-----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, TLxrcxkvcq9NKFoJGM2pFyRQqSQ9UK84Gd1edoih3Iu4wAlmLkmkmVyL2GGdFYr4 wExp6up7fvJFrMnnQxSqHg== 0000950115-97-000922.txt : 19970613 0000950115-97-000922.hdr.sgml : 19970613 ACCESSION NUMBER: 0000950115-97-000922 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19970505 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 19970612 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: YORK WATER CO CENTRAL INDEX KEY: 0000108985 STANDARD INDUSTRIAL CLASSIFICATION: WATER SUPPLY [4941] IRS NUMBER: 231242500 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-00690 FILM NUMBER: 97622833 BUSINESS ADDRESS: STREET 1: 130 E MARKET ST CITY: YORK STATE: PA ZIP: 17405 BUSINESS PHONE: 7178453601 MAIL ADDRESS: STREET 1: PO BOX 15089 8-K 1 CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 May 5, 1997 --------------------------------- (Date of earliest event reported) The York Water Company ------------------------------------------------------ (Exact name of registrant as specified in its charter) Pennsylvania 0-690 23-1242500 ---------------------------- ------------ ------------- (State or other jurisdiction (Commission (IRS Employer of incorporation) File Number) ID No.) 130 East Market Street P.O. Box 15089 York, Pennsylvania 17405-7089 ---------------------------------------- ---------- (Address of principal executive offices) (Zip Code) (717) 845-3601 ---------------------------------------------------- (Registrant's telephone number, including area code) Not Applicable ---------------------------------------------------- (Former name, former address and former fiscal year, if changed since last report) Item 5. OTHER EVENTS. On May 5, 1997, at the Annual Meeting of Shareholders of The York Water Company (the "Company"), the shareholders approved amendments to the Company's Amended and Restated Articles of Incorporation recommended by the Company's Board of Directors to: (1) increase the authorized capital stock of the Company from 1,200,000 shares of Common Stock, par value $10.00 per share, to 6,500,000 shares, divided into 6,000,000 shares of Common Stock, without par value, and 500,000 shares of Series Preferred Stock, without par value; (ii) eliminate the concept of par value of the capital stock; and (iii) delete certain provisions relating to dividends and shares in distribution on Common Stock in order to allow for the possible future issuance of Series Preferred Stock. On the same date, the Board of Directors approved a four-for-one stock split, which became effective on June 10, 1997. After the approval of the amendments, the Description of the Company's Capital Stock is as follows: DESCRIPTION OF THE COMPANY'S CAPITAL STOCK The authorized capital stock of the Company consists of 6,500,000 shares, divided into 6,000,000 shares of Common Stock, without par value ("Common Stock"), and 500,000 shares of Series Preferred Stock, without par value ("Preferred Stock"). As of June 1, 1997, there were 2,908,831 shares of Common Stock outstanding (as adjusted for the four-for-one stock split) held by 1,276 shareholders of record, and there were no shares of Preferred Stock outstanding. Common Stock Authorized but unissued shares of Common Stock may be issued at any time and from time to time by the Board of Directors of the Company. Each share of Common Stock entitles the holder to one vote, except in the election of directors, where each holder has cumulative voting rights. Cumulative voting rights allow a shareholder to cast as many votes in an election of Directors as shall equal the number of such shareholder's shares multiplied by the number of Directors to be elected, and such shareholder may cast all such votes for a single Director nominee or distribute votes among two or more nominees in such proportion as such shareholder sees fit. The Board of Directors of the Company consists of a total of nine directors, with three separate classes of directors and with each such class elected every three years to a staggered three-year term of office. As a result of this classification, a greater number of votes is required to elect a director than if the entire Board of Directors were elected at the same time, thus making it more difficult for shareholders, even with cumulative voting rights, to obtain board representation in proportion to their shareholdings. All shares of Common Stock are entitled to participate pro rata in such dividends as may be declared by the Board of Directors out of funds legally available therefor. Subject to the prior rights of creditors and of any shares of Preferred Stock which may be outstanding, all shares of Common Stock are entitled in the event of liquidation to participate ratably in the distribution of all the remaining assets of the Company. Certain of the Company's trust indentures and agreements relating to its outstanding indebtedness impose restrictions upon the payment of Common Stock dividends. In general, these restrictive provisions prohibit the payment of Common Stock dividends when cumulative dividend payments, over a specified period of time, exceed cumulative net income, over the same period, plus, in certain cases, a specified base amount. In view of the Company's historic net income, management believes that these contractual provisions should not have any direct, adverse impact on the Company's Common Stock dividend. Notwithstanding these contractual provisions, the Board of Directors of the Company periodically considers a variety of factors in evaluating the Company's Common Stock dividend rate. The continued maintenance of the current Common Stock dividend rate will be dependent upon (i) the Company's success in financing future capital expenditure requirements through debt and equity issuances, (ii) the Company's success in obtaining future rate increases from the Pennsylvania Public Utility Commission (the "PPUC"), (iii) future interest rates, and (iv) other events or circumstances which could have an effect on operating results. All outstanding shares of Common Stock are duly authorized, validly issued, fully paid and non-assessable. There are no preemptive rights applicable to any shares of Common Stock. - 2 - The Company is subject to the Pennsylvania Business Corporation Law of 1988, as amended (the "BCL"), which contains several provisions which may deter, or make more difficult, attempts to acquire control of the Company. The general effect of these provisions, which may in certain circumstances be waived by the shareholders or the Board of Directors of the Company, are described in summary fashion below. Subchapter 25E of the BCL provides generally that, if the Company were involved in a "control transaction," shareholders of the Company would have the right to demand payment of the fair value of the shares from a "controlling person or group." For purposes of Subchapter 25E, a "controlling person or group" is generally a person or group of persons acting in concert that, through voting shares, has voting power over at least 20% of the votes which shareholders of the Company would be entitled to cast in the election of directors. A control transaction arises, in general, when a person or group acquires the status of a controlling person or group. Upon the occurrence of a control transaction, the controlling person or group must give prompt notice to each shareholder of record of the Company and to the Court of Common Pleas in York County, Pennsylvania. Shareholders, other than the controlling person or group, would thereupon be entitled to demand that the controlling person or group pay them the "fair value" of their shares. The fair value for this purpose may not be less than the highest price paid per share by the controlling person or group at any time during the 90 day period ending on and including the date on which the controlling person or group became such, plus an increment representing any value which may not be reflected in such price including, without limitation, value payable for the acquisition of control. In general, Subchapter 25F of the BCL delays for five years and imposes conditions upon "business combinations" between an "interested shareholder" and the Company. The term "business combination" is defined broadly to include various merger, consolidation, division, exchange or sale transactions, including transactions utilizing the Company's assets for purchase price amortization or refinancing purposes. An "interested shareholder," in general, would be a beneficial owner of at least 20% of the Company's voting shares. In general, Subchapter 25G of the BCL suspends the voting rights of the "control shares" of a shareholder that acquires for the first time 20% or more, 33-1/3% or more, or 50% or more of the Company's shares entitled to be voted in an election of directors. "Control shares" are defined generally to include shares acquired which result in ownership in excess of any of the specified percentages, plus shares acquired (i) within 180 days of such acquisitions or (ii) with the intention of effecting such acquisitions. The voting rights of the control shares generally remain suspended until such time as the "disinterested" shareholders of the Company vote to restore the voting power of the acquiring shareholder. Failure to obtain such approval exposes the owner to the risk of forced sale of the shares to the Company. Subchapter 25H of the BCL provides in certain circumstances for the recovery by the Company of profits made upon the sale of Common Stock by a "controlling person or group" if the sale occurs within 18 months after the controlling person or group became such and the Common Stock was acquired during such 18 month period or within 24 months prior thereto. For purposes of Subchapter 25H, a "controlling person or group," in general, is a person or group that (i) has acquired, (ii) offered to acquire, or (iii) publicly disclosed or caused to be disclosed an intention to acquire voting power over shares that would entitle such person or group to cast at least 20% of the votes that shareholders of the Company would be entitled to cast in the election of directors. Subchapters 25E-25H contain a wide variety of transactional and status exemptions, exclusions and safe harbors. The foregoing description of Subchapters 25E-25H of the BCL does not purport to be a complete or a definitive explanation of the BCL's application to transactions in the Company's securities or related circumstances that may arise in the future. Corporations and persons owning or holding directly or indirectly five percent or more of the Common Stock are "affiliated interests" of the Company under the Pennsylvania Public Utility Code. PPUC approval is required for contracts or arrangements providing for the furnishing of management, supervisory, construction, engineering, accounting, legal, financial or similar services and contracts or arrangements for the purchase, sale, lease or exchange of any property, right or thing or for the furnishing of any service, property, right or thing other than those above - 3 - enumerated, made or entered into between the Company and any affiliated interest. In addition, it is the position of the PPUC to require PPUC approval before any person or group acting in concert can lawfully acquire in any transaction or series of transactions 20% or more of the voting interests in any public utility subject to the Pennsylvania Public Utility Code. Preferred Stock The Company also has authorized 500,000 shares of Preferred Stock which the Board of Directors has discretion to issue in such series and with such preferences and rights as it may designate. Such preferences and rights may be superior to those of the holders of Common Stock. For example, the holders of Preferred Stock may be given a preference in payment upon liquidation of the Company, or for the payment or accumulation of dividends before any distributions are made to the holders of Common Stock. No shares of the Preferred Stock have been issued. The issuance of shares of Preferred Stock, while potentially providing desirable flexibility in connection with raising capital for the Company's needs and other corporate purposes, could have the effect of making it more difficult for a third party to acquire a majority of the outstanding voting stock of the Company. The Company has no present intention to issue shares of Preferred Stock. Item 7. FINANCIAL STATEMENTS AND EXHIBITS. (c) Exhibits: 3.1 Amended and Restated Certificate of Incorporation. - 4 - 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 thereunto duly authorized. THE YORK WATER COMPANY By: /s/ William T. Morris ------------------------------------- William T. Morris President and Chief Executive Officer Dated: June 10, 1997 - 5 - EXHIBIT INDEX Exhibit 3.1 Amended and Restated Certificate of Incorporation - 6 - EX-3.1 2 AMENDED AND RESTATED ARTICLES OF INCORPORATION Exhibit 3.1 AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE YORK WATER COMPANY Article I. The name of the corporation is The York Water Company. Article II. The address of the registered office of the Corporation in this Commonwealth is 130 East Market Street, York, Pennsylvania 17401. Article III. The purpose or purposes for which the Corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania are to engage in, and do any lawful act concerning, any or all lawful business for which a corporation may be incorporated under said Business Corporation Law; provided, however, that the Corporation shall be authorized and have the corporate power to supply water to the public only within the service territory as described in the attached Schedule 1. Article IV. The term for which the Corporation is to exist is perpetual. Article V. The aggregate number of shares which the Corporation shall have authority to issue is 6,500,000 shares divided into 6,000,000 shares of Common Stock, without par value, and 500,000 shares of Series Preferred Stock, without par value. At any meeting of the shareholders, each holder of Common Stock shall be entitled to one vote per share. The board of directors shall have the full authority permitted by law to determine the voting rights, if any, and designations, preferences, qualifications, limitations, restrictions, and the special or relative rights of any class or any series of any class of the Series Preferred Stock that may be desired. Article VI. Holders of Common Stock shall have the right to cumulate their votes for the election of directors of the Corporation. SCHEDULE 1 ALL of the City of York, the Boroughs of East Prospect, Glen Rock, Hallam, Jacobus, Jefferson, Loganville, Manchester, Mount Wolf, New Freedom, New Salem, North York, Railroad, Seven Valleys, Shrewsbury, Spring Grove, West York, Wrightsville, York Haven and Yorkana, and the Townships of East Manchester, Hellam, Manchester, Shrewsbury, Springfield, Spring Garden, Springettsbury and West Manchester, and parts of the Townships of Codorus, Hopewell, Jackson, Lower Windsor, Newberry, North Codorus, North Hopewell, Windsor and York, all in the County of York and Commonwealth of Pennsylvania, collectively bounded and described as follows, to wit: BEGINNING at a point in the center line of the Codorus Creek at the junction of the boundary lines of Hellam Township and East Manchester Township which is also a point of intersection on the York County-Lancaster County boundary line; thence in a generally northwestwardly direction along the York County-Lancaster County boundary line and along the southwestern side of the Susquehanna River to a point at the intersection of the York County, Dauphin County and Lancaster County boundary lines which point is located in a generally northwestwardly direction from the Borough of York Haven; thence in a generally southwardly direction in a straight line to the point of intersection of the center lines of the Little Conewago Creek, the Conewago Creek and the common point of the boundary lines of East Manchester Township, Newberry Township and Conewago Township which point is located in a generally westwardly direction from Conewago Heights; thence in a generally southwestwardly direction along the center line of the Little Conewago Creek which is also the East Manchester Township-Conewago Township boundary line and also becomes the Manchester Township-Conewago Township boundary line and also becomes the Manchester Township-Dover Township boundary line and also becomes the West Manchester Township-Dover Township boundary line, to the point of intersection on the center line of the Little Conewago Creek with the center line of Honey Run Creek which point is located in a generally westwardly direction from the northern portion of Honey Run Golf Course; thence in a generally southwardly direction along the center line of the Honey Run Creek which is also the West Manchester Township-Dover Township boundary line, to a point located approximately 1,800 feet north of the point of junction of the southern boundary line of Dover Township with the northern boundary line of Jackson Township and the western boundary line of West Manchester Township which point is located 200 feet north of Pennsylvania Route 234 also known as the East Berlin Road; thence in a generally westwardly direction along the Jackson Township-Dover Township boundary line to a point on said line 200 feet north of Pennsylvania Route 234 also known as the East Berlin Road; thence in a generally westwardly direction along a line 200 feet north of Pennsylvania Route 234 also known as the East Berlin Road -2- parallel to and concentric with thereto to a point 200 feet north of Pennsylvania Route 234 at the intersection of the Jackson-Paradise Township boundary line; thence in a generally southeastwardly direction to a point at the intersection of the North Codorus-Codorus Township boundary line with the Codorus Creek adjacent to Manheim Township; thence in a generally southeastwardly direction to a point BM 649 at Brodbecks at the Codorus Creek; thence generally northeastwardly to the point of intersection thereof with the junction of the southern boundary line of Springfield Township, with the northern boundary line of Shrewsbury Township and the eastern boundary line of Codorus Township; thence in a generally northwardly direction along the center line of the East Branch of the Codorus Creek which is also the Springfield Township-North Hopewell Township boundary line to the point of intersection thereof with the junction of the eastern boundary of Springfield Township, with the northern boundary line of North Hopewell Township and the southern boundary line of York Township; thence in said York Township in a generally northeastwardly direction to a point at the intersection of Chapel Church Road (York Township Route T-736) and Springwood Road (L.R. 66053) which point is located at Relay; thence in a straight line in a generally northeastwardly direction to a point in Windsor Road (L.R. 66020) in Windsor Township 200 feet in a generally southwardly direction as measured along said road from its intersection with Ruppert Road (T-753) which leads eastwardly from Windsor Road to Holtz; thence in a straight line in a generally northeastwardly direction to a point in Lower Windsor Township located 5,300 feet north of the center line of Beaver Creek with such point being located on the York County-Lancaster County boundary line in the Village of Long Level; thence in a generally northwestwardly direction along the York County-Lancaster County line to a point in the center line of the Codorus Creek at the junction of the boundary lines of Hellam Township and East Manchester Township, the place of BEGINNING. -3- AMENDMENT A TO SCHEDULE 1 SERVICE AREA EXPANSION February 24, 1997 ALL of the Boroughs of Glen Rock, Shrewsbury, New Freedom, Railroad, Township of Shrewsbury and parts of the Townships of Hopewell and North Hopewell, collectively bounded and described as follows, to wit: "BEGINNING at the point of junction of the Codorus Township, Springfield Township and Shrewsbury Township boundary lines, which point is located northwest of Glen Rock Borough; thence in a generally southwestwardly direction along the center line of the Centerville Creek which is also the Shrewsbury Township-Codorus Township boundary line to the point of intersection thereof with the junction of the southern boundary of Shrewsbury Township with the northern boundary of Baltimore County, Maryland; thence in a generally eastwardly direction along said northern boundary line of Baltimore County to the point of intersection thereof with the junction of the center line of Deer Creek which point is located in Hopewell Township southeast of Stewartstown Borough; thence in a generally northwestwardly direction to the point of junction of Shrewsbury Township, North Hopewell Township and Springfield Township boundary lines, which point is located northeast of Shrewsbury Borough; thence in a generally southwestwardly direction to the point of junction of the Codorus Township, Springfield Township and Shrewsbury Township boundary lines and the place of the BEGINNING." -----END PRIVACY-ENHANCED MESSAGE-----