-----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, INSX9ta6lu6q5YQQ3gRmxFSkab7EiJEWDcMbUxEqb/e5CXkYBBeLMoNEpd6KUppN ycDYBvTZzUOVwPY1OG2pTg== 0000950129-03-003120.txt : 20030610 0000950129-03-003120.hdr.sgml : 20030610 20030610162727 ACCESSION NUMBER: 0000950129-03-003120 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20030605 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20030610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN PLUMBING & MECHANICAL INC CENTRAL INDEX KEY: 0001072258 STANDARD INDUSTRIAL CLASSIFICATION: CONSTRUCTION SPECIAL TRADE CONTRACTORS [1700] IRS NUMBER: 760577628 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-81139 FILM NUMBER: 03739284 BUSINESS ADDRESS: STREET 1: 1905 LOUIS HENNA BLVD CITY: ROUND ROCK STATE: TX ZIP: 78664 BUSINESS PHONE: 7132437350 MAIL ADDRESS: STREET 1: 515 POST OAK BLVD STREET 2: SUITE 450 CITY: HOUSTON STATE: TX ZIP: 77027 8-K 1 h06706e8vk.txt AMERICAN PLUMBING & MECHANICAL, INC. - 6/5/2003 ================================================================================ UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT: JUNE 5, 2003 (Date of earliest event reported) AMERICAN PLUMBING & MECHANICAL, INC. (Exact Name of Registrant as Specified in Its Charter) DELAWARE 333-81139 76-0577626 (State or other jurisdiction of (Commission File Number) (I.R.S. Employer incorporation or organization) Identification Number) 1950 LOUIS HENNA BLVD. ROUND ROCK, TEXAS 78664 (Address of Principal Executive Offices) (Zip Code)
(512) 246-5260 (Registrant's Telephone Number, Including Area Code) N/A (Former Name or Former Address, if Changed Since Last Report) ================================================================================ ITEM 5 - OTHER EVENTS On June 5, 2003, American Plumbing & Mechanical, Inc. (the "Registrant"), announced that at the annual meeting of stockholders held on May 29, 2003, Lloyd C. Smith and Stephen F. Turner were reelected as directors of the Registrant, and further announced that David C. Baggett resigned from the Registrant's Board of Directors effective May 28, 2003. In addition, Susan O. Rheney, Albert W. Niemi, Jr. and Michael E. Workman resigned from the Registrant's Board of Directors effective May 30, 2003. The press release issued by the Registrant on June 5, 2003 is attached as an exhibit hereto. ITEM 7 - FINANCIAL STATEMENTS, PRO FORMA FINANCIAL STATEMENTS AND EXHIBITS (c) Exhibits: EXHIBIT NUMBER DESCRIPTION ------- ----------- 99.1 Press Release dated June 5, 2003. 2 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. AMERICAN PLUMBING & MECHANICAL, INC. Date: June 10, 2003 By: /s/ ROBERT A. CHRISTIANSON ---------------------------------- Robert A. Christianson Chief Executive Officer 3 INDEX TO EXHIBITS EXHIBIT NUMBER DESCRIPTION - ------- ----------- 99.1 Press Release dated June 5, 2003.
EX-99.1 3 h06706exv99w1.txt PRESS RELEASE DATED JUNE 5, 2003 (AMPAM LOGO) For Immediate Release CONTACT: Stephen M. Smith June 5, 2003 (512) 246-5265 AMPAM ANNOUNCES BOARD OF DIRECTOR CHANGES Round Rock, Texas - American Plumbing & Mechanical, Inc. ("AMPAM") announced today that at the annual meeting of stockholders held on May 29, 2003, Lloyd C. Smith and Stephen F. Turner were reelected as directors of AMPAM. AMPAM also announced that Richard Pollard was not reelected at the annual meeting of stockholders and that David C. Baggett resigned from AMPAM's Board effective May 28, 2003 pursuant to the terms of his resignation agreement. In addition, Susan O. Rheney, Albert W. Niemi, Jr. and Michael E. Workman resigned from AMPAM's Board effective May 30, 2003. The Board of Directors has begun a search for qualified individuals with appropriate industry and financial experience to appoint to the directorships left vacant by such resignations. Headquartered in Round Rock, Texas, AMPAM is America's #1 choice for residential plumbing, heating and cooling. AMPAM also provides commercial plumbing and mechanical contracting services. This news release contains "forward looking statements" within the meaning of Section 27A of the Securities Act of 1933 and Section 21E of the Securities Exchange Act of 1934, as amended. Although AMPAM believes that such statements are based on reasonable assumptions, it can give no assurance that its expectations will in fact occur. Important factors that could cause actual results to differ materially from those in the forward looking statements include, among other things, changes in national or regional economic conditions affecting the construction industry, our ability to integrate acquired businesses, federal and state regulatory developments, AMPAM's financial leverage and the availability of skilled personnel, as well as other risk factors.
-----END PRIVACY-ENHANCED MESSAGE-----