10-K405/A 1 l86734be10-k405a.txt EAGLE-PICHER HOLDINGS, INC. FORM 10-K405/A 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ------------------------------------ FORM 10-K/A Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended November 30, 2000 Commission file number 333-49957-01 ------------------------------------ EAGLE-PICHER HOLDINGS, INC. A Delaware Corporation I.R.S. Employer Identification NO. 13-3989553 ------------------------------------ 250 EAST FIFTH STREET, SUITE 500, P.O. BOX 779, CINCINNATI, OHIO 45201 Registrant's telephone number, including area code: 513-721-7010 ------------------------------------ Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: None EAGLE-PICHER HOLDINGS, INC. IS FILING THIS REPORT VOLUNTARILY IN ORDER TO COMPLY WITH THE REQUIREMENTS OF THE TERMS OF ITS 9 3/8% SENIOR SUBORDINATED NOTES AND 11 3/4% SERIES B CUMULATIVE EXCHANGEABLE PREFERRED STOCK AND IS NOT REQUIRED TO FILE THIS REPORT PURSUANT TO EITHER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Act of 1934 during the preceding 12 months, and (2) has been subject to such filing requirements for the past 90 days. Yes [ ] No [X] (See explanatory note immediately above.) 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. [X] No voting stock is held by non-affiliates of the registrant. Indicate by check mark whether Eagle-Picher Industries, Inc., an additional registrant on this filing, has filed all documents and reports required to be filed by Section 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by a court. Yes [X] No [ ] 625,001 shares of Class A voting common capital stock, $.01 par value each, were outstanding at February 23, 2001. 374,999 shares of Class B non-voting common capital stock, $.01 par value each, were outstanding at February 23, 2001. 2 TABLE OF ADDITIONAL REGISTRANTS
JURISDICTION OF IRS EMPLOYER INCORPORATION OR COMMISSION IDENTIFICATION NAME ORGANIZATION FILE NUMBER NUMBER ---- ---------------- ------------ ------------------ Eagle-Picher Industries, Inc. Ohio 333-49957 31-0268670 Daisy Parts, Inc. Michigan 333-49957-02 38-1406772 Eagle-Picher Development Co., Inc. Delaware 333-49957-03 31-1215706 Eagle-Picher Far East, Inc. Delaware 333-49957-04 31-1235685 Eagle-Picher Minerals, Inc. Nevada 333-49957-06 31-1188662 Eagle-Picher Technologies, LLC Delaware 333-49957-09 31-1587660 Hillsdale Tool & Manufacturing Co. Michigan 333-49957-07 38-0946293 EPMR Corporation (f/k/a Michigan Michigan 333-49957-08 38-2185909 Automotive Research Corp.)
TABLE OF CONTENTS
ITEM PAGE ---- ---- PART I 1. Business.................................................... 3 2. Properties.................................................. 10 3. Legal Proceedings........................................... 11 4. Submission of Matters to a Vote of Security Holders......... 15 PART II 5. Market for the Registrant's Common Equity and Related 16 Stockholder Matters......................................... 6. Selected Financial Data..................................... 16 7. Management's Discussion and Analysis of Financial Condition 17 and Results of Operations................................... 7a. Quantitative and Qualitative Disclosures About Market 28 Risk........................................................ 8. Financial Statements and Supplementary Data................. 30 (Pages 41, 45, 46, 47 and 64 amended March 8, 2001.) 9. Changes In and Disagreements with Accountants on Accounting 68 and Financial Disclosure.................................... PART III 10. Directors and Executive Officers of the Registrant.......... 68 11. Executive Compensation...................................... 69 12. Security Ownership of Certain Beneficial Owners and 74 Management.................................................. 13. Certain Relationships and Related Transactions.............. 75 PART IV 14. Exhibits, Financial Statement Schedules, and Reports on Form 76 8-K......................................................... Signatures.................................................. 80 Exhibit Index............................................... 88
2 3 EAGLE-PICHER HOLDINGS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) E. INVENTORIES Inventories consisted of:
2000 1999 -------- ------- Raw materials and supplies.................................. $ 49,698 $46,500 Work-in-process............................................. 39,277 27,702 Finished goods.............................................. 15,622 16,391 -------- ------- 104,597 90,593 Adjustment to state inventory at LIFO value................. (1,079) (94) -------- ------- $103,518 $90,499 ======== =======
The percentage of inventories valued using the LIFO method was 86% in 2000 and 82% in 1999. In conjunction with purchase accounting, new LIFO base layers were established based on inventory levels at March 1, 1998. The effects of liquidations of LIFO inventory quantities carried at lower costs prevailing in prior years were not material. The Company made an adjustment to increase inventory $1,986 in the fourth quarter of 2000 to adjust standard costs at certain operations. F. OTHER ASSETS Other assets consisted of:
2000 1999 ------- ------- Prepaid pension cost -- Note M.............................. $51,391 $45,167 Debt issuance costs, net of accumulated amortization of $8,861 in 2000 and $5,615 in 1999......................... 17,715 20,910 Other....................................................... 17,072 6,900 ------- ------- $86,178 $72,977 ======= =======
The debt issuance costs are being amortized on a straight-line basis over the term of the related debt. G. LONG-TERM DEBT, SHORT TERM BORROWINGS AND LEASE COMMITMENTS Long-term debt consisted of:
2000 1999 -------- -------- Credit Agreement: Revolving Credit Facility 8.87%, due 2004........................................ $105,660 $136,000 Accounts Receivable Loan Agreement 8.0%, due 2000......................................... 42,750 63,750 Term Loan 8.87%, due 2003........................................ 66,834 81,156 Senior Subordinated Notes 9 3/8%, due 2008.......................................... 220,000 220,000 Industrial Revenue Bonds 4.1% to 6.6%, due 2005 and 2012........................... 18,700 28,753 Debt of Foreign Subsidiaries................................ 3,987 14,420 -------- -------- 457,931 544,079 Less current portion........................................ 65,358 86,318 -------- -------- Long-term debt, less current portion........................ $392,573 $457,761 ======== ========
41 4 EAGLE-PICHER HOLDINGS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) SUPPLEMENTAL CONDENSED COMBINING STATEMENTS OF INCOME (LOSS) (UNAUDITED) YEAR ENDED NOVEMBER 30, 2000
GUARANTORS --------------------------- NON-GUARANTORS EAGLE-PICHER SUBSIDIARY FOREIGN ISSUER HOLDINGS, INC. GUARANTORS SUBSIDIARIES ELIMINATIONS TOTAL -------- -------------- ---------- -------------- ------------ -------- (IN THOUSANDS OF DOLLARS) NET SALES Customers.................. $157,264 $ -- $577,908 $102,408 $ -- $837,580 Intercompany............... 16,470 -- 12,856 9,997 (39,323) -- OPERATING COSTS AND EXPENSES: Cost of products sold (exclusive of depreciation)............ 129,348 -- 481,662 96,168 (39,238) 667,940 Selling and administrative........... 31,926 9 24,144 9,874 (298) 65,655 Intercompany charges....... (11,370) -- 11,370 (298) 298 -- Management compensation-- special.................. 1,560 -- -- -- -- 1,560 Depreciation............... 8,751 -- 32,998 4,160 -- 45,909 Insurance settlement....... (16,000) -- -- -- -- (16,000) Amortization of intangibles.............. 4,178 -- 10,642 1,398 -- 16,218 Divestitures............... 14,965 -- (3,870) (14,244) -- (3,149) Other...................... (261) -- (187) 6 43 (399) -------- ------ -------- -------- -------- -------- Total............... 163,097 9 556,759 97,064 (39,195) 777,734 -------- ------ -------- -------- -------- -------- OPERATING INCOME (LOSS)...... 10,637 (9) 34,005 15,341 (128) 59,846 OTHER INCOME (EXPENSE) Interest expense........... (19,684) -- (31,969) (4,027) 8,318 (47,362) Other income (expense)..... 1,277 7,790 (623) (8,318) 126 Equity in earnings of consolidated subsidiaries............. 13,538 5,619 1,920 -- (21,077) -- -------- ------ -------- -------- -------- -------- INCOME (LOSS) BEFORE TAXES... 5,768 5,610 11,746 10,691 (21,205) 12,610 INCOME TAXES (BENEFIT)....... 21 -- 6,099 880 -- 7,000 -------- ------ -------- -------- -------- -------- NET INCOME (LOSS)............ $ 5,747 $5,610 $ 5,647 $ 9,811 $(21,205) $ 5,610 ======== ====== ======== ======== ======== ========
45 5 EAGLE-PICHER HOLDINGS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) SUPPLEMENTAL CONDENSED COMBINED BALANCE SHEETS (UNAUDITED) YEAR ENDED NOVEMBER 30, 2000
GUARANTORS --------------------------- NON-GUARANTORS EAGLE-PICHER SUBSIDIARY FOREIGN ISSUER HOLDINGS, INC. GUARANTORS SUBSIDIARIES ELIMINATIONS TOTAL -------- -------------- ---------- -------------- ------------ -------- (IN THOUSANDS OF DOLLARS) ASSETS Cash and cash equivalents.... $ 1,297 $ 1 $ 539 $ 4,313 $ 1,317 $ 7,467 Receivables, net............. 10,278 -- 84,004 18,098 -- 112,380 Intercompany accounts receivable................. 22,266 -- 9,768 980 (33,014) -- Inventories.................. 24,086 -- 67,299 13,462 (1,329) 103,518 Prepaid expenses............. 1,172 -- 4,999 1,530 (267) 7,434 Deferred income taxes........ 12,860 -- -- -- -- 12,860 -------- -------- -------- ------- --------- -------- Total Current Assets............ 71,959 1 166,609 38,383 (33,293) 243,659 PROPERTY, PLANT & EQUIPMENT, net........................ 39,298 -- 181,898 27,508 (43) 248,661 Investment in Subsidiaries... 124,495 151,302 12,377 -- (288,174) -- EXCESS OF ACQUIRED NET ASSETS OVER COST, net............. 46,962 -- 131,637 21,404 (3,139) 196,864 OTHER ASSETS................. 70,021 -- 17,799 8,472 (10,114) 86,178 -------- -------- -------- ------- --------- -------- TOTAL ASSETS........ $352,735 $151,303 $510,320 $95,767 $(334,763) $775,362 ======== ======== ======== ======= ========= ======== LIABILITIES AND SHAREHOLDERS' EQUITY Accounts payable............. $ 16,054 $ -- $ 42,119 $ 5,089 $ -- $ 63,262 Intercompany accounts payable.................... 92 -- -- 9,327 (9,419) -- Long-term debt -- current portion.................... 20,795 -- 42,750 1,813 -- 65,358 Income taxes................. 2,162 -- -- 520 -- 2,682 Other current liabilities.... 43,168 -- 22,046 2,554 (267) 67,501 -------- -------- -------- ------- --------- -------- Total Current Liabilities....... 82,271 -- 106,915 19,303 (9,686) 198,803 LONG-TERM DEBT -- less current portion............ 390,398 -- 22,266 2,175 (22,266) 392,573 DEFERRED INCOME TAXES........ 11,512 -- -- -- (1,234) 10,278 OTHER LONG-TERM LIABILITIES................ 22,075 14 1,000 1,618 -- 24,707 -------- -------- -------- ------- --------- -------- TOTAL LIABILITIES... 506,256 14 130,181 23,096 (33,186) 626,361 Intercompany Accounts........ (290,399) -- 290,081 36,777 (36,459) -- 11 3/4% CUMULATIVE REDEEMABLE EXCHANGEABLE PREFERRED STOCK...................... -- 109,804 -- -- -- 109,804 SHAREHOLDERS' EQUITY......... 136,878 41,485 90,058 35,894 (265,118) 39,197 -------- -------- -------- ------- --------- -------- TOTAL LIABILITIES & EQUITY............ $352,735 $151,303 $510,320 $95,767 $(334,763) $775,362 ======== ======== ======== ======= ========= ========
46 6 EAGLE-PICHER HOLDINGS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) SUPPLEMENTAL CONDENSED COMBINING STATEMENTS OF CASH FLOWS (UNAUDITED) YEAR ENDED NOVEMBER 30, 2000
GUARANTORS --------------------------- NON-GUARANTORS EAGLE-PICHER SUBSIDIARY FOREIGN ISSUER HOLDINGS, INC. GUARANTORS SUBSIDIARIES ELIMINATIONS TOTAL -------- -------------- ---------- -------------- ------------ -------- (IN THOUSANDS OF DOLLARS) CASH FLOWS FROM OPERATING ACTIVITIES: Net Income (Loss)............. $ 5,747 $5,610 $ 5,647 $ 9,811 $ 21,205 $ 5,610 Adjustments to reconcile net income (loss) to cash provided by (used in) operating activities: Equity in earnings (loss) of consolidated subsidiaries.............. (13,538) (5,619) (1,920) -- 21,077 -- Depreciation and amortization.............. 16,175 -- 43,640 5,558 -- 65,373 Divestitures................ 14,965 -- (3,870) (14,244) -- (3,149) Changes in assets and liabilities, net of effect of acquisitions and divestitures.............. (21,605) 9 11,230 (17,558) 10,793 (17,131) -------- ------ ------- -------- --------- -------- Net cash provided by (used in) operating activities........... 1,744 -- 54,727 (16,433) 10,665 50,703 -------- ------ ------- -------- --------- -------- CASH FLOWS FROM INVESTING ACTIVITIES: Proceeds from sales of divisions................. 47,002 -- 10,430 27,616 -- 85,048 Acquisitions................ -- -- (12,306) -- -- (12,306) Capital expenditures........ (6,759) -- (30,320) (4,864) -- (41,943) Other....................... 6,871 -- 876 (2,871) (412) 4,464 -------- ------ ------- -------- --------- -------- Net cash provided by (used in) investing activities........... 47,114 -- (31,320) 19,881 (412) 35,263 -------- ------ ------- -------- --------- -------- CASH FLOWS FROM FINANCING ACTIVITIES: Reduction of long-term debt...................... (24,374) -- -- -- -- (24,374) Purchase of treasury shares.................... (2,371) (2,371) Net borrowings (repayments) under revolving credit agreements................ (30,340) -- (21,000) (10,434) -- (61,774) Other....................... (51) -- -- -- -- (51) -------- ------ ------- -------- --------- -------- Net cash used in financing activities........... (57,136) -- (21,000) (10,434) -- (88,570) -------- ------ ------- -------- --------- -------- Net increase (decrease) in cash and cash equivalents... (8,278) -- 2,407 (6,986) 10,253 (2,604) Intercompany accounts......... (5,511) -- (2,738) 6,211 (8,984) -- CASH AND CASH EQUIVALENTS, BEGINNING OF PERIOD......... 4,064 1 870 5,088 48 10,071 -------- ------ ------- -------- --------- -------- CASH AND CASH EQUIVALENTS, END OF PERIOD................... $ 1,297 $ 1 $ 539 $ 4,313 $ 1,317 $ 7,467 ======== ====== ======= ======== ========= ========
47 7 EAGLE-PICHER HOLDINGS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (CONTINUED) The Company's foreign operations are located primarily in Europe and also in Mexico. Intercompany transactions with foreign operations are made at established transfer prices. Information regarding the Company's domestic and foreign sales, operating income and identifiable assets follows:
TRANSFER SALES/ UNITED STATES FOREIGN ELIMINATIONS CONSOLIDATED ------------- -------- --------------- ------------ YEAR ENDED NOVEMBER 30, 2000 SALES.................................... $763,817 $112,409 $(38,646) $837,580 ======== ======== ======== ======== INCOME (LOSS) BEFORE TAXES............... $ 5,265 $ 7,277 $ 68 $ 12,610 ======== ======== ======== ======== IDENTIFIABLE ASSETS...................... $751,145 $ 91,253 $(67,036) $775,362 ======== ======== ======== ======== Year Ended November 30, 1999 Sales.................................... $825,670 $125,939 $(38,348) $913,261 ======== ======== ======== ======== Income (loss) before taxes............... $(22,557) $(16,110) $ 18,280 $(20,387) ======== ======== ======== ======== Identifiable assets...................... $788,259 $ 83,694 $(29,953) $842,000 ======== ======== ======== ======== Nine Months Ended November 30, 1998 Sales.................................... $586,647 $ 80,953 $(21,616) $645,984 ======== ======== ======== ======== Income (loss) before taxes............... $(21,025) $ 1,484 $ 477 $(19,064) ======== ======== ======== ======== Identifiable assets...................... $764,975 $ 96,359 $(45,007) $816,327 ======== ======== ======== ======== ------------------------------------------------------------------------------------------------------- Three Months Ended February 28, 1998 Predecessor Sales.................................... $188,349 $ 23,041 $ (5,548) $205,842 ======== ======== ======== ======== Income (loss) before taxes............... $ 4,553 $ 597 $ (243) $ 4,907 ======== ======== ======== ======== Identifiable assets...................... N/A N/A N/A N/A ======== ======== ======== ========
SEGMENT INFORMATION (Restated to conform to 2000 presentation)
9 MONTHS 3 MONTHS ENDED ENDED NOV. 30, FEB. 28, 2000 1999 1998 1998 ------ ------ -------- ----------- PREDECESSOR ----------- (IN MILLIONS OF DOLLARS) Sales Automotive........................................ $456.4 $433.8 $242.8 $ 76.1 Technologies 191.4 198.5.. 155.1 54.7 Machinery......................................... 82.6 90.3 86.5 22.6 Minerals.......................................... 65.1 61.7 49.8 15.7 Divested Divisions................................ 42.8 130.0 112.6 37.1 Corporate/Intersegment............................ (.7) (1.0) (.8) (.4) ------ ------ ------ ------ $837.6 $913.3 $646.0 $205.8 ====== ====== ====== ======
64 8 SIGNATURES 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. EAGLE-PICHER HOLDINGS, INC. By /s/ ANDRIES RUIJSSENAARS ------------------------------------ Andries Ruijssenaars President and Chief Executive Officer Date: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ ANDRIES RUIJSSENAARS Date: March 7, 2001 -------------------------------------------------------- Andries Ruijssenaars, President, Chief Executive Officer and Director /s/ PHILIP F. SCHULTZ Date: March 7, 2001 -------------------------------------------------------- Philip F. Schultz, Senior Vice President and Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer) /s/ JOEL P. WYLER* Date: March 7, 2001 -------------------------------------------------------- Joel P. Wyler, Director and Chairman of the Board /s/ DANIEL C. WYLER* Date: March 7, 2001 -------------------------------------------------------- Daniel C. Wyler, Director *By /s/ David G. Krall ---------------------------------------------------- David G. Krall Attorney-in-fact
80 9 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. EAGLE-PICHER INDUSTRIES, INC. By /s/ ANDRIES RUIJSSENAARS ------------------------------------ Andries Ruijssenaars President and Chief Executive Officer Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, EAGLE-PICHER HOLDINGS, INC., AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ ANDRIES RUIJSSENAARS Date: March 7, 2001 -------------------------------------------------------- Andries Ruijssenaars, President, Chief Executive Officer and Director (Principal Executive Officer) /s/ PHILIP F. SCHULTZ Date: March 7, 2001 -------------------------------------------------------- Philip F. Schultz, Senior Vice President and Chief Financial Officer (Principal Financial Officer and Principal Accounting Officer) /s/ JOEL P. WYLER* Date: March 7, 2001 -------------------------------------------------------- Joel P. Wyler, Director and Chairman of the Board /s/ DANIEL C. WYLER* Date: March 7, 2001 -------------------------------------------------------- Daniel C. Wyler, Director *By /s/ DAVID G. KRALL ---------------------------------------------------- David G. Krall Attorney-in-fact
81 10 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. DAISY PARTS, INC. By /s/ WILLIAM D. OETERS ------------------------------------ William D. Oeters President (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, DAISY PARTS, INC., AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ WILLIAM D. OETERS Date: March 7, 2001 -------------------------------------------------------- William D. Oeters, President (Principal Executive Officer) /s/ TOM B. SCHERPENBERG Date: March 7, 2001 -------------------------------------------------------- Tom B. Scherpenberg, Treasurer (Principal Financial Officer) /s/ DAVID P. KELLEY Date: March 7, 2001 -------------------------------------------------------- David P. Kelley, Vice President (Principal Accounting Officer) /s/ DAVID N. EVANS Date: March 7, 2001 -------------------------------------------------------- David N. Evans, Director /s/ DAVID G. KRALL Date: March 7, 2001 -------------------------------------------------------- David G. Krall, Director
82 11 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. EAGLE-PICHER DEVELOPMENT CO., INC. By /s/ ANDRIES RUIJSSENAARS ------------------------------------ Andries Ruijssenaars President (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, EAGLE-PICHER DEVELOPMENT CO., INC., AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ ANDRIES RUIJSSENAARS Date: March 7, 2001 -------------------------------------------------------- Andries Ruijssenaars, Director and President (Principal Executive Officer) /s/ TOM B. SCHERPENBERG Date: March 7, 2001 -------------------------------------------------------- Tom B. Scherpenberg, Treasurer (Principal Financial Officer and Principal Accounting Officer) /s/ DAVID G. KRALL Date: March 7, 2001 -------------------------------------------------------- David G. Krall, Director
83 12 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. EAGLE-PICHER FAR EAST, INC. By /s/ ANDRIES RUIJSSENAARS ------------------------------------ Andries Ruijssenaars Chairman of the Board and Chief Executive Officer (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, EAGLE-PICHER FAR EAST, INC., AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ ANDRIES RUIJSSENAARS Date: March 7, 2001 -------------------------------------------------------- Andries Ruijssenaars, Director, Chairman of the Board and Chief Executive Officer /s/ TOM B. SCHERPENBERG Date: March 7, 2001 -------------------------------------------------------- Tom B. Scherpenberg, Treasurer (Principal Financial Officer and Principal Accounting Officer) /s/ DAVID N. EVANS Date: March 7, 2001 -------------------------------------------------------- David N. Evans, Director /s/ DAVID G. KRALL Date: March 7, 2001 -------------------------------------------------------- David G. Krall, Director
84 13 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. EAGLE-PICHER MINERALS, INC. By /s/ JAMES L. LAURIA ------------------------------------ James L. Lauria President (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, EAGLE-PICHER MINERALS, INC., AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ JAMES L. LAURIA Date: March 7, 2001 -------------------------------------------------------- James L. Lauria, President (Principal Executive Officer) /s/ TOM B. SCHERPENBERG Date: March 7, 2001 -------------------------------------------------------- Tom B. Scherpenberg, Treasurer (Principal Financial Officer) /s/ PAUL R. WONDER Date: March 7, 2001 -------------------------------------------------------- Paul R. Wonder, Vice President (Principal Accounting Officer) /s/ DAVID N. EVANS Date: March 7, 2001 -------------------------------------------------------- David N. Evans, Director /s/ DAVID G. KRALL Date: March 7, 2001 -------------------------------------------------------- David G. Krall, Director
85 14 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. EAGLE-PICHER TECHNOLOGIES, LLC By /s/ WILLIAM E. LONG ------------------------------------ William E. Long President (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, EAGLE-PICHER TECHNOLOGIES, LLC, AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ WILLIAM E. LONG Date: March 7, 2001 -------------------------------------------------------- William E. Long, President and Director (Principal Executive Officer) /s/ DOUG WRIGHT Date: March 7, 2001 -------------------------------------------------------- R. Doug Wright, Vice President Chief Financial Officer and Treasurer (Principal Financial Officer and Principal Accounting Officer) /s/ JOEL P. WYLER* Date: March 7, 2001 -------------------------------------------------------- Joel P. Wyler, Director /s/ ANDRIES RUIJSSENAARS Date: March 7, 2001 -------------------------------------------------------- Andries Ruijssenaars, Director *By /s/ DAVID G. KRALL ---------------------------------------------------- David G. Krall Attorney-in-fact
86 15 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. HILLSDALE TOOL & MANUFACTURING CO. By /s/ WILLIAM D. OETERS ------------------------------------ William D. Oeters President (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, HILLSDALE TOOL & MANUFACTURING CO., AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ WILLIAM D. OETERS Date: March 7, 2001 -------------------------------------------------------- William D. Oeters, President (Principal Executive Officer) /s/ TOM B. SCHERPENBERG Date: March 7, 2001 -------------------------------------------------------- Tom B. Scherpenberg, Treasurer (Principal Financial Officer) /s/ DAVID P. KELLEY Date: March 7, 2001 -------------------------------------------------------- David P. Kelley, Vice President (Principal Accounting Officer) /s/ DAVID N. EVANS Date: March 7, 2001 -------------------------------------------------------- David N. Evans, Director /s/ DAVID G. KRALL Date: March 7, 2001 -------------------------------------------------------- David G. Krall, Director
87 16 SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934, THE ADDITIONAL REGISTRANT HAS DULY CAUSED THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED. EPMR CORPORATION (f/k/a Michigan Automotive Research Corporation) By /s/ MICHAEL E. ASLANIAN ------------------------------------ Michael E. Aslanian President and Director (Principal Executive Officer) Dated: March 7, 2001 PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE ADDITIONAL REGISTRANT, EPMR CORPORATION, AND IN THE CAPACITIES AND ON THE DATES INDICATED. /s/ MICHAEL E. ASLANIAN Date: March 7, 2001 -------------------------------------------------------- Michael E. Aslanian, President and Director (Principal Executive Officer) /s/ TOM B. SCHERPENBERG Date: March 7, 2001 -------------------------------------------------------- Tom B. Scherpenberg, Treasurer (Principal Financial Officer and) Principal Accounting Officer) /s/ DAVID G. KRALL Date: March 7, 2001 -------------------------------------------------------- David G. Krall, Director
88 17 EXHIBIT INDEX
EXHIBIT NUMBER ------- 2.1 -- Third Amended Plan of Reorganization of Eagle-Picher Industries, Inc. ("EPI")* 2.2 -- Exhibits to Third Amended Plan of Reorganization of EPI* 3.1 -- Articles of Incorporation of EPI, as amended* 3.2 -- Regulations of EPI* 3.3 -- Amended and Restated Certificate of Incorporation of Eagle-Picher Holdings, Inc. (the "Company")* 3.4 -- Bylaws of the Company* 3.5 -- Articles of Incorporation of Daisy Parts, Inc.* 3.6 -- Bylaws of Daisy Parts, Inc.* 3.7 -- Certificate of Incorporation of Eagle-Picher Development Company, Inc.* 3.8 -- Bylaws of Eagle-Picher Development Company, Inc.* 3.9 -- Certificate of Incorporation of Eagle-Picher Far East, Inc.* 3.10 -- Bylaws of Eagle-Picher Far East, Inc.* 3.11 -- Articles of Incorporation of Eagle-Picher Fluid Systems, Inc.* 3.12 -- Bylaws of Eagle-Picher Fluid Systems, Inc.* 3.13 -- Articles of Incorporation of Eagle-Picher Minerals, Inc.* 3.14 -- Bylaws of Eagle-Picher Minerals, Inc.* 3.15 -- Certificate of Formation of Eagle-Picher Technologies, LLC* 3.16 -- Operating Agreement of Eagle-Picher Technologies, LLC* 3.16a -- Amended and Restated Limited Liability Company Agreement of Eagle-Picher Technologies, LLC* 3.17 -- Articles of Incorporation of Hillsdale Tool & Manufacturing Co.* 3.18 -- Bylaws of Hillsdale Tool & Manufacturing Co.* 3.19 -- Restated Articles of Incorporation of EPMR Corporation (f/k/a Michigan Automotive Research Corporation)* 3.20 -- Bylaws of EPMR Corporation (f/k/a Michigan Automotive Research Corporation)* 4.1 -- Indenture, dated as of February 24, 1998, between E-P Acquisition, Inc., the Company as a Guarantor, the subsidiary guarantors (Daisy Parts, Inc., Eagle-Picher Development Company, Inc., Eagle-Picher Far East, Inc., Eagle-Picher Fluid Systems, Inc., Eagle-Picher Minerals, Inc., Eagle-Picher Technologies, LLC, Hillsdale Tool & Manufacturing Co., Michigan Automotive Research Corporation (together, the "Subsidiary Guarantors" or the "Domestic Subsidiaries", and The Bank of New York as Trustee (the "Trustee")* 4.2 -- Cross Reference Table showing the location in the Indenture of the provisions of Sections 310 through 318(a), inclusive, of the Trust Indenture Act of 1939* 4.3 -- First Supplemental Indenture dated as of February 24, 1998, between EPI and the Trustee* 4.4 -- Form of Global Note (attached as Exhibit A to the Indenture filed as Exhibit 4.1)* 4.5 -- Certified Copy of the certificate of Designations, Preferences and Rights of 11 3/4% Series A Cumulative Redeemable Exchangeable Preferred Stock and 11 3/4% Series B Cumulative Redeemable Exchangeable Preferred Stock of the Company* 4.6 -- Form of Certificate and Global Share of 11 3/4% Series A Cumulative Redeemable Exchangeable Preferred Stock and 11 3/4% Series B Cumulative Redeemable Exchangeable Preferred Stock (attached as Exhibit A to the Certificate of Designations filed as Exhibit 4.5)* 4.7 -- Form of Exchange Debentures Indenture relating to 11 3/4% Exchange Debentures due 2008 of Registrant*
89 18
EXHIBIT NUMBER ------- 4.8 -- Cross Reference Table showing the location in the Exchange Debentures Indenture of the provisions of Sections 310 through 318(a), inclusive, of the Trust Indenture Act of 1939* 4.9 -- Form of 11 3/4% Exchange Debenture due 2008 (attached as Exhibit A to the Exchange Debentures Indenture filed as Exhibit 4.7)* 9.1 -- Voting Trust Agreement dated November 16, 1998, with owners of Class A (Voting) Common Stock of the Company* 10.1 -- Merger Agreement, dated as of December 23, 1997, among EPI, the Eagle-Picher Industries,Inc. Personal Injury Settlement Trust, the Company and E-P Acquisition, Inc.* 10.2 -- Amendment No. 1 to the Merger Agreement, dated as of February 23, 1998, among EPI, the Eagle-Picher Industries, Inc. Personal Injury Settlement Trust, the Company and E-P Acquisition, Inc.* 10.3 -- Supplemental Executive Retirement Plan of EPI* 10.4 -- Notes Purchase Agreement, dated February 19, 1998, among E-P Acquisition, Inc., EPI, the Company, SBC Warburg Dillon Read and ABN AMRO Incorporated* 10.5 -- Assumption Agreement for the Notes Purchase Agreement, dated as of February 24, 1998, between EPI and the Subsidiary Guarantors* 10.6 -- Registration Rights Agreement, dated as of February 24, 1998, between E-P Acquisition, Inc., SBC Warburg Dillon Read and ABN AMRO Incorporated* 10.7 -- Assumption Agreement for the Registration Rights Agreement, dated as of February 24, 1998, of EPI* 10.8 -- Credit Agreement, dated as of February 19, 1998, among E-P Acquisition, Inc. (merged with and into EPI), Various Lenders from time to time party thereto, ABN AMRO Bank N.V., as Agent (the "Agent"), PNC Bank, National Association, as Documentation Agent and DLJ Capital Funding, Inc., as Syndication Agent* 10.9 -- Assumption Agreement dated as of February 24, 1998, between EPI and the Agent* 10.10 -- Security Agreement, dated as of February 24, 1998, among EPI, the Agent and the Domestic Subsidiaries* 10.11 -- Holdings Pledge Agreement, dated as of February 24, 1998, between the Company and the Agent* 10.12 -- Borrower and Subsidiary Pledge Agreement, dated as of February 24, 1998, among EPI, Eagle-Picher Development Company, Eagle-Picher Minerals, Inc. and the Agent* 10.13 -- Holdings Guaranty Agreement, dated as of February 24, 1998, by the Company, accepted and agreed by the Agent* 10.14 -- Subsidiary Guaranty Agreement, dated as of February 24, 1998, by the Domestic Subsidiaries, accepted and agreed by the Agent* 10.15 -- Trademark Collateral Agreement, dated February 24, 1998, between EPI and the Agent* 10.16 -- Patent Collateral Agreement, dated February 24, 1998, between EPI and the Agent* 10.17 -- Copyright Collateral Agreement, dated February 24, 1998, between EPI and the Agent* 10.18 -- Subordination Agreement, dated as of February 24, 1998, among E-P Acquisition, Inc., EPI and the Domestic Subsidiaries* 10.19 -- Management Agreement dated as of February 24, 1998, between EPI and Granaria Holdings B.V.* 10.20 -- Eagle-Picher Management Trust made February 17, 1998, among Granaria Industries B.V. and Thomas E. Petry, Andries Ruijssenaars and Joel Wyler as trustees (the "E-P Management Trust")* 10.21 -- Incentive Stock Plan of EPI, effective as of February 25, 1998* 10.22 -- Employment Agreements dated November 29, 1996, between EPI and each Named Executive Officer as defined in EPI's Form S-4 filed in 1998, as amended (Messrs. Petry, Ruijssenaars, Hall, Wickens, Curless and Ralston)*
90 19
EXHIBIT NUMBER ------- 10.23 -- Amendments dated August 5, 1997 to Employment Agreements between EPI and each Named Executive Officer as defined in EPI's Form S-4* 10.24 -- Sales Incentive Program of EPI* 10.25 -- Letter Agreements dated August 5, 1997, between EPI and each Named Executive Officer as defined in EPI's Form S-4 regarding Short Term Sale Program* 10.26 -- Letter Agreement dated September 12, 1997, between EPI and Carroll D. Curless regarding Sale Incentive Bonus* 10.27 -- Letter Agreements dated February 18, 1998, between EPI and each Named Executive Officer as defined in EPI's Form S-4 regarding Short Term Sale Program* 10.28 -- Side Letter, dated February 23, 1998, regarding Amendments to the Short Term Sale Program* 10.29 -- Preferred Stock Purchase Agreement, dated February 19, 1998, between the Company and the initial purchasers* 10.30 -- Preferred Stock Registration Rights Agreement, dated as of February 24, 1998, between the Company and the initial purchasers* 10.31 -- Transfer Agency Agreement, dated, dated as of February 24, 1998, between the Company and The Bank of New York, as Transfer Agent* 10.32 -- The Company Incentive Stock Plan for Outside Directors effective January 1, 1999* 10.33 -- Amended and Restated Incentive Stock Plan of EPI* 10.34 -- Second Amended and Restated Incentive Stock Plan of EPI* 10.35 -- Shareholders Agreement dated October 15, 1998, among Granaria Holdings B.V., Granaria Industries B.V., the Company, EPI* 10.36 -- Voting Trust Agreement dated as of November 16, 1998, by and among certain shareholders of the Company and Granaria Holdings B.V.* 10.37 -- Stock Purchase Agreement dated April 8, 1999, between Hillsdale Tool & Manufacturing Co., Charterhouse Automotive Group Inc. and the Shareholders of Charterhouse Automotive Group, Inc.* 10.38 -- Shareholders Agreement dated April 12, 1999, among Granaria Holdings B.V., the Company, EPI, and certain shareholders of the Company* 10.39 -- Voting Trust Agreement dated April 13, 1999, between certain shareholders of the Company and Granaria Holdings B.V. as voting trustee* 10.40 -- Amendment to Credit Agreement and Consent, dated as of May 18, 1999, among EPI, the lenders party thereto, ABN AMRO Bank N.V., as Agent, PNC Bank, National Association, as Documentation Agent, and NBD Bank, N.A., as Syndication Agent* 10.41 -- Receivables Loan Agreement dated as of May 18, 1999, among Eagle-Picher Acceptance Corporation, EPI, ABN AMRO Bank N.V., the Lender Agents, the Related Bank Lenders, Amsterdam Funding Corporation and the Other Conduit Lenders* 10.42 -- Receivables Purchase Agreement dated as of May 18, 1999, between EPI and Eagle-Picher Acceptance Corporation* 10.43 -- Receivables Purchase Agreement dated as of May 18, 1999, between Carpenter Enterprises Limited and Eagle-Picher Acceptance Corporation* 10.44 -- Receivables Purchase Agreement dated as of May 18, 1999, between Daisy Parts, Inc. and Eagle-Picher Acceptance Corporation* 10.45 -- Receivables Purchase Agreement dated as of May 18, 1999, between Eagle-Picher Development Company and Eagle-Picher Acceptance Corporation* 10.46 -- Receivables Purchase Agreement dated as of May 18, 1999, between Eagle-Picher Fluid Systems, Inc. and Eagle-Picher Acceptance Corporation* 10.47 -- Receivables Purchase Agreement dated as of May 18, 1999, between Eagle-Picher Minerals, Inc. and Eagle-Picher Acceptance Corporation*
91 20
EXHIBIT NUMBER ------- 10.48 -- Receivables Purchase Agreement dated as of May 18, 1999, between Eagle-Picher Technologies, LLC and Eagle-Picher Acceptance Corporation* 10.49 -- Receivables Purchase Agreement dated as of May 18, 1999, between Hillsdale Tool & Manufacturing Co. and Eagle-Picher Acceptance Corporation* 10.50 -- Receivables Purchase Agreement dated as of May 18, 1999, between Michigan Automotive Research Corporation and Eagle-Picher Acceptance Corporation* 10.51 -- Share Appreciation Plan of EPI* 10.52 -- Amendment to Credit Agreement and Consent dated as of August 1, 2000, among EPI, the lenders party thereto, ABN AMRO Bank N.V. as Agent, PNC Bank, National Association as Documentation Agent, and Bank One, Indiana, N.A. as Syndication Agent.* 10.53 -- Resignation, Release and Severance Pay Agreement dated May 31, 2000 between EPI and Wayne R. Wickens 10.54 -- Executive Employment Agreement dated November 7, 2000 between EPI and Andries Ruijssenaars 12.1 -- Ratio of Earnings to Fixed Charges and Preferred Stock Dividends 21.1 -- Subsidiaries of EPI 23.1 -- Consent of Deloitte & Touche LLP 24(a),(b) -- Powers of Attorney 27.1 -- Financial Data Schedule (submitted electronically to the SEC for its information)
--------------- * Incorporated by reference. See Item 14 above. 92