-----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, GM3njw3EPIzNCq+Li5vCVcU4Q7k9krTsWc0N8ZnKAytlY0xDF4sKoxhRJy9WCIVe G7Nm1kg8g9HYcUEm2ziIOw== 0000898430-99-000963.txt : 19990318 0000898430-99-000963.hdr.sgml : 19990318 ACCESSION NUMBER: 0000898430-99-000963 CONFORMED SUBMISSION TYPE: 10-K405/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19981231 FILED AS OF DATE: 19990317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ATLANTIC RICHFIELD CO /DE CENTRAL INDEX KEY: 0000775483 STANDARD INDUSTRIAL CLASSIFICATION: PETROLEUM REFINING [2911] IRS NUMBER: 230371610 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K405/A SEC ACT: SEC FILE NUMBER: 001-01196 FILM NUMBER: 99566657 BUSINESS ADDRESS: STREET 1: 515 S FLOWER ST CITY: LOS ANGELES STATE: CA ZIP: 90071 BUSINESS PHONE: 2134863511 10-K405/A 1 AMENDED FORM 10-K 1998 ---------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A March 17, 1999 Annual Report pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 [No Fee Required] For the fiscal year ended December 31, 1998 Commission file number 1--1196 [LOGO OF ARCO] Atlantic Richfield Company (Exact name of registrant as specified in its charter) Delaware 23-0371610 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 515 South Flower Street, Los Angeles, California 90071 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (213) 486-3511 Securities registered pursuant to Section 12(b) of the Act:
Name of each exchange Title of each class on which registered ------------------- ------------------------------- Common Stock ($2.50 par value) New York Stock Exchange Pacific Exchange, Inc. Elektronische Borse Schweiz EBS London Stock Exchange $3.00 Cumulative Convertible Preference New York Stock Exchange Stock ($1 par value) Pacific Exchange, Inc. $2.80 Cumulative Convertible Preference New York Stock Exchange Stock ($1 par value) Pacific Exchange, Inc. Twenty year 10 7/8% Debentures Due July 15, 2005 New York Stock Exchange Thirty year 9 7/8% Debentures Due March 1, 2016 New York Stock Exchange Twenty-five year 9 1/8% Debentures Due March 1, 2011 New York Stock Exchange
Securities registered pursuant to Section 12(g) of the Act: None 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 statements 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 nonaffiliates of the registrant on December 31, 1998, based on the closing price on the New York Stock Exchange composite tape on that date, was $21,221,156,300. Number of shares of Common Stock, $2.50 par value, outstanding as of December 31, 1998: 321,315,367. DOCUMENTS INCORPORATED BY REFERENCE Portions of the registrant's definitive proxy statement, which will be filed with the Securities and Exchange Commission within 120 days after December 31, 1998 are incorporated by reference under Part III. SIGNATURES Pursuant to the requirements of Section 13 of the Securities Exchange Act of 1934, the registrant has duly caused the amendment to this report to be signed on its behalf by the undersigned, thereunto duly authorized. ATLANTIC RICHFIELD COMPANY By *Michael E. Wiley ___________________________________ Michael E. Wiley President and Chief Operating Officer March 16, 1999 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.
Signature Title Date --------- ----- ---- *Mike R. Bowlin Chairman of the Board and March 16, 1999 ____________________________________ Chief Executive Officer Mike R. Bowlin *Marie L. Knowles Executive Vice President and March 16, 1999 ____________________________________ Chief Financial Officer Marie L. Knowles Principal financial officer *Frank D. Boren Director March 16, 1999 ____________________________________ Frank D. Boren *John Gavin Director March 16, 1999 ____________________________________ John Gavin *Kent Kresa Director March 16, 1999 ____________________________________ Kent Kresa
70
Signature Title Date --------- ----- ---- *David T. McLaughlin Director March 16, 1999 ____________________________________ David T. McLaughlin *John B. Slaughter Director March 16, 1999 ____________________________________ John B. Slaughter *Gary L. Tooker Director March 16, 1999 ____________________________________ Gary L. Tooker *Henry Wendt Director March 16, 1999 ____________________________________ Henry Wendt *Gayle E. Wilson Director March 16, 1999 ____________________________________ Gayle E. Wilson /s/ Allan L. Comstock Vice President and March 16, 1999 ____________________________________ Controller Allan L. Comstock Principal accounting officer
*By: /s/ Allan L. Comstock ____________________________ Allan L. Comstock (Attorney-in-Fact) 71
EX-23 2 CONSENT OF PRICEWATERHOUSECOOPERS LLP EXHIBIT 23 CONSENT OF INDEPENDENT ACCOUNTANTS We consent to the incorporation by reference in the following registration statements of Atlantic Richfield Company: Registration Statement on Form S-3 (No. 333-71293), Registration Statement on Form S-8 (No. 333-33151), Registration Statement on Form S-8 (No. 33-43830), Registration Statement on Form S-8 (No. 33-21558), Registration Statement on Form S-8 (No. 333-33153), Registration Statement on Form S-8 (No. 333-26901), Post-Effective Amendment No. 4 to Registration Statement on Form S-8 (No. 33-21160), Post-Effective Amendment No. 4 to Registration Statement on Form S-8 (No. 33-23639), Registration Statement on Form S-8 (No. 333-26901), Post-Effective Amendment No. 4 to Registration Statement on Form S-8 (No. 33-21162), Post-Effective Amendment No. 4 to Registration Statement on Form S-8 (No. 33-21553), Post- Effective Amendment No. 4 to Registration Statement on Form S-8 (No. 33-23640), Registration Statement on Form S-8 (No. 333-26901), Post-Effective Amendment No. 4 to Registration Statement on Form S-8 (No. 33-21552), and Registration Statement on Form S-8 (No. 333-33245), of our report dated February 12, 1999, on our audits of the consolidated financial statements and financial statement schedule of Atlantic Richfield Company as of December 31, 1998 and 1997 and for each of the three years in the period ended December 31, 1998, which report is included in this Annual Report on Form 10-K/A. PricewaterhouseCoopers LLP Los Angeles, California March 16, 1999
-----END PRIVACY-ENHANCED MESSAGE-----