-----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, CoNOABfjrUE1HmUvmK2e/HLCl1c+DnAK+2nE5OmdqvuVR3PHpKC/+xvy9jD4PbLK 3ohZSnOOKABfMiIYuki6DA== 0000002098-96-000005.txt : 19960520 0000002098-96-000005.hdr.sgml : 19960520 ACCESSION NUMBER: 0000002098-96-000005 CONFORMED SUBMISSION TYPE: 10-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19951231 FILED AS OF DATE: 19960517 SROS: AMEX FILER: COMPANY DATA: COMPANY CONFORMED NAME: ACME UNITED CORP CENTRAL INDEX KEY: 0000002098 STANDARD INDUSTRIAL CLASSIFICATION: CUTLERY, HANDTOOLS & GENERAL HARDWARE [3420] IRS NUMBER: 060236700 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-07698 FILM NUMBER: 96569136 BUSINESS ADDRESS: STREET 1: 75 KINGS HIGHWAY CUTOFF CITY: FAIRFIELD STATE: CT ZIP: 06430 BUSINESS PHONE: 2033327330 FORMER COMPANY: FORMER CONFORMED NAME: ACME SHEAR CO DATE OF NAME CHANGE: 19710713 10-K/A 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K/A (X) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1995 OR ( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 0-4823 ACME UNITED CORPORATION Exact name of registrant as specified in its charter CONNECTICUT 06-0236700 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 75 Kings Highway Cutoff, 06430 Fairfield, Connecticut (Zip Code) (Address of principal executive offices) Registrant's telephone number, including area code: (203) 332-7330 Securities registered pursuant to Section 12(b) of the Act: Name of each exchange on Title of each class which registered $2.50 PAR VALUE COMMON STOCK AMERICAN STOCK EXCHANGE Securities registered pursuant to Section 12 (g) of the Act: None Indicate by check mark whether the registrant (l) has filed all reports required to be filed by Section 13 or 15 (d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports) and (2) has been subject to such filing requirements for the past 90 days. YES [x] NO [ ] Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] Registrant had 3,337,620 shares outstanding as of March 18, 1996 of its $2.50 par value Common Stock. The aggregate market value of the voting stock held by non-affiliates of the registrant as of March 18, 1996 was approximately $12,098,873. Documents Incorporated By Reference (1) Proxy Statement for the annual meeting scheduled for April 22, 1996 incorporated into 1995 10-K, Part III 2 PART IV Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K 3. Exhibits Exhibit C - Consent of Independent Accountants page 2 Note: The above index reflects only the changed or amended documents. All other documents previously filed with the original Form 10-K (submitted on March 29, 1996) remain unchanged. EXHIBIT C (For Exhibit to Form 10-K, 1995) CONSENT OF INDEPENDENT ACCOUNTANTS We consent to the incorporation by reference in the registration statement of Acme United Corporation on Form S-8 (File No. 33-98918) of our reports dated March 12, 1996, on our audits of the consolidated financial statements and financial statement schedule of Acme United Corporation and Subsidiaries as of December 31, 1995 and 1994, and for the three years in the period ended December 31, 1995, which reports are included in the Annual Report on Form 10-K. /s/ COOPERS & LYBRAND L.L.P. COOPERS & LYBRAND L.L.P. Hartford, Connecticut May 15, 1996 2 3 Pursuant to the requirements of Section 13 or 15(d) 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, on May 17, 1996. ACME UNITED CORPORATION (Registrant) Signatures Titles /s/ Walter C. Johnsen ___________________________ Walter C. Johnsen Chief Executive Officer, Chief Financial Officer and Director /s/ Gary D. Penisten ___________________________ Gary D. Penisten Chairman of the Board and Director /s/ Dwight C. Wheeler II ___________________________ Dwight C. Wheeler II Vice Chairman, Secretary, Treasurer and Director /s/ Richard L. Windt ___________________________ Richard L. Windt Controller (Principal Accounting Officer) /s/ David W. Clark, Jr. ___________________________ David W. Clark, Jr. Director George R. Dunbar ___________________________ George R. Dunbar Director /s/ Newman M. Marsilius ___________________________ Newman M. Marsilius Director /s/ Wayne R. Moore ___________________________ Wayne R. Moore Director /s/ Henry C. Wheeler ___________________________ Henry C. Wheeler Director 3 -----END PRIVACY-ENHANCED MESSAGE-----