-4. PART I -- TAXPAYER IDENTIFICATION NUMBER (TIN) You must enter your TIN in the appropriate box. If you are a sole proprietor, you may enter your SSN or EIN. Also see the chart on page 16 for further clarification of name and TIN combinations. If you do not have a TIN, follow the instructions under How To Get A TIN on page 17. PART II -- FOR PAYEES EXEMPT FROM BACKUP WITHHOLDING Individuals (including sole proprietors) are not exempt from backup withholding. Corporations are exempt from backup withholding for certain payments, such as interest and dividends. If you are exempt from backup withholding, you should still complete this form to avoid possible erroneous backup withholding. Enter your correct TIN in Part I, write "Exempt" in Part II, and sign and date the form. If you are a nonresident alien or a foreign entity not subject to backup withholding, give the requester the appropriate completed Form W-8, Certificate of Foreign Status. PART III -- CERTIFICATION For a joint account, only the person whose TIN is shown in Part I should sign. 1. Interest, Dividend, and Barter Exchange Accounts Opened Before 1984 and Broker Accounts Considered Active During 1983. You must give your correct TIN, but you do not have to sign the certification. 2. Interest, Dividend, Broker, and Barter Exchange Accounts Opened. After 1983 and Broker Accounts Considered Inactive During 1983. You must sign the certification or backup withholding will apply. If you are subject to backup withholding and you are merely providing your correct TIN to the requester, you must cross out Item 2 in the certification before signing the form. 3. Real Estate Transactions. You must sign the certification. You may cross out Item 2 of the certification. 4. Other Payments. You must give your correct TIN, but you do not have to sign the certification unless you have been notified of an incorrect TIN. Other payments include payments made in the course of the requester's trade or business for rents, royalties, goods (other than bills for merchandise), medical and health care services, payments to a nonemployee for services (including attorney and accounting fees), and payments to certain fishing boat crew members. 5. Mortgage Interest Paid by You, Acquisitions or Abandonment of Secured Property, Cancellation of Debt, or IRA Contributions. You must give your correct TIN, but you do not have to sign the certification. PRIVACY ACT NOTICE Section 6109 requires you to give your correct TIN to persons who must file information returns with the IRS to report interest, dividends, and certain other income paid to you, mortgage interest you paid, the acquisition or abandonment of secured property, cancellation of debt, or contributions you made to an IRA. The IRS uses the numbers for identification purposes and to help verify the accuracy of your tax return. You must provide your TIN whether or not you are required to file a tax return. Payers must generally withhold 28% of taxable interest, dividend, and certain other payments to a payee who does not give a TIN to a payer. Certain penalties may also apply.
EX-99.2 102 y86037exv99w2.txt FORM OF NOTICE OF GUARANTEED DELIVERY EXHIBIT 99.2 NOTICE OF GUARANTEED DELIVERY FOR TENDER OF OUTSTANDING 6 7/8% SENIOR NOTES DUE 2013 OF PEABODY ENERGY CORPORATION As set forth in the Exchange Offer (as defined below), this Notice of Guaranteed Delivery (or a facsimile hereof) or one substantially equivalent hereto or the electronic form used by The Depository Trust Company ("DTC") for this purpose must be used to accept the Exchange Offer if certificates for outstanding 6 7/8% Senior Notes due 2013 (the "Restricted Notes") of Peabody Energy Corporation (the "Company"), are not immediately available to the registered holder of such Restricted Notes, or if a participant in DTC is unable to complete the procedures for book-entry transfer on a timely basis of Restricted Notes to the account maintained by US Bank National Association (the "Exchange Agent") at DTC, or if time will not permit all documents required by the Exchange Offer to reach the Exchange Agent prior to midnight, New York City time, on , 2003, unless extended (the "Expiration Date"). This Notice of Guaranteed Delivery (or a facsimile hereof) or one substantially equivalent hereto may be delivered by mail (registered or certified mail is recommended), by facsimile transmission, by hand or overnight carrier to the Exchange Agent. See "The Exchange Offer -- Guaranteed Delivery Procedures." Capitalized terms used herein and not defined herein have the meanings assigned to them in the Exchange Offer. The Exchange Agent (the "Exchange Agent") for the Exchange Offer is: US BANK NATIONAL ASSOCIATION By Mail or Overnight Delivery: By Facsimile: By Mail or Overnight Delivery: U.S. Bank Trust Center (for Eligible Institutions only) U.S. Bank Trust Center 180 East Fifth Street (651) 244-1537 180 East Fifth Street St. Paul, MN 55101 Attention: Specialized Finance Group St. Paul, MN 55101 Attention: Specialized Finance Group Attention: Specialized Finance Group Confirm by Telephone: (800) 934-6802
Delivery of this Notice of Guaranteed Delivery to an address other than as set forth above or transmission of this Notice of Guaranteed Delivery via a facsimile number other than the number listed above will not constitute a valid delivery. This Notice of Guaranteed Delivery is not to be used to guarantee signatures. If a signature on a Letter of Transmittal is required to be guaranteed by an Eligible Institution (as defined therein) under the instructions thereto, such signature guarantee must appear in the applicable space provided in the signature box on the Letter of Transmittal. Ladies and Gentlemen: The undersigned hereby tenders to the Company, the aggregate principal amount of Restricted Notes indicated below pursuant to the guaranteed delivery procedures and upon the terms and subject to the conditions set forth in the accompanying Prospectus dated , 2003 (as the same may be amended or supplemented from time to time, the "Prospectus") and in the related Letter of Transmittal (which together with the Prospectus constitute the "Exchange Offer"), receipt of which is hereby acknowledged. The undersigned hereby represents, warrants and agrees that the undersigned has full power and authority to tender, exchange, sell, assign and transfer the tendered Restricted Notes and that the Company will acquire good, marketable and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances when the tendered Restricted Notes are acquired by the Company as contemplated herein, and the tendered Restricted Notes are not subject to any adverse claims or proxies. The undersigned warrants and agrees that the undersigned and each Beneficial Owner will, upon request, execute and deliver any additional documents deemed by the Company or the Exchange Agent to be necessary or desirable to complete the tender, exchange, sale, assignment and transfer of the tendered Restricted Notes, and that the undersigned will comply with its obligations under the Registration Rights Agreement. The undersigned has read and agrees to all of the terms of the Exchange Offer. By tendering Restricted Notes and executing this Notice of Guaranteed Delivery, the undersigned hereby represents and warrants that (i) neither the undersigned nor any Beneficial Owner(s) is an "affiliate" of the Company, (ii) any Exchange Notes to be received by the undersigned and any Beneficial Owner(s) are being acquired by the undersigned and any Beneficial Owner(s) in the ordinary course of business of the undersigned and any Beneficial Owner(s), (iii) the undersigned and each Beneficial Owner have no arrangement or understanding with any person to participate in a distribution (within the meaning of the Securities Act of 1933) of Exchange Notes to be received in the Exchange Offer, and (iv) the undersigned or any such Beneficial Owner, if not a Broker-Dealer, is not engaged in, and does not intend to engage in, a distribution (within the meaning of the Securities Act of 1933) of such Exchange Notes. If the undersigned is a Broker-Dealer, it acknowledges that it will deliver a copy of the Prospectus in connection with any resale of the Exchange Notes; however, by so acknowledging and by delivering a Prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act of 1933. All questions as to the form of documents, validity, eligibility (including time of receipt) and acceptance for exchange of tendered Restricted Notes will be determined by the Company, in its sole discretion, whose determination shall be final and binding on all parties. The Company reserves the absolute right, in its sole and absolute discretion, to reject any and all tenders determined by the Company not to be in proper form or the acceptance of which, or exchange for, may, in the view of the Company or its counsel, be unlawful. All authority herein conferred or agreed to be conferred shall survive the death or incapacity of the undersigned and every obligation of the undersigned hereunder shall be binding upon the heirs, executors, administrators, personal representatives, trustees in bankruptcy, legal representatives, successors and assigns of the undersigned. 2
SIGN HERE Name(s) of Registered Holder(s): Address(es): - -------------------------------------------------------- -------------------------------------------------------- - -------------------------------------------------------- -------------------------------------------------------- Signature(s) of Owner(s) or Authorized Signatory: -------------------------------------------------------- X ------------------------------------------------------ Tel. No(s): X ------------------------------------------------------ -------------------------------------------------------- Date: --------------------------------------------------
Must be signed by the registered holder(s) of the tendered Restricted Notes as their name(s) appear(s) on certificates for such tendered Restricted Notes, or on a security position listing, or by person(s) authorized to become registered holder(s) by endorsement and documents transmitted with this Notice of Guaranteed Delivery. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below. DESCRIPTION OF RESTRICTED NOTES TENDERED - --------------------------------------------------------------------------------
NAME AND ADDRESS OF CERTIFICATE NUMBER(S) OF REGISTERED HOLDER AS IT RESTRICTED NOTES TENDERED AGGREGATE PRINCIPAL APPEARS ON THE (OR ACCOUNT NUMBER FOR AMOUNT RESTRICTED NAME OF TENDERING HOLDER RESTRICTED NOTES BOOK-ENTRY FACILITY) NOTES TENDERED - -------------------------------------------------------------------------------------------------------------- - -------------------------------------------------------------------------------------------------------------- - -------------------------------------------------------------------------------------------------------------- - --------------------------------------------------------------------------------------------------------------
IF RESTRICTED NOTES WILL BE DELIVERED BY BOOK-ENTRY TRANSFER TO THE DEPOSITORY TRUST COMPANY, PROVIDE THE FOLLOWING INFORMATION: DTC Account Number: - -------------------------------------------------------------------------------- Date: - -------------------------------------------------------------------------------- THE GUARANTEE ON THE REVERSE SIDE MUST BE COMPLETED 3 GUARANTEE (Not to be used for signature guarantee) The undersigned, a firm or other entity identified in Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended, as an "eligible guarantor institution," including (as such terms are defined therein): (i) a bank; (ii) a broker, dealer, municipal securities broker, municipal securities dealer, government securities broker, government securities dealer; (iii) a credit union; (iv) a national securities exchange, registered securities association or clearing agency; or (v) a savings association that is a participant in a Securities Transfer Association recognized program (each of the foregoing being referred to as an "Eligible Institution"), hereby guarantees delivery to the Exchange Agent, at one of its addresses set forth above, either certificates for the Restricted Notes tendered hereby, in proper form for transfer, or confirmation of the book-entry transfer of such Restricted Notes to the Exchange Agent's account at The Depository Trust Company, pursuant to the procedures for book-entry transfer set forth in the Prospectus, in either case together with one or more properly completed and duly executed Letter(s) of Transmittal (or facsimile thereof or an Agent's Message in lieu thereof) and any other documents required by the Letter of Transmittal, all within three (3) New York Stock Exchange trading days after the date of execution of this Notice of Guaranteed Delivery. The undersigned acknowledges that it must communicate the guarantee to the Exchange Agent and must deliver the Letter of Transmittal and certificates for the Restricted Notes tendered hereby to the Exchange Agent within the time period shown hereon and that failure to do so could result in a financial loss to the undersigned. - ------------------------------------------------------------ ------------------------------------------------------------ FIRM AUTHORIZED SIGNATURE - ------------------------------------------------------------ ------------------------------------------------------------ ADDRESS (PLEASE TYPE OR PRINT) NAME - ------------------------------------------------------------ ------------------------------------------------------------ ZIP CODE TITLE - ------------------------------------------------------------ ------------------------------------------------------------ AREA CODE AND TEL. NO. DATE
DO NOT SEND CERTIFICATES FOR RESTRICTED NOTES WITH THIS NOTICE OF GUARANTEED DELIVERY. ACTUAL SURRENDER OF ORIGINAL NOTES MUST BE MADE PURSUANT TO, AND BE ACCOMPANIED BY, A PROPERLY COMPLETED AND DULY EXECUTED LETTER OF TRANSMITTAL AND ANY OTHER REQUIRED DOCUMENTS. 4
EX-99.3 103 y86037exv99w3.txt FORM OF LETTER TO NOMINEES EXHIBIT 99.3 PEABODY ENERGY CORPORATION OFFER TO EXCHANGE ITS 6 7/8% SENIOR NOTES DUE 2013 WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 FOR ANY AND ALL OF ITS OUTSTANDING 6 7/8% SENIOR NOTES DUE 2013 , 2003 To Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees: We are enclosing herewith an offer by Peabody Energy Corporation (the "Company"), to exchange the Company's new 6 7/8% Senior Notes due 2013 (the "Exchange Notes"), which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of the Company's outstanding 6 7/8% Senior Notes due 2013 (the "Restricted Notes"), upon the terms and subject to the conditions set forth in the accompanying Prospectus, dated , 2003 (as the same amended and supplemented from time to time, the "Prospectus"), and related Letter of Transmittal (which together with the Prospectus constitutes the "Exchange Offer"). The Exchange Offer provides a procedure for holders to tender the Restricted Notes by means of guaranteed delivery. Your prompt action is requested. The Exchange Offer will expire at midnight, New York City time, on , 2003, unless extended (the "Expiration Date"). Tendered Restricted Notes may be withdrawn at any time prior to midnight, New York City time, on the Expiration Date, if such Restricted Notes have not previously been accepted for exchange pursuant to the Exchange Offer. Based on an interpretation by the staff of the Division of Corporation Finance of the Securities and Exchange Commission (the "SEC") as set forth in certain interpretative letters addressed to third parties in other transactions, Exchange Notes issued pursuant to the Exchange Offer in exchange for Restricted Notes may be offered for resale, resold and otherwise transferred by a holder thereof (other than a holder that is an "affiliate" of the Company within the meaning of Rule 405 under the Securities Act or a "broker" or "dealer" registered under the Securities Exchange Act of 1934, as amended (the "Exchange Act")), without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such Exchange Notes are acquired in the ordinary course of such holder's business and such holder is not engaging, does not intend to engage, and has no arrangement or understanding with any person to participate, in the distribution of such Exchange Notes. See "Shearman & Sterling," SEC No-Action Letter (available July 2, 1993), "Morgan Stanley & Co., Inc.," SEC No-Action Letter (available June 5, 1991) and "Exxon Capital Holding Corporation," SEC No-Action Letter (available May 13, 1988). Accordingly, each broker-dealer that receives Exchange Notes for its own account pursuant to the Exchange Offer must acknowledge that it will deliver a Prospectus in connection with any resale of those Exchange Notes. The Exchange Offer is not conditioned on any minimum aggregate principal amount of Restricted Notes being tendered, except that Restricted Notes may be tendered only in an aggregate principal amount of $1,000 and integral multiples of $1,000 in excess thereof. Notwithstanding any other provisions of the Exchange Offer, or any extension of the Exchange Offer, the Company will not be required to accept for exchange, or to exchange any Exchange Notes for, any Restricted Notes and may terminate the Exchange Offer (whether or not any Restricted Notes have been accepted for exchange) or may waive any conditions to or amend the Exchange Offer, if any of the conditions described in the Prospectus under "The Exchange Offer -- Certain Conditions to the Exchange Offer" have occurred or exist or have not been satisfied. We are requesting that you contact your clients from whom you hold Restricted Notes regarding the Exchange Offer. For your information and for forwarding to your clients for whom you hold Restricted Notes registered in your name or in the name of your nominee, we are enclosing the following documents: 1. A Prospectus, dated , 2003. 2. A Letter of Transmittal for your use and for the information of your clients. 3. A Notice of Guaranteed Delivery to be used to accept the Exchange Offer if the procedure for book-entry transfer cannot be completed on a timely basis or if certificates for Restricted Notes are not immediately available or time will not permit all required documents to reach the Exchange Agent prior to the Expiration Date (as defined above). 4. A printed form of letter which may be sent to your clients for whose accounts you hold Restricted Notes registered in your name or in the name of your nominee, with space provided for obtaining such clients' instructions with regard to the Exchange Offer. 5. Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9 of the Internal Revenue Service (included in the Letter of Transmittal after the instructions thereto). WE URGE YOU TO CONTACT YOUR CLIENTS AS PROMPTLY AS POSSIBLE. The Company will not pay any fees or commissions to any broker or dealer or other person for soliciting tenders of Restricted Notes pursuant to the Exchange Offer. You will, however, be reimbursed by the Company for customary mailing and handling expenses incurred by you in forwarding any of the enclosed materials to your clients. The Company will pay all transfer taxes, if any, applicable to the tender of Restricted Notes to them or their order, except as otherwise provided in the Prospectus and the Letter of Transmittal. To participate in the Exchange Offer, certificates for Restricted Notes, or a timely confirmation of a book-entry transfer of such Restricted Notes into the Exchange Agent's account at The Depositary Trust Company, together with a duly executed and properly completed Letter of Transmittal of facsimile thereof, with any required signature guarantees, and any other required documents, must be received by the Exchange Agent by the Expiration Date as indicated in the Letter of Transmittal and the Prospectus. If holders of the Restricted Notes wish to tender, but it is impracticable for them to forward their Restricted Notes prior to the Expiration Date or to comply with the book-entry transfer procedures on a timely basis, a tender may be effected by following the guaranteed delivery procedures described in the Prospectus under "The Exchange Offer -- Guaranteed Delivery Procedures" and the Letter of Transmittal. Any inquiries you may have with respect to the Exchange Offer may be addressed to, and additional copies of the enclosed materials may be obtained from, the Exchange Agent at the following telephone number: (800) 934-6802. Very truly yours, Peabody Energy Corporation NOTHING CONTAINED HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU AS THE AGENT OF THE COMPANY, THE EXCHANGE AGENT OR ANY OTHER PERSON, OR AUTHORIZE YOU OR ANY OTHER PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENT ON BEHALF OF ANY OF THEM IN CONNECTION WITH THE EXCHANGE OFFER OTHER THAN THE DOCUMENTS ENCLOSED HEREWITH AND THE STATEMENTS CONTAINED THEREIN. 2 EX-99.4 104 y86037exv99w4.txt FORM OF LETTER TO CLIENTS EXHIBIT 99.4 PEABODY ENERGY CORPORATION OFFER TO EXCHANGE ITS 6 7/8% SENIOR NOTES DUE 2013 WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 FOR ANY AND ALL OF ITS OUTSTANDING 6 7/8% SENIOR NOTES DUE 2013 To Our Clients: Enclosed for your consideration are the Prospectus, dated , 2003 (as the same may be amended and supplemented from time to time, the "Prospectus"), and the related Letter of Transmittal (which together with the Prospectus constitute the "Exchange Offer"), in connection with the offer by Peabody Energy Corporation (the "Company"), to exchange the Company's new 6 7/8% Senior Notes due 2013 (the "Exchange Notes"), which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of the Company's outstanding 6 7/8% Senior Notes due 2013 (the "Restricted Notes"), upon the terms and subject to the conditions set forth in the Exchange Offer. The Exchange Offer will expire at midnight, New York City time, on , 2003, unless extended (the "Expiration Date"). We are holding Restricted Notes for your account. An exchange of the Restricted Notes can be made only by us and pursuant to your instructions. The Letter of Transmittal is furnished to you for your information only and cannot be used by you to exchange the Restricted Notes held by us for your account. The Exchange Offer provides a procedure for holders to tender by means of guaranteed delivery. We request information as to whether you wish us to exchange any or all of the Restricted Notes held by us for your account upon the terms and subject to the conditions of the Exchange Offer. Your attention is directed to the following: 1. The forms and terms of the Exchange Notes are the same in all material respects as the forms and terms of the Restricted Notes (which they replace), except that the Exchange Notes have been registered under the Securities Act. Interest on the Exchange Notes will accrue from the most recent March 15 or September 15 on which interest was paid or provided for on the Restricted Notes, or, if no interest has been paid or provided for on the Restricted Notes, from September 15, 2003. 2. Based on an interpretation by the staff of the Division of Corporation Finance of the Securities and Exchange Commission (the "SEC"), as set forth in certain interpretive letters addressed to third parties in other transactions, Exchange Notes issued pursuant to the Exchange Offer in exchange for Restricted Notes may be offered for resale, resold and otherwise transferred by a holder thereof (other than a holder which is an "affiliate" of the Company within the meaning of Rule 405 under the Securities Act or a "broker" or "dealer" registered under the Securities Exchange Act of 1934, as amended (the "Exchange Act")) without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such Exchange Notes are acquired in the ordinary course of such holder's business and such holder is not engaging, does not intend to engage, and has no arrangement or understanding with any person to participate, in the distribution of such Exchange Notes. See "Shearman & Sterling," SEC No-Action Letter (available July 2, 1993), "Morgan Stanley & Co., Inc.," SEC No-Action Letter (available June 5, 1991) and "Exxon Capital Holdings Corporation," SEC No-Action Letter (available May 13, 1988). Accordingly, each broker-dealer that receives Exchange Notes for its own account pursuant to the Exchange Offer must acknowledge that it will deliver a Prospectus in connection with any resale of those Exchange Notes. 3. The Exchange Offer is not conditioned on any minimum aggregate principal amount of Restricted Notes being tendered. The Exchange Notes will be exchanged for the Restricted Notes at the rate of $1,000 principal amount of Exchange Notes for $1,000 principal amount of Restricted Notes. 4. Notwithstanding any other provisions of the Exchange Offer, or any extension of the Exchange Offer, the Company will not be required to accept for exchange, or to exchange any Exchange Notes for, any Restricted Notes and may terminate the Exchange Offer (whether or not any Restricted Notes have been accepted for exchange) or may waive any conditions to or amend the Exchange Offer, if any of the conditions described in the Prospectus under "The Exchange Offer -- Certain Conditions to the Exchange Offer" have occurred or exist or have not been satisfied. 5. Tendered Restricted Notes may be withdrawn at any time prior to midnight, New York City time, on the Expiration Date, if such Restricted Notes have not previously been accepted for exchange pursuant to the Exchange Offer. 6. Any transfer taxes applicable to the exchange of Restricted Notes pursuant to the Exchange Offer will be paid by the Company, except as otherwise provided in Instruction 3 of the Letter of Transmittal. If you wish to have us tender any or all of your Restricted Notes, please so instruct us by completing, detaching and returning to us the instruction form attached hereto. An envelope to return your instructions is enclosed. If you authorize a tender of your Restricted Notes, the entire principal amount of Restricted Notes held for your account will be tendered unless otherwise specified on the instruction form. Your instructions should be forwarded to us in ample time to permit us to submit a tender on your behalf by the Expiration Date. The Exchange Offer is not being made to, nor will tenders be accepted from or on behalf of, holders of the Restricted Notes in any jurisdiction in which the making of the Exchange Offer or acceptance thereof would not be in compliance with the laws of such jurisdiction or would otherwise not be in compliance with any provision of any applicable securities law. 2 PEABODY ENERGY CORPORATION OFFER TO EXCHANGE ITS 6 7/8% SENIOR NOTES DUE 2013 WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 FOR ANY AND ALL OF ITS OUTSTANDING 6 7/8% SENIOR NOTES DUE 2013 Instructions from Beneficial Owner: The undersigned acknowledge(s) receipt of your letter and the enclosed Prospectus and the related Letter of Transmittal in connection with the offer by the Company to exchange Exchange Notes for Restricted Notes. This will instruct you to tender the principal amount of Restricted Notes indicated below held by you for the account of the undersigned, upon the terms and subject to the conditions set forth in the Prospectus and the related Letter of Transmittal. The undersigned represents that (i) the Exchange Notes acquired pursuant to the Exchange Offer are being obtained in the ordinary course of the undersigned's business, (ii) the undersigned has no arrangement or understanding with any person to participate, in the distribution of such Exchange Notes, (iii) if the undersigned is not a broker-dealer, that it is not engaged in and does not intend to engage in the distribution of the Exchange Notes and (iv) the undersigned is not an "affiliate," as defined under Rule 405 of the Securities Act of 1933, of the Company. If the undersigned is a broker-dealer that will receive Exchange Notes for its own account in exchange for Restricted Notes that were acquired as a result of market-making activities or other trading activities, it acknowledges that it will deliver a copy of the prospectus in connection with any resale of the Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. Sign here - --------------------------------------------------------------- Signature(s) With respect to the Exchange Offer, the undersigned hereby instructs you (check appropriate box): [ ] To TENDER the following Restricted Notes held by you for the account of the undersigned (insert principal amount of Restricted Note to be tendered, if any): $ of the Restricted Notes [ ] Not to TENDER any Restricted Notes held by you for the account of the undersigned
SIGN HERE Name(s) of Beneficial Holder(s): Address(es): - -------------------------------------------------------- -------------------------------------------------------- - -------------------------------------------------------- -------------------------------------------------------- Signature(s) of Owner(s) or Authorized Signatory: -------------------------------------------------------- X ------------------------------------------------------ Tel. No(s): X ------------------------------------------------------ -------------------------------------------------------- Date: -------------------------------------------------- Taxpayer Identification or Social Security Number: ----------------------------------------------
2
GRAPHIC 106 y86037y8603700.gif GRAPHIC begin 644 y86037y8603700.gif M1TE&.#EALP`\`/?_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`FO7J681@O4I=BR`FFG5HHU;<*W.MF[+TA5HEV[?EGC=[JT[=_"U MORD#CX5K&+%9QR05?UP1E#%!5D8M&Z2<53-?MV098J[<<+3@:Z9G$H1LLFM@ MSXIAKM`[$/0*@Z!CTKX\=O=`SJ"9%F8M?.[K@JF-SCZ86V]NV;Y9`5>>,/G8 MXCA7%U:HN#5/QAV?>_]^?KOV\]`%IV==SOO\T6N!M?-TV!W[3,;NWQ+.C3__ M_N?_`0C?<-LE5-^`WPFD7G/R\?=9?D,MZ!931^^A^(U$@:'((LEJL@0AR_6**.(F4V& MEG(>Y9BB3!]9A6&//;5H7)`)+JD50YG!J)IW+&8)Y84O:JGBDV)&^:.+588I M&4(K#'E?F3`1A*&7<%H)(IQ@:OCE>V=.F6:5.^($&TQN,HFGG$>&B5:'AP;J M8Z-]ZMFAFG0*9%JA6H$UIZ(:,NHD@7HN!.2?@G)9ZD"I84HHI(Y&2>>BG';_ M"BJ/HJ)Y*J6X7HDGC85M"BBLOP)+*W&M.@@G8X&Q9YVJ^FF::+`L>BKLEGO2 M9R%4NR=GX9*;&S4K6BHE4-9M^J>WM(*[IM?VLFLG0U2 M6ZM[`>K:%J+0ENJLAJ_*&O"69)[+;[_O.FJ9M`D.W&6L"%-;;FR M9^JZN[(Z+\C3DERRF:QREYO'^?K;,,#A9BGQE@5':_&8L^JK,FB^4>J9O>H: M.K.*-5\<\\EQ!HWRSKV=%:X5OHW;KAV M/>YID=+JM84UE2WSC63'3:*46RLDI-NDU;CG=6?S_XUWW1IGS*:%L[D+6KP+ MR^T?:C>FK?-".3JU+8[N,1:Y4^U"B*I[956XL../TJUCRYTQG!5N(L(\(7.? M@ZUV0Y=K>Y#G8TUN:>PQL6PI@P99@?N=R+7.]>.B\Z1[>UE%77;4M!L5->68 M0RX@Z$L_=/GST*=KH.0+&:XK0LW/9/OLTW>_DD<5G?_S0>JC+YKZI:F/O4DK MS6_I2<0:IO_^3K_.__\`E`O@V%>C`AKP@`A,8.Y(ES3J*?"!$(P@`AG()]=) M\((8S"#:4K8]#7KP@R"DH+5`2,(20E"$Q3.A"E=H(J4UT((LC*$, GRAPHIC 107 y86037y8603701.gif GRAPHIC begin 644 y86037y8603701.gif M1TE&.#EA)@(4`??_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`F@IR%>&#%+Y48(7"3:B5AAAV^)N#'DK' M(58CAFCB1Q>>R%J)5K&HXHL7I0@C@,&Y...-$,F(HX0U[N@C2#K^2&*/0A:9 M49!&&F5C44LF*2223@[5I)115IDCB%9F-:506V;Y(I1>]M0E4&.&&2*89KI4 MID]KIEDAFFZ&1F2<9L)))TIMPI3GG0/:R6=)>ZKYIY=^#CK=_+)W.&\T,ST]R6Q2,! MO;-1,8\J$\U)J7L4HD,+6#2F3B&M]&A,-ZW?TXPBA?1W-E5M-7U8_]ESTO\) MW=77?:*\\]A)AU>LUVB_%[:91TL]H=D@X1UW3QF[_^J60Z*UJI/;UQ&NY0I( M`S#UKG#O75[&9`U[D\Y@$?O?Z/#D@X[YCH*^I90E?O@ZW>7<=3S8*2=[^(/@_NH%.O`= MRC?B"V!*!A@QJ-RO>?JC7,@@8S_<409QZ()=9"!80NI1YG4D^=YF%G_4@U+?Y1.'>$SAF#UR(Z'C(SB>3-(ADYI-_1Q"8[ MW`G@'BG`0%+HBDHA9,DJ`L;*)(T@R4GEN7P`RF,(=)S&(BRUO&3":Y:-4_*P1"F<1T44W4-:&P),4[!LO7 MP7K9ROAX$HY:2]PM56.C>[$G(E'#5\&TZ4"$=9.,WRS/Y_I'0D5:9(GC9`AG M=IG_EH>Q\IUVC&=U0*E'1Q[$5Q$YBW8BIQRIK+(Y"Q$E0"GRRI_$,I\&-4C' M+KFKP=7J.R"=97TF^IJ*OB2._O,/J6C&HG/VD:0E%>AJYME,D8KHGK6IB$T3 M"E/6F+0D-$U<0>&SI9V:1*(]?KS+C-($UFF@BQCW![#VIFEJ@RM4%01:'X6N(A&=:ULU4Q5@1+4 MS=3U1>X1Z5L^DU>]CI4H7_SJ@[1Z5[LVL&6%Y8I;*Q-.EBJV0EKU*D,V^A2\ M1E8KD^TE7)5RV0ZY)T`@E>IG";37DZ`4JX)T9;3WII-6?\58R6U.MM5V6%RA9I"$E=K[2;W@;EMH_%W91OC17?I8&% MOO4-2M&^V%P\UM*\O[59@(D"N9KJ2JN]2F-ETPK9!0OE7Q.>+KS.FEUN=@V] M%OY)JJ+FL_:*#97GS4R!A:LIMJUX0(&E48@%W%V*-?-EC)UM#,,34DW^<\86 MVNLD2[RVT6@VHA&62`F9\M`F=Q;)0!9Q/`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`F809G`CB`RI)N9.-, M!$AF:9:`#-B`X9)9\\5-Z\9S\*8XZG0:>@9^MP,PU.97P'=S]%=DO9)]TX8N MUY1"2L89B):!NF8TZ@8S(1AK(TA^1@8_E>=O!G1.ZA)\7B)G M^F<3HO<0Z2)$C6%]3$@R[:765Y/@SM?%7M/]S67S(4U>'5E+H(7YR.?BT.ZZC,Y@( M;?6C1+RS@4BT.G6E$T,4B3Y!>8)#1*]R/`'2@>0V*1E6B9988U7$/+*D%LSS M.K>H',.BBSJD%NO4%)&C/8V!B^O3/6L$%\NE0^6W@;A#=33X*`_W>ZCX?=-! M.:;1.B'D/#VT,O"3/]2W/S>!0L9(,!B(AE9!>:[G0U@(,LFX682&?%XTBW[( M-S4&0^YR0*]S.=TX$!!T:/O4%F)QCBNHCD'!CI9G@T8E&]9$BT:H8S^7)E]4 M)(42,CHA%C]3D.$F$".D/BD$02BTB0`9/R3T,1H9/WOV$I1'%POIC%K8*ZA# M6=-H*7+G8$;_LBBN,AJIXXZ-^!4["42BP8I`J4.O!V%"](K6M90M&"*N(EU-=8]5L95D M$G_EA6`2=T$`^6X1Y1WT^$EJ>55L&"E?*!PM.4MR*4K0MU-@QW888H#@QBAN MF1U=R93NTY=$(7Z/N1959R*E-S]F>29_>1E^HSL+:7$HY!$(GUF4YXD=+4F='M*>EH$? M3:F MMLE[GS%P^7DQ\N(W;D,7)PIC8AB!_35U!EHO!HB(`*4IG\,UL'DK):)["2HX M*YI)N>:#>+*6'AHGEPB3WWBAJE(B!3.B.(@XBZ%*#@6=?&8I5]6B30,FY@69 M,D@1T183I\-E_91I7]:,;$%F<+4";>:`;OJFX4(KQQ(M"T@6OIF M+84Z5*E/A9B!_W>ECKDU6LJC:JBD!J&;OO]6DV"8;4IAEUHF?=G$@D1JA\P9 MGZW4FHT8;6M(5_SQ%G46:+6D:M$8$ZY#IMNSJA"9A6!*%]UWI&@)%WBZBD.I MJ(L:2L*9>5HXH#'A@:A6I:IFI0U#2GNYEH=*-PYJF;@*F=;YFU992T<(.$;Y M44(*'IN$3L<*?S>DH;[#H!MJ$=!:)$ZZK.CT=G=S5:T$1,VHGB0QKD+2HQJE M4V0X;=-Z2.RZI$SJ1OMY,;+*>'1F66W$H#(YE_R*D*1J2/`9>$,#KH,EHD1_P44A&Q.#XY1U")5*BX1..Q=MJE9K%$IBDV#_^;7V M)1+FA(AM.R6<\Z=#X;-P,;:B8[*>%ZZ[.B-/TXD]))/]5SM)23NG.I3U8X(X MBT^]XSVL0+)B.YMXA[=#R&P_6HM92W0&08R9XS%UN:C1LXO`4CV3<3WB6*;< MLY)`Y;#40^S^2BYE5&Y=6TK>+RN_YF\ M09-1[(FVGUJ@68(U'RDY]N*1J$0;))0^)Y2[*L21DM-"DX..WZNZJTNA:R17 MCMB\,$HH+YNO*KJ3JQA$3#2X1O0WNB>X2JEDR>*X=9$L$_D:K>L1"'P&&W2_>_GY1B&WPJ']P1RB+"=T'"C;2\P>&PE1.N^1J=/+N.89L7 MRD).Y+N<."NAKY*T";/"Q`:^3RN^/BS#GG&#:5N#'3PI1JQ1(8P7S%*NALXL[43PT*]RX+*K$<,22RW6M$N>'?E.P:ELG M.>Q$#`JUIF5)^D>EP_JM[@.T>\JQ/21+A9S(B?^\@(KLPF]!R(H\9D#S6%Z6 M&V?ZCA9E%^B6QJ0C?$@\$WP,(Y/,6/[GO<7J/0AF4S<\42PWLG41RK'5$H]U MD,6+;)9T2QVZMTFE;Y\46PB/- MT2"-@#WLKZ-SAU&FTB#_O2R,BKSW7'\UPJ+K.L$.;<$1UK@(#=1'3,&,"L-3 M5,;DPRP#W2PD_=/?S"QS@4S=I-0[X]-/7=#2TM!N[,I6C#UY/"]6S3`CF]5- MG=.M5];.7!L%J!?/5!!3/"-C#34BO2S31M3&V\V:C-?!%]8;EL5.0M-0C8K. M7^SOT#*>-7258?=!HO;]L M_!<,'=H5H9.;G=K!U-D_\M@+;=K[I]%\8==@\0%7)[VMZ^U,!+W<\!PN]1W91=V`UPTN M"_ALL?DL1BV>`C[@XN066,EFBAS4T1+>^(TNS\*XTJ+8@'7>LLU]+*5\!*YN MN>E7D.S5>TD3'2[8"OW(]ZW1\JPM!G+C@O?X-8LS@J3+5S?]^G2 M0CWBZFVD0-LJ86S=:>W((%[B#QZ(F6W>&.2 MW>TT+,ZC-5+@_EP;#PWJWCQ MZ)(NJI)>Z>)TZ`.BNCW"U'7-Z$I&Z8".E&!Y$2WIZ`<(%Y;.Y?JZ%ZECZJG^ MZK`>Z[(^ZV.>%=;G'#4-YNA1;$I+YCR3FW<1B19.Z\1>[,9^[&B^8NR'IG9Z MI\[^['>:&-(^[=1>[=9^[7>![-J^[=Q.["Q;N7IBR@8!RT(+L.9>[NB>[M9, MJ*YZ[JZ;[N\>[_&.'>MNR\_8[O!.[Z=\[^Y>[_;^7,^C[_N.[^H^\`0_[^R> M[P9_[@+_[_+>\`2_8K7,[P6_\!7O\`AO\1F/\?Y.\1M/\1U_\"'?[U2L\1!/ M\G!=12?/\`G_\2)O\C"/\2[_C_(O;_$CSR3B[O$W__`Q#_(M/_,77_,G_1= M'_5B'_9D+_1E'_$'$:I*;_')R_5FK_9C+_=?G_9T?_"(Y80E>%!\W_?S^O>` M'X8R&OB"7_B&_Z(#?/B(O_B,_YHQ2OB,CX*#K_B2/_F*[_A,;_F)O_F5S_F= M'_F&@_F0__D.[O>:3_JH[WJ/?_JB'W`^@NFN'_NP'_L!-_NT7VZV?_O)!NZZ MW_N^__O`'_S"/_S$7_S&?_S(G_S*O_PS+9-+FCJ>WGH5?;CE/)_.;]$R?16$ M2\[<_Y_]+;)55NC]6@S^&S/]3V5R+K3B(`)1)&)RT"-+9A'(6[$R/60;^;L< M-3NW*R/_R0$0K%8(O%;0X$&$"14N9-C0H14K`%9<$TC0R@H`!2M.=-C1XT>0 M$"52'#A1),>2K$"N9-G2Y?-G3I\&8UV)&C,C*"BN= M0CG^9,HRZ,R:1*.NH`E`95.L'J_.3'JQZT2J-:]F):OP:LRP5H7>3#NV[%N- M!=%6I;F6XLZEY/LV:%&T(P<7ANLWZLB94`$S?KO3\F+) M=2F3A1C5\U.ZF\MVSBQ7L&71J;$&U6ESJUS4JID&O891HO]1C%1CR_;)VJ;5 MUE9+\_XYT"Y1U,.)OR3H&2IHS\N9[%_/XSK[_S:%.OMK%2(K`CVBJJ M#2RP'%RP(0.74F^C"1L*CB8%%<0PPX5LR^A#UDH",<3?2")(1)PD/)$WHSK3 M3"Z$CGHQH1AIBL\@H\:R\<:#QC`(RR"2]D[(S(Y_D M,L]/)+,,,4M\Q.6)*.#'(R\`2:*2RR@,5IN_.DO<@X9!TZ%D3D5OBV6V2A M50JBO'[:REDS=;J*6H;,-&-T#1J7(J6,PTVE?Z'D^&1?Y5/,-+"X MDZ]CFN+62NDFG;ZZ:>) MO.GHEK9 M8BKY2I0[!^HNN#/*?.K0XA9=)'\I'IV[+C7\^?6??03]-+O2(JHKU)_;Z2.H M>^]=:@#O"FRQM&IG6_/28RY>;K'U=A[M:8\J'C"NB+6JJ)U"6_VZD)[7FV_- MVM+=.NR#BL6O#*22:!):Z(M`R,H<2(6Y)E M''&5,F.MTPNQ<"+$4OHME`\Z"GE&4LK-:$MICU,E<#*7)>]DTHNB)`^':@BC MNO'HE^)B'T=P`[/'T5(BO906*_<2RJLG//-![,.F'H%2M#@JZ3:W=%L''Q1+ 4E^4$0&LSYZ[<^4YXQE.>[PP(`#L_ ` end GRAPHIC 108 y86037y8603702.gif GRAPHIC begin 644 y86037y8603702.gif M1TE&.#EAJP$'`:(``/___\S,S)F9F69F9C,S,P```````````"'Y!``````` M+`````"K`0<4`_$V^_P(,L3I2FK MFKY5:N>94E)$K/ZY.L3H#4%KAU"YB\>P88-1RL:1L,6*H!<`W0#ZTPBP_Q^F MC1VII1LBT,O!@GX%.ENJ.E)'.KV'&FL6"P3IX-[-4NT95;0>*,V/.5 MOQ>^F1V,CI?3G@X$%."DJC4_V`NH:*)-W6[ERT(0$KRNNPRJT[ZO0,\P_D/I MCT]&Y:2+*$B#MB#1V5(EF7#U^]2A5.::=YW7C_\?K65)*<"%=X1P&Y03PGE2 M6/-5%^W$)\U+=DAG'WX85K>32/NIHYU%ZC"2'8@DXG9=;G[HIY\K62VRE8%6 M)+/!5@1])<$ELIE$@T;M+.<`1ZYI@IP4Q&5H)(`W'8E)/O*M>.*34(91HD7" M3+G=DD/"2$AJY&6)P7_X$"$C!'NPMM@Y8P*`XV0;3B75FP(YYB9U3RF)WQ#4 M\<&EEC:DV0%X"19IFA_UK!==`=@T%Y5*1F?A`$%.>&*=E9G89Z= M.5,CGS'XR4%Y&8A3'">X**`:#_'$!HGK`>X?J>@(E1]4MO.&W*STZY)LDMG/!Y>Q^3 MLP([C;9T,FG:,XE&IHZ-RMZ(;8*DSH@NDM/Z0&EA\QY'W;=G*I88N%/I.ID? MZIH[V[U'/-,-:=LL;NAQIUQ"#UO8# M_WDHY4,ZIN.34=*YFLGU9%1GR8%Q#N"B]\9KSZ4IO"(KR_`4WPY+5 MW%`Z<<#&)(C@@U-:92G+M4-^D9(6CSXPN[/9!8+TF\^U,9C0SF,$@ MMJ<`^`A&`TF(Y1Q(C__Y[UK3`\CG"!7#)HB)!KD@WI(J$$#@%4P&[,B7^72( M/J.=8VL_*@#*F"J<.*RE+&1B8N;8I$QCPM5`X;C,R6(B?0!1?R M\%&\R0ZJ,N$%._T-&JX,8R<=(`S8?6R440.;_<#`*B5V\'RO\6$LL8;$CPP@O7CB2?->T3BLT>9/"4>`MX(28-%563G2*@6\. MB.D(MF(\)8C4)YB$#A>15"H%N3#9@5OH]0I^;<`] M1FBJFH2F.N#DKZJ#"6O@!BO"5STU?)0TU'3- MAU;::!)IB+%*1C*RE>@^XU6_DXJ^WI;6=7'`X..-M84?C*A6[3[ M`6W%=9Q,7"/:B/BTN*FQ8&(M;6^]EA7@7JAJ\4V@F-APO=$UTUK7HFP4B.6- MM<+J'^=]CS>)I#I=DB'&T,B2J`!E8'EL2GB0=9U^\2M4"^P34A.LPDFWVY,] M4$$-HSC-A-V;.']813\.:I!QCWM&%A^%;*IE5F'Q7J\@^B6 M2B(_>*"260"F;<[.<%PK;^I(2XXB`7F"D5'P88CFKS27"?^4;NWO=#Q\Q"@; M*R-.668M8QA4R>`*RO>D#X:N1XQ"V7BOTKG8$MB\U^2,YE.NI>"/MVE-"`=L M87RVZAHC;!SYCE@U6$)(3CGLN%DINK;$4[2Q$*'>5*8&/K*^*@'UM.`O(<=9 M2%`J);+4O^3<%@4!Q1VK79UD%$_H*V"MU$%WZ:]NS"1[81!UG@]F0O$1>;#X M^8FT[&AD0?W9=\'HB:B2DJ43$X+/9((S:>N*`G495*ZO[B^AFGKDBE:0R4-A M3H/>Q;#GBUMY]>95*NV=Z\@L`AP3$QJ#USETRX9 M+'WZ!]90.$P6RZV$;3(*=C1"3`G_(1+)V$(`50:U%8S>.(96O1%6_9$>H-/L M"/WQE--2@B8>Q:X*2%WJI)("YH987[?/RLJ0?$^*Q/PGY."D*PDB,2>887;M M?(5QI5,C3&\*42C]P5D[WPI^AYBQ*$B[[QK$>49E&;@*&MXZ0&/NG$"=*`$U M0!(DB_?/8\Q\1^(.RF$M)WI"L=+$H/0D%J'B]*9W!EP92]"CR997#([.5_`* M@VIC8%ZVIR;8,2>L!^.TL8(OG.19FH9\3*KQ+1.W\D&L2G;GUY2G5Y$K2$_] M24;_2<:GXP6^V%/9_3Y)`._S@\+/`I/S/JGN>)<7G3AKV0F!@S\BGVM8WG)[ M(_G"]S<9_\^PJ=4C>'KLC1$[(Z9S3-0Q\",.Y'!LUX8'N^OJ5UDD`@(Y,M7P`QOC`83R9:8D=,JQ07 M/:<]$)`>!1`:;>8+?S)/0"$Q^O!L,,=XRG34!U''0LR%5TML!](%0XRK$<;V(54E(68Z$<1A9[*/!=]F)9G]<)#_$6 MGZW7#JXU4?PU`F6V+G%7)6&(>IGB)'UH#T_@'TP5!<5%5MY(=;Y&#$47-+UE M-_5BC'2!COJDCEIS$"VP3$A)S3NI(>T4S?<95`KE7AC5"?[14&&HDAS."3>Q8 M@]#"'@CD"@%:4=8AZU1'W&5.PGT$E-F=6AX3+C6@`(V0SP9 M:!4`3S-):+>'<;O"(^V2%<*3@N(E)"/_4'4>@A`.`BPG$EIY82(LN12\$F3> M8E4_9$]>^&J%<4>/2$O$ID*9>'6WN`+T1"/74R&?8WZ99$IE4Q/2%1DZR&3L MQ`8*E#EVF)9`DY+]4(Q[*!/\J`Y9R0S>PS7KMA:RUERI$B13598G-VBX)`_" M6'[CP%3J0%=$8&Y/%S?(:#)E]06WF#/&U0 MZ9%OQ$RN0G["84C@0QI0N"`[PCE2EE%X$P(\-6ONT7D5>0>=ID7\J$6LEEW M(1B@`'(LT=!Y-SB6"?44YW2=B;5>.5F"%3!F19.C0%=P[E9>4T>;&12D MYOD!R58_?O=V>_!YB7AW25!GP"(Q=3*>&_0T?&-'>H,Y>RJ09OI3R__F55YB M#;O`%!-1)>$(;Y>'?,G'*W(YBC(W9.P3%=%H(2M2HG%:'19!$9"!F$*W3PF: MJ$"3J%MJ9+9U6#@6,@](8^OYI2[%58NRE94DC`5Q1"E&])E"*@+IR3&3>GAP!Z+8;7>W?F M?3-W$S8D'[I:F&`FIC4C$/<4JC_5FKC`9SK3%921,*NS76W13PXKFA_6@R'B M//F*(39*`BG5H[\G44&E'TXUKG3B/80ZK3NT!KN76O)")BGDCWT'#0SMJ@T;X^"4+ MJ`S!QU3:J"2.])9Y$VDI")@7D`_MR8$J.MY$XQ1$#BPYYI;*D M]"0G)H*MRDQ\16!&@[6V<5CIE3;\]&S]M`E_N&0F8$1)NK$R$7=V>ZPJ<)NO MA$Z()G]$LCM8D:O1!GVD9S8 M,1><(0GV.G>W,[L>.RS$Z@$EZ7:J59_QMR2W`0Q.!7JB.R+O1'J."R'P=HJ2 MB+J*BEV<5I>SPP?>M&[Q,TB7R&0M((2$L:N%L@G+49+[5P,,XWNYT[V@2%9% M)RA\JHJ8LH<_RQ.I_\&PY!F4[WNB%=0J&7@UCO$WL/A1+F"^2_@-$'\HA*;4&#`"P3-;@CL=K`FS99 M3DD)7*O`DFL/1$J/AU)TN`=9=Q>_U'G!@Y+!_*8QF&0T'W0T-7BY[R.#H_'" MS+`IXJ./O!F5#)3#V\I'IN&)-J=HO=N2.@R^[D4,%ZF$"_%/6@B[9^*E+GN' M#U0#(0JR`NDIGU.)(AMN7_D><$.M=T%L_C<8D4NT^ED;!)<2'3LEW$&`RC`D'ZPU2O\; M83!6OPG\?AK#)RS4'E2P7#Q1G0I377*DQ7?&$6R@.V[AR_[A;O%Y:BG-,X<9>J?W*?HG)'7) M>G%[/O_[$"YP#WD(.B9:K_<0FJQ`:2!\]-."O7\Y@1 M58.KN6$[M:N^:*HHJ4RFV'Z,,U%A#"!BH)10E20XA":SQ-"JVX1L_5H\%=/+ M=,_12VXFM%W#AAFONV=.F\5?]EZ\G+FQ`#^'4[T-Q2C6]H^Y,99T7<6QA7=5 M\W$&Q(WI]J+()9F)]P*U#+*1N,?3X2(/!161UA8,]"O:$Y8W-[)^_1BL4X!T M0<3=#`R>O<+-IQ1MI?I=K"([:D]__VS3=F4=5T#JJU2\]O=WV,'4X;5J]S7;ENKF`SEB0E5Q.@L,P?2FV.9B0_ND MLPQU2S='>>9E!L[?*DR+(>1]".XRI2'#)=NZ30+2`TZI'TU9C,';]OFNM)(' M+*BBKNC43DT\,4;RMAXN++S&24N+DU2A76:*'-[%II M=S*N8TTMM@C+*;JOUGK@_P`$=`@&)RZ[H2U87=P"LPU&UFMVCVVM6)[ER@9H M^M486)A3+#[@W8'3G_@JAC$YK;K?F^7C`J,[15P1S3>X1'0X(!'-$=X[&>O# M@O]EX,J-A_@QVLW;I/]9K8_!%-ID=H"1WA+L-P6E)FY1U@9*`\9]=DNHYQ;D MZ'E$BQ8KZ4,43O6KXJ7\GJ_M/`FHR.DL6TY1P:5RY^NRVN$]7D75#I,WO*+D M,@8G0Y<+;2[Z%-7]KC2\F&)C-5\$1383=9ED=)54+S=#1!1_5 MZ2!@M@5>I)\9Y\5:FP#_[M+.**6^21GV`&\^1+C>%)N@&">E'GF='KE>8E>^ M6'C^O)!R%A)D8P>8A3H>S3:+/HBR1>D8G-/%N$]>,VQK'OZ9ID@R[-9IP(O5 M7+`MQ?@M5.*&==_Z#%'6*@E%CCL5$)4[)WT72AS.7,/_F&(H_ZY!Z[$MFZ/0 MP3_/LP>E568M:Z$Y(+3;>1,*S.-^'1/B0U1D`MOO`T[#4$8]YPS9.Q,^[[_C M/>"==1HL)B$4:WEM;B%M!W)Q,AA5MQ^/K!0$0D/;M0N[(ZUC.;IK"0>FR#^A20K=`YQ,"*2.Z>]M1%CE[JC3 MY\28;,XJ&TG]'<6\Y>`X[WIYSNB,'2"V"$H*M--`9SW=H60L^X[#)CKA9;%- M4%8^S_>R<97,#:X_/]X(W#V&_Q219*^QP0_"2D/\X0``+'-\:`LHMHA MAM:DD_%IEA"0TAD0Z/HXC<(H\DS7^4,+%N9.PBN(O=MHH+V_UE4"Y*+G ML/6'F)AH=5(8\W@#Y2-0`'0R@K&QX:$E`F+"XC+T0KI`,B.8HPH!HX,B9AG[ M,]:B`!>`U"%SUE&0]H3JA&J:UM4*8)P"\9&BLD:&]ZTX/\!0$&9@UF@^/%+-P49%DH0D,#@Q(S503N2B#0#Y2T&,VVZ.NS($^,, MEB(,6<%B\2X*@3D;MY0HDB=>0GDT:*D;54A!3J),;6AKE!$1)%=LC/:H:/%J MB1$CDKDHJ*)A4([N"E(J.'%BME]9<5[:MPH)KFJ1$#IA6\O=H9(ISH@0Z\!A MDIEI,@PMI:IDR!5+98"8LXS;AZ#PHC;%]H-0H0I-.Q<%):J=O2E4LUEMB_K' M4Q==Q"C=P$";$$U21$UB2R*W/TT!0?:^^XM4D"@U^=)*Y,J-9JDY/)@HXV=( MD-N$K)2Q4&6O9Z96L$(-78/A]LYX$<8,`X>L@\1 MXS4UW5$/)AC8AYV%F)]Y-NB0SP[JL0&+@BY3Y/!J*G6_]$9,0:?DI#@?,?.1%8XXE.@]T/PI121$:*2*H#TEEE,*: M1&%4BV4$2M?G,MX]F$(!833(:XJX_]9*Q)QT7G0:>U(VH^%.00$D8T1+4O#. M5HA^<5<(+A6*ZZ\.'H=L=`IYA506DY'A"VF^<%(#+BEH1V%8$G@#!CS%GEDA M*9ZZB@@V#"+6BW9ZL%"L*KR4VVNV/:*7S:W#9G5LC-;DN(`0),'B#AYG27FQ M%].5E=ZZ]\WKHZZW/*AF#6U,=<>953%$,6T>G(8?YW#R)`#AAN> MO_CZT6&L<3A!)2J3@-R/!X*GHM@_2V4E MFBOV@8]:5?]%^N!?2X?V.,*81AUDH(+DME57"K>5A#/BK*S0%K#<=U\.6,KZ M+Q&M;=[>5I=,@58T%Z+=@!BZU@6L;%G(NB,6(=P@6%@NP_-8-&/L&_AK@Z<] MHSU%59(NL*D22:AH_Z+M=`^^;<]]]]Y[(#+WE0SKCJY8(T0A+AZ47WXV"'I[ M2?A0[[ENN0SP.(\R=KCD4;T?Y"T=.,5&+\N31PD<4ZC$D*9G!;1!JI"7KL,\ MHC2PVED]:,>JQ!F,,9/AB@<_",(0BA`[X/#.G51E(*MX22D3K)6[<+`BM]%B M(54P&PW7];#:*$,08*@`]/;0D:`LS7U)2`+J&A@=#GP'>WZ`#A+_7],\1P2B M?U-A0<,@E)<8UBM!DC/!_"C'L,)I"W(,6L;,BF2@4Z!/C;:9G.H&`B2[..-= M.[F?Z&SD#7.@`WH!Y*!"BO9$J5C-(+]*'O".B*\X+C$J3-B;A?ITQ4A=D'85 MJB*PU,`Z,,;B3TXCXQC[DD7XY2,0Y>N%K%S!R783Q29['0.5QBI`E,"5I2!(9:G,*Y%<7 M^J=,Q?G@B\ZTA,Z<9+WKC6(U)#K(6CBA_RN"+D&P MFE,?]!":&1)*6*6TYC&=Q8<5-:`K2CQC2OBISN]\D`GN.4Y@M$0%F,*ITHJ< M95U^18=Z`.>\)O^&=CR0#=T?):)8O?`'*]/#XE4Y8RHM\N4J7?4J.UVF6:%2 M=:PJ>@?BB/D))MPNH!25WTXP1`28V.:IUMP`71,:/GWDX;LR@<&YYLC85^RU MMT"<%^#4&@>\N@I6M6O7A$*'$*L)J)N9D:E"?#%9(!Z,J_0#Z!%S%4HN;M*Z M*XKPBAZTD[?6<@?AHZMZWCH,L\XB$R7FA(MBL!`ND'(>IL#%V[[H3O[.H$T\ MR\A3^RO8R]SJ/CR,L5AV5(FSM.B?.X/2RYP8/='\8&J6N$?Y=)7!>S!3.7EA M5=V4N<"^V#1R;#"O<]P&)N&HK#UY1.BU0.68H*0D"PVIPT#0ZR(=KTC_,!S> MAA'^4%'/&',>-K(5%%:I%S*<-C/!#:IIN]A5X.[8,)2:KEOZXM(XC%>4BDZ@ M7M&W$_FYSM"*F/`.0"(R'M2&%"^6"$K0#;J&&"8__G$6#C$Z M35"@0V_["9]-FS@'3\0P,R;.O(''EDG>X3#X_PXRFWY-9FV>$.#-8T78ZBR- MJJ7;#M!A9C.K3/!2*!F($T4V#_[+;+4^@)1Z[447`%+B%0Y-0Z!*0VSYLQ:^ MAO-2GF01./\Q=M%.*,UZYC%946%2WZXID@8W-;;Z!+(1D8!"[7XU%9RA`C[N M_"V7[?)@D?/OUV':<#;O):Y6^T8S6WU7@`8J)3P2B-8T:M;ORM.E3.U2DU\< M=>/(S=4:OSP".WG'\DX$E`6MTVSUV^[907K^Z$WG@GAL`\]FL)ZBB/J"I@Y. M:FQTE*.7GY/99'O8_(U@-Q#'FH1@;*E2/@H-UJ!,(=KU[T9+7_V:CGYOD:A5 M8K@\H#9X/@4H3P#58?_GI&$K]36CX-0MO,P-F/CV'!5):FO#%L8P!F/F1JUD M=?<%$H1R0&`V44``>;)`!9D2#D0!?3'A.\'W,Q)A85LD#[]T&4@7(Y#%`G1` M*@K52%B0"V=D=`C':%:F@3*U6>GU`*KU*3EQ$W60`=`R,ZZ`$=508BUF#BHA M,F@$+-6U3B;'4)ZA=4#2>KTE*+-B;*_2:\@1>U0C+/F7+<7G*^DG'^Q7;^:V M:Q'')!J!@?GW'(2T&BJ0$\8P&ZLD8E25(>+SA1%'>4P70"VB@CU'@*-70&FP MA+W5!P["&8\P/!SC;W?P>AM(-"L%#8/@"I]'=AN$;$:DG9(Q(<6N#RK M848S,QF.$1#-4@<9)!%-`8)@Y`8FE%'7AGU/LHECLX(RPG<^T3F#882K5G`Y\ M)0+D`Q^Z@P$-@)T'>6E_83;ZF6L#6%ZCZ=9=:E-MP&#S>`< M/9)I;,!3,,EEVF.+'T(-!J%JK[F'T9!4`+8J!69`G:F:JZD%4:E(P[B9<)*( MPYD56W*,379]VC,G6%A&F0.8X[!(>N5Q155ZFT!CARE:7G4]#@9L2Y-C4J$> M,LD8E,D)J$40'F2<#*F9Z_^Y)W]C36U4=BL6"VZC*>Q&2&GQ>0!C?D_$;D/P M?2]GD$6I54SD@A'3GT]68>3I(Q!8$/WQ#\P7$+3Q'PSZ8N[)4A;JF52E4QZY M7(I$3([W;&+I5^3W1]HY`T]G>"J7F]KTF+>FH<\4"[JQ&Q$*$!,ZH1#ZH&;1 M02/DHR'D.D`BI`"".9@3?\.9C@$"1X6$.PK8>PNBG1,2H`)JFTW9G2V:(M]E M,AU$DQ>A2)RHB#2*"2S'&YN`-6?Z&[^)HVC*IFN*HV[*5P`4-;EC)O)!6+Q' M;<SD64S3<$_PI]91-0MS!IRW5VOY>_V4ENYI.49J>KPY MHV3_>2Q#4JDW6EIV%6CY5(U\ZHA&6 MBJ'4)0N88*9H0!LS=%_^<53C!X^*M3UI[66*U@9#G7:I.O8#:Z&I/8`2>TT$'*^5]S87/5\VXL"6@T]&&TB5;' M"D1"J:RA:1M4$)ZM"I!ETPNI]2ZR&C5T5ZO'Z9MHX*\=DYD!MZ(=(X2!\7/1 M84.&T2GWF:#Q"J_Y(IH7^VA+YB^JYV_:LE6!$:UW.)S/47HC\*@!JWC^!Z[# M,AF)RHA/"%*)F:`_L4I8`9.!LBEC6;%_4%H229>^`C`^_V8'R?BQ'KMS-\J6 M**N7W],?)HNAD;H>S@&P_!9<2><\+]4JZ/"?J0%GR&&L.QLW.G=W8]NQ,H2L MGU2T:?NLC8,J(U,A1<-18XB!/RK,' MX_*!W98O$PNOCH(GQZ",SVFTQ$EO](*Q(Z8G4SNQMWNW%*$H'%:Y5FBPCTNY M95N-K].EDOMV*`,4GYM^5G0K:4&5U9@[524A>Q&,F0<&UXMRAJ`#X/"Z-;1/ M4XJ@LXL<8\$ME?53LH<>\V%MO?];E\S+.,A6,$5X28%`J7A2I%QX+X1J.K!4 M$HE'LHR&41$1>FI!9#>I+\>SAC:&/UUFA"%VGCU7MM-72Z63CS0GONV$9\BH M5Y&X"0!EH+VD5:J!%;V"7;HB#<<$.8<(^HK+X; M-"JE7Z^058@$EC,UHP&#)A2LJCIP+!9Z)RM7EN?YK4>S8-R)M2B&'D1VQ">B MHO_84!6A&AJJ-W;FP,; ME<5[:@G_%);'@[=1.,?B:8R!C+[4U2)Y;#1#B\IE52J.!(RU4ESZNY&@:H4U;!&?>FQ&U[86!$X3ISB_:9G_416K M3,FF<:ID0E1QM!%YXL_LW$YZ*PM4E\ZH8,$O'$D1@[@?S,*QS,\"N445N MV:A^C'BA/#K$XJ\+W0C5R3:B-8.9X#%+HK@4[4OG+`MT"W4R_X!E,;19D*5: M"M6*XQ>)IEPVR2I\Y.>04B-&)LH<:J&Y8L6U/-U,$9,^YN`:@N`-NK*G,7%UC94K8M@"D*4C:4W:G,S-R>="5 MP/$/_O0+>^=%F"8X_8J*$2"<1U.P\ZRC57*CSX"TQX- M3U8J"O^MW\$RW[!9W7(9UTD_:7))F`\R+/!T'A%R)OD9 M0.,CY."AR#+_I^8M&5./A.-O7EC'G=*AT`8PT1J)!0MZK09TVHS"Y2U/2K<3 M9E4&H[QDKHSKE*]S'<,P*]O*"=ME_N/U2G?FZ*0.$)G+@4F:/F"X$;JZ%3_` MEP-)XG',/AW)6XWI:.+"!ZK,=#J?S.K)=BRSE]@:[!8=/:@E[&US^0#NUT;H M%^["\30)EZK#ZL=C1L#H#LR&<-_GJB"+%P$Y&^_XDG>9-.-AO+IW(S/1 MJ`1@N4\KB)NEMF5C=8YU>#"&\2)ZJTB]#N0UWR'5P;G3%30*QP[A_Y?1IGKQ MIH#PK;SQ1/&V1KHG2/_Q*90)G4.]V20;0[M6?=XX2*(=GVY$(<)&Q&>Y^J3E MP/[IVIZDL#NAM"[KD;L$@-6_E22MW\2+^30]]R=:I)@RG;X,[EKTPD6MJO$B MBL/S`\?'B!T*WX*ZH/(CHRX'9"/"!N_WC6APAF`MT>"R4R835A/0V([V^<.D M`9\#C,HT(98N=W],QM8,:NU"%4',>9_D)"31D[_(J;['&P2"HV28NW.B M[B@3UI8[=^ZS:UUV2H&%=G$;Z,X+:K85\#),!I_"0$"' MI%`XF+^``AN-VW6-*.O9F&*>/&T]/&]P1@(%0R$G'DQD+@56+5P/#5(WF)F: MFYR;/0Z)")E]+E`UV(!T[:@MA;A,"&`YH=J^C9FBENF)I9TIP=SM)P[=. M7HA5?E<+D8AOJ3I&`"2387V.,0$71Y0[6)WBX^3E-9]/JKV\N40_TNKB9C\> M8^OW9?FZU/;&*8W__I"LB3(+&H4."+G-2L2G$`HCRZZ!^R-FTBN)/B*:V\BQ M8Z8FZN[YZH7*801?^DBA''9Q%"DCO]S);%?F84`=K%"\<5"PYT`VZ#!0FP6L M$#QM&6HM,L5'DB(:6VY)\DBUJM6D54R>3#E/WS="H%"&>DD224RRI62B5:NH MK3U;=Q"1P%*%3I4V>!'.<.[6BQUFH<,%=75A.RT1UUVDQ:O^85=*H\-$8AZ=2V012(Y$2+!`(E@58($[!44Q3.N07#1 M?3#&.$(5NM4X3'\KL%9>@,1MY6!_GC4XF&A"RD#3/#==EF2!W=$G'02ID%@/ M%D(U\T4/5$JS!XJBW#5%"50&,I=)E\AH9HQ-+;ED'>D0B&.`<>#X1$L2W68D M+][AB:0=J9FGYGD?X*`#0W*@ETX?5U1BQ5US0;F%@7+0]65Z?BZ$6R["I+@HY_MNIIIZR>F-:T!Z(Z+9'\ZN$D?3P4@"EB1N]2 MZ4#D]MJN`X,7A5 M#I2?`-JHU-RP61`Q#K?M>>UN"-ODW2B]4N:Z`!S\P'#)AQ*U8$*-%'!#:ZUOP@>$_(0.I`]35B*.<4;1,$ MW/;RKS70H0WQ`4B9`LC"G(7P7360W+R8TY=\3:$`.+27)XX0&:\9A3724L/P M_^15O\3,J8-S^HG/"$(4%\FL)V[+2A.; MO/:#!8XA"!&T6]H(I)L6O4$-S^@?V%XHM"G:07UX`",6]Q@C>&3L?@73HSGP M1D:U^8E-IA/%0H;0.ZG=01KA6>!-E.&&/VX'8GS,)+L8H#Q`2`*KAE$)]L&OQ5X;V=ANZ4V[6/*L#AM+(H(A`:UT)YW MC2H"B%):U9"#F^80RQ4Q/^&:*A"Y$1]U3A@KT)`SE]@ M+P.I(%DPA9'.@KJ4,0?UI-;6DJB#+&H#)0!+5A:JSKQ5$">=`8A$SV$/>+Q- M#S!D0*3"V4L7Q$("CWD1W2B"LI6>()LOS>KMM(A0D4V'8."BVZS@.3P[S80I M%.73(0W%'$&"1CY)6(0B@/*1N5C"8[?*G_.BI=6^4D4^K=M':3SJ`)!^:0_C M,E5TIO=38[#)%#=P2_^TB-58'>LCE_U.5IC"E4=EUJ^@E4`6N`=EX M:DBKX0P&8`D#5A3!RC25RU-M33&]S2XGUAC8X@EWN&%D;!GC0!`LH2<2AC(, M49`+32&&0$2P:U<"7P(+UGY.N_BE@:2I5"ZEZ$,.4!H/ MJJ:%J!:6G.TJ\%DSI%M!YC>_G6SKJ187W@"/]YYB.I0ILY**^(3C`[==,#YO MML(BC$HGM;VPC$?`%PW;D,-"XN(D(6;/6;@"#N]:@9!3=D\)3VR@)E5FCF;, MY!8@TIN$W)=]GV>7C4<+)RV.^,&^NE9(@=HZFJ0K=ZAHKH3F1D43HY:H_^CGG M3/EX:V\$A)].FF<9*S61;SDSF@7(F4)*90UR).\K8B$51$)8OH452AN@Z@8W M7&"WE>YM/05[)QN$K'UZ$N]N8,L[*=JUDN)^$5%="%(6YA8D+L86EB%3;-O?(R+_['" MU0M&-K3QF])CXI1-\HP5\406:+P]J-3/A/4OOZ//:C<#$>$,E\3J8(4%N&%$ ME>R!"J0Z;^W*AT<3:*F3*7X8LVYZV\88A,0I3BTOR97%ZO^!;`6C6W'\5I>+ M`F?NW_!DG5V*3D[O+BN9W_.:G[:XY;TMUB[D+;^X]?>_5%ZIUT8>:TZFLZKT MN"_0@YY4#5JXQ5$^$CC1ZMB81_NFZXSZU&4KU_X$Q%C MNRO'_G8Q31<'F#K+\KKH'.R(:.Q[#D7(&TWWJ:-]'9KIK*X+HVX]5XD+]/I[ MX2?/)8%9?FH.6T/CHTV=QOZ<\D`__.4O;R-T@_X2K_OPN4%/=W2,WCB9F2GC M62_$B4)(ZK2?-\-4"ERE/TB!C[YV&$1<>%GXA`M0,($,D!2RD(7)@!!7D"(9]W`] M.($@.(9&_V$>'C(I>W0KGL)R<`A!EI17"Q<8GY.#?PA-.4$0"A6`A+A_5&B# M!D(+^S>#2P`%T[`B/!$5LBX:.Z8@B]$1-]PAT2D@Z^QA#>G!` M[DAG$H@SNAA:YL@=_PB0RU@[21-!]]4$==8"1*=*VR./,X:+N[:0!.5<=/%L M#!6(I")5XP8\^*(@N4"2+]-D;.@/'LB15[1@(M4"B;6*=>`E2?2D,AX"75K( MA:NFA][S'MO2-LVVAP=I2X@T.:R!C3!I.\IP0!'%23PA;GK(7)+0*^C1D)YX M3GI18#IH(`\(=]704&-&CX6V8DVI21Z)!2`I8>O2;(&X:LTH"8@#9FUS!0/U M"JZ('F$)6V,Y@DT6-9/S'&EI2\J@-+5%?JHTE6A6-&:FXV:6U#G/1DC\GYG/.V+'6! ..D=!9G<=W1M8I,0D``#L_ ` end GRAPHIC 109 y86037y8603706.gif GRAPHIC begin 644 y86037y8603706.gif M1TE&.#EA&0(N`??_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`F"*M:S9LVC3JEVIM2A1@6^+NOU:$ZG=NWCSZMW+MZ_?OX`#"QY,N+#A MPX@3*U[,N+'CQY`C+^YJL2U2NG&)7B[XU*WDSZ!#BQY-NK3ITZA3J]Y\4>M= MIV!COSY(=ZWMV[ASZR99FR+1%3&1.F5ZE*9PA+UW*U_.O#GSY"VA.Y].O;KU MG]+97M_.O;OWK#NS?_\?3[Z\>8'B4Z8_S[Z]>]WK3\9_3[^^?:GS2^:_S[^_ M?_7A_2?@@`3*%V"!"":H8&4'+NC@@Q`6M!]X$59H(8(3BI3AA1QVR-V&(('H MX8@D*B>B1R>6J.**9Z7(D8LLQBBC4#!J5..,..;HTHT8\:CCCT!2F)./019I M9$9$5I3DD4PVZ="2$T'I9'=*38G?1D<99)-,54IH)80K!/+EE1DAQ4IO3!%G M)G)C+AC("I2UB9V--FGE%5ABD46;G`G"&2:?/%J1J'%?R<6:05("NIRD?XK:H*!;QM3I-;.!:JJ`;VK_ M^BI/-ZXYG%-0L;KEGK/V-]:;O>H4*D3#!JO6FZP`:^R.IR[;WJ#*.JN=L-*Z M)Y:8UU:K4K%/:LN>K`*5ZJU)W#94[KA191NNF.CJUVR[VX&[+KR\O4LO=7D2 M--:]$W69T+D+`+P?RQQ*7K*^?%C=,KNWJRURK M);:\.A>,MM/,EFVVU1V7#''<8V_M-EIBTSWQF^SJ_TT0C\45M"M.6M]=5L$' M^8VPO(JCI]&9K"J5)JZYUFTX5GHCKK*ZUVC.=D5$B443Y&%-FK+CEQ]^^D!B M+RYQZP-E&M9`AGX:KJ*>7:K[[KRK-NE>O_OEQ_[XI+<&KNOGX4<%^_D3 MRXSHKO!/&S]5L#>.[LDHRY[=]B>5_JU.)I6S"Y9H]A3"13&BG%/?])Q!!"X0-TX?#`>K0 M)XV#G5%<<\2N8&9+WBN*FIKR/MIEARE0R=(-W:.WZDT0?%?\21;3)\0L.64F M=/DBZFHS$\B5$2Z]T8P1]R6K#=IG?.B[6`[CR),Y*F17B:),4O((%S"B#BY^ MA&'SP/>40ME)0*US8PD9R9(LMK`F^J*+%U%W'$J&BY5)Q-]7LB0+K*7+ZE> MYP[X%(*,+BFU3%5P=)4J<)K37PU$8G%F(LW^]#!BBK0B-EVB3?]IRV^*VZ7Z MYJG_DWJN\9XJS.:UA1ZCO.>`J/7 MU),\]9_.ZND(IXJ0*AF5,[NJ'581N-:NEN2K.24I0X1:5KPX)('..U1=GD>\ MOOKUKX!!7O$`2]A*"19X?1DJ[I08SSN53D\4=*M(WIF0C2XKHJW+3A,=8D>Q M-$5-[;RI9$<"5Q73`[H4N1M;Z$[DNHF M9+JO^NKGB$I4QH:(NR(Q+7A-)=["O7(I,;&CAM`;$M-25EOW#:![CC.W M%;9P1J;KW6J)E7P]HQ]+?*O#Z:Z73Z:=J,TT_%\1CSBX8XVKL=2;,E+)T\84 M(7&)G<5CM%9,BC,E,IHB#_716X49$8==" M<(*[C*0L7X3'DHHRCCTG*^@XT?^_YS5S11X,-#5+Q&?[TNQ2YRMG+=.X)CB& M,9DG;+&"I>=,@^Y1GSGXYYO0>4P/%E?(%+LH'2,PJ<8Q*HLK^&)6!;I-D6:7 MNJ!3WD2OT$M:W3-#%SWE3P]$RM+*;V6!2!D$WW+015&*6I/3&59_V=6L,[6< M,+P09770RGIA2%PX12B](I&OA8VVM'=W6,)4>]K8GLQA3`=%VRV1,\IV'C/Q M9+K]^EHAG1Y.HZT$7F"=C]1:,E=L/#NY='+UW!@4-D*4XT&@ZG M+J5'U1__V30!'SWAT$*8SIIJFG@TI2A+M^;CZ+;J16)E6P[>S)J"*RJYI+^)^'A,4`P3UO5^4JIK MO=A7!W77!9CD;94]X23)UY<6'B4MY1HE*@\?Y<]^^!$1FT$'.LAO[#&BT0W\TLD.9JZC%MT7MRHXRK3!Y=E#N=+4!8DU61_ M$6%E2T$7\O5(KI)J-M5^,*-ZC51W12(V"$@LN55SF]1:`&!5NR8XEY%M)%B" MD'%MC4(J)HAMU[9;*)@\CT-SS.8I;647$I@QQF1]OX=["R)3B7([VD7*`K,9[!:2##V13/\1,&W(C^T(8T9Z M(H9\J$=:@X@@&'@ZY:4H?0@;A%.&*?_79['R=97T/3FAAA>"8:NUB"O$ M%4K8+7)&@;&SB3UAAQV"AV"Q.HD8'S.G*(6X,')F>Z/(ASVQA0/"\CBZ98(71(3I$4;F0V5';TB6['9/F78-:(5),52!*C2;;8'^#G1=>X,#>D M9\MCCKQ(7WS3C-[$@98WC!&Q5)A12=Z$C/>1?_"G*O586:S(C*YX7"#%86C4 MD$[H+_Z8@+$$/4O5C3U870G6$(CFC!]F((P4DF,E-,F20F*2D?^8.^EGD4\2 M2SBT5/%H+4?_X5TH*3(*M6\`8X5,LI,L@V2>IB6#\D.4>%0)EF!9^$NSHT<' M&7_WP67_(I.:2)(&!Q>`N#\H.36]AQ2#YW!2I(@-L8H?N(ZNF'T>"&BP9''1 M:!]<9V`?F)1EI5UF"$A")X?Q@Y(^!D4N>'4`&6Z+913'\X?*EHTT!941HX_M MP7M&Y84)2%;895=Z&3Y+.8\MN8G(%YB"F9<;.)BIET!F8BLQQ']<.(\THWZ^ MD1[/Q4B_88-C1G/5N(K"1IM5Z9D=X9@+DB5>F7Q?6!$C^7RWPIA824""Q#I+ MF9P9^"*[]9;,R'8(\A1":@_YERRHD[ M(X9U08,@+NF=_K>:^0--R[00(C0XL<5(P6E&XTD;^=D1V8>6/B*+`K*>^(F; M_6*73S>+YN60^M(4]A99QFE>:*EI^SD2`FH1GW=(5MD\$QHEJW-RW:Y4[*[BCES*7QT,\ M_AD9+\BCC1&DF.*"D^&C7+&<1&1I8^&%.,IQ0'F!R#859KF49_:*SB&;=^&? MR6F.YC>C2+2'.K:D\=4]Y!2!<:1=PD<59JFA!)IS4GD;Z^EP)CJ@WTF>WWF9 M0<>B;^%9[H-R%_6@7;)^M")P$6I8)W42J!IB2F*3B]4CUQFH,NI4Z,Z@I?JG.?H,9IZ$VQJFE81 MDF9)C>8)=7D9ZJ7%J(_N)8/K7GG%V-1F:2D:9%GD!IZ[X MJ7DIEEC1=%;P=;Y9EBX8+GZ2H,+(K*R*FZ06JH)*>,XJ<,M9K%^#&^@:'$CZ MK<,Q?J&'HBTAB+V7:7:Q0>)958MB@4'1FAXCGM7XA]+IKA>*&\VHCIYV-".D M:ZN:$N!G2Q`[L>)9)09[K.^R%UM)+WMH5QL[EVAYD(T:%,U8F&?9>[A(K09Z M$N\'=BZ[/#`*F:__-K'OPJ>562T.JY^?"FB="J\A.7LT):8K83S].K.&F4HM MI%N3>DVFNK/20J\^JV`E*Q/=2A[^2)5.R[$E(9O?";;EJ:L1:7$X6WC#*9'W MP!Y_I.GSW,K?F"'Z4*ZV;^*:?29D@`:D,*73H M>GK&0[:?!*E8(1Z+5;?%&2QYL2B+>A$Q.WC\P93868^7RG3C=[;P-WBTR2Y8 MV+J/U+N8JRWJ"+MT1R!+&W3#"*`647W(N9K5J()EH6>=*YR]LI,;(8K__Y$7 MMNJV]GH13<=,.MB74Y.]/?.Z:CNUSVJW+%H?V$>*NJEP$&NS-1J\\06Q5T%J MGH&*'3&EN1N_$2&]"")\*2NP!A97\YB*_/EWMTI!CNA]U=*UNXJ_Y;L@`MR& M491_-?5(M[:XW@%O;Q>X3H*NY%HF&^PFH30[+.1=(..O3GFR:8%LTXK"/Q*F MNNL1:%@A6>L53-,R()Q4T$E1[TC")2RI@WM$)WQ'VVDD/.R^'_&-$3+#_:=B MY]N;\T=W)D?`[PMG8IQ;-+>@5,B].'*ZO%J>(/'`%M+%G*$H2H.9O285B4X_981J@C;>N"ZBBV2Z*0DE@AO%>%XO]J,S3,P*-('X!SIU$ZB3I* MI,*#I%Z*R0(GI$-JR:;!97KQ)DK:I:#,%W4WNYWLR8G5$1`SR90#QKB!MY.X M)FI\P'N;D]MK'H*XMU5F0[Z70O8SJTN<$<9QIJM"EX,J(^KXO(D#.CK'>T'K M'^![+6WH=VHGS-T!A6[1/DJE:3L\F'YYO3%!E*]FJZU5Q[0G(_:J>K2+O-[$ MORX+R<1W(2-[2M770A)E3+B<+8$1D^;>@:@< MQ`:#M=C[L"U<(@#]NZ")S>P)RQ][$N#+(I&TK3([:T?FE1]:A"-]R/`\(_>[ MQJYXM3G!]YA(G-6.JDLN6L6T)XC1S"%>:6"4Z;V_V1\$^[93 MU,]'LUDB2=]F'>CUUL"XFZ MZ!39!C96+)NZ+11_I%NI]#U:]ET?^*W6QZW/$,U\89)_-&-\%B,ZG&%IC,S2 MU3K0W)7@\NP2WPT1+XTR:B=P%9TP/,W=*@C";,D0!6A^\?IX[K'5(QB.3T** M@4R+,)[B4"P3=_>M1\,NP)&3F7SD2"[3#?+1I,G$>&NM7<'%F'G@$"W=0HZT+KC=7Z[5IX*S M9KFL176UEWEU6??B7GX3\/S`^3Q_&!WG7[T12_Y_!O]9.#"NLDU^T3B.%WQJ MN"Q-F#$-$2&$EQE,Z,]=)EZQ*\>\59:CR51KK*`JNA,6IG67UG>>WQ0#G8.N MZ>5!),SCRJ*%MYW[W8A[U3NWW^H'ZK#>VM\KLMD)JZ[@>H9'1 MSJK\[-`>[:@!.&?J6"9=.#GNM4UF?J:-ITI\JD3]Z\_Q.$5%;PPZYD#WHMH^ MP!EJELS+VN(.HMR3>LT1ADE;<#U.HN'QV/]:NS&^;[`)YUD&+KI%T/4^SU6! MP5;]M&J.Y&OSA@>/MFIQ[#8]Z?%.&UVB:])$FAH-BGZ[%G@+'+C:\(_G1TX- MKN&2?C31\;':-KOAY&6^[H3_WE:L\S>JDN@LOX\`8B*./IMC5L\7'W387DX0 MD_.QN_.[@:]D3I9*'_1XPE7"\5"M%/$?7QW=[O2((C'IEU:O-_7C+O'4,>)8 M7UR2%%^SDR6(5KQ&#XM@/_;OT4DBJ&NOY>OP@?!NOY=V?_?2X]OHIO=X7XDI M@[NO-MR#K[&$/T+M)/B7YE-(@S0K21&.Z/BU)?#^@4Z-G_'M]/A#T?BY%4&= M_S%1.U>4#TSB#1.A!_IH-?HX!98&P_J([_K%;2N=5&A)^_H57ONQWS)0U#)/ M(33DO/@<1^2'W_N,[U.)KY*9?_E*UEJ<1<8<@_P9K_S@=N&H_\YHQ?NP'_M) M19K$_\]6A[_[WC3FX!_\K2]-4/3\QF_^TE_XX0_]Y8_]OG_\"8/\\2_\Q8C[ M*A&J\'<77P<05@0*#%1P(,%`!ZT43'B0H4.#$!L2O'9M8J"*K!Q6M"B0%4>- M'C,>_-B1XK60)TUBK#BQY$J0`U^&9-E2),>$+UO6',FSHTZ-/%.^;%AS:,R% M'$WJS*DT)-.;*%6F9)DRJ4F15JU\M(I1*\N+(V7:/&FUY,2M9-.2K8GVK,JE M.,=*G3H7;=6!;>?"C`GU*MV_+M6FU:I3Z6'$B14OOJ;0\6/(D25/IEQY842/ MF!%:?OPPK^;+=UD5!GS5K5JB=54*!HS7(2O1:`EOQ+J6M?_9P5PES)H MT+P];W:LF>%=X+*'$[2\/#3MH[6=.^?-V/IUZZ1/8W5]\W37W*6](E<>W#=$ MA=3/KZ^\?'IR]O$AFX^?G'QZ^[O1K\_?/KU\SHRCK[G_V',/-,.P4Q"[Z.*2 M2ZBH'*2+IX9F@JLHN5:SZS7P4!,KL`U#-$V_S\K#3S8`.[O+(N2D@X]$R?H[ M:3O6^`(LM:@JS'`MW+C[D,>\=@2+I`]+`H^T#K]3R$@-QTIR/_QH4S)(MI!: M:T$L%=3(L$`2]`DE+PV##;$N#QOSL(+0_,LFOXR"ZR>GUH0S0Z@H5.W*VZCT M43JUNKNJ1YJ4PI#.'9EL\D\B;\S_T,XKY\3)IRW5Y)++1I\2=$U+8_(I(4:! MJO1."]?4L4BG-HTJT$5_M.W"4]],,\X$L^1H(%@K$F@Q`&35=5?&OD2)3$A] M33#6Q,I$$U@S&W54*E,9M1-"3",\4]`OC97+TV;C_)3+:HGE=<%AO41LM'&+ M)=/;4I,5LUMUL;,VHVJA;?150==5,-=O0;H&`"N4RC77@Q3#-U^""S;X8(2M MBY?,<;\D-^%R&38378@KMOABC`N.-..!"^9WUG^MX%?D9$G.^&244U9Y999; M=OEEF%_NF."/;0UYY)D'&CE%GGOV^6>@@Q9Z:**+-OIHI)/6&>&:4?J7E14$ M6D'@F*NV__IJK+/6>FNN.6:Z7ZBOF7KJ3!&;N6NTTU9[;;;;=ONZLWEUTE:0 MO(W[;;SSUGMOOOO&\NZ6`?=[<,(+-_QPE@5?67'$&W?\<<@CYXCQE"F7_'+, M,]=<:\M/[GQST$,7?72/L?Z<=-135UWUTR]N?7788Y>]\=W; M$^Y]=^"#%SYQTX?GN;N MPQ??^>_S+7]\]--'_'Q>V5?_??CS=E_7^>.W_WZNZ\]2?_S[]]]E_BTH@/\C M8`$M-D#L(-"`"V1@^PZVL9&4Y%94:V`%+7BU[_W+7_MJ#*VD=_]!$(:0>`4C M64A/=O*2H!RE)2^& M2`G6;3$4RPZO6,F85Z[R6[%4#"T38TLSS5*7KN1E+W>%RUS^"84I'55M3X1BQY$P#@7)#(FI8E M/6II!>,$)M38:F+I8>'\2#JODQ:# M,J9?Z]2G0!MZM13RBYS80:$])YH=*\0SH;7,Z#@W>DNIW3.!]M0F.B/:S9,Z M-%$+6J=%31JP<"I$I3"-8TP'?4P M#56K4M@JUEF5-:[@(FD^ZUG7MG*DI23-TE[M&A*&5177'+6M'"%+$ME6DZWRK6V"@+G8\'U1ZCEU59&.AV/BJO7S7)%;,)- M6=3.RM31>!9<7&FG?VK-G*`5*'F[:=+/CW_"Z5+4*[N\[ M$\Q<-@IXP?P%%X+O"F&G21A+>V5M+2V<5`S+5KJ\72T\'9PUL'[7IG]5*4/E M*K47D[7%!EZ,SEJ78EN^];>N/>AM<3M7!>E82TNRJ0=_O-N#KG6FD/_,J8^# MG-LC(QFC/*Z:U+!:UK3"-:P['NUF4[C4'V_YR5EV[)5WO!>**CG*$';,DN\[ M52@_&F0TWI$[/4TX=[&#!1B;=7 M_;DLOG?56:XIBV&JX[O&MWVQ-8`<[=?TD6#MGO4^6&?O8QGR9LL&+[)4Y MF]C$'B:XY@OMP8D8GG.L*XU!*L3V*F6O&.;T9^N*3G!W^*\.M@O-02YZW'0P[RBPM\Y)Q>9XY.[^H8G;76H3SS<-N-KJ2-M;F]3_>A7S3I=SR[`KHN]T&6' M;I[A'O:6C[TQ;OW64OT36OC0[TG(Z$V8%N\B']3=NMSUK7>A_K MXX\<^6=/7O.6US/F"4_*ET+\\HNW>SEUC;*]&I/DN48\+$$=\;2O.^%#YKRE M/1]WA,=6YIVF,*8!_Q_RU_NY]@YG^6M_?_'@VWGXP.^]\6./F+U2&V)6QCPB M,6_J"I?;MD+LIN)GCOF]Z]JRE`?NW)M?6O%GE/S>3^KY#_I\Z*L?P^5/L/MS M"O_#C'_^[,=:<$6O3NH3*%XA->]JO::[J7#K)Q%S-7##.2L3+@7$OB!K0,IZ M0&O[)0FD*`I4.`O$KZC+P(/:0+'COJSYB"`J,+ZKL3\;+^2*.C4:L&[+JX># M,!4+&V-ZP:?#O0,4/.@S$O"++AA,NI"KLY#S01<@2L8"D\8X0;=J1)M>;+JHXANH MH:5O>L:V.4>ZDB=N%+1.Y"EW-,=XQ*QYW!MVQ+1[1!R-<*[-R2BRT1R`?+;+ B&<@Y;!N#%,@3/,BML4'0H;S!@4B_D GRAPHIC 110 y86037y8603705.gif GRAPHIC begin 644 y86037y8603705.gif M1TE&.#EAXP'T`/?_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`FP05C*IY,N;+ERR7_`@A<].A!R9A#BQY-FG3@F#,'IOY'#CQX\B3DS:NO+GSYU"90Y].O3I+ MZ=:S:]_^F[OW[^`I8O\/3Q$FJT#CR:LOG7[]PT!5J[J?'[L]_83HN0(`$,AJ M(*3W!5B9?0(*A!Y??0&%(()6_%?@@X81>-^!"UK5(%?]58AOZM:&-*(7+G8HT5R4CC"H'`>..0(.5H MW8X-=N0CC4$2Z61&1D)WGH9)CK2DADT^J654[DV)HI`I75FA8_U%N>6#9A+G M)8E@WB2F5'QU>.:9:?JV)H-M]A0DD$!5.>>?==K6WXX\0E655%S]":AU/_6Y M8)[1L1)8G(IN&2AL4^K''Y!R(C;C"IU6JN*EI=V)*%^B?1JJJ-E)QA51)4;_ MEMR="`8I*:D[?8HKJ[?]-%5@-!D5JVK'[>@@I@SRRMU?KV;EK&K[.7;7M-2& M166UV,[%8+;<=NOMM]RN:A*S4L'4&&N\&2LN23/NZA!,"*ZK['%_;?48NK>I M:Y.Y"T8;+5A%QCLO=7^!*FEGPPKD;E/ZUF1NM/WZ*_'$^P$L7JT#/W>:3"4F MK'!L2,HKTL,2-_C?5T!1K#+%%G8%*G[)9CS?PCLA"2E*)/OK<4*G<97RROXN MN&JC5LGL'LTWV7R38!/O?!%80<>,$-%.&VT=TBE)Z]B72__\K\@![P?90?!2 M:O5W6/N$GMCMWHP2TR6#;27$"ZEZMG=IAW2E5&2Z_]V2UQ7+[5/*8W\F]=U7 M%R8F@H=N5A/<.@M>-X")J@9:Y0G]+"[5B+?ZU)XT2M!#K'@!U^3>HF$ M"V3P8*\K#.="FBO$>><$+P4ZE*)`P>IZ4,(+A/Q4R"NL5>;1 M;BXT[FX"5J)YUDO^-$^[?ZD]1X/V-W'1%@D_J>.1G4N5?LI+]C)#M2MD]]DP MG1QFGUL511-,^JONTON9P4GWV/0]CQ#-:^2#4GS05Y"7:89]ZSO>\Q02OX3, MSVK3RUI,'",3HW!0,!$$X;A8,D`\%=`C^AD3R[X"-GA)K%/\>Y;6V@<8#C:D M@@C15<9*"+%FC<2&'PQ*$/]#.$&1Y&UT_RGABT[8$4WIS"J``YK$6N:RE5;W%2GZ\5\^`Y#PHN4Z2<'.D%0Q2NIB1#?;,4B-ZNE>T^H8Q4E>RH8< MDT\F!Y/"ENC-9)FL2@*7ED>5&A.E@5 M?QG_)EI:$&,"ZJ8WXT81)?XQ0Z#IF6=>29"J%2DC!\IE#N\93X?6LI*.B6=D M..F2Y%D.C18MB*^RR9)!:E(A&1HE>03*)XEBA*65?-1ATD2A*8:H*[S$W-1^ M!\B<5254;9S)9BA:L3KE\9H2,6GAQ+BA\+#45J4$H)((!46^(]'TD=V:=Z04=K/^(16@.GMD^-R6=W5(J$M%JR M3_*4FN+3V>5L^D6B2LN(_D)J1'!(-DWE#3-P@J()H=77DKI(E(),Z/4VBZ.& MW(FP..LJ!\5G%4$"3JH--:Q9!^=/E##V,Q7+:W#.UY7>__EOJSJ1$7P<@Q23 M[L\H+_M)_WQ+$ECU5J0I'>CID`*;RAHO)'58 M=%C05%+BAHY1-\D%4W[$"EFB-/@J6@FI04R'H5,_T= M\1>CY]D,XN:`'=NR2BF#&HZY.?]1E6NS1.J%J.2)\"5M5:XJK9QZTQ M*83GME;;V3(V*GX?OQB'VLK\K*/`_6W_'CT19JV/,0V-CX)6MBUPH>S/42.1 MIT<=%IN"RVMIZ32I5RWJWVUHU=-J4\]BJ5E[R;.8?DDAIJOK`2F)_FFM>D(ZWEX%DRG0X$55D4ID&( MS>D^[P=8:;U-F$^BU'>9632)CK:89XL_&EZ96.<)TNAV^M=N$P55FT$?N4%Z M/<#1E[S)SK'.V+WL?S8U51$C:*`18YY%>M;<+%N@KP^U,U2K#C!"">6PT+`RT8 M6[V$S,(-;J155^\1HI"BXW0WCJ>#5IU_I,@;Y0N*];K"UPC=9`=6;U'0.W8W MTW"=(-&Q*"?B<>T<-<3`,_F1F\+3-8=&Z#H+DFUI^.1G11#M-/9@468,VX97 MI^HAWI;(#CCS>4;1[I?!^S*E1T.L./CO3O^()MO;GJHWOC9O)TG$(6\]@/)Y MY:TA:FD=LIJ^UVO0<]0;R$/NR(6O9Z2E_7RCP.IPTN-,WUV7#;=7SR69O)GL MF(/]0W,UY/O`2>^ZWU^_OE<\*R%Y@-1! M#]=$]Q4Z+2<[(!5_21&`Z6-X]R$IN^=SH851NJ)&`[="T!8?[P2!$;8V*R>" M2R&!RC9U-B)B><%MF`41YR-%KS*`9"4M6Z<[02)8Q"&!`*@E/*<3]Z#5`4G_#$9_J%W*$AWUV=[9S)RN3)\4.15^697/[(G%]*$Y5-4%H<<"2=H M5NH@E?__H&J$7>8+QA1AQ1(QFA^"!ASM!3XT( M2KW27\MQ;QJ1-A6"B2L%A3SA*WQB,J;(?&0&B'O6'1%&.&,X,)Z7AUHF'(C' M'EY!B"CD+WN'.)&86Q98''#(B_T')4H"BM0C4LQ8*;L(B;$XBAPQC,V8::\X M)]98*L8WAQOQC-1B.&80\LX->"X M(O3H=X56(!#I M=0K%CM_V1GZ7%46U%F(%:R`9DB)9:NXTDB9I%PATDF-Q@S"84=2$D=_&/FY% M+!&QC1'9DN/_^!T5F6(T"5LAEU]F)RLQ5X`V MU)8B5Y"]44KN,AY'N5([QF-2Q):MB"Y\TD8-3.1P_`49UR8Z5&2!$&1E]Q)C18G3%%55]R10R,I'TXDKR MZ(PYJ1Z"AG_3U#1,*(+.!)@ULR>EZ10=XHW8>&X>LI;Q5S],2'[+*'&\(9S! M2"]+28TRUIKJT9E6\(:6T)&0'^-X0!=0^[DT$SHRIT6@&H%UR:&5X).>S_F?_`6B MO[A,CL:=4B)26QE0!OH4-ODWRVD8&DHD]^F?)KH48^DP%PJC-8J4*4H?:ZD8 M+$BAD4.)/1&CU_F2A4D?"/H42)B.9_[6CU:&:2:J>4DH8TCF:+A%84`H2 M1MJ@O;B:,[.>+7>8U[$GQHFC[8DW#*J=[K&D0$JF.&.!\E92(GJB#UJEW_&: MKM&DCU-A=DB>3M472,J,#(YB9G>IG,,?:153F5MFJDN(Z%B4YKJPF,?EAKM824V+[QE\G9%#Z5>XOYKJ:VC_:R<WG*FD)%3;@ZLAJ3ER%KFL/IH4I1 M/]4$2-$ZBC:71K+_T;#`BHC(I'>'=YJ(2G'0]WV^>1TU.SI$2AA4:JC.(:B, M@D`KRQ`6V%NM`R)$]:1L1IR5UJ"[JHM.6Z9K2K5_B;*&<1J\V1R?BJI=.[9; M6SHNHQCQ**G"\:6'E[9,NK8U@;-.<8YB.I]RFQUSY;+[8K="-K2!F1HT,[%N M(J>W1[>IR+04I[>18D0[)[B(V';Q&: MFV`O6HG$T;?S$;KL]CN*21I7RES[JHQQ.[L00I=6,GU1:QJXZSN?A[@X,[.C MDKKIZ'Z@![F^VGC"&Y^?^R2Z6S[(JQNGFY6]X;B*$KTQTF_;QQM@^:_>_TNY M:&*\GOF`\_F[R[$;K,NIJ1N$S4%K]=$KBBLS`*N7 MW6L=U0MZXRF^G,J$`)MZR?N\=Y-OCXBJ\VM_M'&V5&FE M8#2V0.$\,2$LG?+"$C'".WR')LQ\#P9E&SDIBOG$4!S%4CS%5%S%5OS$CW;% M6KS%7-S%7OS%8!S&8CS&9%S&9GS&5_PO6YP76C%$;N7$:!S'7OPS)S'>KS'?$S%:GS%\/EZ3'QG41EY:^.O1YR6-/_\-FT7\R^>L(M<< M'>N,M>W,S;#:=%`4DY!QSX#'$\(\SP^RF5V%?`)]?/NL$_WLSZ!;F4[F$A_D M05?AT!U4T#AQT`B=T/NQ1C3A>D+$Q)EGT+!1OM+)?G?SM!T2"- M)B-[,,'RT&4'0N:%R'#_2V0?O=*_J6_HU$N73-`]W=$V03C%C--J(JL_:"$Q MZ3[:NGR!R\Y$_=1BVT].#=5/S87:3-58/6Z#J[]9?',CG`M=-C%=T M3<=^?=B(G=B*O=B,7<6`[2SOM*QJK:@WW=9'7#!H_7=JYFG;!:MJJ/=GL5%NLM-JPO=F5^%RD&]NV;7SB<5^Q>]NQ32#5MI=+ MS=NJ+1TQ6&X8*]Q0G27%W9C'C=Q=[;/,KL5S>YEW*Z)W>D[S>['W9[QW?-"??]"W;]2W?[GW?5)G? M^GV3_-W?`_G?`+Z.`C[@UUC@!@Z-JQ%#K)W@;9UK_`-B".[@=-(8#*99[S2O M&K[A'-[A'O[AB>J4W_M+U0:9)EY^6#/+&:'B3X,TP=WB(<'B%B'C,W[BEPK7 M#-TI-)[;-JZ`,2X2.UYI+HXU+U[C(!'DOM3C$VU?G7$02%Z31#[D/S[E*%XD M44[E'O'D$:'EQ72?#.X_%![F8C[F9%[F9G[+"_L;D1J40MY*[C)SS%3D79XV MLI1:Y6%$I,Q5BH4]7YX1H'T<\BP>[95I%W'165&72/]CZ`ZJ$8$.K$4TDP_! MY20&3%X*TPU4'IJT,`SVW2C!0=BSYH(>0W!V6((.9?9U<'E.0;\";;?2YU$1 M1*?.,=BSY:S^*@C[-!#^@95&/K;^CU'BZ?[3ZEWJ450A?471Z`V$8?@JZY+9 MT,&^[+HA+1Y$9<@.6T5#17!$TY\QB4X)0D.U-<$SB4*%>1$Q2,F:1?*1SKBVQ#@%Z<6D[A`^5!411,DC1/9> M&YZ.*/2.Z\9WO[LV9TX90>8"0>8^&!=>[9$Q\0M?7G)N$!=.[P`_9_!N\=1: M+B;]/X0,@T!\6!<.PP\V\1O:69/JA6E(31$-S?`CCRGK<_#M/A/:[I.N(RQZ M`?1SUC_*>FF_$O0/ZCB;SD;:\S\97>^>SN^V$T$S-$.`VU@EOQ=R$U8IW^1, M5Y.*!"H,R?'J5,0PC2KF@D@T7W;7ECPO1NOISI`HG_;X*4QC\7&Y[>8?]Y10 M[M*7[!6Q%!7V)52Y!_B!_X\<4SE,7TB.TS.$?T*7R5&3O[T'AUX9)A^2(3D^9%RSISU_SN>)PNG3Z?HXH?'`ZNI0N]T3-2Z.7*\3#MXG - -B]IJ\O';N_N6$1``.S\_ ` end GRAPHIC 111 y86037y8603703.gif GRAPHIC begin 644 y86037y8603703.gif M1TE&.#EAH@'O`/?_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`F,U5@)!"K0RTJ/)DRA3JES)LJ7+EQ59K?@X\QI) M*S=AZMS)LZ?/GT"#KE@ADZA-FSE965F!LZG3IU"C2IU*M:K5JUBS:MW*M:O7 MKV##BAU+MFQ4B22/LE*ZUHK(HT'CRIU+MZ[=N6GOZMW+MZ_?OR4!"QY,N+#A MBWD/*U[,N#'?Q(XC2YY,&27DRI@S:]Y\\#+GSZ!#'_8LNK3ITWA1JU[->B?I MUK!CRY[X>K;MV[@#YRZM=+?OA+5_4UX1J*;PX\&/1\9I5#EJD7G3)D[NG/'2 MXM5-R_QX]&9.W=DI,_\?^C8\9_+7:GI7:P6`^_?PX\N?3[^^_?OX\^O?S[^_ M___RK0#`4`(":."!"":HX(('HD736FRQ-1!UYADFX%(45@A:AAH*)A,`V'4( M&X=B:2W.2-=;&,IHXV4IA9.A=,TD M881N324I::)>JHI)9JZE0I/H5D5T$"<.JKL,;_ MBE5$2_76Z7=P:>JD04'6N)VN&D''G70$]0FL1+T9="E%5A[KDK'..B0H0GHV M%&FT*T&++4.U4DL1<]5NFY&VXBI4;;@),>5JIN5N1&Z[!YT[45'HPA2:VFS`6^:<$=.>2O1F>PN3)O$&\E$VL`/%24DQ1-S M?-&TRC8U+TX(>TRKR8A%/)*O-A6,LK(O6Q0NRRFZ'#.8-V<,7(KSIH=HSMP" MC6RZ&^MLZCI1_W*JO767)N:JE0IGJE5(&YV M;?;99$5T8J=(Y1HJVG#'+;=37T>5ZMM7?>WJW'SW_RURU#'"-5W33BL4:`8LUN880 M2$]2>\N9P+<^W1"+=!,<">:N,S6L)>J!Z@/6VH;5MNB$4%\/2Z#UW#*\JX'* M;SC,H:F&LA6QR0\Q.@RB6?]H5;6J+0UGU@,4K62'O9`$*E$BX2#_7E@Y%=U/ M(('((@0AB$6$01![7TQAN_JWK0B:CCB)T2*,K+06+T+HC8QBQ7OZ1$9LM6AY M(\K*4,[+8_AQDRV_9"9B:XA0=J87J?I146C-1I$9""1.9()P@ M,H\9*(*1;%A>\I)Y7)41"-'R6\Q$ICB[69#QP(A`_<(FC=R#34$.,IV;&F!G M+'?_(J/X+CO=6U-[YJ@12ZIP4SRS2<3\N!8TGD^>H1DH](SYD+3@"#P&U14V MO^=0@QBO*4-N5">#L+1&J8 MOB)>U'K/X^''++>4Z-'TD<7"9&4@6E74Q2<]JW2/M+2%TSW9Z8(8`6-'KR2Y M/`TDG)FQ&-1NB2=.LDNB;VMK?'KJF8&2$V!)Y&8Y'VJXSN%)K9(A3A9GPMGT M%`M%O6&BHJ"SV.X):$*KO(R$"CK!.;*;I9/1/S-3,A-#U&B%DR)3I92$.D^.,@Q4>TYKD^ZUE32Y=)#W.'D@OI-_]YF,T(F#$%8!X5J,[YE&F\O&K"!F-Y3'9B M6*@L8JD1$^8]#5P)O;*GM!.M](91C714.RZKN!L?1*N44 M2^?G5W>5*66&)@R;%Z-!LXEBDW2D@Y;),5NYT"Y$NJ-[+7BC4OBV3<\9MC)MN"J'LN\Y9S]SPR M7[RR9%$^#K*[^\WMO00<(Y:]EW!?@O![\4]X!*.2L97\)X,_"S[+C!E.6'?B MOCQ\D,7_F2A&>GOREIQ[1>PNN;QK+)>[QO?(Y%-3SM@XY>3*6]E`L1.^0_+B M`EG1Y'P^XNM0IK0;MWQ:5CWUP^=G./L55W_ MKNLE:GKM?*X7J75KD/^&B.>H21*G#XBY&+SY:+1MD^*T6.R$;F`]S0?Q1*\Y MOGWR$=;5`P@R;Z_PBO`Y^P_77M M1#]S0N^*9IYZWJUH?[%DN*\A'>7HRM`C?4/HI6$+8PW]1;%*7U)P4_,AW<-[ M89-:XE%\EZ5Y&Y')F)(%H#DA\(@A]4"88BT16#Q%0EP8D=V)U M%:1_E70TU5="C4%_%:(CD.8A3X8Z:$9N*IA`)$0O(+=[2J@VHL&$YH$E$+)] M*1=0J]<9K@(B_H*%^#9?(:)]N>&%X8%\*C$>EN*&TB5'D$&'#[1A%X)^P@&' MV1%)A0%!G7-LS*-\LQ5\?Y=WY@&(SO^A*)(!09?2>AL8.1Z7A(\7&Q\4:Z.F M*R#($)0XB(E"'8C8@/`CA7YX/05&_+U0T;(&"=5AK.5 MB@H%;,9WBPJQ25N$/<08*(U4C(#A*)'R=G+7C)@&3]N%5'8B5,Y(-U9EVU65^3*IL$=UNC-@]D1'PFBQHE?-F'>L_F%^%77N8BB.=S M,=)V)7ID8,081?V(C&)R$JZX5@-1=4ZWA48R,">(4BX!2\WR22%!0&O$(@(3 M4[9E'`LD6+GS2$TD2@'9$>6H1\I8$WJ$/3/1 M<[&A6:G'.?G_.!A%D7'F8FO\M46Q%)2O%(+AE4!:!Y.)9CUV]2LRZ7(35^@B\\PTB>A%9^]$AM62?6QWB? M(97G@UVJE9--0BY5B&&6N9:JX5M!@C62Z1A=MH&N`H"$0BZYA94I1F7'UWEV MJ26'I52TE)AN64BFI2@V"1L!I2>PR1IZ:6=#EV3Q&%B9%B^C>2SWI5`@LIJE M$6>YJ9O`PH8U`2JZJ!K3Z$"[N9*3=AOPM8B.6>\$DJ:6=]\RDK#],=[)D7'O83U?.^&7 MV9=P-F(U+/0ZVZ6!^R23/Z%($VF26!1+\.9;%2)TZ9EK^J)8,!H@3V&!/;9C M]E@R\\5]3LJ/:-5%#]ES,3>E)3HE`Z0J5560.I5'M5B#`V>/CG*&`LBB!1&3 MH728GS21NXBK66V/6HR5E'S?H$UPD2]RQBB>5II>ZA'26;)GG9KZ'75G*8597%Z:)E?HB M@ZGJ>C$4JJQG7Y'2J(@F0+JZK_&RGLRH-7?V%3&*:%4QI%VZH$=E%I1VGRS;LE^1 MG]UR-:S7C*MR%13_ZQ1N974(MG>81K(N^[-`:Q6$)TV&-SA\,CP/6EDI=QDG MFW;1]Q11Y%@^^V2?R+$ZMQB1AYW>)***!:PL9E\F"ZP,:K57JQBKA($W46@Q M-+(?Z%9=JV,U2K:*@;!X8E&L!U@R\[4H*SQN.D>=*;=+UAC_5(?9MR;F&K)* M"KA$&6`/R:6(:KD^@KDT48>;R[F7NX3F(Y:B MJR&>BT46>+I%DKI?=T.LV[EJPJBQ.[J-@:BF6[LCXD$8-1ES[`*QPU$6I)08W;:+-8(9]7];PXJXW,&Q70&[U6<;W,X;SVA.;?%5Q&,M"D2_]EM%&'B_\QLT^HMN_ MMC;%,(0K>R:>^D*J&>?%!"/&%$;&,;AME:/&Z?-\WL3&YL3$<(Q[$,I/.MP6 M=^S&MXK'WF+'PMG#9;S%\>MR1>3#>EQ%'OJ4?/^,Q8F\3XN\M0T6,KA*5@Q& M5N?BK)#L6DB+09&R;1[KPR?)R&`LPZ&\M8U,Q:?<3H6LR(<$R[]# M0[/\R',8PR):/CZ9R^FRRS6,QE>"K!W+QOHYO\$!S&$,Q\)\P)^VS##3S,3, M.`4L;4-)+684F@EI(ZG<],\ MB4)#/1.O442Q[!2'3,L@+=5G_&J'G=A^+9R`W=<*?8B$'=F??+-V>UI]L1/X[V%C&TP1@3$ MK>V#SSW?5'S)>N9OH=W.B8W)>PS@ZX;+Y/V4P_0I34S181S#$+*%%?[1YR0= M.ZW6KL;@"`DNZ$;7W83/%%[B!LW+[43*)*W1Q]S@9>SB5/RW]P1K!RSB1^): MA/7"YJWB!]PR%R-"I!%[99T<-_["1)WB-`XS-CZS'V8[/'YBD_SDLN;C#I/: MY#;15%[EIFW#/>[<4*[@'L&K.=[2Z$W3P%'F/U6JO5S30*SF"`W4/DUB!K/2 M$N;F9M[7U5TL1+OF).9".V?Q:3E$&$XY>40AL&61VZB^1 MZ@VZZB8!ZQ1Z[J^Z[S>Z[[^Z\`>[,(^[,1>[,9^[,B>[,J^[,S> M[,Y.9GD!6SMQ1?W%$VGXYWL=[0W7D/J4Y[Q6M)MXSB>-&.".,\N"+XZR0N+Y M*$Z]5>6^=%;3[A7U[G_I0B8S-='.QWFHGTPRG5,^+#"R[^R9MPD7[\FR[YV])92D[3N=L?!`SE5&KQ8=7UF5&QB*O?*[?54;"VW\)"S.U\DR KGC%2WU`*:>\$)VI7G88*._/[]_4E$?9K\R[C9E&3]%F=^.QZO_=<$A``.S\_ ` end GRAPHIC 112 y86037y8603704.gif GRAPHIC begin 644 y86037y8603704.gif M1TE&.#EA:@'O`/?_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`F01)DZ;+ MFSASZMS)LZ=$D59FCK0YNWEQ[H>U)_\4#[[N9>OE!9,_N#Y]6[*8W>-M7Y"^?)\>G]^W:]_U M?M'Y_7=7?Q\)".`U@>AG(%L$CK2@9V6A]2"#H,5T5GYF2>C@A)2==9F"'.YD MFTAD.7C4AF!]I>**++;8XF+6N2CCC#1N%1]P!9I(U(8A-N:193?VF)-M&)8( M%$$-"KG7"JPLEJ22XW$&96`PQ;E_QC7&YBW'759E]ZU'5I%Q0UQVV+_^P1`!YCZAS9Q]8]M,I< MNQDCT:3VS3'8PSY='ZQ\TVWX6##&K#;7"SL^,JFXU6'I&Z%\J4X7,0 MXZDRD%8`<"KG4(\]<;TVW?N140/W[KN,H<=^:HI+`;[L[\@GG]3:T^4^E+N7 MHYQZ@K9+3?/MWQX<;M)6G_5E4&C.,427A''A"^:6\R.5?IVG<_CV'$ MA6M*H$`^Q!#`V=""(5D/#O_1)#D8,G"(_UGAW32X0<^- M6*()"UMXQ2V"AH$%A)0>QPA%M%PH=2/[']"RYS0V9@J.F\G=CN3()3RJK(P% M<>2DD".HY^%+>:`,)53\=179G4>4J-07^182&J'PZ)67P^1#FJ/&C]4R46>L MEA%711CUJ=!]/[NE0W:%MU"1A#Z4Q)(F(>+!CE@'CU!2HC#%$L9(R7(HT\33 M,2M5F#Y&:I?KLDPR:2-!'S+1?M"\1C&19)W!&7,@SHG=.6/)QA2Z"7`KJ^(C MH7;_%GU&QGZP"B"UFH2V)GW,8@81UC4!54YW6C%ZO#NA05?#+8+*9(&8`DD[ M8Y?.$';$B_,TG(8L>M&PK>9D05OFC]K)0US"DXHAK1N(`G'2&%YT6S95'5]^ M="KC;;)V*>HH+,T61019-$'F`N!`]20OJ>TN9"%QZ)JVB12ACE-(1C3H09%V MPH^)TZE!?%7PA%J>7#I+0S1-JUK7NM;=@>BMWFMG1*<*S)_1F*$^' M''-DA.V18?66V-"-#F=?)=,Q*6ME\R&'10Q#3_X;/JV3%3EQH6TBA M=+(HJ0PN*(WBI:Z0$GU*05]Q[[9DJIE=L*8,4[G5[4>E^D]T3E9G,%M;>JECUF*-%KY`W2E=CX)!\0Z6 MO"\QKS,#.5_H?):$BLQ(4?-V*?32E8.QU=3_-`([E#UFH3VB*A\A6!AQ2O#" M)N0.'DF$3$62E7@6'F9SVJG;*[7T/!8J($@:)=W;$)6X%`X=AF!SG@KF)JUF M0E!@U4GD7IW(O^.M&W%JG)SK($YK)@LH=4H'(VD-!,KB2I$YNVDX5$7+5-5C MR/C^FINCT+3("`H;(M/B/6X^5/^F@J4(`(O26%:"CKX"_%*)PN(A3-9W5G/^ M\DSJ+&9"0@?*!BV1FA=HW3<3-<[?@L_U?M)2X1"4K9A6:Z_\U[1`9Q=]'C:- M=V^5Z5*?65R<_AFD([+14Q':(>`,T9^3M6IFIN_5GL5RQ.J:,4]CY-8W=&Q% M"*BZA"6RTPN.3*Q/9VGQ<+)`OR6>UOV);&R59=S7H6FV#[>N*W2SK[V-2M,OIHKXS)J`]&1([A^B*MS`Y/^8K!>J7X9<5KH M9M-465&O$9Z_5QSA1@=;I,_F;]'0]_>ZO'OT-.`F3K'O85?"D+>+' M-*UXY!?_$9V[67V[ M^4[\(GL%V&,\S#/1(5;7)`]S0C!(JP8.=3`3-DFM9WEQJ+/'Z4G?\D*43DL, MH^3?]<%@Q%].J@)C[9L[9ZU"_*IR5T,R98M";5^]S)(5.Q3GKKX.VT/E]H;K M!F`E'T_@57YKVN%\;W5W]?!6DG&.__NW#Y3L7@I.D;E"-2%.AY67Y(KXJ-J= MBG+M;\178GE:ZF?PG"J\=/*7G]7O;/'H"Z_D3TXBM7=D-TXW'@O=#GA_`YWH M"W-[97BX,J]?,'3>T5KP>6]+OG]=]7U5OL$"[K;:\`9]F'(Z__`?%3OPQ?TC MZ&Z(WU?LX\0@?US:/TGS`9-WAP@_KBX'2U_;WQ+89RK^)B%EF\-DK_-N\59; MI](3_O=3/G)XI^%ND#41@8=PW,)J#<-ULJ-_.5>!#VZ:=@*)4?`/]44?IA/#AH@S,H<(KA&$<7$BCW+:96 M:K\WB9081X;3<4NXB/$%BG2Q@(:B6$N(<@R7'JH(*(V"BH52R2Y<%BX8(+3,7'2-W1\`H@E+T>\PA+Z('AZSQ9Q-G M&5=V);:(5;?5BC%R&?ACL.QB8*1*TG7C>`Q:Y\2:FE&9#\R)68FC[IQ'H)(CO2(=[N!;F;19V8( M);2G&?HG@`Z)C(6&*W.F55I56*9$<[4Q.W:X'/4%8Z"VDLK5%_I($/NGD*11 M?_M17Y?6B6K_]9)0=&I&I8)22'P`Z2,:>1^Z.!E)E68(I6AR87@#8HXRZ7YR M9DC5=6SRT8(Q5%$MJ)2;QY1W,93..%AH`6[2UH7DQH0$I11I]3TLHFYDV98! M8XU*XUH']A^7IE1)Q8=_R!&Y\I1H\FSS%HKW@5,'52*0&("\>$76DGF!B9-L ME5NTE&^(N6F*B5@!B8$Y&X^5%6_Z6AQM'#Y=[74LRXE/R2EYXUD0>T>=D$EG[H:?#:1PBR6.YIDM M_`6!]0F=\/E?*:%V5&AHK*9N36>@FMA`;;8\"\>/M@0_%U.@LIF?S]F=O)6@ MH)EYCT>2B7%R;R-=D?>!?B9YB]=Z]2F#>@>#(@J<"%9#;[%8IB5=_:2BA[OENO6D0/04CAUFC@(EUW[62)ZF)RBF$,3*?EL>57B57B*BD19EC+'DZ MMEF%2E>A2C$8OZBD8#299>)Z47ER#`J749FD9DJ'V-D7#W,HMAF"<:H66^HG M5CJ3?`F?>YJG;Q*H@MJ7).<:]%:H5A,* MJ5"1J*8>A:6[I!+*NT2G8H MK[MB=LEF-Z0Q0.LJ/KH*C7/8*\SSKPV&81KE-.UZE811L+X:L&41)C%C@;2]>2$\J[13Z[11"S[)=DC-I+5,*YU2ZRU!>U!5.[`DJU&"A3`[Q;$( M^W8%8B';=;`%&S<&^;;TAV9M1++4Y;`&B[<10K=UBUE@>W74];=7%[>!2SIJ M"RS"5*09^D'F2K$):[)C.S.0-KEZ`VEA&Q(FF[D?(;DF6[2R8KF:&[F&P;F@ M.QZ?:[JJ6[F?&T?W.A/7-!/W&A;Y5J2R6[H.]E>R^[,G2TQL:REN2RMGV[M7 M8Q9J4[+O2CK$"WJYF[ML&QK&R[Q#,[?"J[S!*S/1VW\89KHBFZ[CP:Z5_\NN M-->]F@NY[ZJNLL*]D(:R3WLXH2N^]6I'Y'L_\?M!F'NN6Z>7!_FVW_NM-(%> MW+6A!FNW*&.N_BNY22BSVT7`'1&^_GNRAY.$<+IGT^N_(F6>O#YU4I MF-2P>A$:+#2SEFO%78S%`WNS("RX&GJY"IRAO'FW!1,A_YO%0^7%O)B:R183 M$54P*7Q>4KO%1,87>%S'6-O%\+,E>D,_?)3AEUNV"%M>',R@:Y(T)CS:?, M/!922]]W32W]Q&&[GUB-.A2V;53$5;U[06JQ#.0;$/Z]/7 M*[T)A=0Y713H9=-`W2Q"_7OD4]0?=-2R,CCN.-4ZO5T#C;Q>33'$9+WIQ-5* M0Y)FS4^'\]5`'-9C9T?RU=;#%M=H33X$)M<^`H#YFV0/R4QZ#8!/DB1_VJV$ M7=B&?=B(G=B*O=B,W=B._=B0'=F2/=F47=F6G4=)J2B9O1-1A%`Y453@,B2; M#2TQ?81$R[Z=M\Z8]XE4>4/[:]I.V[Y^\MI'XK32G!&E7=O>V[I"HD8?9KS' MYSRB@G(?QL7'.F,#K<\V>,AS`12ZO2IU]MM&LFE[`I;0NKM#111]ZAZ/F,N/ MF@A+PJV%X0U%U(5NW]W<67@_Z9TN`%0Q@9:HM?VU*$(TC^C>W(+>1"'?,_:D M"H1N3V>5^.TNSH/2;X1RW$(H!)Z%">Y9!OY]V)1LVDUR,N;08X/>Z6T:T=VY M;0;>G=O:.M?@):O%QST4;!U"OP7'TE(D<70B]WV?B&0?=W3?*EV;#TZ@87E0 65J?>MWU#)Y[-K.WAEQWD0FXH`0$`.S\_ ` end GRAPHIC 113 y86037y8603707.gif GRAPHIC begin 644 y86037y8603707.gif M1TE&.#EABP)B`??_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`F@IX%X*IU*M:K5JUBS:J5J4J<5 MJ&`!_-Q*MJS9LVC3JBU*,A!.L&"EKIU+MZ[=NWC3FH3+-Q"`O%MWG@1,N+#A MPS#;]H5K$C%5GB5-#G9,N;+ERPCW+HX[&?-0DJQ8N=79R'. MXL6?XM0I6;KW[^`)]O]^SCF\Q)R"&[*2C7TV7)R1<9J?3Q\U:/*N@==GV)OZ M3H;KM9==7_#99MI^""9(5W^BX>?7@0H2%&!H#RJTGA4"#KA9@;9A&.&'(%;E MDWOX11?B0*"Y)U9".V6(G8,D\<2=?"?6:"--/!%7X@HW7L->:'(9-**+&CJH MG8R">2@A3M7UZ.23#ZT7B([DZ5?CCT"N`.$U4A+YHI%]038CDV*2UA234*:I M)HI:4NG;BC:6IB-Z!EXCIY=N@KE8C"4YYYJ,9'(GF9)K%OKA<'GNV62$UV7H MUFL3XIFHG@3N]-Z0II>`Q.^IZ5(:8H().")*$*"VVIFJHZI;3H[KJLN0Z6!&VZ1#Y*IZJ_7FL4JF:^ M!:^TV7+Z;7"F"KCAHN!QR.FY^R:,';Z2/>LJS4"[ MM?')IW7II6_PF;B;?X(A#/33TPX=EI^,0=TQ6-EVB*MTO97$LT@:&VCUV+3M M_#5E)4E*7I"P,?TSV7"[A][+EOX6][Y(LQH9LZSF_XR8K*2FY/;,=\,M='JI MC>SH+)^.>$ MC4[ZZ[29&1;LJF?^')^<\]TK6:&CM#/DM$=^'.MVO7UT:SF%[!@K?0(?/.FC M68KI\^W9GCF97K>Z=[?<=V_QMJQN!#CQ$C$O&/7/[XPVX;4/O/?I:>V,_OQA M1TR_J-;C%ZC'ER:[^?_;ZYX`!_@GC]3F*_=[7E1:=!C+J4U_C:-+4YR70-@M MT#D5Q%_^;E>;E6VP4A3$G%^TI!'Y99!ZHR$A81SXP"KE98(GO%\*0XC"#X*I M@QZT85R"E:[\P"\A,(PA_?^:0C[>20P_$5R-I828P2!64(=&2AO+H*@=%K9O M@1#RW$&.R$5UQ9&>*W1?NC"VA>SAZH#F8^& M9PQ>4\#(O\VD;2YWS*,0%XA'"ZZQ-5*D&15SI##HF,1KH_J)^=@G2/HM\(=6 M25TC^;+'N22ODETT(_H.Z<6Y@6MBK.5>499`C.8<1DF M,3^8R%LBKT74[*+FHBF4]6@SCA5:B[O"*,ISGMRDY#;?\S*!YG&$6MZ$"C@Q6LW_9%(SQNPA]M8B49)FE)$;/61'/6J]>B[4+PIUZ0DK MFI28:8Y+"DO>UM#B3IVVTY8*).5,:9HYF/;1+_@T*OWVF12)AB400-T7C>92 M5*GFT:FCE&E.F>JLG]%;%2MMEAS_V+(+<4!+;IBFT"> M+F5G5/.I2+'ZUG1E-BM&X^QL$.66YO2]OS#V`E?K;V7:VUJ_=G4TW[6Q9'KRJX:*Y8-[^7&6FI1B,W'G4M^E4N%H.KD'$$5RR6> M<'Z'TS3O9EA+O(TCBB57S!6SN/^L$D/OY;H2E4_Z9,IDKN.-19QCIYA9D/\$ M2?UZ$K'6R&J5MYG8%XFJY"57B\1ZQ5!O.BMI6I'Y9I8S;:0O-*+.@=3"&*+3 M?GOFK9Y-?=&+DF0[#YI7C4."),$Z[] M_%ADH1G$49$U"X(3-CTG.[EIB_4RF=OTY]R"-\.FEA,XJ^UA_&)X2MF-=*DA M?5XWLYF3K'+-5V!F[C?KJ=<96G/F4(0W1>[E7GO3$E;1A#_=+07+=UZ0IK$BY2T\ M.=X*E[;_<6MZ8:5;(LF9=#BNMX)GQ%C_T&K'($GIY]9`.-:I/Z;GX#;5S;TO:72W=5<9CXFLT4C=#.V\Q&C8RT0.]%I*G M59"&IZV97@4KGDP&[6`R*\,/#\JX5D2X?E0HP?'[E-X@1*_DE&:C*0]+L+_N M;I7S#R,(?E5(Y.TP[!=E67EL>>FHGW6-U)UGC2$!?R M)3+WY'^?1YX#N[)("V,5@==YA

D&QG_C+;S;\^'8]2!5H]__)M_UGM8Y0D M`8<^XV@XWA?E\B``QQ;WB:0ON[MH^$MN%/YC#_O"F?#[-]0DXX<\HZG5YQ78[OF>`IP)D!A%_O$-/FN$5AE9V!,<8A.8>!'Q1\\.),T@)^M_$4K+=>2"0I`[=!'"AA*,@8.1@6'B@8=+.#V-0L)TB" M9C<1F`=!,!9&C8.!6R$E-K03?L)*)EAV];5N)LA*H^$:.&6"CZ*%ZD9*JQ(] M0&@[>>=/!5@D^G,;.H%5`PAXDG)H^0.%\:094RA2WF6%5$@U5M5<@X(U5NB' M']4LOT.$Z!<1/O=NAQ5&EE>($C2&+/\G4=OQ%8\D@FOX2.-AB9<4%I7E%2]S M:Y=8B;6Q1O.R;B/X46=(.P%8$!+&AJBX-JD5%?0$B6TUB1N&4P^#B2.DB51( MB[9(B5W3$Z4((R>'4T18?1#AA*Z64V&T=RB"25?!A38H4Y2-Y35>9SR M;8YD*?4E*[,H@MGHB$T%BW:X1MGG(D^10VD(?Y[7AI*H)W0VC4,I()(AS#5LU%W`8AZA"C%`X M::1H?.:RA[_15M+8%9(HB$I$UU92X]I1. MZ2>D6'9[:)%9V)'[.![0Z'I=B9,D^)`KV2;YDXBJLS&_EA5JR5Y9N1=]0I<4 MZ1SQT7F')FI6>8G-@U(W6)+DZ)4Z5(9Q-E)31)8`'68S`&9S!)!]!XYF*E#<, M<7RB^1MX])O"^9S0&8@6,C*VLYO\8H$0&9W:N9W2&8-'9)+$IRC6_Y%+[LB9 M>L6=Z)F>1G*;!`%F%)*,)VENA`!-%1\'DJYL:(2TF@#HJ>#WEZ5A95`Y.<)N6=YQ9)H?6@'*J=!GJ@E*20 MJ+:@SG@5SIEZ/@F(8R>7.YB7';I!EB2K<=0#%F4`>BB M79B&7W@I+PI%-RH096A8)Z&@_%*B5G&BAH5A.:B1;Q*7E>.CL(67?5(NT+>E M)4ETB,5]Q)E_=U&#T:A[\D*G/IFBG4B')O]8A5T8AER8HE6RAEI9@VUU)$%* M3Y^W@H8W0L9Y12?8*@,TJJ1J,N!SJO`&I)G#J+KGCX?:JG)TFG`YA5=VA_(2 MAK#*.(E)J5A3>R3X:](')B:"=3IZDA?J26_*1C5(B])(CXY769"(E[2(E5F8 M*AZI.9 M*83;463TF)H92Y=8*52J.D;;2K,Z"+(VN'J;BB;%_HI4V!*X)42M@^4QF-8%HV%H% M>+6NI[A0V9;.\;)<>X/^:K-,>[-:Z:VQ2DA<6R#)NJI^TU#\^29>NUS1XQ0D M,CM+HCS8XK-C)S6+B6N$>SCJUZ4PE;4M,4J0*]WO68N(=RTBE8`B^1]:IR3<0 MT2,VXE*(D[&8H3<4:%ND"EQ37KL0B%+6[/TS"?&LG?EO#E7.R.R0>/F$6(]S$ M6FQRVG(;RY(#RN?XM(Y:K!`3D0:LO# M3,S&'8IAW?,6J71!Z]+%.*-8*6:ZQ2H@1ZC'/__\?NJRPE0LGH\S(198*]Y7O(2: M;('1S:\L4HYI?,]+.5#85B\C=F*G5&J+2R?H+M4(CEF:C;HC%7Q<,?I7<":\ M.0.4;IJD.G-,QX&9GPLKS[Y1>Y9".?=L?/VJF*TK._ULB@FYT<&EAZY<5A,= MR6%AM`NSI8%$(>3<06K_<8A1NCFUZTJ:([DV.4+^^F`4O$C!A6$G[4.ZF2]` MVL[;]< M^T9P?)P'Y]+0ZU33Q(B=Q%(I+4PX73%#4S&3O+@*/=+^[(&+&85TF)"-9TM[ MTG*/PAUQ'(0XA"YAZ\O)>&3H.->M5-?'5/1[/NIHSPM?70]#TC+L^E:VM MA,!7D/-!_].H12*-B&=5J* MHCJJ-)Q2G5MIC<3561VBG,^6DPF M_[O+ZH:DS]M*V6%TA.':\TQ('[W3Y.S;3UKW/^>QJ-H6? MX*VR?+72I/MW5!IZX]?W7((O>9-B.8?6/ M32,J7UP@B&'AZOS<^7HD`'B MBIQ\>XMB54/CPRVL*CX[-1.ZB>17["AA'A9ZZ> MGA7EY]38X%>1\4C:+!UY#KRPDCWGP/E';//D;>[F&?_G&7(NZ-$9(]MT3E*- MB!*W.C&EXW\.:V+-Z(NT(E("V37TQU5\&FZKZ8W^J0]$OD=@-*95N M)`:&E-=-ZOMK@>]7U18T3/G!VM@WZ[0^VBMM>J%EOL+XM*->'KUG'$-<*_5;G_A*/DRGXH>Z-'>V=\]QJ>4AC1ZRTK3<&)KZ>KA M[?IM&IV^XT=4+I"$5RY,'']4(+O"ZT?GZ^Q^TU^'XUT.O%G";KANW(6#[ND> MV?S>[^=\(+?^M7$D[R>^8C12X,[')16I$ZHQ20SOU-]=-NDLC*XY+@4/<0!_ MQF]BB%X2SAW/30_/H&6.CA+_/X8,QXA%![0YP?).+\SH[#'^ M9NICGMQ@2L2%[$)+KV@+__4Z!W_.N-39GG;G0R'[A[O'NDO2E?7!44NH^O>` M'_B"/_B]4N=BSVS^6]$0+U@I#VR#22^$'_F2/_F";]X%`?,*83"H&T7;PU]2 MYQ67Q5]7S!Q^3_FF?_JHK[MD@W0Z<5./O?BL96@!QYN0G_JV?_NG:OG]&\0N M(UZKQLEA3YXL:#[ZOCQBC/O(G_R!DNH2@W0$1;9F#^^,#W@6$4?'K_S8?_NZ MW[\L_SFX0U/C*8B"2EUE2+I$,JU"X5'ZV;_^D@_3<2/L-)C6`],P!N?`:G?P MLE_]UE_[[`\05@0.)%C0X$&$"16N``#`RC6($25>8P4@$*L5*ZPP!*#1"BN0 M(46.9!7(Y$F4*56JM*ARH\62`%A9Z7@Q),T5$W7NY-G3YT^@084.!3JSHT>% M294N9=K4J4"&*VR2I%K5*DF!5[5NU;HR4,>77DT"`,KP(U>T:4F*_4J4)\A` M"QO.G8OTZ5V\>>]&??BSXM2!:M>R)7R2IMBH'6N*Q,G*[6/(D25/[OG2KE[, MF?-R/"O8,^/.GT6'7"D3I$:Q9'U^73':==74$&?*I5N[X?_"E1G!:N;=FREG MQT5AOAY>%CGQN)]9AG08NR=K MV=V[>Z6KU*IQPAPO8Z>_F:]0HU/5DX;O]7MJD"RZ)I#EIC/P0`2)JBZC^AK\ MK2&-=MIO*].(:\RSE!C,B"W5>&)HN_0F'*VT]?H3ZZ6C'%1QH?N"6K!"$>$R M,:7ADDN))H@R*C!!'GOT,:*-:$IQ115U*\^O&*F"\;6HQ$-I(,(ZQ"]))U%: M2J5P5.3 MTA%"247Z:LVRI$+I.SZS9-;8)ST-=5IJ@]I(1J\&JDO'1X>%<%O*^,PJ4RQE ME0BCCHJZ%:TY0RLQ41Q]*NE7;N_T=K>J:%H5J,,R=)=*0?_%MM-J"S9X(F;[ M&RC5HW2T4UB'&2;HQCSU9)7*<0'6CROX-@+R-D+7[2KC735%]JV1%J8KXH=1 MO==TH8MN*MLV@&:&:*ZL]DR0Y1@@% M,X[2:QI3_U#DK9XM><9%D;R*0*/#+MH@T=HL*JK<=%VWOP_?Z_5GN.&\$%I> M"\/4[3.'KHOJGI+<.4:P5<650[$+QPL\P4=*/%-GTU4W910;9D@HLKZ2\C6' M_#*+0ZQM+*QMV,:*>_0>*Y(J]+J5"S3UH2N64$356@64W6QI$GBKN)YBN/#3 MTU2L]YMN?]=$(4_>2=LZE3V4WYQLMU6T8]_:/,K./2?L,+=K)7U[RI[F.?5E MA?\:_`R-A!E$V+EK=JKPNKJ1+ID!YWHQN,H#6S_O)TRT28F0M^[SG/R$4CM2 MWV>$A!S93,]N%.F\CQXJ6VEQ5)GB9I3TQRY*T*O.0AJ#L/039'4':8Z((5<^!PHO@ M!(T8%!32;8-)=-\&:]<2'R[M@UOQV+FP%A>.]*DV[+EBEE`D*44-AXG@V9_] M4M3VVX<^(8Q^=$4EG*)2^#$E:, M5SVJ%')@EVI@WL"8FXY49&W[:PWXXM43A_"E5-LRB_@X%L<"3M)N\0M0'DUI M+4^FZ8)U=`T@TT8\0D+%>`Q$)!S)U$A`ZBV5P^-:)<\X2T:MC%N!5`_Q0MA% MMES+*G<\I2GUI995[I*/KL3@(V.H&V#_UG*:M\2E$U\B33)Z$29G#.!.4-,0 MXU2P7.E\7LXX)#YF-C./#[3E_L!93R?*B7Q%U"8<_9A";]+,G>)<9`UK%A&+ MX"2=]\0G>W0R1V)>)9[R/*(RH9FZ?WZ2FH($WQW[^<>,ZL^5V!NHH,RDJJZ0%M2D(G4E1S'ZN(\.ABS:I&802]H?&/%J M6&NJB*1N8QR!;NU$LX2H889:TYMF-8,:]>(>B]G3#5Y27D&E2L^(FLO8'36= MJG16);<8%W1.+:?;K)T.CUI%K&;5IL]<7=)4$"( M;97.OBXTE&T=,7@Y,9Z*Z7AI)WUXRU%)=E*!S:6M2OU&$76 M>DGEUITJ7L8TS[4:2C237((.)+\=K>B]OVMFIB+T9/R:J+;[6=Z MU:M6I9;SP1I+IOCBF$B6?LZW@(V9@_5K(?X*=BSD5:CZ>B;@4^:OKQ46I8+C M6\/(%-;#F(5PHF;E7I5YDFT"F^U:U]>NF+C(@/RE(0=-8]6Z&%;"*/_&HXI7 MS!Y2R@]>0:O;@C_=;Q7%J_E8"9-Z2K)I_*E\+AL>-VO_:K(J='(<`S3 MEP^=F,+.UK9-!+W&U7#?K,CBX7XGR'UFI$VH.%_JU,+!+5>;77O)KFWJ=AFSM$FLR".WY.J4U=XU%S MN5E\!75V32.DI26XI0#;X[A./!&3#*A44YP)[2AVC98L3E_$IJBQ8RM36I4M7+6H+PJ+Y;G=N2_T-;,.^^.@LJG%NUM*QK88ET<96$%Y/"-_2 MAC94,VURC,$W+=:4-!?>P/W$N@QNCH:-DYM&PW-]H5+UI8YPKPECEYJ=@N5V-2%.:[ MKLJL6.KSJ6V^!.T.,-M++IBZJ(WBI:G*OL+9FX.(.J3KF'@JDP!,)%+"(FU9 MG:=Z&]_+FK93G)E9/!/BO0TA.)I*$X\1L9T)DOZ;H`@D#G?[*BZ2F@(T0%=B M&6Q2NAKJ/J=)/-?`"2&ID@O\M@G+ETBBD$\R/KBZF6TKJZ'R/(](GA24(.H; MD19TP?$`-=9I06HZP*M*MODA+*GYEQ64$;20C\^Z%.7)+W89PGPY(-0+(__[ MNS\E<0P39!""><+M^3_Q>PC4TC8LLK/2TL%8R<(GB1>.6RM"28@.JHWO&+^O M:8C!\2U2H2H-C#+Y@T%/>\,1-"2($$'1L,0A]&J1O8<"!HT49"<.(RQ6["AV)LD51^S[2\5.S$#9(T?JJC):1#^UX,;!L)W;&K+K6Q9, MA$,2E))SQ,!TA!MXQ)R3<4>\&TA``Z?0CD"')BD@B=Y,L(!(FG30O8$&1EQR=*<2*3(-(+*RRK4,*/[I( M[2E$3XM'("JG=5E*`MK%MCN+F,20EI0_Q/"/HV0.ZSBLJ?09D_R3J]Q#?YRW MYZ(BKG2\GOI&+OP<,%,P8>,3+%PCKR$IQJB314-)N`I&`$HI1CD+EZM+N+$H MV]&?F:3)>YNU%VLN6G,8`NQ)P?Q)E_@GH>E,V`#%M)A"ET29_9L-.NF.,;L4 MR9P^RW",C+$RS/R1"M%)_U_LBEHQ+M`,S?@H2KA@$"O2,`P; M3B6YB/9)%>4D#Z*CCMF\RS3DD(+L&%FJ&K6\NM^D%L%2C8ICDJLK+%PLS5"# MSB4*OY/+%?DT)NI4G.T-&XM!MTSI3,\L2XW43=2L,A41Q(79SM7<3Z,(1>LX4H92*(ISG(E0 MFH;K$-OLC$!2K!BERQFE2O%#SP;KS^8TR*H[DPJM/@5]B0]UP/UG;5=W5:QGY4.A3*E0M,S_#ZK(0NLD,)VLEY@( M?_U7U\PG]"18H.&^5BE68]V/=4W60`4H,/U20',_01U+=&,JQ,&*AAD]0HO7 M]W&T+(AR!RY5@U!(6WL0/U0T&K2W6EQ33]]3A:4/IM$ M+;]JVQG\B`,"7##LC/5T7J>B$PIT4QI,V^3YLFX-$)YDW?A@*9K91.$#(P,E MNV2DW5]T7?2-7$1Z7)]DQZ%TIY5=6LM*U?$B#9H)W81;(8=XWOT-'*YK'1V9 M7&SSH-I,)%VQ4YU!8$_AUIJP+@!3WZ1<-@F>X$\ICP:BW,H5#!:MR0WFX*E: M5D!JPDEI#1$.B4TA-!,^E@[C*)8)N],]/TU2P^5-,`.^'B1<4MZ,&;3A#M:( M.K#E8?][\N'(=42L$:M=M!"RS+L&9L:IN5QV5;;Z19>F(@_PC2[%V-\O@BN* MBQCT48N5\I_L70LJ&XM>A23,6[>?F)UPTA3YZ$XV3I`CAC_[M-S?+111=$>) M;<:@6F+0=,#YZSE2);M-C!1].;_@,44Z\BGMXHG[<=GI:U0RS>0?%B(A'F(J M>DAMXAM1'F6FS;MGI$)]Q4]._63N"Z:E4L#HC9\L/$LLXN*KD-F@I)=!##1> M+IT![MU.3MM#`M3#%.4.=M]P1<5+O,S37"80.;\61CXG*ZHU6A`PH^2]XV:X MQ.1O?@Y^Q!JUO6#1^,K/7%L/1K:F76=V+@V#I;VK."S66$G_/P2TF[$(TNW; MRW.21J'#^NN4D?UGZ5@L;;+@./8,?JN>42WFWYK7A?XES<6@E9**ZPH<54$C M;--F\LM-N7+<8$O34.UHK:61Q)BEW!5I)')FP/EE8&9DI"P4@R[FQX-?F([I MN'!3)GT=`"UA)SV?HR6O,RJ_K6-]PQ0SU@D\8TCVC4]B"[Q6N_"K$D?>Z*@PUFSACJ^)"C`UJWBF#K MZ+@Q1!IH@D:+P2L314):B&Q&I:;/"]OK`_80QT7=+[L-6&&-S:.0/5I-RC0L M%P8,VTBSBODERWBD"(%KR88,DTXV_Z9N:L/"0<$[FIG("8^X;*J6N,]^V/HB MWG:AD5D28.T38/I%BG!V..2SY(>ZYL'&"(]`%W<9MV*1VY;,;=_<;0E9:5_V M7>3N12^$)F-1I."FE:5Q:T)%PY?NI8?]D/#9B>MUW/_>O.E%U(C6.I-I;T9. MJ#RAYE0T;_1N-O7N',M&<"6YFA-=Y(A>DR-L1Y;&30K'T!+QDT\[P?7B8&N[-Q%9+?H1]WS5N.)"^]SWY16YZ5S MU]G2GFM>;(6&(`]%XFS!U0R$T]V43BI%-QJO<81YSR#V9[R.S;E>3@S/&MB3 MHP[G;"5V6/]6''%W)NT>!SZNU#&Q?;.G\@M=^VXMFMD+BA?%Q/(8*];JT>VZ MUL2+:42&8J8SSF`*_?*GM9+U3'+BTC6OUEY+M]"M M)9#FV7,^AXR_^'`1F?`/9SY31VEK&4F69J;D9B<,+:+\J4AJ1=[:5<[2F*7< M`6P&M)PN5=1O`5U`'_6A`'25YO('6$^[ZL4Y6 M'HJHL':5?F_YY9!#ECTP>NR5S-7_?O/@AJ=0Q6KY\.CBX_%G-3S_Z5V5#4%U M=Q>@D);PD&[OI*I(AD&*E/-C?)]O,0D@=URP6)\JO#;`?:WEVQ[P$NT[6K/% M7I=FO$5IH[4Q"%GWVKSXR)@["3_JF6MD-=DDZ1YYDF]VU+*RE(_$Y>;@'Q2K MJY9G36K5UU#D<1Q+:XU86`(+B8#>C??YRH#UG)%W4WLA8R[ZU-T^KE#U0*\E MWVQZSW[ZFQ1)W,ZTRTN,I^R*1.IJC[A3$(+$=%*57_5NN%)VL;?QL'_C\X:< M7-Q(Y5%A161[*!;Z5:^]02]EE;=OJ->_48U,[&1.;SU2Z;7,/_R33G_\TJ`( M_HHKBT]\GV!J@0[[*U.QIK2ZESFA=R?S_Z"B<;G/.K M^6_I[CA??J07>>&_$4J;?LF8J+*7_O0(V8ML%^1`Q+`!B!4K`*RP8O`@JX0* M%S)LZ/#A0P#7)E*L:/$BQ(P:-SX,Y/%C("LK+E+D:'(C2(]6`+"T0K)BR)4L M`1P,I%"@S9,)4_+L"7)E3IT.5ZX0VM`G4I4#6;ULZO0IU*A2IU*M:M6J1*E& MM[(2>)45`)1)QY)-"91C3X,#"QX<.//MS(-RYR+4&8@FW;QZ]_+M._=DSZPO MN6Y-&3:0VQ6!7O\*M!(TH6/""\NF!?!8,EC+F"G';'GU,^C0HD>3;BHX*N:3 M7I_*9'LMK%C.LGG"1EO9,661`G?S[@WW]TRVC?T2+VY<)/#DR1S;S_:,M7P&>^F;VI0//+: M>"]8Y4?VPI#>2?;&U9=YU!S,EG%X%CB73@8`OB=Y]"B$%HT7EP!147>=P5 M2)U\=P'(%7_HN7 M2))0=+GUUFX`9B47DGE-]F-WE!%44G@#S4A83ZNMN"6777YVFE90WM3_XDOT M86D8;D%"1Z.:_O7HHY@=M0E207!V-]=O!?56XD(R$513G,^-I>5$X;DHHXU25&=5@8(U9$4CYOA1?VT*5-B]!9=!!;4YX&A M7LH?H51NA-R5"[%TV9E*.;HKKUR"]56<])F6&J8V.IC@H+6:-"IGI3[EJJBC M+GEJ<(#NI.:J"L$G*[1`PD4F1AVUIAVN^;'DW$>?]KHNN^LY:^>/L5:*[EV* M#4H00J1E83%R#3>>5(I[XFOQ&KO6-L\L)NW+DO7@@ZUS]SKLL#$;?>"J9BY]D")SNSM8BEYT5]A40X>]4IZ;E#;R M\:\K7DMGC]<\E%&/;/]H3F0-=S6.KL^XH5GA0R:U,%A%R@$/@] M0?DG@J4C'_6THZ&*(.H[B_O)@"!"JPT246F_PE^\6K04`4Y&96?S20()0SS8 M9#S]TNG\QC%IGXXT%=9(C+/@)##1C4RLE<^<]&+C":?)&#%E)M$8511,VZ#XQ"623^@(<@@VP+".<#V5@:4NTM`5) M`OE3_Q"H,`\9S3P9E"4X561#)$H(CZD9CT-N]DN"/;.2FLK<`C-DO[J@BTD< M:F:B4C>]WDVS0M4,SFZR=*4=Q61D30;3IG//TRWT)CVJ6&]C,U);QB MLT1%$#A.$*.A-,M'R3>4B"$KI"+MEU..*<\O[F9HM4NG-G.'KKE51J969110 M(B4A8+J*,UR=#$?#,Z=A5C)#814J2LQJU*,6;BXF_]UI4P4Z5F41=%L2E`P9 M>2+-T934:RW)RU6/!Y8MR$Y&)2@@76B-^\J^L6!+>C[-,YY[)9#>$Y MKLG*)V*H[9YA''NM'7V5M@UJJ$U_2*K/!))@@2KM05J[KM?"UCF'-L MT/IRN,=5EB)_RULLO4VL::E@;E]HMO355:J2Z280FY>0O;!$)Z-"R6\0`H3 MIFZ*<]M?8SRK%X/8PR0MRF=$O.+-9%?'^;3;[^I%0U$2I;M"CF3=).-@&]]8 M-H`C+H\+74S+ MD/7N+MWIJ=^"V;U;R;*%6#3C/=L-C6LN35?V6]/]K'4C.9YSI1D"9R=/C\&, MWEV?2:1)&;)8-@DFIIL(R16B[$0BD3[UISFB2)@^^BI^TVJ1&.M`($;2OYPN MD9YC#>HLY]K$!OYU'W7=V!V#BRMS0Y6PQ?;B6HM&?&T\R9+YC"DK;YC2RC8N MK++_'>V9>1K;N/KNG)TY9>^TN;JRQE>YQRU;/U+[,]9NH$:**RGTE4W`[VMR M1W"B.0'Y6MXXE/.LE!WH93<+Q6!N=B;C;7#+*J_>D9+TI!D"HJZB!YK^WH_R M_BW>P`1[XFB=CGB7'.%TJXS;J&;W!]T=\(*;G.*_LWCS,'YMR0D&6@B6++]- M\N+B=9=H+J\YM%B=D4LSO(]%_Q!P+0GQ^1`;Z3%<"\ZEV)O[K.]_[(_R1'A%*[.RO)SA/Y M?"_9\)>?[)W'Q*#$NIR4HR]TW1-2]=,G/>9[-Q7?&C*0$#,,.&5ODF7-+GNW MT]Z!<@[ZNOES]-P\LZZL3'WQ9[:4V^^,NKI#7V%YID--G]6-:)<]XJ./5A_%\G+,ZMK[:M^_WSH^<.'`7O?@6C3?T!?KWC^9]7;#:3!_U;5[NT4_&!=[]B97PY0^2``9YE!^:C1<%)M^V":#BE(<>$1\)[EOF MK1D*IN"]C4^W9!I>?:!\F!$ES?\*;-#@2>B;XBDARUD@GIT8#UJ2#_X@$,+? MFF7&,OG%^4S;"D()$J[:%MI6R?T<_20$7FS'3FG&[P#3UG1'R+6&#YWA5+4@ MH.6@GRD?C453&G)A#-F>`B+(7KR5B4#2$8(6GPTBL01'3OS)4G`5\5CB!(8% M,%',$Q;$&U94&RH8\K$,!P8BIE`A"*H,*A(BQWGA(4;%$))3J#R0(P(,%/Y( MSGS5&[HA=EAB+QY&6%@-_9!+7-B$%*+5,0*7%:Y>`)DB%*VB9'0<&KZ;QO%A M(;KB*SI%+,KB<[5*M]R@F$C,+O*B+X;B)3[A@]3->-2%=H2BAH'C%2XC,SH8 M'Y41!CK_VPM&H>'H&XR-U]9DHZWUW0-V8^P5XCTJ&;D,%G(,HSH2SSD.'W;< M2G=0HF+@Q::@4XQ!(KC)XSPJA7F=D$9NQ7AH3R^2!VY(3$CD!%>E9)^HI":J MI$I:(PS2&D!JHT`.9#A>B*O`6J]Y&AM&&CJ)R*2$(CIEEXCL$1Y.I![V%C3> M#D=V9,K48[$) MR2(!(2M.W"WVC$P:V_"4I:#!#+0X)%AJ)4TPH2;^8AO>!S!M"OJ,Y2B/_86-C3@2KA<9D\E[P5292;:==3D\0>=4Q*:;!1^^70]VPJ5=0@9\WA@\HEE3 M;H;$G(IX3")BLDI*A@1_LF2!0@QD&*--I.135@XAR>>_Z-U:&@J(;56`"M%M M'8J'9@3<^(DQ+F7<9,=^Z@1/BFA_JM=9K%"*AE8UYJ=.66CS8"@W;F<9JFAF MP9R-6`Q(]DN:]`=09`KL<""RN-21\O_:.;7H"_VG3FCGP3+:4('3AQE^`14FB[ID[V7DP9, M,DI1C%8I$&)I?&CI?>)5W[G.E^)%F";H>*:IF-)-1;I,8I`*S$BH9;B2C;SI M<1+ MCCK;'W$JJ\X&4*#,I#8JD8JFD?ZJ2K1,?\1JMB(FKZ::KQX4[`RKT-RIMGBC M34G+ZZ!I6P7_J06=1Z32Z="L!;#2!K1:A='PU^?4ITA>ZX>@7)E>$[[>ZH#\ M">*PJ9O:ZKBZI\7,JU7NR*0JCL$*C+"ZJPH6I)A)RYN249*V#+.>;%Z]#FX( M4K!BROG%4X*(Q,GVZYK\*\!*Z\Y1*\$6R<9Z5;@F*&(BILL"K9HBZ=`.J82^ M;)`,4,^.59-.YI!8J[04J4M-8$7>2B;"S(#D562M3\H\",Y0JJUB*ZJP+,T& MJ\W:&LZJ:JY!YJJ>+=S&+9VN%;L>FN?93=.>3)DJJ:VR*;Y$[#K^$(EF:J8$ M+N"JJ\H@AM="+,T^:]H^!=:=JJS=)"L9!0#)+>9F+@Q9:RU"C62B_^K4XNO# M7M.O2B+%F*L]ZJIE6$FL8@ZR>-E;$.ZYSNWC)AF@@FP44F[ETD]R,-/E:B[P M!B_S-:G,54G,@&ZG6.2DXFO#KBSSV@OJIHN]X(3J9FKKOFG>"J=2%&#_>N_W@J^I&B%'C"K(..YU,(N?,*W\"@CTUFH%$Q?7 MO&ZPHF\Q=2SN&B_\;D0&JZ\)9RX")[`"'R_20,5Q7"EL>G")1*_<#""D:F;B M@&W0LL](RC"[R20M,K#KL&W8G;`1GW`*J__P-5@,3FJ$TYQ47S#F-:!/I_BJ M#RE&?^CO%;O,PY[DF=[JUJRIPL(JJW9Q9W`Q8AIPXH!G1``>_O&33I3P$<^Q MIB:Q$B_QV@IQ&VNC:SZ*:\IQ"&)3@L0J3O3PS%J([#I&>H(QN1(R%@MPL:0) M^U0OL&::LWBNY&H<'6\R"M]Q:539<42&QMAD51@B2?QN)]$*44TJJHR+W'0K MJ12IF.*K+&\EO8*D\$PR#2]IC-A6A(B5Z&6RMO"+7#`.CVR;,7/R]GBR>H3R M4MT3A$`P1@2AS')LR^1+K&)/3;".]'IQ+(LZ50'R;5$%K4K71$MSL-RH+!93,$IC:Q\#]"R1+S!!T$YW\+85 M\S$5]?\9;9*F2LR>I$TKGU,U-5&G,TNMZK]T1C(EZ]+YBT>ULIH.-8))\M6]<76:QB#%%A[%?GZ=.CW#8<5]O:#A_@`)KA5F2#[J;&G#,YH<[-20"R_KL^2JIA7/_4^ M'DATG(:KW0I)8#5;T)*L^>ZW;:^(#[GCD;A5E?\/23`N@;!I(EEJRC!J&D,6 M;IA,8[2/O/X0]4XOD[.X:[OT(/V6.F=%VN"+&[:(?L_8B6.0^=Q@>!.YF\N- MD5_58)U/:`\2=!.%=)/NX"3&UBKTV\2A,&$Y_JZ=WW)YH0:%ZPG1>:S*(XWW MN13*D4`P/(K,9J+SFU]ZHL7YD9MR8L/N3-3+-85Z_L+5?3.LJ*M8(7>*H:.< M<.8OZ:[Q0#G=9!Q)CT<,]$RQB1=*SJUA:PP&X_$WIHLX_6EZ>3_F1)QWBO\O M;Z0QJO.&L>#+J6/Q&(^5`L%>=78 M"D%?A&*MA_X>?/6E#[)K(045MQB#^JB_.)U*\;LWDKP\O#/1>T(S^1-M%#=W MTT:=)HI[5K^?>[_7Y<#_U+C@J[80T6`=#;!#?+\_JBL_ZDDC#D[T;_\*$_2: MJ=%PO`1W=L:GT7X1?;`'V,G'N!+NX(184T\OC23IE`RO3L]C=[Z`T4ABB[5UD!I5_9@@$%Q=+4#9SSO? M.2M7R\\_-\JA^M8/]\U,O=JKD5Z5NZ[J;?.=0 M_]#7;]LC-WT-C7HUOS;W4A'B)[[B;U%>-3[P*ET<*XQ,%,IVQ)+K5WX-73Z" M;:UOD"[$[E3NA^VT5['9USNJ'RG&HWXL'1&=@S[K7SP;VR&25=EAZ@\C^?C= MLUO0,_LI!OWT#BGA/#F4OTRZE_[X;]+I([\:<76V-W^_:J"E/5&+IW$XZ9O2 MLS_]?N"H54^5(]*!=N8)!63)ZDB!=Q8L4)5PAV_!AR9,D; M`=L\>E%Q9LTJ"7_M^SFB0:*3'5^$>'ES:M4P]18E_1IV;-DB*]]D+!=W;MV[ M>??V_1MX<.'#@>N=&QI`?1T[UI+1I7?W_OUM;9RW MB9MW&.89FGQ%EO.+NID#X M4X_!!ATT[[V.I+K,-;VB^@PKL=!"L,"1])O0OO]$/*LS#CL\$44":^J)O`== M?+%!O9;#K3VIDJO0LX@JFD__.>L&$B_%P:#SB[\1C6PJPB"57-*[%5E,[B(8 MI9S2-QGOZTHN&2G:L2&YE(-.HP\?HI`A`#+JK#^!LF+R(S$G5/"P(^5\B3\3 MV;P33\T#%--, MBQM-TDX]?>M`G6YSK=`H-3TU."T78JO/Y:"\)B&&@/2JSD^)`NW'2U'=ELSE5=4K52PL=?LT\O80=F\%=='QADP/S]-KC'9AV MH>@FG??>7;?<=LERE.]Q1/L,6VJ$X0V>>>8]_]SWZ/MJK?]YV%@FGJ9F/WH7 M;&QEGSWWZL6OGNZNI#__--/'?RS6WE4*E[9"`1?:P<`+!W[]_&U_'GKTSS]; M?Y+QRNA`QSK\V40W?U/@`OV4FP`^4'\Y,Y__HD<]"$)F@+Y[V@$OV$$/AJ=C M&Z&@^]3W05`-KX`3,>$*6=@6"4YPA,T!8`L7AT+'B8:&.=0AB[0GPACVY6N< MVR%0!J@@`D8,4D-4XA(Y%@B/_'`J$V,B7+PR.]X5)(13U.(0=_9$*):NAUMT MBZRNU[:!9%&,:60A5+;W1LF:>K)'T0HE*K=A0AF%TY2Q3IDH?9K*5M/Q)XWJ72UW^\G9LG"3H M[`-,K620='HSYC*#F<=/DJY\S`1780YG2FE>$T_\6Z7C?(E-F^",D7S1FC?) MF:<7:H1WT2SG>)B#JVZN$YX=,B4T!1G/)QH'--:TYSZ_H\UGYO.=_'PB4OIR M3H$>U&'./&2EQHE0NH1340Z5*'CTB:&&3C0DO-01_##:TEXE16LFSJ5*F:'Z#>TB%7K>I6N3J4K3WDHET5ZUCA\]2@ MFI2L:57K2W-2.K6^=:S"U,E)I`I7NQ*5:G-MR$COVM>>HNFH2(VH7PE;5-<= M1F!E*NQB#7N;:VBG/U[4*F,I*]'(X08I$IIL93G;T19AMK.A76IO1,N\@``` !.S\_ ` end -----END PRIVACY-ENHANCED MESSAGE-----