-----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, Tf2GVqE2nn0RBHT8zOrt75FX/5Cq9CDxS3ePSeNdw6+sL9y9qdUjoVir0tZGi8TL 0R5FhWxkxjyYnvlEO5MOpw== 0000909518-95-000094.txt : 19950530 0000909518-95-000094.hdr.sgml : 19950530 ACCESSION NUMBER: 0000909518-95-000094 CONFORMED SUBMISSION TYPE: 10-K405/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19941231 FILED AS OF DATE: 19950519 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: AIR EXPRESS INTERNATIONAL CORP /DE/ CENTRAL INDEX KEY: 0000700674 STANDARD INDUSTRIAL CLASSIFICATION: ARRANGEMENT OF TRANSPORTATION OF FREIGHT & CARGO [4731] IRS NUMBER: 362074327 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K405/A SEC ACT: SEC FILE NUMBER: 001-08306 FILM NUMBER: 95541209 BUSINESS ADDRESS: STREET 1: 120 TOKENEKE RD P.O. BOX 1231 CITY: DARIEN STATE: CT ZIP: 06820 BUSINESS PHONE: 2036557900 MAIL ADDRESS: STREET 1: 120 TOKENEKE RD STREET 2: P O BOX 1231 CITY: DARIEN STATE: CT ZIP: 06820 10-K405/A 1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- FORM 10-K/A ------------- Amendment No. 2 [x] AMENDMENT TO 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 [_] AMENDMENT TO 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: 1-8306 ------ AIR EXPRESS INTERNATIONAL CORPORATION - --------------------------------------------------------------------------- (Exact Name of Registrant as Specified in its Charter) Delaware 36-2074327 - ------------------------------------- ----------------------------------- (State or Other Jurisdiction of (I.R.S. Employer Identification Incorporation or Organization) No.) 120 Tokeneke Road Darien, Connecticut 06820 (203) 655-7900 - --------------------------------------------------------------------------- (Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant's Principal Executive Offices) Securities registered pursuant to Section 12(b) of the Act: Name of Each Exchange Title of Each Class on Which Registered - ------------------------------------- ----------------------------------- Convertible Subordinated Debentures American Stock Exchange Due 2003 Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.01 par value - --------------------------------------------------------------------------- (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 (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 statement incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K [x]. The aggregate market value of the voting stock held by non-affiliates of the Registrant as of March 27, 1995 was $357,868,761. The number of shares of common stock outstanding as of March 27, 1995 was 17,481,694. INTRODUCTORY NOTE ----------------- This Amendment on Form 10-K/A amends and restates in their entirety Items 10 and 11 of the Annual Report on Form 10-K of Air Express International Corporation (the "Company") for the fiscal year ended December 31, 1994, as heretofore amended, to correct certain errors in the information set forth in those items and to conform the same to the corresponding information to be set forth in the Company's Proxy Statement for its Annual Meeting of Shareholders to be held on June 23, 1995 (copies of which have been filed with the Commission). NYFS03...:\16\12316\0001\27\FRM5155K.520 PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT. -------------------------------------------------- (a) DIRECTORS OF THE REGISTRANT --------------------------- The following table sets forth certain information concerning the directors of the Company as of April 21, 1995:
Director Principal Occupation Continuously Name Age and Other Directorships Since ---- --- ----------------------- ------------ Hendrik J. Hartong, Jr. 56 Chairman of the Company since 1985 1985 (Chief Executive Officer from 1985 to 1989); General Partner since 1985 of Brynwood Management and since 1988 of Brynwood Management II, entities that serve, respectively, as managing general partner of Brynwood Partners Limited Partnership and Brynwood Partners II L.P., private investment partnerships. Director of Hurco Companies, Inc. Guenter Rohrmann 56 President and Chief Executive 1985 Officer of the Company since 1989 (President and Chief Operating Officer from 1985 to 1989). John M. Fowler 46 Executive Vice President of 1985 Travelers Inc. (formerly Primerica Corporation), New York, New York, since 1991 (Senior Vice President from 1986 to 1991). Director of Transatlantic Holdings, Inc. Donald J. Keller 63 Chairman of the Board of Prestone 1990 Products Corporation since January 1995; Chairman of the Board of B. Manischewitz Company since March 1993 (President, Co-Chief Executive Officer and a director from May 1992 to March 1993); consultant and private investor from 1989 to May 1992; President, Chief Operating Officer and a director of West Point Pepperell, Inc., a textile and apparel manufacturing and marketing company, from 1986 through 1989. Director of Sysco Corporation. NYFS03...:\16\12316\0001\27\FRM5155K.520 Director Principal Occupation Continuously Name Age and Other Directorships Since ---- --- ----------------------- ------------ Andrew L. Lewis IV 38 President, KRR Partners L.P., a 1986 private investment partnership, since July 1993; independent business consultant from July 1990 to March 1993; Chief Executive Officer of Environmental Management Services, an environmental consulting firm, from 1988 to 1990. Director of Hurco Companies, Inc. and Independence Blue Cross of Philadelphia. Richard T. Niner 56 General Partner since 1985 of 1985 Brynwood Management and since 1988 of Brynwood Management II, entities that serve, respectively, as managing general partner of Brynwood Partners Limited Partnership and Brynwood Partners II L.P., private investment partnerships. Director of Arrow International, Inc. and Hurco Companies, Inc.
COMMITTEES OF THE BOARD OF DIRECTORS The Board of Directors has an Executive Committee, an Audit Committee, a Compensation and Stock Option Committee and a Nominating Committee. The Executive Committee (consisting of Messrs. Hartong, Niner and Rohrmann) has all of the powers of the Board of Directors between meetings of the Board, subject to Delaware law. The Audit Committee (consisting of Messrs. Lewis, Keller and Niner) has the responsibility of meeting with the Company's independent accountants and internal auditors to review the plan, scope and results of the audits of the Company's annual financial statements and the recommendations of the independent accountants regarding the Company's internal accounting systems and controls. The Committee also recommends the appointment of the independent accountants for the ensuing year. The Compensation and Stock Option Committee (consisting of Messrs. Fowler, Keller and Lewis) reviews and approves the compensation of officers, including the Chief Executive Officer, reviews and approves the Company's incentive compensation plans and administers the Company's stock option plans. NYFS03...:\16\12316\0001\27\FRM5155K.520 The Nominating Committee (consisting of Messrs. Fowler, Hartong, Niner and Rohrman) screens and selects candidates to stand for election as directors of the Company. During the fiscal year ended December 31, 1994, there were five meetings of the Board of Directors, two meetings of the Executive Committee, two meetings of each of the Audit Committee and the Compensation and Stock Option Committee and one meeting of the Nominating Committee. Each director attended more than 75% of the meetings of the Board of Directors and of each committee thereof on which he serves. COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT Section 16(a) of the Securities Exchange Act of 1934, as amended, requires that the Company's directors and executive officers, and each person who owns more than ten percent of the Company's Common Stock, file with the Securities and Exchange Commission an initial report of beneficial ownership and subsequent reports of changes in beneficial ownership of the Company's Common Stock. To the Company's knowledge, all reports required to be so filed by such persons have been filed on a timely basis. The Company believes that all of its directors and executive officers, and those persons who beneficially owned more than ten percent of the Company's Common Stock, complied with all filing requirements applicable to them with respect to transactions during the fiscal year ended December 31, 1994. DIRECTOR COMPENSATION Each director who is not an officer of the Company receives a fee of $16,000 per year and $1,000 for each day of attendance at meetings of the Board of Directors or any committee thereof. Each director of the Company holds office for a term expiring at the next annual meeting of shareholders following his election and until his successor is duly elected and qualified. (b) EXECUTIVE OFFICERS OF THE REGISTRANT ------------------------------------ Reference is made to the information with respect to executive officers of the Company set forth in Part I of this Annual Report on Form 10-K immediately following Item 4 - Submission of Matters to a Vote of Security Holders. Each officer of the Company holds office for a term expiring at the first meeting of the Board of Directors of the Company following the Annual Meeting of the Company's shareholders and until his successor is duly elected and has qualified. NYFS03...:\16\12316\0001\27\FRM5155K.520 ITEM 11. EXECUTIVE COMPENSATION. ---------------------- Annual compensation paid to executive officers of the Company consists solely of salary and bonus. Officers also receive an allowance of $6,000 per year to defray automobile expenses but do not receive any other perquisites. Long-term compensation consists solely of the grant of stock options. SUMMARY COMPENSATION TABLE The following table sets forth the cash compensation, as well as certain other compensation, paid or accrued by the Company for each of the years in the three-year period ended December 31, 1994, to the Chief Executive Officer and each of the four most highly compensated executive officers of the Company other than the Chief Executive Officer in all capacities in which they served:
Long-Term All other Compen- Compen- Annual Compensation sation sation($)(1) ------------------- -------- ------------ Securities Underlying Options Name and Principal (# of Position Year Salary($) Bonus($) Shares)(2) ------------------ ---- --------- -------- ------------ Guenter Rohrmann - 1994 420,000 500,000 27,000 9,000 President and 1993 400,000 315,000 45,000 14,150 Chief Executive 1992 380,000 350,000 - 13,732 Officer Hendrik J. Hartong, Jr. - 1994 260,000 260,000 18,000 9,000 Chairman of 1993 250,000 202,500 30,000 14,150 the Board 1992 240,000 225,000 - 13,372 Robert J. O'Connell - 1994 180,000 85,000 13,500 9,000 Vice President-General 1993 170,000 50,000 22,500 13,725 Manager-North America 1992 160,000 60,000 - 12,300 Dennis M. Dolan - 1994 140,000 75,000 9,000 9,000 Vice President - Chief 1993 130,000 31,500 15,000 10,800 Financial Officer 1992 120,000 50,000 - 8,700 Daniel J. McCauley - 1994 125,000 40,000 4,500 8,310 Vice President, 1993 120,000 13,500 7,500 7,956 General Counsel 1992 111,000 20,000 - 4,725 and Secretary ____________________ (1) Consists of contributions by the Company to its 401(k) Retirement Plan, which covers substantially all U.S.-based employees who are not covered by a collective bargaining agreement. The Company contributes (i) a sum equal to 3% of the salary of each eligible employee and (ii) a further sum, not exceeding 3% of the employee's salary, equal to the amount, if any, contributed by the employee, subject to certain limitations imposed by the Internal Revenue Code. A participant's interest in the Company's contributions to the plan vests at the rate of 20% for each of the first five years of service and is fully vested thereafter. (2) Adjusted for a three-for-two stock split in December 1994.
NYFS03...:\16\12316\0001\27\FRM5155K.520 STOCK OPTION GRANTS IN 1994 The following table sets forth information with respect to the grant of stock options during 1994 to the executive officers named in the Summary Compensation Table. All data have been adjusted to give effect to a three-for-two stock split in December 1994.
Individual Grants ------------------------------------------------------------------------------- Percent of Potential Realizable Value Total Options at Assumed Annual Rates of Options Granted to Exercise Stock Price Appreciation Granted Employees Price per Expiration for Name (# of Shs.) in 1994(2) Share($)(1) Date Option Term($)(3) ----------------------- ----------- ---------- ----------- ------ ------------------- 5% 10% ------ ------- Guenter Rohrmann 27,000 15.0% 12.79 1/20/99 95,310 211,005 Hendrik J. Hartong, Jr. 18,000 10.0% 12.79 1/20/99 63,540 140,670 Robert J. O'Connell 13,500 8.0% 12.79 1/20/99 47,655 105,503 Dennis M. Dolan 9,000 5.0% 12.79 1/20/99 31,770 70,335 Daniel J. McCauley 4,500 2.5% 12.79 1/20/99 15,885 35,168 ------------------------- (1) All options were granted at an exercise price equal to the market value on the date of grant. (2) Options with respect to a total of 178,500 shares were granted to employees in 1994. (3) Represents the potential appreciation of the options over their stated term of five-years, based upon assumed compounded rates of appreciation of 5% per year (equivalent to 27.6%) and 10% per year (equivalent to 61.1%). The amounts set forth in these columns are not intended as forecasts of future appreciation, which is dependent upon the actual increase, if any, in the market price of the underlying shares, and there is no assurance that the amounts of appreciation shown in the table actually will be realized.
NYFS03...:\16\12316\0001\27\FRM5155K.520 AGGREGATE OPTION EXERCISES IN 1994 AND OPTION VALUES AT DECEMBER 31, 1994 The following table sets forth for each of the individuals named in the Summary Compensation Table, information with respect to the exercise of stock options during 1994 and holdings of unexercised options at the end of the year. All data have been adjusted to give effect to a three-for-two stock split in December 1994.
Shares Acquired Shares Subject Value of Unexercised on Value To Unexercised In-the-Money Name Exercise(#) Realized($)(1) Options at Year-End(#) Options at Year-End($)(1) ---- - -------------- ------------------------ --------------------------- Exercisable Unexercisable Exercisable Unexercisable ----------- ------------- ----------- ------------- Guenter Rohrmann . . . . 50,625 796,837 112,500 60,750 1,588,275 245,295 Hendrik J. Hartong, Jr. . - - 7,500 40,500 11,250 163,530 Robert J. O'Connell . . . 8,438 132,814 5,625 30,375 8,438 122,648 Dennis M. Dolan . . . . . 4,218 61,864 20,265 20,250 270,625 81,765 Daniel J. McCauley . . . - - 12,656 16,219 161,744 97,614 _____________________ (1) Based on the excess of (i) the aggregate market value (closing price on the NASDAQ National Market) on December 30, 1994 over (ii) the aggregate exercise price.
EMPLOYMENT CONTRACTS AND CHANGE-OF-CONTROL ARRANGEMENTS The Company is party to an employment agreement with each of Messrs. Rohrmann and Hartong that provides for an annual base salary and such annual bonus and incentive compensation as the Board of Directors may determine. The base salary is subject to review annually and currently is $450,000 in the case of Mr. Rohrmann and $260,000 in the case of Mr. Hartong. By its terms, each agreement will expire December 31, 1997, but the expiration date will be automatically extended to December 31, 1998 unless the Board of Directors elects, within sixty days after January 1, 1996, to terminate the agreement and to pay in a lump sum the balance of the base salary due thereunder through December 31, 1997. Each agreement further provides that in event of a change of control (as defined below), either party may terminate the executive's employment at any time, and upon such termination, the Company would be required to pay in a lump sum the balance of the base salary due through the unexpired term of the agreement (but not less than two times the annual base salary). A "change of control" is currently defined in each agreement as (i) the acquisition by any person, entity or group of shares of the Company's Common Stock representing more than 40% of the shares outstanding or (ii) the sale or other disposition by the Company of all or substantially all of its assets. NYFS03...:\16\12316\0001\27\FRM5155K.520 SIGNATURE 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 its Annual Report on Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized. AIR EXPRESS INTERNATIONAL CORPORATION Registrant By: /s/ Daniel J. McCauley ---------------------------------------- Daniel J. McCauley, Vice President, Secretary and General Counsel Dated: May 19, 1995 NYFS03...:\16\12316\0001\27\FRM5155K.520
-----END PRIVACY-ENHANCED MESSAGE-----