-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, H0KsfKzJRhH5jrAHMQ0XdyVK0/0rGoAa5EQjW+5Aob2k9LYTAtQGdCPVQ+Y5+HAs qqAl5JHocgb5khXOa7qCqA== 0000057187-95-000002.txt : 19950414 0000057187-95-000002.hdr.sgml : 19950414 ACCESSION NUMBER: 0000057187-95-000002 CONFORMED SUBMISSION TYPE: 10-K405/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19941231 FILED AS OF DATE: 19950411 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: LACLEDE STEEL CO /DE/ CENTRAL INDEX KEY: 0000057187 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES ROLLING MILLS (COKE OVENS) [3312] IRS NUMBER: 430368310 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K405/A SEC ACT: SEC FILE NUMBER: 000-03855 FILM NUMBER: 95528160 BUSINESS ADDRESS: STREET 1: ONE METROPOLITAN SQ CITY: ST LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3144251400 MAIL ADDRESS: STREET 1: ONE METROPOLITAN SQ CITY: ST LOUIS STATE: MO ZIP: 63102 10-K405/A 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 AMENDMENT TO FORM 10-K X ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1994 OR TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 0-3855 Laclede Steel Company (Exact name of Registrant as specified in its charter) Delaware 43-0368310 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) One Metropolitan Square 211 North Broadway St. Louis, Missouri 63102 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (314) 425-1400 Securities registered pursuant to Section 12(b) of the Act: Name of each exchange on Title of each class which registered None None Securities registered pursuant to Section 12(g) of the Act: $13.33 par value, Common Stock (Title of class) 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 Exchange Act of 1934 during the preceding 12 months 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. [X] At the date of filing of this report there were 4,056,140 shares of $13.33 par value common stock outstanding. At February 15, 1995 the aggregate market value of voting stock held by non-affiliates of the Registrant was approximately $24,518,000. Documents Incorporated by Reference Definitive Proxy Statement for the 1995 Annual Meeting of Stockholders is incorporated herein by reference in Part III. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this amendment to be signed on its behalf by the undersigned, thereunto duly authorized. March 7, 1995 /s/ John B. McKinney Date John B. McKinney President Principal Executive Officer Director March 7, 1995 /s/ Michael H. Lane Date Michael H. Lane Vice President-Finance Treasurer and Secretary (Principal Financial and Accounting Officer) Pursuant to the requirements of the Securities Exchange Act of 1934, this amendment has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates includes. March 15, 1995 /s/ Donald F. Gunning Date Donald F. Gunning Director March 15, 1995 /s/ A. William Hager Date A. William Hager Director March 15, 1995 /s/ E. Lawrence Keyes, Jr. Date E. Lawrence Keyes, Jr. Director March 15, 1995 /s/ Robert H. Quenon Date Robert H. Quenon Director March 15, 1995 /s/ Lawrence K. Roos Date Lawrence K. Roos Director March 15, 1995 /s/ Edwin J. Spiegel, Jr. Date Edwin J. Spiegel, Jr. Director March 21, 1995 /s/ Lester Varn, Jr. Date Lester Varn, Jr. Director March 16, 1995 /s/ George H. Walker III Date George H. Walker III Director (3) Exhibits The following is an index of the exhibits included in this Report or incorporated herein by reference. (27) Financial Data Schedule (Amended) EX-27 2
5 1,000 DEC-31-1994 JAN-1-1994 DEC-30-1994 YEAR 159 0 48,222 2,635 102,466 149,960 256,237 129,475 343,251 61,054 100,801 0 0 54,081 (338) 343,251 341,289 341,289 306,351 313,976 14,039 300 6,940 7,437 2,975 4,462 0 0 0 4,462 1.10 1.10
-----END PRIVACY-ENHANCED MESSAGE-----